Case number: 5:24-bk-51361 - Degnan Scottsdale, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Degnan Scottsdale, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    09/05/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Cruz, SmBus, Subchapter_V, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51361

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


Date filed:  09/05/2024
Debtor dismissed:  05/01/2025
341 meeting:  10/16/2024
Deadline for filing claims:  11/14/2024

Debtor

Degnan Scottsdale, LLC

c/o Authentic Property Management
310 Locust Street Ste C
Santa Cruz, CA 95060
SANTA CRUZ-CA
Tax ID / EIN: 92-0530794

represented by
Joan M. Chipser

Law Offices of Joan M. Chipser
1 Green Hills Court
Millbrae, CA 94030
(650)697-1564
Email: joanchipser@sbcglobal.net

Responsible Ind

Steven M Davis

c/o Authentic Property Management
310 Locust Street, Ste. C
Santa Cruz, CA 95060
310-433-4395

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com

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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov
TERMINATED: 04/24/2025

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

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
280 South First St., Suite 268
San Jose, CA 95113
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/202580BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 78 Order on Motion to Dismiss Case). Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025)
05/01/202579Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1158643.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 06/2/2025. (Hayes, Christopher) (Entered: 05/01/2025)
05/01/202578Order Granting Motion to Dismiss Case (Related Doc # 52) Case Management Action due after 5/15/2025. (al) (Entered: 05/01/2025)
04/29/202577PDF with attached Audio File. Court Date & Time [ 4/29/2025 2:00:00 PM ]. File Size [ 2856 KB ]. Run Time [ 00:11:54 ]. (admin). (Entered: 04/29/2025)
04/29/2025Hearing Held (RE: related document(s) 52 Motion to Dismiss Case U.S. Trustee's Motion, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedures 1017(f) and 9014, to Convert or Dismiss Case.). Joan Chipser appeared on behalf of the Debtor, Christopher Hayes, Subchapter V Trustee, Paul Leahy appeared on behalf of the U.S. Trustee and Benjamin Levinson appeared on behalf of Creditor David R. Bishop, Trustee et al. For the reasons stated on the record, motion is granted, case to be dismissed. U.S. Trustee to upload an order. (al) (Entered: 04/29/2025)
04/25/202576Declaration of Robert Schuman in Support of Opposition to Motion to Dismiss Updated (RE: related document(s)67 Opposition Brief/Memorandum). Filed by Debtor Degnan Scottsdale, LLC (Attachments: # 1 Certificate of Service) (Chipser, Joan) (Entered: 04/25/2025)
04/24/202575Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) (Entered: 04/24/2025)
04/23/202574Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor Degnan Scottsdale, LLC (Chipser, Joan) (Entered: 04/23/2025)
04/23/202573Certificate of Service (RE: related document(s)72 Reply). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 04/23/2025)
04/22/202572Reply Of The United States Trustee To The Debtors Opposition To Motion To Dismiss (RE: related document(s)67 Opposition Brief/Memorandum). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Reply Of The United States Trustee To The Debtors Opposition To Motion To Dismiss # 2 Exhibit A-C) (Leahy, Paul) (Entered: 04/22/2025)