Case number: 5:24-bk-50037 - 1974 Investors, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    1974 Investors, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    01/11/2024

  • Last Filing

    10/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50037

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


Date filed:  01/11/2024
341 meeting:  02/22/2024
Deadline for filing claims:  05/06/2024

Debtor

1974 Investors, LLC

15700 Winchester Blvd
Los Gatos, CA 95030
SANTA CLARA-CA
Tax ID / EIN: 99-0556779

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

Joyce K. Lau

Fuller Law Firm, P.C.
60 North Keeble Avenue
San Jose, CA 95126
(408)295-5595
Email: joyce_k_lau@hotmail.com

Responsible Ind

Daniel Shaw

1974 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
10/01/2024Bankruptcy Case Closed. (lj)
09/18/202452BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [51] Order on Motion to Dismiss Case). Notice Date 09/18/2024. (Admin.)
09/13/202451Order Granting Motion to Dismiss (Related Doc # [45]) Case Management Action due after 9/27/2024. (acr)
09/12/202450PDF with attached Audio File. Court Date & Time [ 9/12/2024 10:00:00 AM ]. File Size [ 8473 KB ]. Run Time [ 00:08:50 ]. (admin).
09/12/2024Hearing Held (RE: related document(s) [4] Order and Notice of Status Conference Chp 11). Case dismissed. (acr)
09/12/2024Hearing Held (RE: related document(s) [45] Motion to Dismiss Case ). Appearances: Joyce Lau on behalf of the debtor and Elvina Rofael for the UST. The motion to dismiss is granted. The court will prepare the order. (acr)
08/27/2024Hearing Continued (RE: related document(s) [4] Order and Notice of Status Conference Chp 11). Hearing scheduled for 09/12/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Continued to be heard with the motion to dismiss. No appearance required on 8/29/24. (acr)
08/22/202449Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Debtor 1974 Investors, LLC (Fuller, Lars) DEFECTIVE ENTRY: PDF missing signature(s). Modified on 8/23/2024 (rdr).
08/22/202448Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Debtor 1974 Investors, LLC (Fuller, Lars) DEFECTIVE ENTRY: PDF missing signature(s). Modified on 8/23/2024 (rdr).
08/22/202447Status Conference Statement Filed by Debtor 1974 Investors, LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars)