Case number: 5:22-bk-50930 - 40th Street Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    40th Street Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    10/13/2022

  • Last Filing

    03/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-50930

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  10/13/2022
Debtor dismissed:  03/22/2024
341 meeting:  12/23/2022

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

Latest Dockets

Date Filed#Docket Text
03/28/202496BNC 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)
03/28/202495Notice 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)
03/26/202494Notice of Order Vacating Dismissal. (RE: related document(s)92 Order Vacating Order). (myt) (Entered: 03/26/2024)
03/26/202493Notice 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)
03/26/202492Order Vacating Dismissal (RE: related document(s)90 Order and Notice of Dismissal for Failure to Comply). (acr) (Entered: 03/26/2024)
03/24/202491BNC 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)
03/22/202490Order 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)
03/21/202489PDF 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)
03/21/202488Notice 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)
03/21/2024Hearing 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)