Welcome to BusinessBankruptcies.com!

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

Archer Norris, a Professional Law Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk30924
TYPE / CHAPTER
Voluntary / 7

Filed

8-22-18

Updated

1-13-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Feb 26, 2025

Docket Entries by Year

There are 547 older docket entries.

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

login purchase single case subscribe now

Jul 28, 2022 462 Order Sustaining Objection to Claim of Kathy Busick (RE: related document(s)424 Objection to Claim #33 filed by Other Prof. Kyle Everett). (ds) (Entered: 07/28/2022)
Jul 28, 2022 463 Order Sustaining Objection to Claim of Kathy K. Lee-Chun (RE: related document(s)428 Objection to Claim #21 filed by Other Prof. Kyle Everett). (ds) (Entered: 07/28/2022)
Sep 7, 2022 464 Notice Regarding Withdrawal of Proof of Claim #172 Filed by Debtor Archer Norris, a Professional Law Corporation (Malter, Michael) (Entered: 09/07/2022)
Sep 7, 2022 465 Withdrawal of Documents of Objection to Claim #172 of R. Virginia Peiser (RE: related document(s)386 Objection to Claim). Filed by Debtor Archer Norris, a Professional Law Corporation (Malter, Michael) (Entered: 09/07/2022)
Sep 8, 2022 466 Certificate of Service (RE: related document(s)464 Notice). Filed by Debtor Archer Norris, a Professional Law Corporation (Rome-Banks, Julie) (Entered: 09/08/2022)
Sep 8, 2022 467 Certificate of Service (RE: related document(s)465 Withdrawal of Document). Filed by Debtor Archer Norris, a Professional Law Corporation (Rome-Banks, Julie) (Entered: 09/08/2022)
Nov 1, 2022 468 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 11/01/2022)
May 1, 2023 469 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 05/01/2023)
Jun 13, 2023 470 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 06/13/2023)
Jul 25, 2023 471 Chapter 11 Monthly Operating Report for the Month Ending: June 30, 2023 Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 07/25/2023)
Show 10 more entries
Nov 11, 2024 482 Certificate of Service (RE: related document(s)481 Chapter 11 Post Confirmation Report). Filed by Debtor Archer Norris, a Professional Law Corporation (Harris, Robert) (Entered: 11/11/2024)
Nov 12, 2024 483 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 11/12/2024)
Nov 12, 2024 484 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Archer Norris, a Professional Law Corporation (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 11/12/2024)
Nov 26, 2024 485 Stipulation to Continue Hearing on Motion of the United States Trustee Pursuant to 11 U.S.C 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Case Filed by Other Prof. Kyle Everett (RE: related document(s)476 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SF). (Harris, Robert) (Entered: 11/26/2024)
Nov 26, 2024 486 Response and Reservation of Rights of Columbia Casualty Company to Motion of the United States Trustee, Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case (RE: related document(s)476 Motion to Dismiss Case). Filed by Creditor Columbia Casualty Company and its North American affiliates using the CNA trademark (Tom, Meagan) (Entered: 11/26/2024)
Nov 26, 2024 487 Order on Stipulation to Continue Hearing on Motion of the United States Trustee Pursuant to 11 U.S.C. §1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Case (RE: related document(s)485 Stipulation to Continue Hearing filed by Other Prof. Kyle Everett). (cmm) (Entered: 11/26/2024)
Nov 26, 2024 Hearing Continued (RE: related document(s) 476 Motion to Dismiss Case MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS OR CONVERT CHAPTER 11 CASE). Hearing continued to 01/09/2025 per order issued on 11/26/2024. Hearing scheduled for 01/09/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (cmm) (Entered: 11/26/2024)
Dec 17, 2024 DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on January 9, 2025 for a continued hearing on a Motion to Dismiss filed by the United States Trustee (Dkt. 476; the "MTD").  The MTD drew a response from creditor Columbia Casualty Company (Dkt. 486).  Debtor Archer Norris has not responded to the MTD.  On November 26, 2024, however, Debtor and the UST filed a Stipulation (Dkt. 485), which the court approved the same day (Dkt. 487).  The Stipulation explained that the stated grounds for the MTD had been resolved, but briefly explained other problems.  Based on the statements in the Stipulation, the court orders as follows:  (1) No later than December 30, 2024, Debtor, UST, and Columbia Casualty Company shall file a joint pre-hearing statement or separate pre-hearing statements, that explain(s) the status of the MTD, their respective positions as to the relief sought, and whether the January 9, 2025 hearing should proceed; (2) No pre-hearing statement shall exceed 5 pages, absent prior leave of court; and (3) Any unexcused failure to timely comply with this order might result in the imposition of sanctions on the non-compliant party or their counsel. (RE: related document(s) Hearing Continued). (hdc) (Entered: 12/17/2024)
Dec 30, 2024 488 Joint Pre-Hearing Statement Regarding Motion of the United States Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, To Dismiss or Convert Chapter 11 Case (RE: related document(s)476 Motion to Dismiss Case). Filed by Other Prof. Kyle Everett (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/30/2024)
Dec 30, 2024 489 Statement of Columbia Casualty Company's Separate Statement Supplementing the Joint Pre-Hearing Statement Regarding Motion of the United States Trustee, Pursuant to 11 § U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case (RE: related document(s)488 Pre-Hearing Statement). Filed by Creditor Columbia Casualty Company and its North American affiliates using the CNA trademark (Attachments: # 1 Declaration of Meagan S. Tom in Support # 2 Exhibit 1 to Declaration of Meagan S. Tom) (Tom, Meagan) (Entered: 12/30/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk30924
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Aug 22, 2018
Type
voluntary
Converted
Jan 9, 2025
Updated
Jan 13, 2025
Last checked
Mar 10, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A T & T
    A+ CONFERENCING
    ABI DOCUMENT SUPPORT SERVICES, INC.
    ACE ATTORNEY SERVICE, INC.
    ACE IMAGING TECHNOLOGIES, INC.
    ACRONIS INTERNATIONAL GMBH
    ADRIAN T. LAMBIE
    ADRIANA ATKINS
    ADVANCED COMPUTERS & NETWORK
    ADVANCED ENGINEERING INVESTIGATIONS
    AIKEN WELCH COURT REPORTERS
    AILEEN R MAZANETZ
    ALHAMBRA
    ALISON SUNSHINE CHAVEZ
    ALLAN L ISBELL
    There are 298 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Archer Norris, a Professional Law Corporation
    P.O. Box 8035
    Walnut Creek, CA 94596
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7489

