Docket Entries by Year
There are 190 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 20, 2018 | 166 | Certificate of Service (RE: related document(s)165 Objection). Filed by Interested Party Argent Settlement Analytics (Hogue, Michael) (Entered: 11/20/2018) | ||
Nov 26, 2018 | 167 | Notice of Hearing on Objection to Motion (RE: related document(s)162 Motion for Order Authorizing Transaction Filed by Trustee Andrea A. Wirum, 165 Objection Argent Settlement Analytics, LLC's Objection to Debtor's Trustee's Motion for Order Authorizing Transaction and Request for Hearing (RE: related document(s)162 Motion Miscellaneous Relief). Filed by Interested Party Argent Settlement Analytics (Attachments: # 1 Declaration # 2 Exhibit)). Hearing scheduled for 12/7/2018 at 10:00 AM at San Francisco Courtroom 17 - Montali. Filed by Trustee Andrea A. Wirum (Attachments: # 1 Certificate of Service) (Maher, Charles) (Entered: 11/26/2018) | ||
Dec 3, 2018 | 168 | Reply (Memorandum in Reply to Objection to Motion) (RE: related document(s)165 Objection). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 12/03/2018) | ||
Dec 5, 2018 | DOCKET TEXT ORDER (no separate order issued:) TENTATIVE RULING ON MOTION FOR ORDER AUTHORIZING TRANSACTION. OVERRULE OBJECTION OF ARGENT and GRANT. The court agrees that Argent Settlement Analytics, LLC, improperly identified as defendant, lacks standing. If counsel for Argent accepts this tentative, he should notify opposing counsel and the courtroom deputy (Ms. Lorena Parada, 415-268-2323, lorena_parada@canb.uscourts.gov) no later than 4:00 PM on December 6, 2018, in which case the matter will be dropped from calendar and counsel for the trustee should serve and upload an order granting the motion. (Montali, Dennis) (Entered: 12/05/2018) | |||
Dec 7, 2018 | 169 | Certificate of Service of proposed Order Granting Motion 170 Order Granting Motion. Filed by Trustee Andrea A. Wirum (Maher, Charles)CORRECTIVE ENTRY: Clerk added linkage to document number #170 Modified on 12/10/2018 (lub). (Entered: 12/07/2018) | ||
Dec 7, 2018 | Hearing Held. No appearance by counsel for Argent Settlement Analytics, LLC. Charles Maher appeared on behalf of the trustee. The objection is overruled for the reasons stated in the Court's 12/5/18 Docket Text Order. (related document(s): 165 Objection filed by Argent Settlement Analytics) (lp) (Entered: 12/07/2018) | |||
Dec 7, 2018 | Hearing Held. No appearance by counsel for Argent Settlement Analytics, LLC. Charles Maher appeared on behalf of the trustee. The motion is granted for the reasons stated in the Court's 12/5/18 Docket Text Order. Mr. Maher will upload an order. (related document(s): 162 Motion Miscellaneous Relief filed by Andrea A. Wirum) (lp) (Entered: 12/07/2018) | |||
Dec 7, 2018 | 170 | Order Granting Motion (Related Doc # 162) (lp) (Entered: 12/07/2018) | ||
Dec 7, 2018 | 171 | PDF with attached Audio File. Court Date & Time [ 12/7/2018 10:19:38 AM ]. File Size [ 364 KB ]. Run Time [ 00:01:31 ]. (admin). (Entered: 12/07/2018) | ||
Feb 26, 2019 | 172 | Application to Compromise Controversy with (Motion for Order Authorizing Compromise of Adversary Proceeding) Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 02/26/2019) | ||
Show 10 more entries Loading... | ||||
Nov 13, 2019 | 181 | Order Granting Relief from Stay to Allow Foreclosure by Carmel Financing, LLC on Property Subject to Subordinate Deed of Trust Held by Debtor (RE: related document(s)180 Stipulation for Relief From Stay filed by Creditor Carmel Financing, LLC). (lp) (Entered: 11/13/2019) | ||
Mar 4, 2020 | 182 | Notice of Change of Address Filed by Creditor Carmel Financing, LLC (Grumer, Carl) (Entered: 03/04/2020) | ||
Nov 25, 2020 | 183 | Motion to Abandon , Motion (Motion for Order Confirming Abandonment of LLC Membership Interest and for Order Authorizing Release of Voting Proxy and Dismissal of Adversary Proceeding) Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 11/25/2020) | ||
Nov 25, 2020 | 184 | Notice and Opportunity for Hearing (Notice of Trustee's Intent to Abandon LLC Membership Interest, Release Voting Proxy, and Dismiss Adversary Proceeding) (RE: related document(s)183 Motion to Abandon , Motion (Motion for Order Confirming Abandonment of LLC Membership Interest and for Order Authorizing Release of Voting Proxy and Dismissal of Adversary Proceeding) Filed by Trustee Andrea A. Wirum). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 11/25/2020) | ||
Nov 25, 2020 | 185 | Certificate of Service , Declaration of Mailing (RE: related document(s)184 Opportunity for Hearing). Filed by Trustee Andrea A. Wirum (Maher, Charles). Related document(s) 183 Motion to Abandon filed by Trustee Andrea A. Wirum. Modified on 11/30/2020 CORRECTIVE ENTRY: Clerk added linkage to document(s) #183. (dts). (Entered: 11/25/2020) | ||
Dec 17, 2020 | 186 | Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)183 Motion to Abandon, Motion Miscellaneous Relief). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 12/17/2020) | ||
Dec 17, 2020 | 187 | Order Confirming Abandonment of LLC Membership Interest, Including Release of Proxy, and Authorizing Disposition of Adversary Proceeding (Related Doc # 183), Granting Motion for Miscellaneous Relief(Related Doc # 183) (lp) (Entered: 12/17/2020) | ||
Apr 29, 2021 | Adversary Case Closed 3:19-ap-3011. (rs) (Entered: 04/29/2021) | |||
Sep 8, 2021 | 188 | Substitution of Attorney Notice of Substitution of Counsel. Attorney Jose Raul Alcantar Villagran terminated. Kassra P. Nassiri added to the case. Filed by Interested Partys Cairn Servicing LLC, Cairn Servicing LLC (Alcantar Villagran, Jose) (Entered: 09/08/2021) | ||
Sep 13, 2021 | 189 | Notice of Appearance and Request for Notice [Notice of Appearance and Request for Special Notice] by Jacquelyn H. Choi. Filed by Interested Party RIMON, P.C. (Choi, Jacquelyn) (Entered: 09/13/2021) | ||
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.
