|
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
09/05/2018 | 154 | Docket 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) |
07/27/2018 | 153 | Docket 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) |
07/20/2018 | 152 | Docket Text BNC Certificate of Mailing (RE: related document(s) 151 Transcript). Notice Date 07/20/2018. (Admin.) (Entered: 07/20/2018) |
07/18/2018 | 151 | Docket 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) |
07/12/2018 | 150 | Docket Text BNC Certificate of Mailing (RE: related document(s) 148 Transcript). Notice Date 07/12/2018. (Admin.) (Entered: 07/12/2018) |
07/11/2018 | 149 | Docket Text BNC Certificate of Mailing (RE: related document(s) 143 Transcript). Notice Date 07/11/2018. (Admin.) (Entered: 07/11/2018) |
07/10/2018 | 148 | Docket 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) |
07/08/2018 | 147 | Docket Text BNC Certificate of Mailing (RE: related document(s) 144 Transcript). Notice Date 07/08/2018. (Admin.) (Entered: 07/08/2018) |
07/06/2018 | 146 | Docket Text Order Granting Motion For Relief From Automatic Stay Under 11 U.S.C. § 362 (Related Doc # 72) (bg) (Entered: 07/06/2018) |
07/05/2018 | 145 | Docket Text BNC Certificate of Mailing (RE: related document(s) 142 Transcript). Notice Date 07/05/2018. (Admin.) (Entered: 07/05/2018) |