40th Street Development, LLC
11
M. Elaine Hammond
10/13/2022
03/28/2024
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor 40th Street Development, LLC
6090 Hellyer Ave, #150 San Jose, CA 95138 SANTA CLARA-CA Tax ID / EIN: 83-0833102 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Fax : 510-273-8669 Email: e.nyberg@kornfieldlaw.com |
Responsible Ind Steven Trinh
40th Street Development, LLC 6090 Hellyer Ave, #150 San Jose, CA 95138 |
| |
Trustee Not Assigned - SJ |
| |
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 |
Jorge A. Gaitan
Office of the United States Trustee 501 I St., #7500 Sacramento, CA 95814 202-573-6965 Email: Jorge.A.Gaitan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/28/2024 | 96 | BNC Certificate of Mailing - Notice of Order Vacating Order of Dismissal. (RE: related document(s) 94 Notice of Order). Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024) |
03/28/2024 | 95 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) DEFECTIVE ENTRY: Clerk docketed in error. Please disregard. Notice not generated. Modified on 3/28/2024 (no). (Entered: 03/28/2024) |
03/26/2024 | 94 | Notice of Order Vacating Dismissal. (RE: related document(s)92 Order Vacating Order). (myt) (Entered: 03/26/2024) |
03/26/2024 | 93 | Notice of Entry of Order Vacating Dismissal (RE: related document(s)92 Order Vacating Dismissal (RE: related document(s)90 Order and Notice of Dismissal for Failure to Comply). (acr)). (myt) NOTE: Clerk entered in error. Please disregard dkt. # 93 and refer to dkt. #94. Modified on 3/26/2024 (myt). (Entered: 03/26/2024) |
03/26/2024 | 92 | Order Vacating Dismissal (RE: related document(s)90 Order and Notice of Dismissal for Failure to Comply). (acr) (Entered: 03/26/2024) |
03/24/2024 | 91 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 90 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) |
03/22/2024 | 90 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)79 Order). Case Management Action due after 4/5/2024. (klr) (Entered: 03/22/2024) |
03/21/2024 | 89 | PDF with attached Audio File. Court Date & Time [ 3/21/2024 10:00:00 AM ]. File Size [ 76297 KB ]. Run Time [ 01:19:29 ]. (admin). (Entered: 03/21/2024) |
03/21/2024 | 88 | Notice of Continued Status Conference scheduled for 4/11/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. (RE: related document(s) 11 Order and Notice of Status Conference Chp 11) Filed by Debtor 40th Street Development, LLC (Nyberg, Eric) Modified on 3/22/2024 (klr). (Entered: 03/21/2024) |
03/21/2024 | Hearing Continued (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/11/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Eric Nyberg on behalf of the debtor and James Bastian for Richard Marshack trustee in AV Capital secured lender. The status conference is continued to 4/11/24 at 10:00 a.m. The responsible individual and to the extent there are any attorneys representing the estate are all required to attend the continued hearing. (acr) (Entered: 03/21/2024) |