Welcome to BusinessBankruptcies.com!

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

Avicenna Development Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk40029
TYPE / CHAPTER
Voluntary / 7

Filed

1-4-18

Updated

3-31-24

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Jun 8, 2018

Docket Entries by Year

There are 32 older docket entries.

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

login purchase single case subscribe now

Mar 26, 2018 27 Declaration of Kristine Kinne in Support of United States Trustee's Motion to Convert or Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014. (RE: related document(s)26 Motion to Convert Case to Chapter 7, Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (McGee, Margaret) (Entered: 03/26/2018)
Mar 26, 2018 28 Notice of Hearing on United States Trustee's Motion to Convert or Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014. (RE: related document(s)26 Motion to Convert Case to Chapter 7 Fee Waived, or in the alternative Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014. Filed by U.S. Trustee Office of the U.S. Trustee/Oak). Hearing scheduled for 4/25/2018 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (McGee, Margaret) (Entered: 03/26/2018)
Mar 26, 2018 29 Certificate of Service (RE: related document(s)26 Motion to Convert Case to Chapter 7, Motion to Dismiss Case, 27 Declaration, 28 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (McGee, Margaret) (Entered: 03/26/2018)
Mar 27, 2018 Courtroom Hearing held before Judge Roger L. Efremsky on 03/27/2018 01:30 pm re: Status Conference. Minutes: Hearing continued to 04/25/2018 at 02:00 PM at Oakland Room 201 - Efremsky. Appearance(s): John Carmichael, Maggie McGee, Wayne Silver, Kathleen Hunt, Matthew Metzger present. (mab) (Entered: 03/27/2018)
Mar 27, 2018 30 PDF with attached Audio File. Court Date & Time [ 3/27/2018 1:47:07 PM ]. File Size [ 4072 KB ]. Run Time [ 00:16:58 ]. (admin). (Entered: 03/27/2018)
Apr 5, 2018 31 Motion for Relief from Stay Fee Amount $181, Filed by Creditors Justin Bunnell, Sandbox, LLC (Attachments: # 1 RS Cover Sheet # 2 Request for Judicial Notice) (Silver, Wayne) (Entered: 04/05/2018)
Apr 5, 2018 32 Notice of Hearing (RE: related document(s)31 Motion for Relief from Stay Fee Amount $181, Filed by Creditors Justin Bunnell, Sandbox, LLC (Attachments: # 1 RS Cover Sheet # 2 Request for Judicial Notice)). Hearing scheduled for 4/25/2018 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditors Justin Bunnell, Sandbox, LLC (Silver, Wayne) (Entered: 04/05/2018)
Apr 5, 2018 33 Certificate of Service (RE: related document(s)31 Motion for Relief From Stay, 32 Notice of Hearing). Filed by Creditors Justin Bunnell, Sandbox, LLC (Silver, Wayne) (Entered: 04/05/2018)
Apr 5, 2018 Receipt of filing fee for Motion for Relief From Stay(18-40029) [motion,mrlfsty] ( 181.00). Receipt number 28483507, amount $ 181.00 (re: Doc# 31 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 04/05/2018)
Apr 5, 2018 34 Certificate of Service (Mail) (RE: related document(s)31 Motion for Relief From Stay, 32 Notice of Hearing). Filed by Creditors Justin Bunnell, Sandbox, LLC (Silver, Wayne) (Entered: 04/05/2018)
Show 10 more entries
May 1, 2018 43 Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 05/01/2018)
May 3, 2018 44 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 43 Generate 341 Notices). Notice Date 05/03/2018. (Admin.) (Entered: 05/03/2018)
May 13, 2018 45 Motion under FRCP 60(b)(6) for Relief from the Order Granting Relief from Stay of Peter S. Beagle Filed by Trustee Sarah L. Little (Little, Sarah) DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. Modified on 5/14/2018 (ka). (Entered: 05/13/2018)
May 13, 2018 46 Motion to Shorten Time (RE: related document(s)45 Motion Miscellaneous Relief filed by Trustee Sarah L. Little). Filed by Trustee Sarah L. Little (Attachments: # 1 Stipulation) (Little, Sarah) (Entered: 05/13/2018)
May 14, 2018 47 Motion for Relief from Order Granting Relief from Stay to Peter S. Beagle Filed by Trustee Sarah L. Little (Attachments: # 1 Memorandum of Points and Authorities) (Little, Sarah) (Entered: 05/14/2018)
May 14, 2018 48 Request To Take Judicial Notice (RE: related document(s)47 Motion Miscellaneous Relief). Filed by Trustee Sarah L. Little (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Little, Sarah) (Entered: 05/14/2018)
May 14, 2018 49 Declaration of Sarah Little in Support of (RE: related document(s)47 Motion Miscellaneous Relief). Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 05/14/2018)
May 15, 2018 50 Order Shortening Time For A Hearing Motion Under FRCP 60(b)(6) For Relief From The Order Granting Relief From Stay To Peter S. Beagle (Related Doc # 46 Application). (mab) (Entered: 05/15/2018)
May 16, 2018 51 Notice of Hearing (RE: related document(s)47 Motion for Relief from Order Granting Relief from Stay to Peter S. Beagle Filed by Trustee Sarah L. Little (Attachments: # 1 Memorandum of Points and Authorities)). Hearing scheduled for 5/23/2018 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Sarah L. Little (Little, Sarah) (Entered: 05/16/2018)
May 17, 2018 52 Joinder Sandbox, LLC and Justin Bunnells Conditional Joinder In Trustees Motion Under FRCP 60(B)(6) for Relief from The Order Granting Relief from Stay To Peter S. Beagle (RE: related document(s)47 Motion Miscellaneous Relief). Filed by Creditors Justin Bunnell, Sandbox, LLC (Silver, Wayne) (Entered: 05/17/2018)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk40029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jan 4, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ann Monn
    Cascade Creditors Service,LLC
    Delia Hodson & Patrick Wood
    Idea and Design Works,LLC
    ITV plc
    John Greco
    Justin Bunnell
    Kathleen Hunt
    Mary Matzek
    Peter S. Beagle
    Rimon, PC
    Robert H. Ludlow, Jr.
    Tachyon Publications
    Tim Scoggin
    Tom Whitmore
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Avicenna Development Corporation
    1050 Larrabee Ave., #104-811
    Bellingham, WA 98225
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3980

    Represented By

    John H. Carmichael
    Law Office of John H. Carmichael
    2621 Manhattan Beach Blvd.
    Redondo Beach, CA 90278
    (424) 308-4288

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740

    Represented By

    Chris D. Kuhner
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com
    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740
    Email: sarah@littletrustee.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Represented By

    Margaret H. McGee
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Fax : (415) 705-3379
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2023 360 Modular Building Systems LLC 7 2:2023bk12517
    Oct 16, 2023 Personalized Health Solutions, LLC 11V 2:2023bk11971
    Oct 23, 2020 The Stamp & Coin Place 11V 2:2020bk12662
    Mar 16, 2020 Rogue Raven Corp 7 2:2020bk10851
    Feb 12, 2020 Fishing Blues, LLC 7 2:2020bk10456
    Jun 14, 2019 MC Smith Construction Inc 7 2:2019bk12244
    Feb 18, 2019 Whatcom Tree Service, LLC 7 2:2019bk10526
    Oct 26, 2018 Lovitt Restaurant, LLC 11 2:2018bk14133
    Sep 21, 2018 Lovitt Restaurant, LLC 11 2:2018bk13663
    Apr 17, 2018 San Francisco Ship Repair, Inc. parent case 11 3:2018bk41350
    Apr 14, 2018 Puglia Engineering Inc. 11 3:2018bk41324
    Feb 1, 2018 Overall Structures, LLC 7 2:2018bk10432
    Jan 4, 2018 Conlan Press, Incorporated 11 4:2018bk40030
    Oct 2, 2013 Bellmont Terrace LLC 11 2:13-bk-18797
    Aug 8, 2011 Masquerade Wine Company, LLC 11 2:11-bk-03909