Case number: 3:14-bk-00574 - Silverado Street, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Silverado Street, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Louise DeCarl Adler

  • Filed

    01/30/2014

  • Last Filing

    02/24/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 14-00574-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2014
Date terminated:  05/28/2014
Debtor dismissed:  04/23/2014
341 meeting:  03/25/2014

Debtor

Silverado Street, LLC

800 Silverado Street Ste. 301
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 46-3764812

represented by
David M. Gilmore

Golmore, Wood, Vinnard & Magness
P.O. Box 28907
Fresno, CA 93729-8907
559-448-9800

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/24/201535Court Certificate of Mailing with Service by BNC. (related documents 32 Transcript) Notice Date 02/26/2015. (Admin.) (Entered: 02/26/2015)
02/24/201534Court Certificate of Mailing with Service by BNC. (related documents 31 Transcript) Notice Date 02/26/2015. (Admin.) (Entered: 02/26/2015)
02/24/201533Court Certificate of Mailing with Service by BNC. (related documents 30 Transcript) Notice Date 02/26/2015. (Admin.) (Entered: 02/26/2015)
02/23/201532Transcript hearing held on 04/15/14. Electronic access to the transcript is restricted through 05/26/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 05/26/2015. (Wingis, Nancy) (Entered: 02/23/2015)
02/23/201531Transcript hearing held on 03/25/14. Electronic access to the transcript is restricted through 05/26/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 05/26/2015. (Wingis, Nancy) (Entered: 02/23/2015)
02/23/201530Transcript hearing held on 03/04/14. Electronic access to the transcript is restricted through 05/26/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 05/26/2015. (Wingis, Nancy) (Entered: 02/23/2015)
05/28/201429Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Paluso, R.) (Entered: 05/28/2014)
04/29/201428Notice of Entry ofIn rem Order Dismissing Case with 180-Day Barfiled by Haeji Hong on behalf of United States Trustee. (Attachments: # 1Proof of Service) (related documents 25Order Dismissing Bankruptcy Case) (Hong, Haeji) (Entered: 04/29/2014)
04/23/201427Court Certificate of Mailing with Service by BNC. (related documents 25Order Dismissing Bankruptcy Case) Notice Date 04/25/2014. (Admin.) (Entered: 04/25/2014)
04/23/201426Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 04/25/2014. (Admin.) (Entered: 04/25/2014)