Docket Entries by Year
There are 1197 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 12, 2020 | 997 | Memorandum of Points and Authorities in Support of (RE: related document(s)994 Motion Miscellaneous Relief). Filed by Creditor Fabio Rezende (tm) (Entered: 06/12/2020) | ||
Jun 26, 2020 | 998 | Notice of Change of Address . (Lauderdale, James) (Entered: 06/26/2020) | ||
Jul 10, 2020 | 999 | Brief/Memorandum in Opposition to (RE: related document(s)994 Motion Miscellaneous Relief). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020) | ||
Jul 10, 2020 | 1000 | Declaration of Lawrence W. Fasano, Jr. in support of (RE: related document(s)999 Opposition Brief/Memorandum). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020) | ||
Jul 10, 2020 | 1001 | Certificate of Service (RE: related document(s)999 Opposition Brief/Memorandum, 1000 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020) | ||
Jul 13, 2020 | 1002 | Reply to Opposition to Motion to Direct Bankruptcy Trustee to Issue Separate Checks From Future Disbursements Directly to Claimant Fabio Rezende's Current Attorney of Record after he Substitutes out of this case. (RE: related document(s)999 Opposition Brief/Memorandum). Filed by Creditor Fabio Rezende (jmb) (Entered: 07/13/2020) | ||
Jul 13, 2020 | 1003 | Proof of Service by U.S. Mail & by Email (RE: related document(s)1002 Reply). Filed by Creditor Fabio Rezende (jmb). Related document(s) 994 Motion filed by Creditor Fabio Rezende. CORRECTIVE ENTRY: Clerk added/removed linkage to document(s) #994. Modified on 7/13/2020 (jmb). (Entered: 07/13/2020) | ||
Jul 14, 2020 | 1004 | Supplemental Declaration of Lawrence W. Fasano, Jr. in support of (RE: related document(s)999 Opposition Brief/Memorandum, 1000 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/14/2020) | ||
Jul 14, 2020 | 1005 | Certificate of Service (RE: related document(s)1004 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/14/2020) | ||
Jul 17, 2020 | Hearing Held. Lawrence Fasano appeared on behalf of Fabio Rezende. Michael Raifsnider appeared on behalf of Fabio Rezende. Randy Michelson appeared on behalf of the trustee. Messrs. Fasano and Raifsnider will open a joint account which will require both signatures to disburse funds. Disputed amount shall be held until an agreement is reached or further order. Mr. Fasason to sign off and upload an order. (related document(s): 994 Motion Miscellaneous Relief filed by Fabio Rezende) (lp) (Entered: 07/17/2020) | |||
Show 10 more entries Loading... | ||||
Jun 13, 2022 | 1015 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2020 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 3,5-10. Modified on 6/13/2022 (lb). (Entered: 06/13/2022) | ||
Jun 13, 2022 | 1016 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/30/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 4-8. Modified on 6/13/2022 (lb). (Entered: 06/13/2022) | ||
Jun 13, 2022 | 1017 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 4-8. Modified on 6/13/2022 (lb). (Entered: 06/13/2022) | ||
Jun 13, 2022 | 1018 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 4-8. Modified on 6/13/2022 (lb). (Entered: 06/13/2022) | ||
Aug 29, 2022 | 1019 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 08/29/2022) | ||
Aug 29, 2022 | 1020 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 08/29/2022) | ||
Aug 29, 2022 | 1021 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/31/2022 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 08/29/2022) | ||
Oct 18, 2022 | 1022 | Notice of Change of Address of San Francisco Attorneys of Pachulski Stang Ziehl & Jones LLP. (Litvak, Maxim) (Entered: 10/18/2022) | ||
Nov 11, 2022 | 1023 | Notice of Change of Address . (Rougeau, Gregory) (Entered: 11/11/2022) | ||
Dec 21, 2023 | 1024 | Motion Seeking Court's Permission to Close Joint Attorney-Client Trust Account Filed by Creditor Fabio Rezende (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Proposed Order-FRBP 4001 # 4 Certificate of Service) (Raifsnider, Michael) (Entered: 12/21/2023) | ||
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 week.
  Creditor committee |
---|
1450 Marin, LLP |
A Gebreselassie |
AAA Insurance |
Aamir Asghar |
Abbas Mirza |
Abdallah Abubakar |
Abdel Sadder |
Abderazak Medhkour |
Abdo Abdella |
Abdul Abu-geith |
Abdul Babacarkhial |
Abdul Ghafoor |
Abdul Razak |
Abdulbaki Gudu |
Yellow Cab Cooperative, Inc.
55 Montgomery Street, Suite 208
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: xx-xxx7102
aka All Taxi Electronics
Gary M. Kaplan
Farella Braun and Martel LLP
235 Montgomery St.
San Francisco, CA 94104
(415)954-4940
Email: gkaplan@fbm.com
Edward J. Tredinnick
Fox Rothschild LLP
345 California Street, Suite 2200
San Francisco, CA 94104
(415) 364-5540
Fax : (415) 391-4436
Email: etredinnick@foxrothschild.com
Randy Sugarman
Sugarman & Company, LLP
505 Montgomery St., Ste. 1063
San Francisco, CA 94111
415-395-7501
Aaron Hancock
Bishop Barry
6001 Shellmound St, #875
P.O. Box 3510
Emeryville, CA 94619
(510) 596-0888
Email: ahancock@bishop-barry.com
Randy Michelson
Michelson Law Group
220 Montgomery St. #2100
San Francisco, CA 94104
(415)512-8600
Fax : (415) 512-8601
Email: randy.michelson@michelsonlawgroup.com
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
Trevor Ross Fehr
Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov
Paul Christopher Gunther
Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: paul.c.gunther@usdoj.gov
TERMINATED: 12/12/2018
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
TERMINATED: 07/23/2020
Timothy S. Laffredi
Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: timothy.s.laffredi@usdoj.gov
TERMINATED: 07/26/2018
Donna S. Tamanaha
Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Email: Donna.S.Tamanaha@usdoj.gov
TERMINATED: 06/06/2018
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 25, 2023 | Professional Charter Services, LLC | 11V | 3:2023bk30264 |
Apr 12, 2023 | Oshun Medical, Inc. | 7 | 3:2023bk30230 |
Mar 23, 2022 | Ground Urban | 11 | 4:2022bk40276 |
Aug 25, 2021 | A. Maciel Printing LLC | 7 | 4:2021bk41089 |
Aug 4, 2021 | Skip Transport, Inc. | 7 | 3:2021bk30552 |
Apr 24, 2019 | Wood Street Plaza, LLC | 11 | 4:2019bk40956 |
May 19, 2017 | Eden Restaurant, LLC | 7 | 3:17-bk-30497 |
Oct 14, 2016 | Skully, Inc. | 7 | 3:16-bk-31113 |
Nov 18, 2015 | Hargreaves Associates Incorporated | 11 | 3:15-bk-31441 |
Sep 24, 2014 | J & M Dogpatch LLC | 7 | 3:14-bk-31385 |
Aug 15, 2014 | Focus Development, LLC | 7 | 3:14-bk-31191 |
Aug 8, 2014 | Bell Plumbing North, Inc. | 7 | 3:14-bk-31161 |
Aug 5, 2013 | Paper Rush Company, Inc. | 11 | 3:13-bk-31771 |
Oct 16, 2012 | American Hydraulic & Supply, LLC, | 7 | 3:12-bk-32934 |
Jan 3, 2012 | CUSA FL, LLC | 11 | 1:12-bk-10056 |