Silverado Street LLC
11
Margaret M. Mann
01/20/2023
09/21/2023
Yes
v
Repeat, mDismiss |
Assigned to: Judge Margaret M. Mann Chapter 11 Voluntary Asset |
|
Debtor Silverado Street LLC
1299 Prospect Street, Suite 305 La Jolla, CA 92037 SAN DIEGO-CA Tax ID / EIN: 46-3764812 |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd 6th Floor Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
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 |
David Ortiz
DOJ-Ust 880 Front Street David A. Ortiz Suite 3230 San Diego, CA 92101 619-557-5013 Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/21/2023 | Receipt of Amendment( 23-00108-MM11) [misc,985] ( 32.00) Filing Fee. Fee Amount 32.00 Receipt number A17823849 (re: Doc[141]); (U.S. Treasury) | |
09/21/2023 | 142 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 filed by Michael Jay Berger on behalf of Silverado Street LLC. (Attachments: # (1) Supporting Documents) (Berger, Michael) |
09/21/2023 | 141 | Amendment to Schedule A/B - Property, to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, & Proof of Service. Fee Amount $ 32.00 filed by Michael Jay Berger on behalf of Silverado Street LLC. (Berger, Michael) |
09/20/2023 | 140 | Notice of Hearing with Certificate of Service Attached filed by Elvina Rofael on behalf of United States Trustee. HEARING Scheduled for 10/18/2023 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse. (related documents [131] Motion to Dismiss Bankruptcy Case) (Rofael, Elvina) |
09/19/2023 | 139 | Statement The United States Trustee's Pre-Hearing Statement and Statement in Support of Case Dismissal filed by Elvina Rofael on behalf of United States Trustee. (Attachments: # 1 Dougherty Declaration) (related documents 123 Minute Order Hearing Continued (CHAP)) (Rofael, Elvina) (Entered: 09/19/2023) |
09/19/2023 | 138 | Certificate of Service filed by Michael Jay Berger on behalf of Silverado Street LLC. (related documents 137 Brief) (Berger, Michael) (Entered: 09/19/2023) |
09/19/2023 | 137 | Brief Debtor's Status Conference Brief filed by Michael Jay Berger on behalf of Silverado Street LLC. (Attachments: # 1 Exhibits) (related documents 123 Minute Order Hearing Continued (CHAP)) (Berger, Michael) (Entered: 09/19/2023) |
09/19/2023 | 136 | Supplemental Response by Creditors Georgiou Children Gift Trust and Georgiou Family Trust [Per ECF 123] filed by James P. Hill of Sullivan Hill Rez & Engel, APLC on behalf of Georgiou Children Gift Trust, Georgiou Family Trust dated 6/22/09. (Attachments: # 1 Proof of Service) (related documents 123 Minute Order Hearing Continued (CHAP)) (Hill, James) (Entered: 09/19/2023) |
09/19/2023 | 135 | JPMorgan Chase Bank, N.A.'s Status Conference Brief filed by Gregory P. Campbell on behalf of JPMorgan Chase Bank, National Association. (Attachments: # 1 Exhibit 1- First In Rem Order # 2 Exhibit 2- Second In Rem Order # 3 Certificate of Service) (related documents 123 Minute Order Hearing Continued (CHAP)) (Campbell, Gregory) (Entered: 09/19/2023) |
09/18/2023 | 134 | Certificate of Service re United States Trustee's Motion to Dismiss filed by Elvina Rofael on behalf of United States Trustee. (related documents 131 Motion to Dismiss Bankruptcy Case, 132 Notice of Hearing) (Rofael, Elvina) (Entered: 09/18/2023) |