Docket Entries by Month
There are 63 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jul 22, 2024 | 55 | Withdrawal of Claim: 49 Filed by Creditor UFS West, LLC . (ka) (Entered: 07/22/2024) | ||
Jul 25, 2024 | 56 | Motion for Comfort Order Filed by Creditor K. Justin Pace, Mitchell Walker. (Gravel, Eric) Modified on 7/25/2024 (klr). (Entered: 07/25/2024) | ||
Jul 25, 2024 | 57 | Memorandum of Points and Authorities in Support of (RE: related document(s)56 Motion Miscellaneous Relief). Filed by Creditor K. Justin Pace, Mitchell Walker (Gravel, Eric) Modified on 7/25/2024 (klr). (Entered: 07/25/2024) | ||
Jul 25, 2024 | 58 | Declaration of K. Justin Pace and Mitchell Walker in support of (RE: related document(s)56 Motion Miscellaneous Relief). Filed by Creditor K. Justin Pace, Mitchell Walker (Gravel, Eric) Modified on 7/25/2024 (klr). (Entered: 07/25/2024) | ||
Jul 25, 2024 | 59 | Notice of Hearing (RE: related document(s)56 Motion for Comfort Order Filed by Creditor K. Justin Pace, Mitchell Walker). Hearing scheduled for 8/8/2024 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor K. Justin Pace, Mitchell Walker (Gravel, Eric) Modified on 7/25/2024 (klr). (Entered: 07/25/2024) | ||
Aug 8, 2024 |
Hearing Held (RE: related document(s) 56 Motion for Comfort Order). After Hearing: Motion denied. Court to issue order. Appearances: Eric Gravel as Attorney for Creditors K. Justin Pace and Mitchell Walker. (cmm) (Entered: 08/08/2024) |
|||
Aug 8, 2024 | 60 | Order Denying Motion for Comfort Order (Related Doc # 56 Motion for Comfort Order Filed by Creditor K. Justin Pace, Mitchell Walker) (ds) (Entered: 08/08/2024) | ||
Aug 8, 2024 | 61 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/8/2024 1:00:00 AM ]. File Size [ 22637 KB ]. Run Time [ 00:23:35 ]. (admin). (Entered: 08/08/2024) | ||
Nov 11, 2024 | 62 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/11/2024). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) (Entered: 11/11/2024) | ||
Nov 21, 2024 | 63 | Ex Parte Motion to Limit Notice (Ex Parte Application for Order Pursuant to Bankruptcy Rule 2002(h) Designating Recipients of Notices Required Under 2002(a)) Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 11/21/2024) | ||
Show 10 more entries Loading... | ||||
Jan 2 | 74 | Notice and Opportunity for Hearing on Objection to Claim 9 (Lexie Saine Design LLC) (RE: related document(s)73 Objection to Claim Number 9 by Claimant Lexie Saine Design LLC Filed by Trustee Paul Mansdorf.). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 01/02/2025) | ||
Jan 2 | 75 | Objection to Claim Number 30 by Claimant Barbara Turpin Vickroy Filed by Trustee Paul Mansdorf. (Kleiner, Gregg) (Entered: 01/02/2025) | ||
Jan 2 | 76 | Notice and Opportunity for Hearing on Objection to Claim 30 (Barbara Turpin Vickroy) (RE: related document(s)75 Objection to Claim Number 30 by Claimant Barbara Turpin Vickroy Filed by Trustee Paul Mansdorf.). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 01/02/2025) | ||
Jan 2 | 77 | Certificate of Service , Declaration of Mailing (RE: related document(s)73 Objection to Claim, 74 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 01/02/2025) | ||
Jan 2 | 78 | Certificate of Service , Declaration of Mailing (RE: related document(s)75 Objection to Claim, 76 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 01/02/2025) | ||
Jan 2 | 79 | Withdrawal of Claim: 27 Filed by Creditor Monica Boyle . (myt) (Entered: 01/02/2025) | ||
Jan 3 | 80 | Objection to Claim Number 7 by Claimant Kristi Yoshino & Troy Yoshino Filed by Trustee Paul Mansdorf. (Kleiner, Gregg) (Entered: 01/03/2025) | ||
Jan 3 | 81 | Notice and Opportunity for Hearing on Objection to Claim 7 (Kristi Yoshino & Troy Yoshino) (RE: related document(s)80 Objection to Claim Number 7 by Claimant Kristi Yoshino & Troy Yoshino Filed by Trustee Paul Mansdorf.). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 01/03/2025) | ||
Jan 3 | 82 | Certificate of Service , Declaration of Mailing (RE: related document(s)80 Objection to Claim, 81 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 01/03/2025) | ||
Jan 7 | 83 | Notice Regarding Withdrawal of Request for Service and Termination of Electronic Service(RE: related document(s)12Request for Notice) Filed by Creditor Stephen Kulinski & Danielle St. Germain (Robertson, Catherine) Modified on 1/7/2025 (klr). (Entered: 01/07/2025) | ||
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 other 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
Fax : 619-325-1558
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, 2024 |
Ommdom Inc.
![]() |
11 | 3:2024bk11366 |
Feb 13, 2024 |
Genetic Solutions LLC
![]() |
11 | 3:2024bk11365 |
Feb 13, 2024 |
ArcherDX, LLC
![]() |
11 | 3:2024bk11364 |
Feb 13, 2024 |
ArcherDX Clinical Services, Inc.
![]() |
11 | 3:2024bk11363 |
Feb 13, 2024 | Invitae Corporation | 11 | 3:2024bk11362 |
Feb 13, 2024 |
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 |