Silverado Street LLC
11
Margaret M. Mann
01/20/2023
10/25/2023
Yes
v
Closed |
Assigned to: Judge Margaret M. Mann Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Silverado Street LLC
BARRED FROM FILING 23-108 See Doc. 153 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 |
---|---|---|
10/25/2023 | 163 | Order 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 . Michael Williams, Clerk of Court (Fearce, K.) (Entered: 10/25/2023) |
10/19/2023 | 162 | Minute Order. Hearing DATE: 10/18/2023, MATTER: MOTION TO DISMISS CASE WITH 180-DAY BAR TO RE-FILING FILED BY UNITED STATES TRUSTEE. DISPOSITION: See Attached PDF document for details. (related documents [131] Motion to Dismiss Bankruptcy Case) (Cruz, L.) |
10/16/2023 | 161 | Tentative Ruling. Department 1: Hearing Date and Time: 10/18/2023 2:00 PM, MATTER: MOTION TO DISMISS CASE WITH 180-DAY BAR TO RE-FILING FILED BY UNITED STATES TRUSTEE (related documents [131] Motion to Dismiss Bankruptcy Case) (Cruz, L.) |
10/13/2023 | 160 | BNC Court Certificate of Notice. (related documents [159] Order re: Application for Compensation) Notice Date 10/13/2023. (Admin.) |
10/11/2023 | 159 | Order Approving Interim Application of Michael Jay Berger for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc [86])for Michael Jay Berger, Fees awarded: $40870.50, Expenses awarded: $411.12 signed on 10/11/2023. (Fearce, K.) |
10/05/2023 | 158 | BNC Court Certificate of Notice. (related documents 154 Transcript) Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023) |
10/05/2023 | 157 | BNC Court Certificate of Notice. (related documents 152 Transcript) Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023) |
10/05/2023 | 156 | BNC Court Certificate of Notice. (related documents [153] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 10/05/2023. (Admin.) |
10/05/2023 | 155 | BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 10/05/2023. (Admin.) |
10/04/2023 | 154 | Transcript hearing held on 08/17/23. Electronic access to the transcript is restricted through 01/2/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting the Transcriptionists at the Court Website www.casb.uscourts.gov/transcripts-and-audio. here. 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 01/2/2024. (related documents [123] Minute Order Hearing Continued (CHAP)) (Gibson, Jennifer) |