Case number: 5:24-bk-50004 - 4024 Investors, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    4024 Investors, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    01/03/2024

  • Last Filing

    06/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50004

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

Date filed:  01/03/2024
341 meeting:  02/06/2024
Deadline for filing claims:  05/06/2024

Debtor

4024 Investors, LLC

15700 Winchester Blvd.
Los Gatos, CA 95030
SANTA CLARA-CA
Tax ID / EIN: 99-0465331

represented by
Lars T. Fuller

The Fuller Law Firm PC
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Responsible Ind

Daniel Shaw

4052 Investors LLC
15700 Winchester Blvd
Los Gatos, CA 95030
408-221-8870

 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/20/202439Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor 4024 Investors, LLC (Fuller, Lars)
06/18/2024Bankruptcy Case Closed. (myt)
06/02/202438BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [36] Order on Stipulation). Notice Date 06/02/2024. (Admin.)
05/30/202436Order Approving Stipulation and for Dismissal of Chapter 11 Case With Bar to Subsequent Filing (RE: related document(s)[30] Stipulation for Miscellaneous Relief filed by Debtor 4024 Investors, LLC, [33] Motion to Approve Document filed by Debtor 4024 Investors, LLC). Case Management Action due after 6/13/2024. (al)
05/28/2024Hearing Held (RE: related document(s) [33] Motion to Approve Document and for Dismissal). Lars Fuller appearing on behalf of the Debtor, Reilly Wilkinson appearing on behalf of LUSO - American Financial and Paul Leahy appearing on behalf of U.S. Trustee. Motion is granted. The order should include the dates re relief from stay filed by LUSO. Mr. Wilkinson to sign-off on the order. Counsel to upload an order. (al)
05/20/202435Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor 4024 Investors, LLC (Fuller, Lars)
05/02/2024Hearing Continued (RE: related document(s) [5] Order and Notice of Status Conference Chp 11). Hearing scheduled for 08/08/2024 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Lars Fuller appearing on behalf of the Debtor, Reilly Wilkinson appearing on behalf of LUSO - American Financial and Paul Leahy appearing on behalf of U.S. Trustee. Status conference statement by August 1, 2024. (al)
04/29/202434Notice of Hearing on Debtor's Motion to Approve Stipulation for Dismissal (RE: related document(s)[33] Motion to Approve Document and for Dismissal (RE: related document(s)[30] Stipulation for Miscellaneous Relief filed by Debtor 4024 Investors, LLC). Filed by Debtor 4024 Investors, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Daniel Shaw)). Hearing scheduled for 5/28/2024 at 02:00 PM in/via San Jose Courtroom 10 - Johnson. Filed by Debtor 4024 Investors, LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars)
04/29/202433Motion to Approve Document and for Dismissal (RE: related document(s)[30] Stipulation for Miscellaneous Relief filed by Debtor 4024 Investors, LLC). Filed by Debtor 4024 Investors, LLC (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration of Daniel Shaw) (Fuller, Lars)
04/26/202432Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor 4024 Investors, LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars)