Hawaiian Riverbend, LLC
11
Stephen L. Johnson
04/14/2022
06/22/2023
Yes
v
APPEAL, PlnDue, DsclsDue, DISMISSED, BARDEBTOR |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor Hawaiian Riverbend, LLC
PO Box 3181 Saratoga, CA 95070 SANTA CLARA-CA Tax ID / EIN: 20-3591659 |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd., 6th Floor Beverly Hills, CA 90212 (310)271-6223 Email: michael.berger@bankruptcypower.com TERMINATED: 06/08/2022 Robert K Lu
1100 South Hope Street Unit 1711 Los Angeles, CA 90015 619-300-1849 Fax : 619-300-1849 Email: robert@slaters5050.com Edward Wu
Reid & Wise LLC One Penn Plaza Suite 2015 New York, NY 11109 646-289-1907 Email: ewu@reidwise.com |
Trustee Gina R. Klump
30 5th Street, Suite 200 Petaluma, CA 94952 (707) 778-0111 TERMINATED: 09/06/2022 |
| |
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 |
Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov Marta Villacorta
Office of the U. S. Trustee 280 South 1st Street, Suite 268 San Jose, CA 95113 408-535-5525 Email: marta.villacorta@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/22/2023 | Bankruptcy Case Closed. (rdr) | |
05/18/2023 | 183 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 180 Order). Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023) |
05/18/2023 | 182 | Final Order By District Court Judge Vince Chhabria, Re: Appeal on Civil Action Number: 22-cv-06768-VC, dismissed for failure to prosecute (RE: related document(s)119 Notice of Appeal and Statement of Election filed by Debtor Hawaiian Riverbend, LLC, Creditor Ryan Smith). Case Management Action due after 6/20/2023. (ckk) (Entered: 05/18/2023) |
05/18/2023 | 181 | Final Order By District Court Judge Vince Chhabria, Re: Appeal on Civil Action Number: 22-cv-06770-VC, dismissed for failure to prosecute (RE: related document(s)121 Notice of Appeal and Statement of Election filed by Creditor Ryan Smith). Case Management Action due after 6/20/2023. (ckk) (Entered: 05/18/2023) |
05/16/2023 | 180 | United States Court of Appeals for the Ninth Circuit Order Affirming the District Court's November 25, 2022 Order Denying Appellants' Motion to Stay Pending Appeal in the District Court (RE: related document(s)[121] Notice of Appeal and Statement of Election filed by Creditor Ryan Smith). (ckk) |
03/07/2023 | 179 | Transmission of Record on Appeal to District Court (RE: related document(s)[121] Notice of Appeal and Statement of Election). (Attachments: # (1) Certificate of Record # (2) Record on Appeal Documents) (rs) |
03/07/2023 | 178 | Certificate of Record Re: (RE: related document(s)[121] Notice of Appeal and Statement of Election). (rs) |
03/06/2023 | 177 | Transmission of Record on Appeal to District Court (RE: related document(s)[119] Notice of Appeal and Statement of Election). (Attachments: # (1) Certificate of Record # (2) Record on Appeal Documents) (rs) |
03/06/2023 | 176 | Certificate of Record Re: (RE: related document(s)[119] Notice of Appeal and Statement of Election). (rs) |
02/26/2023 | 175 | BNC Certificate of Mailing (RE: related document(s) 170 Transcript). Notice Date 02/26/2023. (Admin.) (Entered: 02/26/2023) |