Case number: 4:20-bk-41624 - Blue Sky Land Company, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41624

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/08/2020
Date terminated:  01/20/2021
Debtor dismissed:  01/04/2021
341 meeting:  11/30/2020

Debtor

Blue Sky Land Company, LLC

7023 Paso Robles Dr.
Oakland, CA 94611
ALAMEDA-CA
Tax ID / EIN: 82-3032269

represented by
Scott Jordan

Deighan Law
18 Crow Canyon Ct. #280
San Ramon, CA 94583
(925) 913-0275
Email: sjordan@sjordanlaw.com

Scott Jordan

Jordan Law Office, A.P.C.
18 Crow Canyon Ct. #280
San Ramon, CA 94583
(925) 913-0275
Email: sjordan@sjordanlaw.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
(415) 252-2080
represented by
Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7-500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: jason.b.shorter@usdoj.gov
TERMINATED: 12/22/2020

Latest Dockets

Date Filed#Docket Text
04/19/202128Transcript Order Form regarding Hearing Date 11/30/2020 (RE: related document(s) Meeting of Creditors Held). Filed by Creditor City of Sacramento (Hughes, Christopher) (Entered: 04/19/2021)
01/20/2021Bankruptcy Case Closed. (aw) (Entered: 01/20/2021)
01/07/202127BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 26 Order on Motion to Dismiss Case). Notice Date 01/07/2021. (Admin.) (Entered: 01/07/2021)
01/04/202126Order Granting Debtor's Motion For Entry of Order Dismissing Chapter 11 Case (Related Doc # 15 Debtor's Motion For Entry of Order Dismissing Chapter 11 Case). Case Management Action due after 1/19/2021. (mab) (Entered: 01/05/2021)
12/23/202025Substitution of Attorney . Attorney Jorge A. Gaitan terminated. Jorge Gaitan added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge) (Entered: 12/23/2020)
12/22/202024Substitution of Attorney . Attorney Jason Brill Shorter terminated. Jorge Gaitan added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gaitan, Jorge). DEFECTIVE ENTRY: PDF docketed in incorrect case. Modified on 12/23/2020 (klr). (Entered: 12/22/2020)
12/16/202023The Audio File attached to the PDF contains several hearings. Court Date & Time [ 12/16/2020 2:00:00 PM ]. File Size [ 77198 KB ]. Run Time [ 01:20:25 ]. (admin). (Entered: 12/16/2020)
12/16/2020Videoconference Hearing held (via Zoom) on 12/16/2020 02:00 pm before Judge Roger L. Efremsky re: 15 Debtor's Motion to Dismiss Case.
Minutes:
The motion is
granted
. UST must sign off on order. Appearance(s): Scott Jordan and Bernie Kornberg present. (mab) (Entered: 12/16/2020)
12/07/202022Clerk's Notice of
Zoom Hearing
information link. Videoconference hearing scheduled for
12/16/2020 at 2:00 PM
(RE: related document(s) 15 Debtor's Motion to Dismiss Case). (mab) (Entered: 12/07/2020)
11/30/2020Meeting of Creditors Held and Concluded. . (Shorter, Jason) (Entered: 11/30/2020)