Welcome to BusinessBankruptcies.com!

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

Studio 37, LLC A California Limited Liablity Compa

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:16-bk-50281
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-16

Updated

3-18-16

Last Checked

3-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Mar 3, 2016

Docket Entries by Year

Jan 29, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Studio 37, LLC A California Limited Liablity Company. Incomplete Filings due by 02/12/2016. Section 521 Filings due by 03/14/2016. Order Meeting of Creditors due by 02/12/2016. (Nyberg, Eric) (Entered: 01/29/2016)
Jan 29, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-50281) [misc,volp7] ( 335.00). Receipt number 25900932, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/29/2016)
Jan 29, 2016 First Meeting of Creditors with 341(a) meeting to be held on 03/08/2016 at 09:00 AM at San Jose Room 130. (Nyberg, Eric) (Entered: 01/29/2016)
Feb 1, 2016 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (aw) (Entered: 02/01/2016)
Feb 1, 2016 3 Order To File Required Documents and Notice Regarding Dismissal (aw) (Entered: 02/01/2016)
Feb 3, 2016 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 02/03/2016. (Admin.) (Entered: 02/03/2016)
Feb 3, 2016 5 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 02/03/2016. (Admin.) (Entered: 02/03/2016)
Feb 16, 2016 6 Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). (aw) (Entered: 02/16/2016)
Feb 16, 2016 7 Final Decree (aw) (Entered: 02/16/2016)
Feb 16, 2016 Bankruptcy Case Closed. (aw) (Entered: 02/16/2016)
Show 5 more entries
Feb 18, 2016 13 BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 6 Order and Notice of Dismissal for Failure to Comply). Notice Date 02/18/2016. (Admin.) (Entered: 02/18/2016)
Feb 19, 2016 14 Corporate Disclosure Statement. (Rule 7007.1), Declaration of Jeffrey Burrill Under Penalty of Perjury for Non-Individual Debtors, Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Studio 37, LLC A California Limited Liablity Company (Nyberg, Eric) (Entered: 02/19/2016)
Feb 19, 2016 15 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor Studio 37, LLC A California Limited Liablity Company (Nyberg, Eric) (Entered: 02/19/2016)
Feb 19, 2016 16 Application to Employ Jennifer C. Hayes of Dentons US LLP as Attorneys for Trustee Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Jennifer C. Hayes) (Hayes, Jennifer) (Entered: 02/19/2016)
Feb 22, 2016 17 Order Authorizing Application to Employ Attorney Jennifer C. Hayes for Kari Bowyer Added to the Case (Related Doc # 16) (aw) (Entered: 02/22/2016)
Feb 23, 2016 18 Request for Notice Filed by Creditor Premier Property Management Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 02/23/2016)
Feb 26, 2016 19 Motion for Relief from Stay RS #JHR-093, Fee Amount $176,, or in the alternative Motion for Adequate Protection , Motion to Compel Assumption or Rejection of Non-Residential Real Property Lease and for Related Relief Fee Amount $176. Filed by Requestor Premier Property Management Inc. (Attachments: # 1 RS Cover Sheet # 2 Declaration of Bradley P. Ehikian in Support # 3 Exhibit A # 4 Exhibit B) (Rome-Banks, Julie) (Entered: 02/26/2016)
Feb 26, 2016 Receipt of filing fee for Motion for Relief From Stay(16-50281) [motion,mrlfsty] ( 176.00). Receipt number 25999207, amount $ 176.00 (re: Doc# 19 Motion for Relief from Stay RS #JHR-093, Fee Amount $176,) (U.S. Treasury) (Entered: 02/26/2016)
Feb 26, 2016 20 Notice of Hearing on Motion for Relief from Automatic Stay or in the Alternative for Adequate Protection and to Compel Assumption or Rejection of Non-Residential Real Property Lease and for Related Relief (RE: related document(s)19 Motion for Relief from Stay RS #JHR-093, Fee Amount $176,, or in the alternative Motion for Adequate Protection , Motion to Compel Assumption or Rejection of Non-Residential Real Property Lease and for Related Relief Fee Amount $176. Filed by Requestor Premier Property Management Inc. (Attachments: # 1 RS Cover Sheet # 2 Declaration of Bradley P. Ehikian in Support # 3 Exhibit A # 4 Exhibit B)). Hearing scheduled for 3/30/2016 at 11:30 AM at San Jose Courtroom 3070. Filed by Requestor Premier Property Management Inc. (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 02/26/2016)
Feb 29, 2016 21 Motion to Reject Lease or Executory Contracts (Motion by Trustee to Reject Lease Without a Hearing on 24 Hours Notice [B.L.R. 6006-1(b)] (The Shops at Tanforan, 1150 El Camino Real, San Bruno, CA 94066)). Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Kari Bowyer # 2 Declaration of Jennifer C. Hayes # 3 Certificate of Service) (Hayes, Jennifer) (Entered: 02/29/2016)

There are 6 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
5:16-bk-50281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jan 29, 2016
Type
voluntary
Terminated
Feb 16, 2016
Updated
Mar 18, 2016
Last checked
Mar 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    361 California Ave, LP
    A + Locksmith, Inc.
    A to Z Printing
    ABC Fire Protection, Inc.
    ADA Compliance Consultants, Inc.
    Adita Martinez
    Aldwin K. Loquillano
    Alliant Insurance Services, Inc.
    Allied Metal Spinning Corporation
    Alvin Palomino
    American Beverage Equipment, Inc.
    American Express
    Amtrust North America
    Ana Perez
    Andrea Ruiz-Rojas
    There are 198 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Studio 37, LLC A California Limited Liablity Company
    1530 The Alameda, Ste 300
    San Jose, CA 95126
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0576

    Represented By

    Eric A. Nyberg
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    Represented By

    Jennifer C. Hayes
    Dentons US LLP
    1 Market Plaza
    Spear Tower 24th Fl.
    San Francisco, CA 94105
    (415) 267-4000
    Email: Jennifer.Hayes@dentons.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )