Pearl Bay, LLC
11
M. Elaine Hammond
08/28/2023
01/31/2024
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Pearl Bay, LLC
21701 Stevens Creek Blvd., #2610 Cupertino, CA 95014 SANTA CLARA-CA Tax ID / EIN: 85-3695878 |
represented by |
Paul E. Manasian
Law Offices of Paul E. Manasian 1592 Union St. #91 San Francisco, CA 94123 (415) 730-3419 Fax : (415) 291-8426 Email: manasian@mrlawsf.com |
Responsible Ind Bethany Liou
21701 Stevens Creek Blvd. Suite 2610 Cupertino, CA 95014 (408) 887-8281 |
| |
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 |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/31/2024 | Bankruptcy Case Closed. (lj) (Entered: 01/31/2024) | |
01/18/2024 | 59 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 58 Order to Dismiss Case). Notice Date 01/18/2024. (Admin.) (Entered: 01/18/2024) |
01/16/2024 | 58 | Order Dismissing Case (RE: related document(s)44 Order to Show Cause for Dismissal). (al) (Entered: 01/16/2024) |
01/12/2024 | 57 | PDF with attached Audio File. Court Date & Time [ 1/12/2024 10:00:00 AM ]. File Size [ 9656 KB ]. Run Time [ 00:10:03 ]. (admin). (Entered: 01/12/2024) |
01/12/2024 | Hearing Dropped (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Case dismissed. (acr) (Entered: 01/12/2024) | |
01/12/2024 | Hearing Held (RE: related document(s) 44 Order to Show Cause for Dismissal). Appearances: Jared Day appeared on behalf of the UST and Ted Cohen and Jeannie Kim for LK Secured Lending. For the reasons stated on the record, the case is dismissed for debtors failure to obtain counsel pursuant to the Order To Show Cause. The court will issue the order. (acr) (Entered: 01/12/2024) | |
01/09/2024 | 56 | Transcript regarding Hearing Held 11/30/2023 RE: Status Conference and Motion Hearing. 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, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 1/16/2024. Redaction Request Due By 01/30/2024. Redacted Transcript Submission Due By 02/9/2024. Transcript access will be restricted through 04/8/2024. (Gottlieb, Jason) (Entered: 01/09/2024) |
01/04/2024 | 55 | Transcript regarding Hearing Held 10/19/2023 RE: Status Conference. 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, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 1/11/2024. Redaction Request Due By 01/25/2024. Redacted Transcript Submission Due By 02/5/2024. Transcript access will be restricted through 04/3/2024. (Gottlieb, Jason) (Entered: 01/04/2024) |
01/03/2024 | 54 | Transcript regarding Hearing Held 10/5/2023 RE: Status Conference. 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, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 1/10/2024. Redaction Request Due By 01/24/2024. Redacted Transcript Submission Due By 02/5/2024. Transcript access will be restricted through 04/2/2024. (Gottlieb, Jason) (Entered: 01/03/2024) |
01/02/2024 | 53 | Acknowledgment of Request for Transcript Received on 12/29/2023. (RE: related document(s)50 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 01/02/2024) |