Hidden Glen, LLC
7
Charles Novack
11/09/2020
02/26/2024
Yes
v
DebtEd, CONVERTED |
Assigned to: Judge Charles Novack Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | 111 | Withdrawal of Claim: 5 Filed by Creditors Heath F. Paterson, Real Estate Financing. (Beuselinck, Michael) |
05/30/2023 | 110 | Withdrawal of Claim: 8 Filed by Creditor Cindy Schultz . (rs) (Entered: 05/30/2023) |
08/05/2022 | 109 | Order Authorizing Employment of Counsel for Trustee (Related Doc # 108) (rba) (Entered: 08/05/2022) |
08/05/2022 | 108 | Application 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) |
12/17/2021 | 107 | Order Approving Compromise With United Constructors Inc. (Related Doc # 99) (rba) (Entered: 12/17/2021) |
12/17/2021 | 106 | Request 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) |
12/15/2021 | 105 | Withdrawal 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) |
11/24/2021 | 104 | Objection 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) |
11/22/2021 | 103 | Certificate 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). |
11/22/2021 | 102 | Request 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). |