Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

2655 Bush LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:12-bk-30388
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-12

Updated

9-14-23

Last Checked

6-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2012
Last Entry Filed
May 25, 2012

Docket Entries by Year

There are 20 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 6, 2012 19 Application to Designate Ernest McNabb as Responsible Individual Filed by Debtor 2655 Bush LLC (Attachments: # 1 Certificate of Service) (St. James, Michael) (Entered: 03/06/2012)
Mar 6, 2012 20 Application to Employ St. James Law, P.C. as Counsel for Debtor Filed by Debtor 2655 Bush LLC (Attachments: # 1 Declaration) (St. James, Michael) (Entered: 03/06/2012)
Mar 9, 2012 21 Order Designating Responsible Individual (Related Doc # 19) (akb) (Entered: 03/09/2012)
Mar 13, 2012 Meeting of Creditors Held. Meeting was Held and Concluded.. (Kumar, Vikas) (Entered: 03/13/2012)
Mar 23, 2012 22 Operating Report for Filing Period February, 2012 Filed by Debtor 2655 Bush LLC (St. James, Michael) (Entered: 03/23/2012)
Mar 23, 2012 23 Document: Combined Disclosure Statement and Plan of Reorganization dated March 23, 2012. Filed by Debtor 2655 Bush LLC (St. James, Michael) (Entered: 03/23/2012)
Mar 27, 2012 **ERROR** PDF reflects incorrect case number. (RE: related document(s)22 Operating Report). (akb) (Entered: 03/27/2012)
Mar 27, 2012 24 Motion for Order Conditionally Approving Disclosure Statement Filed by Debtor 2655 Bush LLC (St. James, Michael) (Entered: 03/27/2012)
Mar 27, 2012 25 Notice of Hearing (RE: related document(s)24 Motion for Order Conditionally Approving Disclosure Statement Filed by Debtor 2655 Bush LLC). Hearing scheduled for 4/6/2012 at 09:30 AM at San Francisco Courtroom 23 - Carlson. Filed by Debtor 2655 Bush LLC (Attachments: # 1 Certificate of Service) (St. James, Michael). INCLUDES: Status Conference Statement. Modified on 3/29/2012 (akb). (Entered: 03/27/2012)
Mar 27, 2012 26 Status Conference Statement (RE: related document(s)7 Order for Status Conference). Filed by Debtor 2655 Bush LLC (Attachments: # 1 Certificate of Service) (St. James, Michael). INCLUDES: Notice of Hearing. Modified on 3/29/2012 (akb). (Entered: 03/27/2012)
Show 10 more entries
Apr 11, 2012 34 Notice of Hearing (RE: related document(s)33 Motion for Relief from Stay Fee Amount $176, Filed by Creditors Jenny P. Seto Properties, LLC, Sum M. Seto Properties, LLC). Hearing scheduled for 5/14/2012 at 01:00 PM at San Francisco Courtroom 23 - Carlson. Filed by Creditors Jenny P. Seto Properties, LLC, Sum M. Seto Properties, LLC (Attachments: # 1 Certificate of Service) (Tetrault, Eric) (Entered: 04/11/2012)
Apr 12, 2012 35 Objection to Disclosure Statement (RE: related document(s)23 Document). Filed by Creditors Jenny P. Seto Properties, LLC, Sum M. Seto Properties, LLC (Attachments: # 1 Certificate of Service) (Tetrault, Eric) (Entered: 04/12/2012)
Apr 13, 2012 Hearing Held (Disclosure is not approved).(related document(s): 24 Motion Miscellaneous Relief) (gh) (Entered: 04/13/2012)
Apr 13, 2012 Hearing Held (Status conference is concluded, relief from stay hearing set for May 14, 2012 at 1:00 PM).(related document(s): 7 Order for Status Conference) (gh) (Entered: 04/13/2012)
Apr 13, 2012 36 PDF with attached Audio File. Court Date & Time [ 4/13/2012 9:57:48 AM ]. File Size [ 7992 KB ]. Run Time [ 00:33:18 ]. ( ). (admin). (Entered: 04/13/2012)
Apr 18, 2012 37 Supplemental Certificate of Service (RE: related document(s)33 Motion for Relief From Stay). Filed by Creditors Jenny P. Seto Properties, LLC, Sum M. Seto Properties, LLC (Tetrault, Eric) (Entered: 04/18/2012)
Apr 18, 2012 38 Supplemental Certificate of Service (RE: related document(s)34 Notice of Hearing). Filed by Creditors Jenny P. Seto Properties, LLC, Sum M. Seto Properties, LLC (Tetrault, Eric) (Entered: 04/18/2012)
Apr 24, 2012 39 Operating Report for Filing Period March, 2012 Filed by Debtor 2655 Bush LLC (St. James, Michael) ERROR: PDF shows incorrect case number. Modified on 4/25/2012 (rw). (Entered: 04/24/2012)
Apr 25, 2012 **ERROR** PDF shows incorrect case number. (RE: related document(s)39 Operating Report). (rw) (Entered: 04/25/2012)
May 10, 2012 40 Response (RE: related document(s)33 Motion for Relief From Stay). Filed by Debtor 2655 Bush LLC (Attachments: # 1 Investment Offering Memorandum, Part 1# 2 Investment Offering Memorandum, Part 2) (St. James, Michael) (Entered: 05/10/2012)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:12-bk-30388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas E. Carlson
Chapter
11
Filed
Feb 8, 2012
Type
voluntary
Terminated
Sep 14, 2012
Updated
Sep 14, 2023
Last checked
Jun 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Parking
    Building Green Projects
    Ena Liu
    Ernest McNabb
    Greenwich
    Jenny P Seto Properties LLC
    Joseph L Chennault
    Katherine Simon
    Law Offices of Mark J Romeo
    Peter J Siwinski
    Robert Guichard
    S F Water Power & Sewer
    Sum M Seto Properties LLC
    Umanzor Construction
    Weigel Law Group
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2655 Bush LLC
    2655 Bush Street
    San Francisco, CA 94115
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7001

