Empyrean Towers, LLC
11
Roger L. Efremsky
07/30/2015
01/29/2021
Yes
v
PlnDue, DsclsDue, APLDIST, APPEAL |
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset |
|
Debtor Empyrean Towers, LLC
P.O. Box 642447 San Francisco, CA 94164 SAN FRANCISCO-CA Tax ID / EIN: 90-1110785 fka Prize Group, LLC |
represented by |
Douglas N. Akay
Akay Law 333 Bush St. #2250 San Francisco, CA 94101 (415)764-1999 Email: dnakay@akaylaw.com Fletcher C. Alford
Law Offices of Gordon and Rees 275 Battery St. Ste 2000 San Francisco, CA 94111 (415) 986-5900 TERMINATED: 03/07/2016 Sandi Meneely Colabianchi
Law Offices of Gordon and Rees 275 Battery St. #2000 San Francisco, CA 94111 (415)986-5900 Email: SColabianchi@gordonrees.com Pamela Egan
Rimon P.C. 3 Embarcadero Center #400 San Francisco, CA 94111 (415) 266-4622 Email: pamela.egan@rimonlaw.com Doris A. Kaelin
Gordon & Rees, LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 (415) 986-5900 Email: dkaelin@gordonrees.com TERMINATED: 11/19/2015 Lisa Lenherr
Tiemstra Law Group, PC 1111 Broadway #1501 Oakland, CA 94607 (510) 987-8000 Email: ll@tiemlaw.com Eric A. Nyberg
Kornfield, Nyberg, Bendes and Kuhner 1970 Broadway #225 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.com TERMINATED: 08/11/2015 James R. Reilly
Gordon & Rees LLP 275 Battery St. #2000 San Francisco, CA 94111 (415) 986-5900 TERMINATED: 03/07/2016 James A. Tiemstra
Tiemstra Law Group, PC 1111 Broadway #1501 Oakland, CA 94607 (510) 987-8000 Email: jat@tiemlaw.com Steve Whitworth
Law Office of Steve Whitworth 517 7th St. Sacramento, CA 95814 (916) 668-5970 Fax : (916) 668-5971 |
Responsible Ind Alice Tse
Manager Empyrean Towers, LLC P.O. Box 642447 San Francisco, CA 94164 |
represented by |
Colette F. Stone
Stone & Associates 2125 Ygnacion Valley Rd. #101 Walnut Creek, CA 94598 |
Trustee Randy Sugarman, Chapter 11 Trustee
c/o Randy Michelson Michelson Law Group 220 Montgomery Street Suite 2100 San Francisco, CA 94104 415.512.8600 |
represented by |
Randy Michelson
Michelson Law Group 220 Montgomery St. #2100 San Francisco, CA 94104 (415)512-8600 Fax : (415) 512-8601 Email: randy.michelson@michelsonlawgroup.com |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
represented by |
Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510)637-3210 Email: lynette.c.kelly@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors
Natasha B. Dorsey RIMON P.C. One Embarcadero Center, Suite 400 San Francisco, CA 94111 (312) 767-8955 |
represented by |
Natasha Barbara Dorsey
Rimon P.C. 1 Embarcadero Center #400 San Francisco, CA 94111 Pamela Egan
Rimon P.C. One Embarcadero Center #400 San Francisco, CA 94111 (415) 688-4622 Fax : (800) 930-7271 Email: pamela.egan@rimonlaw.com |
Date Filed | # | Docket Text |
---|---|---|
09/28/2016 | 473 | PDF with attached Audio File. Court Date & Time [ 9/28/2016 2:07:10 PM ]. File Size [ 588 KB ]. Run Time [ 00:02:27 ]. ( ). (admin). (Entered: 09/28/2016) |
09/28/2016 | Courtroom Hearing MINUTES (Text only) for proceedings held before Judge Roger L. Efremsky on 9/28/2016 re: 460Motion for Relief From Stay, RS #eS-001, filed by Creditor Don Fisher. The hearing is continued to10/05/2016 at 02:00 PM at Oakland Room 201 - Efremsky. Appearance(s): James Shepherd, Pamela Egan, Randy Sugarman, Steven Abern, Melosa Granda, Lynette Kelly, Don Fisher, Wortham Briscoe, Michael Sweet and Lydia Ko present. (mab) (Entered: 09/28/2016) | |
09/27/2016 | 472 | Reply , Certificate of Service (RE: related document(s) 460Motion for Relief From Stay, 471Response). Filed by Creditor Don Fisher (Shepherd, James) (Entered: 09/27/2016) |
09/26/2016 | 471 | ResponseOf Trustee to Motion of Creditors Fisher et al. for Relief From the Automatic Stay(RE: related document(s) 460Motion for Relief From Stay). Filed by Trustee Randy Sugarman (Attachments: # 1Certificate of Service) (Michelson, Randy) (Entered: 09/26/2016) |
09/26/2016 | 470 | Amended Notice of Hearing (RE: related document(s) 466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176, Filed by Trustee Randy Sugarman (Attachments: # 1 Declaration of Randy Sugarman in Support # 2 Exhibit 1) (Michelson, Randy) ERROR: INCORRECT DOCKET EVENT SELECTED. CORRECTION REQUIRED. PLEASE USE THE PATH: BK > MISCELLANEOUS > MEMORANDUM OF POINTS & AUTHORITIES. Modified on 9/22/2016 (lm).). Hearing scheduled for 10/19/2016 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Randy Sugarman (Attachments: # 1Certificate of Service) (Michelson, Randy) (Entered: 09/26/2016) |
09/22/2016 | 468 | PDF with attached Audio File. Court Date & Time [ 9/21/2016 2:00:41 PM ]. File Size [ 72 KB ]. Run Time [ 00:00:18 ]. ( ). (admin). (Entered: 09/22/2016) |
09/21/2016 | 469 | Objection of Interested Parties Innovistech Realty Company And Alice Tse to Creditors' Motion for Relief from Automatic Stay (RE: related document(s) 460Motion for Relief From Stay). Filed by Creditors Innovistech Realty Co. , Alice Tse , Responsible Ind Alice Tse (Attachments: # 1Declaration) (rs) (Entered: 09/23/2016) |
09/21/2016 | Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)(15-42341) [motion,msellfc] ( 176.00). Receipt number 26744539, amount $ 176.00 (re: Doc# 466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176,) (U.S. Treasury) (Entered: 09/21/2016) | |
09/21/2016 | 467 | Notice of Hearing (RE: related document(s) 466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176, Filed by Trustee Randy Sugarman (Attachments: # 1 Declaration of Randy Sugarman in Support # 2 Exhibit 1)). Hearing scheduled for 10/19/2016 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Randy Sugarman (Attachments: # 1Certificate of Service) (Michelson, Randy) (Entered: 09/21/2016) |
09/21/2016 | 466 | Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176, Filed by Trustee Randy Sugarman (Attachments: # 1Declaration of Randy Sugarman in Support # 2Exhibit 1) (Michelson, Randy) ERROR: INCORRECT DOCKET EVENT SELECTED. CORRECTION REQUIRED. PLEASE USE THE PATH: BK > MISCELLANEOUS > MEMORANDUM OF POINTS & AUTHORITIES. Modified on 9/22/2016 (lm). (Entered: 09/21/2016) |