Case number: 4:20-bk-41767 - Hidden Glen, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DebtEd, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41767

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/09/2020
Date converted:  08/02/2021
341 meeting:  09/01/2021
Deadline for filing claims:  10/12/2021

Debtor

Hidden Glen, LLC

4014 Royal Arch Court
Concord, CA 94519
CONTRA COSTA-CA
Tax ID / EIN: 81-3851095

represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Responsible Ind

Kevin Hunter

Hidden Glen, LLC
4014 Royal Arch Court
Concord, CA 94519

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(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
(415) 252-2080
represented by
Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/26/2024111Withdrawal of Claim: 5 Filed by Creditors Heath F. Paterson, Real Estate Financing. (Beuselinck, Michael)
05/30/2023110Withdrawal of Claim: 8 Filed by Creditor Cindy Schultz . (rs) (Entered: 05/30/2023)
08/05/2022109Order Authorizing Employment of Counsel for Trustee (Related Doc # 108) (rba) (Entered: 08/05/2022)
08/05/2022108Application to Employ Fennemore Wendel as Attorneys for Trustee Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Mark S. Bostick # 2 Certificate of Service) (Bostick, Mark) (Entered: 08/05/2022)
12/17/2021107Order Approving Compromise With United Constructors Inc. (Related Doc # 99) (rba) (Entered: 12/17/2021)
12/17/2021106Request for Entry of Default Re: Compromise with United Constructors Inc. (RE: related document(s)99 Application to Compromise Controversy). Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Mark S. Bostick) (Bostick, Mark) (Entered: 12/17/2021)
12/15/2021105Withdrawal of Documents Notice of Withdrawal of Limited Objection to Motion for Order Approving Compromise (RE: related document(s)[104] Objection). Filed by Debtor Hidden Glen, LLC (Kuhner, Chris)
11/24/2021104Objection Limited Objection to Motion for Order Approving Compromise (RE: related document(s)[99] Application to Compromise Controversy). Filed by Debtor Hidden Glen, LLC (Kuhner, Chris)
11/22/2021103Certificate of Service Re Objection and Request for Judicial Notice to Chapter 7 Trustee's Motion for Order Approving Compromise with United Constructors, Inc. (RE: related document(s)[99] Application to Compromise Controversy, [101] Objection, [102]Request To Take Judicial Notice). Filed by Creditor LTV Private Equity Fund, LLC. (Lin, Zi). DEFECTIVE ENTRY: PDF references a document that has not yet been filed/entered. CORRECTIVE ENTRY:Clerk added linkage to documents #101 and #102. Modified on 11/22/2021 (klr).
11/22/2021102Request To Take Judicial Notice in support of Objection to Motion for Order Approving Compromise with United Constructors, Inc. (RE: related document(s)[101]Objection). Filed by Creditor LTV Private Equity Fund, LLC. (Lin, Zi). NOTE:PDF is blank on pages #32, #39, #42, #46, and #52. CORRECTIVE ENTRY:Clerk removed linkage from document #99 and added linkage to document #101. Modified on 11/22/2021 (klr).