Docket Entries by Week of Year
Jan 8 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Jackson Court City Share Owners Association. Application to Employ Counsel by Debtor due by 02/7/2025. Order Meeting of Creditors due by 01/15/2025. Chapter 11 Small Business Subchapter V Plan Due by 04/8/2025. (St. James, Michael) (Entered: 01/08/2025) | |
---|---|---|---|
Jan 8 | 2 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 35000 Filed by Debtor Jackson Court City Share Owners Association (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | 3 | First Meeting of Creditors with 341(a) meeting to be held on 2/3/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 3/19/2025. (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | 4 | Declaration of Donald Eaton in Support of Petition (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Jackson Court City Share Owners Association (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-30010) [misc,volp11] (1738.00). Receipt number A33624539, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/08/2025) | ||
Jan 8 | 5 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Jackson Court City Share Owners Association (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | 6 | Application to Employ BMC Group, Inc. as Administrative Agent Filed by Debtor Jackson Court City Share Owners Association (Attachments: # 1 Declaration) (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | 7 | Declaration of Donald Eaton in Support of First Day Motions (RE: related document(s)5 Motion for Continuation of Utility Service, 6 Application to Employ). Filed by Debtor Jackson Court City Share Owners Association (Attachments: # 1 Exhibit) (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | 8 | Motion to Shorten Time for Hearing on First Day Motions (RE: related document(s)5 Motion for Continuation of Utility Service filed by Debtor Jackson Court City Share Owners Association, 6 Application to Employ filed by Debtor Jackson Court City Share Owners Association). Filed by Debtor Jackson Court City Share Owners Association (St. James, Michael) (Entered: 01/08/2025) | |
Jan 8 | 9 | Interim Order on Utilities Motion (Related Doc # 5) (ccm) (Entered: 01/08/2025) | |
Jan 8 | 10 | Order Regarding Ex Parte Application for Order Shortening Time (Related Doc # 8) (ccm) (Entered: 01/08/2025) | |
Jan 8 | 11 | Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 01/08/2025) | |
Jan 8 | 12 | Request for Notice Filed by Interested Party BMC Group, Inc.. (Ordaz, Steven) (Entered: 01/08/2025) | |
Jan 9 | 13 | Notice of Hearing (RE: related document(s)6 Application to Employ BMC Group, Inc. as Administrative Agent Filed by Debtor Jackson Court City Share Owners Association (Attachments: # 1 Declaration) (St. James, Michael)). Hearing scheduled for 1/30/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Jackson Court City Share Owners Association (Attachments: # 1 Certificate of Service) (St. James, Michael) (Entered: 01/09/2025) | |
Jan 9 | 14 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 01/09/2025) | |
Jan 9 | 15 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/6/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 2/20/2025 (jmb) (Entered: 01/09/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Jackson Court City Share Owners Association
2198 Jackson Street
San Francisco, CA 94115
SAN FRANCISCO-CA
Tax ID / EIN: xx-xxx9319
Michael St. James
St. James Law, P.C.
236 West Portal Avenue
Suite 305
San Francisco, CA 94127
415-391-7566
Fax : 415-391-7568
Email: ecf@stjames-law.com
Not Assigned - SF
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
Paul Gregory Leahy
Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jun 8, 2022 | Geary Mas, LLC | 7 | 3:2022bk30282 |
Nov 23, 2019 | ROSE COURT, LLC | 11 | 3:2019bk31225 |
Sep 25, 2019 | Miller's Delicatessen, Inc. | 7 | 3:2019bk31012 |
Dec 21, 2018 | Calef House LLC | 11 | 3:2018bk31387 |
Sep 21, 2018 | Oxbridge Coins, Inc. | 11 | 3:2018bk31040 |
Mar 20, 2017 | The Document Company Inc | 7 | 3:17-bk-30251 |
Sep 21, 2016 | Cabana Home Mill Valley, LLC | 7 | 3:16-bk-31021 |
Nov 2, 2015 | ZMET Enterprises, LLC | 7 | 3:15-bk-31369 |
Apr 30, 2015 | Natra HJoldings, LLC | 7 | 5:15-bk-71181 |
Aug 19, 2014 | Aunt Ann's Agency, Inc. | 7 | 3:14-bk-31209 |
Mar 15, 2014 | Laurel Fertility Care | 11 | 3:14-bk-30403 |
Dec 8, 2013 | BERWON ENTERPRISES, LLC | 7 | 2:13-bk-20200 |
Dec 14, 2012 | Belvedere Associates, Inc. | 7 | 3:12-bk-33503 |
Apr 16, 2012 | SIMSF Inc. | 7 | 3:12-bk-31160 |
Jul 7, 2011 | ABE PACIFIC HEIGHTS PROPERTIES, LLC | 11 | 3:11-bk-52216 |