Case number: 5:24-bk-51722 - SWC Limited Partnership - California Northern Bankruptcy Court

Case Information
  • Case title

    SWC Limited Partnership

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    11/13/2024

  • Last Filing

    11/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51722

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


Date filed:  11/13/2024

Debtor

SWC Limited Partnership

One International Place
31st Floor
Boston, MA 02110
SUFFOLK-MA
Tax ID / EIN: 04-2953203
dba
Connell Limited Partnership


represented by
Robert G. Harris

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.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
Mike Chow

Office of the United States Trustee
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
415-705-3344
Email: mike.chow@usdoj.gov

Phillip John Shine

Office of the United States Trustee
450 Golden Gate Avenue
Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/19/2024
DOCKET TEXT ORDER
An Order has been entered in this case under Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing the procedural consolidation and joint administration of related chapter 11 cases as set forth in the Motion of Debtors for Entry of an Order Directing Joint Administration of Related Chapter 11 Cases under Federal Rule of Bankruptcy Procedure 1015(b), as filed on the docket in Case No. 24-51721-MEH, and such docket should be consulted for all matters affecting these chapter 11 cases. (Entered: 11/19/2024)
11/19/202416Order Directing Joint Administration Of Chapter 11 Cases Under Federal Rule of Bankruptcy Procedure 1015(b) (acr) (Entered: 11/19/2024)
11/17/202415BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 13 Order for Payment of State and Federal Taxes). Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/16/202414BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 9 Order and Notice Reassigning Case). Notice Date 11/16/2024. (Admin.) (Entered: 11/16/2024)
11/14/202413Order for Payment of State and Federal Taxes (admin) (Entered: 11/14/2024)
11/14/202412Notice Regarding Notice of Hearing on Shortened Time on First Day Motions Filed by Debtor SWC Limited Partnership (Harris, Robert) (Entered: 11/14/2024)
11/14/202411Motion for Joint Administration Motion of Debtors for Entry of an Order Directing Joint Administration of Related Chapter 11 Cases under Federal Rule of Bankruptcy Procedures 1015(b) Filed by Debtor SWC Limited Partnership (Harris, Robert) (Entered: 11/14/2024)
11/14/202410Order Designating Lead Case (Related Doc # 6) (acr) (Entered: 11/14/2024)
11/14/20249Order Reassigning Case. Judge M. Elaine Hammond added to case. Involvement of Judge Stephen L. Johnson Terminated. (al) (Entered: 11/14/2024)
11/14/20248Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Chow, Mike) (Entered: 11/14/2024)