California Northern Bankruptcy Court

Case number: 3:18-bk-30014 - ART LLC - California Northern Bankruptcy Court

Case Information
Case title
ART LLC
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
01/05/2018
Last Filing
03/05/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CONVERTED, DebtEd




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 18-30014

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/05/2018
Date converted:  03/08/2018
341 meeting:  04/04/2018
Deadline for filing claims:  05/17/2018

Debtor

ART LLC

1280 Terminal Way, Ste 28
Reno, NV 89502
SAN FRANCISCO-CA
Tax ID / EIN: 45-4724186

represented by
Paul S. Jasper

Rimon, P.C.
1 Embarcadero Center, #400
San Francisco, CA 94111
(415)870-4296
Email: [email protected]

Phillip K. Wang

Rimon, P. C.
1 Embarcadero Center #400
San Francisco, CA 94111
(415) 968-2002
Email: [email protected]

Bennett G. Young

Jeffer Mangels Butler and Mitchell LLP
2 Embarcadero Center, 5th Fl
San Francisco, CA 94111-3813
(415) 398-8080
Email: [email protected]

Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508

represented by
Michael A. Isaacs

Dentons US LLP
1 Market Plaza
Spear Tower 24th Fl.
San Francisco, CA 94105
(415)267-4000
Email: [email protected]

Trustee

E. Lynn Schoenmann, Trustee for the Estate of Artem Koshkalda

35 Miller Avenue
#298
Mill Valley, CA 94941
415-569-4390

represented by
Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
Email: [email protected]

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
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
(510)637-3210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/05/2018154Docket Text
Fourth Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5,000.00 Jeffer Mangels Butler & Mitchell LLP's Fourth Disclosure of Compensation of Special Counsel for Debtor [Bankruptcy Code Section 329(A); Bankruptcy Rule (2016(B) Filed by Debtor ART LLC (Young, Bennett) (Entered: 09/05/2018)
07/27/2018153Docket Text
Third Disclosure of Compensation of Attorney for Debtor in the Amount of $ 196,614.77 Jeffer Mangels Butler & Mitchell LLP's Third Disclosure of Compensation of Special Counsel for Debtor Filed by Debtor ART LLC (Young, Bennett) (Entered: 07/27/2018)
07/20/2018152Docket Text
BNC Certificate of Mailing (RE: related document(s) 151 Transcript). Notice Date 07/20/2018. (Admin.) (Entered: 07/20/2018)
07/18/2018151Docket Text
Transcript regarding Hearing Held 3/8/2018 RE: MOTION TO CONVERT CASE TO CHAPTER 7 FILED BY OFFICE OF U.S. TRUSTEE/SF (45); MOTION TO DISMISS CASE FILED BY SEIKO EPSON CORPORATION (18); STATUS CONFERENCE; FIRST MOTION FOR RELIEF FROM STAY FILED BY SEIKO EPSON CORPORATION (72). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber eScribers LLC - 973-406-2250. Notice of Intent to Request Redaction Deadline Due By 7/25/2018. Redaction Request Due By 08/8/2018. Redacted Transcript Submission Due By 08/20/2018. Transcript access will be restricted through 10/16/2018. (Gottlieb, Jason) (Entered: 07/18/2018)
07/12/2018150Docket Text
BNC Certificate of Mailing (RE: related document(s) 148 Transcript). Notice Date 07/12/2018. (Admin.) (Entered: 07/12/2018)
07/11/2018149Docket Text
BNC Certificate of Mailing (RE: related document(s) 143 Transcript). Notice Date 07/11/2018. (Admin.) (Entered: 07/11/2018)
07/10/2018148Docket Text
Transcript regarding Hearing Held 5/3/2018 RE: Revised transcript as to the date of the hearing only.. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 7/17/2018. Redaction Request Due By 07/31/2018. Redacted Transcript Submission Due By 08/10/2018. Transcript access will be restricted through 10/9/2018. (McCall, Josephine) (Entered: 07/10/2018)
07/08/2018147Docket Text
BNC Certificate of Mailing (RE: related document(s) 144 Transcript). Notice Date 07/08/2018. (Admin.) (Entered: 07/08/2018)
07/06/2018146Docket Text
Order Granting Motion For Relief From Automatic Stay Under 11 U.S.C. § 362 (Related Doc # 72) (bg) (Entered: 07/06/2018)
07/05/2018145Docket Text
BNC Certificate of Mailing (RE: related document(s) 142 Transcript). Notice Date 07/05/2018. (Admin.) (Entered: 07/05/2018)