3005 Wiljan Court, LLC
11
Hannah L. Blumenstiel
04/17/2025
08/29/2025
Yes
v
MARIN, DISMISSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor 3005 Wiljan Court, LLC
P.O. Box 2241 San Anselmo, CA 94979 MARIN-CA Tax ID / EIN: 84-2140530 |
represented by |
Brent D. Meyer
Meyer Law Group, LLP 268 Bush St. #3639 San Francisco, CA 94104 (415) 765-1588 Fax : (415) 762-5277 Email: brent@meyerllp.com |
Responsible Ind Lucien Lidji
Managing Member P.O. Box 2241 San Anselmo, CA 94960 |
| |
Trustee Not Assigned - SF |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Jay K Chien
DOJ-Ust 280 South First Street Ste 268 San Jose, CA 95113 408-535-5526 Email: attorneyjkc@gmail.com TERMINATED: 04/30/2025 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Suite 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/16/2025 | 38 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 36 Order to Dismiss Case). Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025) |
08/15/2025 | 37 | PDF with attached Audio File. Court Date & Time [ 8/14/2025 10:00:00 AM ]. File Size [ 8024 KB ]. Run Time [ 00:33:26 ]. (admin). (Entered: 08/15/2025) |
08/14/2025 | Hearing Dropped (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Hearing of 09/04/2025 vacated. Case dismissed on 08/14/2025 (Dkt. 36). (ccm) (Entered: 08/14/2025) | |
08/14/2025 | 36 | Order Granting United States Trustee's Motion to Dismiss (RE: related document(s)24 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SF). Case Management Action due after 8/28/2025. (ccm) (Entered: 08/14/2025) |
08/14/2025 | Hearing Held (RE: related document(s) 24 Motion to Dismiss Case U.S. Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. 1112(b) and Memorandum of Points and Authorities in Support Thereof.). After hearing, this matter is taken under advisement. Appearances: Brent Meyer as attorney for Debtor and Deanna Hazelton on behalf of the UST. (ccm) (Entered: 08/14/2025) | |
08/13/2025 | 35 | Tentative Ruling on United States Trustee's Motion to Dismiss (Related Doc # 24) (ccm) (Entered: 08/13/2025) |
08/07/2025 | 34 | Certificate of Service (RE: related document(s)33 Reply). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Hazelton, Deanna). Related document(s) 32 Opposition Brief/Memorandum filed by Debtor 3005 Wiljan Court, LLC. Modified on 8/11/2025 (rdr). (Entered: 08/07/2025) |
08/07/2025 | 33 | Reply Memorandum in Support of U.S. Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. 1112. (RE: related document(s)32 Opposition Brief/Memorandum). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Hazelton, Deanna). Related document(s) 24 Motion to Dismiss Case U.S. Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. 1112(b) and Memorandum of Points and Authorities in Support Thereof. filed by U.S. Trustee Office of the U.S. Trustee / SF. Modified on 8/12/2025 (rdr). (Entered: 08/07/2025) |
07/31/2025 | 32 | Brief/Memorandum in Opposition to Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112 (RE: related document(s)24 Motion to Dismiss Case). Filed by Debtor 3005 Wiljan Court, LLC (Attachments: # 1 Declaration of Lucien Lidji # 2 Certificate of Service) (Meyer, Brent) (Entered: 07/31/2025) |
07/22/2025 | 31 | Order Approving Joint Stipulation for Use of Cash Collateral on Interim Basis (RE: related document(s)30 Stipulation for Miscellaneous Relief filed by Debtor 3005 Wiljan Court, LLC). (ccm) (Entered: 07/22/2025) |