    Represented By

    Robert G. Harris
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com
    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    Jennifer E. Niemann
    Felderstein Fitzgerald Willoughby et al.
    500 Capitol Mall #2250
    Sacramento, CA 95814
    (916)329-7400
    Email: jniemann@ffwplaw.com
    TERMINATED: 02/09/2022
    Julie H. Rome-Banks
    Binder Malter Harris & Rome-Banks LLP
    2775 Park Ave
    Santa Clara, CA 95050
    408-295-1700
    Email: julie@bindermalter.com
    Christopher D. Sullivan
    Diamond McCarthy LLP
    150 California St. #2200
    San Francisco, CA 94111
    (415)692-5200
    Email: csullivan@sullivanblackburn.com
    Thomas A. Willoughby
    Felderstein Fitzgerald Willoughby, et al
    500 Capitol Mall #2250
    Sacramento, CA 95814
    (916) 329-7400
    Email: twilloughby@ffwplaw.com

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    U.S. Trustee

    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

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov
    Suhey Ramirez
    Office of the United States Trustee
    280 South 1st St.
    San Jose, CA 95113
    408-535-5525 ext 231
    Email: suhey.ramirez@usdoj.gov
    TERMINATED: 12/23/2021
    Marta Villacorta
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2062
    Email: marta.villacorta@usdoj.gov
    TERMINATED: 03/27/2020

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 28, 2023 Sixup PBC, Inc. 7 3:2023bk30509
    Aug 5, 2021 Radius Intelligence, Inc. 7 3:2021bk30553
    Jan 31, 2021 275 Battery St SF LLC parent case 11 1:2021bk10194
    Dec 17, 2018 Uni-Food Systems Inc 7 1:2018bk12820
    Dec 10, 2016 Wrap Media, Inc. 11 3:16-bk-31326
    Dec 10, 2016 Wrap Media, LLC 11 3:16-bk-31325
    Oct 14, 2016 IOC Hotel Mezz, LLC 11 1:16-bk-32917
    Sep 15, 2016 Shop the Shows, LLC parent case 11 1:16-bk-12054
    Sep 15, 2016 Clean Fun Promotional Marketing, Inc. parent case 11 1:16-bk-12053
    Sep 15, 2016 Musictoday, LLC parent case 11 1:16-bk-12052
    Sep 15, 2016 Delivery Agent, Inc. 11 1:16-bk-12051
    Mar 21, 2016 EduTecht, Inc. 7 1:16-bk-10686
    Oct 1, 2013 WA Investments I, LP 11 4:13-bk-36175
    Apr 15, 2013 Wilson S. Lim, DMD, Inc. 11 3:13-bk-30875
    Aug 11, 2011 2 Home, LLC 7 3:11-bk-32961