1974 Investors, LLC
11
M. Elaine Hammond
01/11/2024
04/26/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 32 | PDF with attached Audio File. Court Date & Time [ 4/25/2024 10:00:00 AM ]. File Size [ 73055 KB ]. Run Time [ 01:16:06 ]. (admin). |
04/25/2024 | Hearing Continued (RE: related document(s) [4] Order and Notice of Status Conference Chp 11). Hearing scheduled for 06/20/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Lars Fuller on behalf of the debtor, Paul Leahy for UST, and Reilly Wilkinson for creditor Jeff Lewis. The status conference is 6/20/24 at 10:00 a.m. (acr) | |
04/19/2024 | 31 | Order Approving Stipulation for Entry of Adequate Protection Order (RE: related document(s)[20] Motion for Relief From Stay filed by Creditor Bay Area Lions Gate, Inc., [30] Stipulation for Miscellaneous Relief filed by Creditor Bay Area Lions Gate, Inc.). (al) |
04/18/2024 | 30 | Stipulation, for Entry of Adequate Protection Order Filed by Creditor Bay Area Lions Gate, Inc. (RE: related document(s)[20] Motion for Relief From Stay filed by Creditor Bay Area Lions Gate, Inc.). (Attachments: # (1) Certificate of Service) (Meyer, Brent) |
04/11/2024 | Hearing Held (RE: related document(s) [20] Motion for Relief from Stay Fee Amount $199,). Appearances: Brent Meyer on behalf of the movant and no appearance for the debtor. The matter is off calendar pending an APO. Matter may be restored to calendar on 10 days notice if needed. (acr) | |
04/09/2024 | 29 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor 1974 Investors, LLC (Fuller, Lars) |
04/09/2024 | 28 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor 1974 Investors, LLC (Fuller, Lars) |
04/09/2024 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor 1974 Investors, LLC (Fuller, Lars) |
04/09/2024 | 26 | Amended Voluntary Petition (Question #7. Describe debtor's business: None of the above.). Filed by Debtor 1974 Investors, LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars) |
04/09/2024 | Hearing Continued (RE: related document(s) [4] Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/25/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The matter has been rescheduled due to an unforeseeable court conflict. Counsel were emailed. (acr) |