Case number: 3:23-bk-00108 - Silverado Street LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Silverado Street LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Margaret M. Mann

  • Filed

    01/20/2023

  • Last Filing

    09/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, mDismiss



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-00108-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset


Date filed:  01/20/2023
341 meeting:  02/28/2023
Deadline for filing claims:  03/31/2023
Deadline for filing claims (govt.):  07/19/2023

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

Latest Dockets

Date Filed#Docket Text
09/21/2023Receipt of Amendment( 23-00108-MM11) [misc,985] ( 32.00) Filing Fee. Fee Amount 32.00 Receipt number A17823849 (re: Doc[141]); (U.S. Treasury)
09/21/2023142Chapter 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)
09/21/2023141Amendment 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)
09/20/2023140Notice 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)
09/19/2023139Statement 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)
09/19/2023138Certificate of Service filed by Michael Jay Berger on behalf of Silverado Street LLC. (related documents 137 Brief) (Berger, Michael) (Entered: 09/19/2023)
09/19/2023137Brief 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)
09/19/2023136Supplemental 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)
09/19/2023135JPMorgan 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)
09/18/2023134Certificate 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)