Case number: 5:22-bk-50557 - The Overlook Road Los Gatos Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    The Overlook Road Los Gatos Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    06/29/2022

  • Last Filing

    09/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ObjClmValuation



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-50557

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  06/29/2022
341 meeting:  10/27/2022
Deadline for filing claims:  10/31/2022

Debtor

The Overlook Road Los Gatos Development, LLC

P.O. Box 33192
Los Gatos, CA 95030
SANTA CLARA-CA
Tax ID / EIN: 82-4237140

represented by
E. Vincent Wood

The Law Offices of E. Vincent Wood
2950 Buskirk Ave., Suite 300
Walnut Creek, CA 94597
925-278-6680
Fax : 925-955-1655
Email: calendar@woodbk.com

Stanley A. Zlotoff

Law Offices of Stanley A. Zlotoff
300 S 1st St. #215
San Jose, CA 95113
(408)287-5087
Email: zlotofflaw@gmail.com
TERMINATED: 09/21/2022

Responsible Ind

Saul Flores

P.O. Box 33192
San Jose, CA 95030
(408)710-6725

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

United States Department of Justice
Office of the United States Trustee
280 South First St., Suite 268
San Jose, CA 95113-3004
408) 535-5525
represented by
Elvina Rofael

Office of the United States Trustee
450 Golden Gate Avenue, 5th Floor, Suite
San Francisco, CA 94102
(408) 535-5525
Fax : (408) 535-5532
Email: elvina.rofael@usdoj.gov

Phillip John Shine

Office of the United States Trustee
280 South First Street, Rm. 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/24/2023127BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [126] Order to Dismiss Case). Notice Date 09/24/2023. (Admin.)
09/22/2023Bankruptcy Case Closed. (klr)
09/22/2023Hearing Dropped per order entered on September 22, 2023. (RE: related document(s) [123] Order to Show Cause for Dismissal). (al)
09/22/2023126Order Dismissing Case (RE: related document(s)[123] Order to Show Cause for Dismissal, [125] Response filed by Debtor The Overlook Road Los Gatos Development, LLC). (al)
09/18/2023125Response to Order to Show Cause re: Dismissal (RE: related document(s)[123] Order to Show Cause for Dismissal). Filed by Debtor The Overlook Road Los Gatos Development, LLC (Wood, E.)
09/07/2023124Brief/Memorandum in Opposition to Debtor's Objection to Claim 4-1 and Request for Hearing (RE: related document(s)[118] Objection to Claim). Filed by Creditor Residential Investment Trust IV, a Delaware statutory trust (Kelble, Glenn)
08/30/2023123Order to Show Cause RE: Dismissal
Show Cause hearing scheduled for 9/26/2023 at 02:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Response due by 9/19/2023. (rdr) (Entered: 08/30/2023)
08/21/2023122Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor The Overlook Road Los Gatos Development, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wood, E.) (Entered: 08/21/2023)
08/11/2023121Declaration of Mailing , Certificate of Service (RE: related document(s)[118] Objection to Claim, [119] Opportunity for Hearing, [120] Declaration). Filed by Debtor The Overlook Road Los Gatos Development, LLC (Wood, E.)
08/10/2023120Declaration of Saul Flores in Support of Objection to Proof of Claim No. 4-1 Filed by Residential Investment Trust IV, a Delaware Statutory Trust (RE: related document(s)[118] Objection to Claim, [119] Opportunity for Hearing). Filed by Debtor The Overlook Road Los Gatos Development, LLC (Wood, E.)