Yuba Heat Transfer LLC
11
M. Elaine Hammond
11/13/2024
11/19/2024
Yes
v
JNTADMN, PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Yuba Heat Transfer LLC
One International Place Suite 3110 Boston, MA 02110 SUFFOLK-MA Tax ID / EIN: 61-1490587 aka SPX Corporation aka Connell Limited Partnership |
represented by |
Robert G. Harris
Law Offices of Binder and Malter 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
Attn: Phillip J. Shine 450 Golden Gate Ave., #05-0123 San Francisco, CA 94102 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 (408) 535-5526 Email: mike.chow@usdoj.gov Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94102 4085355525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
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) | |
11/19/2024 | 16 | Order Directing Joint Administration Of Chapter 11 Cases Under Federal Rule of Bankruptcy Procedure 1015(b) (acr) (Entered: 11/19/2024) |
11/17/2024 | 15 | BNC 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) |
11/16/2024 | 14 | BNC 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) |
11/14/2024 | 13 | Order for Payment of State and Federal Taxes (admin) (Entered: 11/14/2024) |
11/14/2024 | 12 | Notice Regarding Notice of Hearing on Shortened Time on First Day Motions Filed by Debtor Yuba Heat Transfer LLC (Harris, Robert) (Entered: 11/14/2024) |
11/14/2024 | 11 | Motion 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 Yuba Heat Transfer LLC (Harris, Robert) (Entered: 11/14/2024) |
11/14/2024 | 10 | Order Designating Lead Case (Related Doc # 6) (acr) (Entered: 11/14/2024) |
11/14/2024 | 9 | Order Reassigning Case. Judge M. Elaine Hammond added to case. Involvement of Judge Stephen L. Johnson Terminated. (al) (Entered: 11/14/2024) |
11/14/2024 | 8 | Notice 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) |