    Represented By

    Michael St. James
    St. James Law
    155 Montgomery St. #1004
    San Francisco, CA 94104
    (415)391-7566
    Email: ecf@stjames-law.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Vikas Kumar
    Office of the U.S. Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415) 705-3333
    Email: vikas.kumar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 19, 2023 AV Residence, LLC 11 3:2023bk30392
    Jan 25, 2022 Nicholas Colyvas MD, Inc. 7 3:2022bk30045
    Nov 23, 2019 ROSE COURT, LLC 11 3:2019bk31225
    Nov 22, 2019 ESM, Inc. 11 3:2019bk31218
    Dec 21, 2018 Calef House LLC 11 3:2018bk31387
    Sep 18, 2018 Super Home Painting and Construction Company 7 3:2018bk31026
    Apr 18, 2018 The Social Beauty Co., LLC 7 3:2018bk30427
    Apr 23, 2017 ENVISAGE DEVELOPMENT PARTNERS, LLC 11 3:17-bk-30396
    Sep 21, 2016 Cabana Home Mill Valley, LLC 7 3:16-bk-31021
    Sep 1, 2016 624 Stanyan Street, LLC 11 3:16-bk-30965
    Dec 8, 2013 BERWON ENTERPRISES, LLC 7 2:13-bk-20200
    Dec 14, 2012 Belvedere Associates, Inc. 7 3:12-bk-33503
    Jan 10, 2012 Nancy Broadway Inc. 7 3:12-bk-30096
    Jul 21, 2011 Carter's Grove, LLC 11 4:11-bk-51330
    Jul 7, 2011 ABE PACIFIC HEIGHTS PROPERTIES, LLC 11 3:11-bk-52216