Welcome to BusinessBankruptcies.com!

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

Sterling Debartolo Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-30771
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-16

Updated

6-1-23

Last Checked

6-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2023
Last Entry Filed
Aug 22, 2016

Docket Entries by Year

Jul 13, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Sterling Debartolo Inc . Order Meeting of Creditors due by 7/20/2016.Incomplete Filings due by 7/27/2016. (yw) (Entered: 07/13/2016)
Jul 13, 2016 First Meeting of Creditors with 341(a) meeting to be held on 08/09/2016 at 01:00 PM at San Francisco U.S. Trustee Office. Proof of Claim due by 11/07/2016. (yw) (Entered: 07/13/2016)
Jul 13, 2016 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from Sterling Debartolo Inc. Receipt Number 50097369. (admin) (Entered: 07/13/2016)
Jul 14, 2016 2 Notice of Appearance and Request for Notice by Shining J. Hsu. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Hsu, Shining) (Entered: 07/14/2016)
Jul 14, 2016 3 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 7/28/2016 (gh) (Entered: 07/14/2016)
Jul 14, 2016 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (gh) (Entered: 07/14/2016)
Jul 14, 2016 5 Order to Show Cause (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sterling Debartolo Inc). Show Cause hearing scheduled for 8/4/2016 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. (dmf) (Entered: 07/14/2016)
Jul 14, 2016 6 Motion for Relief from Stay RS #ETW-001, Fee Amount $176, Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (Weber, Edward) (Entered: 07/14/2016)
Jul 14, 2016 7 Notice of Hearing (RE: related document(s)6 Motion for Relief from Stay RS #ETW-001, Fee Amount $176, Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G)). Hearing scheduled for 8/4/2016 at 01:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Weber, Edward) (Entered: 07/14/2016)
Jul 14, 2016 Receipt of filing fee for Motion for Relief From Stay(16-30771) [motion,mrlfsty] ( 176.00). Receipt number 26508484, amount $ 176.00 (re: Doc# 6 Motion for Relief from Stay RS #ETW-001, Fee Amount $176,) (U.S. Treasury) (Entered: 07/14/2016)
Show 3 more entries
Jul 15, 2016 11 Notice of Hearing (RE: related document(s)10 Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Certificate of Service)). Hearing scheduled for 9/1/2016 at 02:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Matthews, Barbara) (Entered: 07/15/2016)
Jul 16, 2016 12 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016)
Jul 16, 2016 13 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016)
Jul 16, 2016 14 BNC Certificate of Mailing (RE: related document(s) 5 Order to Show Cause). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016)
Jul 17, 2016 15 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 07/17/2016. (Admin.) (Entered: 07/17/2016)
Jul 29, 2016 16 Order Vacating Hearing on Motion for Relief from Stay (RE: related document(s)7 Notice of Hearing filed by Creditor Yosemite Capital, LLC as to an undivided 57.118% interest and Garry M. Samuels, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc.,). (wbk) (Entered: 07/29/2016)
Jul 29, 2016 17 Hearing Dropped Per Order Dated 7/29/16 (RE: related document(s)6 Motion for Relief from Stay RS #ETW-001, Fee Amount $176, Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G), 7 Notice of Hearing (RE: related document(s)6 Motion for Relief from Stay RS #ETW-001, Fee Amount $176, Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G)). Hearing scheduled for 8/4/2016 at 01:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc.,). (wbk) (Entered: 07/29/2016)
Jul 31, 2016 18 BNC Certificate of Mailing (RE: related document(s) 16 Order). Notice Date 07/31/2016. (Admin.) (Entered: 07/31/2016)
Aug 1, 2016 19 Amended Motion (RE: related document(s)6 Motion for Relief From Stay filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc.,). Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 RS Cover Sheet # 10 Certificate of Service) (Weber, Edward) (Entered: 08/01/2016)
Aug 1, 2016 20 First Amended Notice of Hearing (RE: related document(s)19 Amended Motion (RE: related document(s)6 Motion for Relief From Stay filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc.,). Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 RS Cover Sheet # 10 Certificate of Service)). Hearing scheduled for 8/18/2016 at 01:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Weber, Edward) (Entered: 08/01/2016)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-30771
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Jul 13, 2016
Type
voluntary
Terminated
Aug 22, 2016
Updated
Jun 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    Office of the United States Trustee
    Yosemite Capital LLC

    Parties

    Debtor

    Sterling Debartolo Inc
    2656 Eaton Ave
    Redwood City, CA 94062
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx9464

    Represented By

    Sterling Debartolo Inc
    PRO SE

    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

    Shining J. Hsu
    Office of the United States Trustee
    280 S 1st St, #268
    San Jose, CA 95113
    (408)535.5525
    Email: shining.j.hsu@gmail.com
    Barbara A. Matthews
    Office of the U.S.Trustee
    1301 Clay St. #690N
    Oakland, CA 94512
    (510) 637-3206
    Email: barbara.a.matthews@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 29, 2023 SOL Properties LLC 11 3:2023bk30422
    Dec 14, 2022 The Counter Corte Madera LP 11V 3:2022bk30686
    Sep 30, 2020 Previvo Genetics, Inc. 7 1:2020bk16517
    Aug 16, 2019 Comic Jump Inc. 7 3:2019bk30869
    Apr 23, 2018 SEA Medical Systems, Inc. 7 3:2018bk30438
    Aug 29, 2016 Sterling Mergers & Acquisitions, LTD. 7 3:16-bk-30932
    Aug 11, 2016 Sterling Debaroto Inc 11 3:16-bk-30887
    Sep 29, 2015 Edison Business Systems, Inc 7 3:15-bk-31210
    Jul 3, 2015 Amir Technology Labs, Inc. 7 3:15-bk-30871
    Jan 27, 2014 Dimensional Control Corporation 7 3:14-bk-30106
    Apr 15, 2013 The SCOOTER Store - San Francisco, L.L.C. 11 1:13-bk-10962
    Sep 28, 2012 EMBO, INC. 7 3:12-bk-32783
    Sep 7, 2012 Engelhart Electric Company, Inc. 7 3:12-bk-32586
    Dec 12, 2011 Emerald Market LLC 7 3:11-bk-34419
    Aug 3, 2011 Ammenti Ornamental Metals, Inc. 7 3:11-bk-32867