Case number: 5:24-bk-50623 - 1675 Industrial Park LP - California Northern Bankruptcy Court

Case Information
  • Case title

    1675 Industrial Park LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    04/29/2024

  • Last Filing

    05/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50623

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


Date filed:  04/29/2024
Debtor dismissed:  05/15/2024
341 meeting:  06/04/2024

Debtor

1675 Industrial Park LP

2510 Monterey Street
P.O. Box #4359
Torrance, CA 90510
LOS ANGELES-CA
Tax ID / EIN: 88-0545506

represented by
Jonathan S. Shenson

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.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
Jared A. Day

Office of the U.S. Trustee
C. Clifton Young Federal Building
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
(775) 784-5335
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/17/202456BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 54 Order on Motion to Dismiss Case). Notice Date 05/17/2024. (Admin.) (Entered: 05/17/2024)
05/15/202455PDF with attached Audio File. Court Date & Time [ 5/15/2024 4:00:00 PM ]. File Size [ 18728 KB ]. Run Time [ 00:19:31 ]. (admin). (Entered: 05/15/2024)
05/15/202454Order Granting Motion to Dismiss (Related Doc # 17) Case Management Action due after 5/29/2024. (acr) (Entered: 05/15/2024)
05/15/2024Oral Ruling Held (RE: related document(s) 18 Motion for Relief from Stay Fee Amount $199,). For the reasons stated on the record, the motion is moot based on the case dismissal. (acr) (Entered: 05/15/2024)
05/15/2024Hearing Held (RE: related document(s) 17 Motion to Dismiss Case ). Appearances: Micahel Myers on behalf of Arixa Institutional Lending Partners, LLC and Jonathan Shenson for the Debtor. For the reasons stated on the record, the motion to dismiss is granted. The court will enter the order. (acr) (Entered: 05/15/2024)
05/15/2024Oral Ruling Set (RE: related document(s)17 Motion to Dismiss Case , 18 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 5/15/2024 at 04:00 PM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 05/15/2024)
05/14/202453PDF with attached Audio File. Court Date & Time [ 5/13/2024 11:00:00 AM ]. File Size [ 95721 KB ]. Run Time [ 01:39:43 ]. (admin). (Entered: 05/14/2024)
05/13/2024Hearing Held (RE: related document(s) 18 Motion for Relief from Stay Fee Amount $199,). The motion is under submission. The court will issue an oral decision. (acr) (Entered: 05/13/2024)
05/13/2024Hearing Held (RE: related document(s) 17 Motion to Dismiss Case ). Appearances: Michael Myers on behalf of the movant, Jonathan Shenson for the debtor, Jared Day for UST, Dustin Nirschl for the City of Redlands, Kenneth Hsu for Bardovi Architects, Brian Sun as Debtors litigation counsel, Jason Curry for BMO Bank NA, Jennifer Tullius for PMF CA REIT, LLC, and Hutchison Meltzer HCD. The motion is under submission. The court will issue an oral decision. (acr) (Entered: 05/13/2024)
05/13/202451Declaration of George P. Blanco (RE: related document(s)41 Opposition Brief/Memorandum, 48 Motion to Extend Time, 49 Application to Designate Responsible Individual, 50 Motion for Joint Administration). Filed by Debtor 1675 Industrial Park LP (Shenson, Jonathan) (Entered: 05/13/2024)