Docket Entries by Week of Year
There are 22 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
May 10 | 21 | Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)14 Schedules A-H filed by Debtor Applegate Tran Livingston, Inc.). Non-Compliance (Payments) due by 5/24/2024. (ka) (Entered: 05/10/2024) | ||
May 12 | 22 | BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 21 Order to Pay Filing Fee). Notice Date 05/12/2024. (Admin.) (Entered: 05/12/2024) | ||
May 13 | Receipt Number 27ECTS1N, Fee Amount $34.00 (RE: related document(s)21 Order to Pay Filing Fee). (bg) (Entered: 05/13/2024) | |||
May 14 | **COURT ENTRY**PAYMENT DUE STATUS VOIDED-. (Amended Schedules (D, E, and F - Fee Required)( 24-30252) ( 34.00)) NO FEE DUE. Reason: Other Payment made via pay.gov (pw) (Entered: 05/14/2024) | |||
May 14 | 23 | Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountants For Estate Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Richard Pierotti) (Mansdorf, Paul) (Entered: 05/14/2024) | ||
May 14 | 24 | Certificate of Service (RE: related document(s)23 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountants For Estate ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 05/14/2024) | ||
May 14 | 25 | Amended Schedule A/B,. Filed by Debtor Applegate Tran Livingston, Inc. (Fennell, William) (Entered: 05/14/2024) | ||
May 14 | 26 | Amended Schedule D . Fee Amount $34. Filed by Debtor Applegate Tran Livingston, Inc. (Fennell, William) (Entered: 05/14/2024) | ||
May 14 | 27 | Amended Summary of Assets and Liabilities for Non-Individual Filed by Debtor Applegate Tran Livingston, Inc. (Fennell, William) (Entered: 05/14/2024) | ||
May 14 | 28 | Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)25 Amended Schedules (A, B, C, H, I and J - No Fee Required), 26 Amended Schedules (D, E, and F - Fee Required), 27 Summary of Assets and Liabilities). Filed by Debtor Applegate Tran Livingston, Inc. (Fennell, William) (Entered: 05/14/2024) | ||
Show 10 more entries Loading... | ||||
May 30 | 37 | Certification of No Objection (RE: related document(s)35 Motion to Reject Lease or Executory Contract). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 05/30/2024) | ||
May 30 | Hearing Held (related document(s): 30 Motion for Authority to: (I) Enter Into Agreement Concerning the Sale of Personal Property; and (II) Pay Administrative Claims of Secured Creditors and Landlord Filed by Trustee Paul Mansdorf (After hearing, motion granted. Moving party to upload order. Appearances: Tracy Green for Polly Tam, Gregg Kleiner for Trustee Paul Mansdorf, Catherine Robertson for Stephen Kulinski and Danielle St. Germain, James Ficenec for Poliform USA) (ds) (Entered: 05/30/2024) | |||
May 30 | 38 | Order Confirming Rejection of Lease [B.L.R. 6006-1(b)] (111 Rhode Island Street, Suites A, M, and N, San Francisco, California, 94103) (Related Doc # 35 Motion by Trustee to Reject Lease Without a Hearing on 24 Hours Notice Filed by Trustee Paul Mansdorf) (ds) (Entered: 05/30/2024) | ||
May 30 | 39 | Order Authorizing Trustee to: (I) Enter Into Agreement Concerning the Sale of Personal Property; and (II) Pay Claims of Secured Creditors and Administrative Claim of Landlord (Related Doc # 30 Motion for Authority to: (I) Enter Into Agreement Concerning the Sale of Personal Property; and (II) Pay Administrative Claims of Secured Creditors and Landlord Filed by Trustee Paul Mansdorf) (ds) (Entered: 05/30/2024) | ||
May 30 | 40 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/30/2024 10:00:00 AM ]. File Size [ 42719 KB ]. Run Time [ 00:44:30 ]. (admin). (Entered: 05/30/2024) | ||
Jun 13 | 41 | Application to Compromise Controversy with American Express National Bank Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf) (Kleiner, Gregg) (Entered: 06/13/2024) | ||
Jun 13 | 42 | Notice and Opportunity for Hearing on Motion to Compromise Controversy With American Express National Bank (RE: related document(s)41 Application to Compromise Controversy with American Express National Bank Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf)). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 06/13/2024) | ||
Jun 13 | 43 | Certificate of Service , Declaration of Mailing (RE: related document(s)41Application to Compromise Controversy, 42 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) Modified on 6/13/2024 (klr). (Entered: 06/13/2024) | ||
Jul 1 | 44 | Motion Filed by Creditor Justin Pace (Gravel, Eric) (Entered: 07/01/2024) | ||
Jul 1 | 45 | Notice of Hearing (RE: related document(s)44 Motion Filed by Creditor Justin Pace). Hearing scheduled for 7/18/2024 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Justin Pace (Gravel, Eric) (Entered: 07/01/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Aicha Bamba |
---|
Alder & Tweed Design Co. |
All Ways Delivery |
American Express |
Applegate Tran Interiors |
Ashley Fehrmann |
Baker Tily |
Bay Alarm Company |
Ben Stott |
Bomma |
Canon Financial Services, Inc. |
Cecilia & Mark Pinto |
Chris Del Rosario |
Cindy Bayon |
David P. Wasserman, Esq. |
Applegate Tran Livingston, Inc.
34 Woodward Street
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: xx-xxx7347
dba Poliform San Francisco
William P. Fennell
Law Office of William P. Fennell, APLC
600 West Broadway, Suite 930
San Diego, CA 92101
619-325-1560
Email: william.fennell@fennelllaw.com
Hala Hammi
Law Office of William Fennell
600 West Broadway
Suite 930
San Diego, CA 92101
619-325-1560
Email: hala.hammi@fennelllaw.com
Paul Mansdorf
1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993
Gregg S. Kleiner
Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com
Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 13 |
Ommdom Inc.
![]() |
11 | 3:2024bk11366 |
Feb 13 |
Genetic Solutions LLC
![]() |
11 | 3:2024bk11365 |
Feb 13 |
ArcherDX, LLC
![]() |
11 | 3:2024bk11364 |
Feb 13 |
ArcherDX Clinical Services, Inc.
![]() |
11 | 3:2024bk11363 |
Feb 13 | Invitae Corporation | 11 | 3:2024bk11362 |
Feb 13 |
Genosity, LLC
![]() |
11 | 3:2024bk11361 |
Oct 9, 2023 |
Shift Transportation LLC
![]() |
11 | 3:2023bk30691 |
Oct 9, 2023 |
Shift Operations LLC
![]() |
11 | 3:2023bk30690 |
Oct 9, 2023 |
Shift Finance, LLC
![]() |
11 | 3:2023bk30689 |
Oct 9, 2023 |
Shift Platform, Inc.
![]() |
11 | 3:2023bk30688 |
Oct 9, 2023 | Shift Technologies, Inc. | 11 | 3:2023bk30687 |
Aug 6, 2018 | Thompson Brooks, Inc. | 7 | 3:2018bk30864 |
Apr 19, 2017 | Travana, Inc. | 7 | 3:17-bk-30373 |
Sep 29, 2016 | San Francisco Gravel Co., Inc. | 7 | 3:16-bk-31057 |
May 22, 2013 | C rescendo! Studios, Inc. | 7 | 3:13-bk-31212 |