Brad Engmann |
---|
Carmel Financing LLC |
Daniel Liebsohn |
David H. Levy (guarantor) |
Douglas Engmann |
Drummond Pike |
Evnin/Wright Revocable Family Trust U/A |
FRANCHISE TAX BOARD |
Franchise Tax Board |
Garofolo & Ramsdell, LLP |
Generocity Capital LLC |
Green Radovsky, Maloney, Share & Hennigh |
Internal Revenue Service |
Luke Basil Evnin |
Maricel Moore |
Profit Recovery Center LLC
901 Battery Street
Ste. 220
San Francisco, CA 94111
SAN FRANCISCO-CA
4152624222
Tax ID / EIN: xx-xxx1899
Pamela M. Egan
CKR Law LLP
502 2nd Ave. 14th Fl.
Seattle, WA 98401
(206)582-5141
Email: pegan@ckrlaw.com
Allan B. Diamond
Diamond McCarthy LLP
909 Fannin St. #3700
Houston, TX 77010
713-333-5100
TERMINATED: 10/04/2017
Allan B. Diamond
Diamond McCarthy LLP
909 Fannin, 15th Fl
Houston, TX 77010
(713) 333-5100
Email: adiamond@diamondmccarthy.com
TERMINATED: 10/04/2017
Sheryl P. Giugliano
Diamond McCarthy LLP
489 5th Ave 21st Fl
New York, NY 10017
(212) 430-5400
Email: sgiugliano@diamondmccarthy.com
TERMINATED: 10/04/2017
Christopher D. Sullivan
Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415)692-5200
Email: csullivan@sullivanblackburn.com
Andrea A. Wirum
P.O. Box 1108
Lafayette, CA 94549
(415) 294-7710
TERMINATED: 02/13/2025
Charles P. Maher
Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com
Sarah L. Little
2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740
TERMINATED: 03/13/2025
Marlene G. Weinstein
1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982
Charles P. Maher
(See above for address)
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
Lynette C. Kelly
Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: ustpregion17.oa.ecf@usdoj.gov
Barbara A. Matthews
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: barbara.a.matthews@usdoj.gov
TERMINATED: 04/17/2017
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 4, 2023 | Montgomery Realty Group, Inc. | 7 | 3:2023bk30674 |
Dec 20, 2022 | Montgomery Realty Group, LLC | 11 | 4:2022bk41290 |
Mar 13, 2022 | Bijou-Century, LLC | 11V | 3:2022bk30126 |
Oct 6, 2021 | Starcity Properties, Inc., a Delaware corporation | 7 | 3:2021bk30686 |
Oct 6, 2021 | Starcity Management, Inc., a Delaware corporation | 7 | 3:2021bk30685 |
Oct 6, 2021 | Starcity Ventures, LLC | 7 | 3:2021bk30684 |
Feb 28, 2020 | Magellan Wine, LLC | 11 | 4:2020bk40478 |
Apr 10, 2019 | EVP 456 VAllejo LLc | 11 | 3:2019bk30390 |
Jun 25, 2018 | Adams Nye Becht, LLP | 7 | 4:2018bk41460 |
Apr 7, 2017 | Mayacamas Holdings LLC | 7 | 3:17-bk-30326 |
Aug 23, 2016 | Mumford Ventures, LLC | 7 | 3:16-bk-30916 |
Mar 24, 2015 | Suzman Design Associates, Inc. | 7 | 3:15-bk-30354 |
Apr 15, 2013 | Wilson S. Lim, DMD, Inc. | 11 | 3:13-bk-30875 |
Nov 6, 2012 | ThinkEquity Holdings LLC | 7 | 1:12-bk-13035 |
Oct 18, 2011 | Dissolution Properties LLC | 11 | 3:11-bk-33764 |