Empire Investments, LLC
11
Stephen L. Johnson
07/24/2022
12/09/2022
Yes
v
FilingFeeDue, DISMISSED, CLOSED, PlnDue, DsclsDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Empire Investments, LLC
1314 Lincoln Ave., Ste 2E San Jose, CA 95125 SANTA CLARA-CA Tax ID / EIN: 37-1640659 dba Empire Investments Team, LLC |
represented by |
Vinod Nichani
Nichani Law Firm 111 N Market St. #300 San Jose, CA 95113 (408) 800-6174 Email: vinod@nichanilawfirm.com |
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 (408) 535-5525 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 450 Golden Gate Ave., Rm. 05-0153 San Francisco, CA 94102 (408) 535-5525 Fax : (408) 535-5532 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/09/2022 | Bankruptcy Case Closed. (ka) (Entered: 12/09/2022) | |
11/03/2022 | 107 | Final Order By Bankruptcy Appellate Panel Scott Gan, Robert Faris, and Gary Spraker, Re: Appeal on Civil Action Number: NC-22-1200, Dismissed (RE: related document(s)75 Notice of Appeal and Statement of Election). Case Management Action due after 12/6/2022. (klr) (Entered: 11/04/2022) |
09/30/2022 | 106 | BNC Certificate of Mailing (RE: related document(s) 101 Transcript Re: Appeal). Notice Date 09/30/2022. (Admin.) (Entered: 09/30/2022) |
09/30/2022 | 105 | Clerk's Notice Closing Case. (RE: related document(s)100 Transmission of Notice of Appeal to District Court, 104 Acknowledgment of Receipt by BAP or District Court of Notice of Appeal). (rdr) (Entered: 09/30/2022) |
09/29/2022 | 104 | Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 22-cv-05584-TLT (RE: related document(s)75 Notice of Appeal and Statement of Election filed by Creditor Paul Nguyen, Interested Party Paul Nguyen). (klr) (Entered: 09/30/2022) |
09/29/2022 | 103 | Transmission of Document (Notice of Dismissal of Appeal) on Appeal to Bankruptcy Appellant Panel (RE: related document(s)75 Notice of Appeal and Statement of Election). (Attachments: # 1 Notice of Dismissal of Appeal) (klr) (Entered: 09/29/2022) |
09/28/2022 | 102 | Transmission of Notice of Appeal to Bankruptcy Appellant Panel (RE: related document(s)75 Notice of Appeal and Statement of Election, 78 Service of Notice of Referral, 79 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Order # 3 Docket # 4 BNC Service of Notice of Appeal # 5 BNC Service of Notice of Referral) (rdr) (Entered: 09/28/2022) |
09/27/2022 | 101 | Transcript regarding Hearing Held 09/22/22 RE: Oral Ruling. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Contact Information: Janice Russell Transcripts. (757) 422-9089; e-mail: trussell31@tdsmail.com. Notice of Intent to Request Redaction Deadline Due By 10/4/2022. Redaction Request Due By 10/18/2022. Redacted Transcript Submission Due By 10/28/2022. Transcript access will be restricted through 12/27/2022. (Russell, Janice) (Entered: 09/27/2022) |
09/27/2022 | 100 | Transmission of Notice of Appeal to District Court (RE: related document(s)75 Notice of Appeal and Statement of Election, 79 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Order # 3 Docket) (rdr) DEFECTIVE ENTRY: Clerk docketed in error. Modified on 9/28/2022 (rdr). (Entered: 09/27/2022) |
09/27/2022 | 99 | Acknowledgment of Request for Transcript Received on 9/27/2022. (RE: related document(s)97 Transcript Order Form (Public Request)). (Russell, Janice) (Entered: 09/27/2022) |