Case number: 4:17-bk-42303 - Fifth Street Lofts, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Fifth Street Lofts, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Roger L. Efremsky

  • Filed

    09/13/2017

  • Last Filing

    08/11/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-42303

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset


Date filed:  09/13/2017
341 meeting:  12/13/2017
Deadline for filing claims:  01/23/2018

Debtor

Fifth Street Lofts, LLC

2336 Magnolia Street, 11
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 47-4185674

represented by
Stephan M. Brown

The Bankruptcy Group, P.C.
3300 Douglas Blvd., #100
Roseville, CA 95661
800-920-5351
Email: eric@thebklawoffice.com

Trustee

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926

represented by
Mark Bostick

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: mbostick@wendel.com

Tracy Green

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94607
(510)834-6600
Email: tgreen@wendel.com

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926
Email: trustee@kasolas.net

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/201993Order Directing Production of Records of Landmark Dividend and Landmark Infrastructure Operating Co., LLC, Pursuant to Federal Rule of Bankruptcy Procedure 2004 (Related Doc # 92 Motion for 2004 Examination Filed by Trustee Michael G. Kasolas ) (ds) (Entered: 03/28/2019)
03/28/201992Motion for 2004 Examination /Application for Order Directing Production of Records of Landmark Dividend and Landmark Infrastructure Operating Co., LLC, Pursuant to Federal Rule of Bankruptcy Procedure 2004 [with Certificate of Service attached] Filed by Trustee Michael G. Kasolas (Green, Tracy) (Entered: 03/28/2019)
03/27/201991Order Authorizing and Approving Administrative Claim Payments to Franchise Tax Board and Appraisal Fee (Related Doc # 77 Motion for Order Authorizing Administrative Claim Payments to Franchise Tax Board and Appraisal Fee Filed by Trustee Michael G. Kasolas ) (ds) (Entered: 03/27/2019)
03/27/201990Request for Entry of Default Re: for Order Authorizing and Approving Administrative Claim Payments to Franchise Tax Board and Appraisal Fee (RE: related document(s) 77 Motion Miscellaneous Relief). Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Tracy Green in Support # 2 Certificate of Service) (Green, Tracy) (Entered: 03/27/2019)
03/15/201989Order Approving First Interim Fee Application of Special Counsel HBN Law (Related Doc # 65 First Interim Application for Fees by Special Counsel HBN Law filed by Tracy Green). Fees awarded: $9,546.36 & Expenses awarded: $1,071.70 for Tracy Green. (mab) (Entered: 03/15/2019)
03/13/2019Courtroom Hearing held before Judge Roger L. Efremsky on 03/13/2019 02:00 pm re: 65 First Interim Application for Fees by HBN Law, Special Counsel for Tracy Green, Fee: $9,546.36 & Expenses: $1,071.70.
Minutes:
The application is
Approved
as prayed for. Applicant to upload formal order. Appearance(s): None. (mab) (Entered: 03/14/2019)
03/13/201988PDF with attached Audio File. Court Date & Time [ 3/13/2019 2:02:13 PM ]. File Size [ 200 KB ]. Run Time [ 00:00:50 ]. (admin). (Entered: 03/13/2019)
03/09/201987BNC Certificate of Mailing (RE: related document(s) 84 Order on Objection). Notice Date 03/09/2019. (Admin.) (Entered: 03/09/2019)
03/09/201986BNC Certificate of Mailing (RE: related document(s) 83 Order on Objection). Notice Date 03/09/2019. (Admin.) (Entered: 03/09/2019)
03/08/201985BNC Certificate of Mailing (RE: related document(s) 82 Order on Objection). Notice Date 03/08/2019. (Admin.) (Entered: 03/08/2019)