Case number: 5:17-bk-52301 - Group One Construction, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Group One Construction, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    09/21/2017

  • Last Filing

    10/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED, DebtEd



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 17-52301

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/21/2017
Date converted:  08/13/2018
341 meeting:  09/25/2018
Deadline for filing claims:  12/31/2018

Debtor

Group One Construction, Inc.

1050 Dell Avenue
Campbell, CA 95008
SANTA CLARA-CA
Tax ID / EIN: 27-5038293

represented by
Brian M. Kandel

Sadri and Kandel LLP
4633 Old Ironsides Dr. #115
Santa Clara, CA 95054
(831) 427-5136
Email: brian@sadriandkandel.com
TERMINATED: 07/25/2018

Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Richard Lee Foust

P.O. Box 320368
Los Gatos, CA 95032
(408) 645-0000

represented by
Matthew D. Metzger

(See above for address)

Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: gheaton@duanemorris.com

Aron M. Oliner

Law Offices of Duane Morris
1 Market Spear Tower #2200
San Francisco, CA 94105-3104
(415)957-3000
Email: roliner@duanemorris.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/06/2018237Amended Notice Regarding [AMENDED Notice of Trustee's Intention to Compromise Controversy with La Encina Development, LLC; Opportunity for Hearing] (RE: related document(s) 229 Notice Regarding [Notice of Trustee's Intention to Compromise Controversy with La Encina Development, LLC; Opportunity for Hearing] Filed by Trustee Fred Hjelmeset (Attachments: # 1 Certificate of Service)). Filed by Trustee Fred Hjelmeset (Attachments: # 1 Certificate of Service) (Heaton, Geoffrey) (Entered: 11/06/2018)
11/06/2018Hearing Dropped per Docket Text Order entered on November 6, 2018. (related document(s): 122 Motion to Compel filed by George Frangadakis, Kenneth Frangadakis, Caroline Santacroce) (al) (Entered: 11/06/2018)
11/06/2018
DOCKET TEXT ORDER
(no separate order issued:) Pursuant to movants' status statement that they will withdraw the motion, this matter is dropped from the court's calendar. No appearance is necessary. (RE: related document(s) 122 Motion to Compel filed by Creditor Kenneth Frangadakis, Creditor Caroline Santacroce, Creditor George Frangadakis). (lc) (Entered: 11/06/2018)
11/06/2018236Order Authorizing Trustee to Sell Personal Property of the Estate (Related Doc # 233) (al) (Entered: 11/06/2018)
11/05/2018235Notice Regarding [Notice of Trustee's Intention to Seek Approval of and Pay Auctioneer's Fees and Expenses; Opportunity for Hearing] (RE: related document(s) 234 Application for Compensation [Final Application for Compensation by Sales Agent and Auctioneer (West Auctions, Inc.] for West Auctions, Inc., Auctioneer, Fee: $18705.00, Expenses: $4203.43. Filed by Trustee Auctioneer West Auctions, Inc. (Attachments: # 1 Declaration of Donna Bradshaw # 2 Certificate of Service)). Filed by Trustee Fred Hjelmeset (Attachments: # 1 Certificate of Service) (Heaton, Geoffrey) (Entered: 11/05/2018)
11/05/2018234Application for Compensation [Final Application for Compensation by Sales Agent and Auctioneer (West Auctions, Inc.] for West Auctions, Inc., Auctioneer, Fee: $18705.00, Expenses: $4203.43. Filed by Trustee Auctioneer West Auctions, Inc. (Attachments: # 1 Declaration of Donna Bradshaw # 2 Certificate of Service) (Heaton, Geoffrey) CORRECTIVE ENTRY: Clerk modified party filers role type. Modified on 11/6/2018 (ka). (Entered: 11/05/2018)
11/02/2018233Motion for Sale of Property [Application for Order Authorizing Trustee to Sell Personal Property of the Estate] Filed by Trustee Fred Hjelmeset (Attachments: # 1 Declaration of Aron M. Oliner # 2 Certificate of Service) (Oliner, Aron) (Entered: 11/02/2018)
11/01/2018232Status Conference Statement Filed by Creditors Alma Frangadakis, Angeliki Frangadakis, George Frangadakis, Kenneth Frangadakis, Caroline Santacroce (Ditlevsen, Andrew) (Entered: 11/01/2018)
10/31/2018231Order Granting Creditor La Encina Development LLC's Application for a Bankruptcy Rule 2004 Exam of Debtor (Related Doc # 228) (al) (Entered: 11/01/2018)
10/31/2018230Trustee's Report of Sale - Personal Property. (Attachments: # 1 Appendix) (Hjelmeset, Fred) (Entered: 10/31/2018)