Case number: 4:13-bk-42207 - Jackson Plaza, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 13-42207

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/15/2013
Date terminated:  01/02/2014
Debtor dismissed:  12/17/2013
341 meeting:  05/13/2013

Debtor

Jackson Plaza, LLC

2512 Ninth Street, Suite 7
Berkeley, CA 94710
ALAMEDA-CA
Tax ID / EIN: 35-2256478

represented by
David A. Arietta

Law Offices of David A. Arietta
700 Ygnacio Valley Rd. #150
Walnut Creek, CA 94596
(925)472-8000
Email: david@ariettalaw.com

Responsible Ind

Nicolas Haralambides

JACKSON PLAZA, LLC
2512 Ninth Street, #7
Berkeley, CA 94710

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
 
 

Latest Dockets

Date Filed#Docket Text
01/02/2014Bankruptcy Case Closed. (tw) (Entered: 01/02/2014)
12/24/2013101Operating Report for Filing Period Nov 2013 Filed by Debtor Jackson Plaza, LLC (Arietta, David) (Entered: 12/24/2013)
12/19/2013100BNC Certificate of Mailing (RE: related document(s) 99 Order on Stipulation). Notice Date 12/19/2013. (Admin.) (Entered: 12/19/2013)
12/17/201399Order Approving Stipulation Between Jackson Plaza, LLC and PFP Santa Clara Real Estate Holdings, LLC Regarding: (1) In Rem Relief from Stay; (2) Dismissal of Chapter 11 Case; and (3) Related Relief (RE: related document(s) 95 Stipulation for Relief From Stay filed by Interested Party PFP Santa Clara Real Estate Holdings, LLC). (tw) (Entered: 12/17/2013)
12/10/201398Notice of Change of Address Filed by Interested Party PFP Santa Clara Real Estate Holdings, LLC (Riopelle, Matthew) (Entered: 12/10/2013)
12/02/201397Operating Report for Filing Period Oct 2013 Filed by Debtor Jackson Plaza, LLC (Arietta, David) Modified on 12/2/2013 ATTACHED PDF PAGE 12 IS SCANNED UPSIDE DOWN. (tw). (Entered: 12/02/2013)
11/26/201396PDF with attached Audio File. Court Date & Time [ 11/26/2013 2:07:31 PM ]. File Size [ 488 KB ]. Run Time [ 00:02:02 ]. ( ). (admin). (Entered: 11/26/2013)
11/26/2013Courtroom Hearing
MINUTES
(Text only) for proceedings held before Judge Roger L. Efremsky on 11/26/2013 re: Motion / Status Conference. 73 Debtor's Motion for Sale of Property and for Order Authorizing Debtor to Entry into Purchase Agreement.
GRANTED
. Appearance(s): Maggie McGee, David Arietta and Matt Riopelle present. (mab ) (Entered: 11/26/2013)
11/25/201395Stipulation for Relief from Stay In Rem; (2) Dismissal of Chapter 11 Case; and (3) Related Relief between Jackson Plaza, LLC and PFP Santa Clara Real Estate Holdings, LLC. Filed by Interested Party PFP Santa Clara Real Estate Holdings, LLC (RE: related document(s) 73 Motion for Sale of Property filed by Debtor Jackson Plaza, LLC). (Attachments: # 1 Certificate of Service) (Riopelle, Matthew) (Entered: 11/25/2013)
11/24/201394BNC Certificate of Mailing (RE: related document(s) 93 Order on Application for Compensation). Notice Date 11/24/2013. (Admin.) (Entered: 11/24/2013)