|
Assigned to: Judge Alan Jaroslovsky Chapter 11 Voluntary Asset Debtor disposition: Interdistrict Case Transfer |
|
Debtor Cal Neva Lodge, LLC
1336 Oak Avenue Suite D Saint Helena, CA 94574 NAPA-CA 310 203-8080 Tax ID / EIN: 46-5399582 |
represented by |
David M. Poitras
Jeffer Mangels Butler and Marmaro 1900 Avenue of the Stars 7th Fl Los Angeles, CA 90067-2904 (310) 201-3571 Email: [email protected] |
Responsible Ind Robert Radovan
1336 Oak Ave., Ste. D St. Helena, CA 94574 |
| |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Shining J. Hsu
Office of the United States Trustee 280 S 1st St, #268 San Jose, CA 95113 (408)535.5525 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/13/2016 | 80 | Docket Text Updated Transferred Case 16-51281. The case has been transferred to Reno, Nevada. Case Closed. (vj) Modified on 10/13/2016 (vj). (Entered: 10/13/2016) |
10/07/2016 | 79 | Docket Text Motion to Extend TimeNotice of Motion and Motion for Order Pursuant to Section 1121(D) of the Bankruptcy Code Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Chapter 11 Plan and Solicit Acceptances Thereof; Declaration of Robert Radovan in Support ThereofFiled by Debtor Cal Neva Lodge, LLC (Attachments: # 1Certificate of Service) (Poitras, David) pdf includes a Notice of Opportunity and Request for Hearing. Modified on 10/11/2016 (lj). (Entered: 10/07/2016) |
09/30/2016 | Docket Text Hearing Held (related document(s): 20Chapter 11 Status Conference Order and Notice of Possible Conversion or Dismissal) (Before hearing, matter off calendar. Moot. Motion to transfer case to Nevada has been granted.) (ds ) (Entered: 09/30/2016) | |
09/30/2016 | Docket Text Hearing Held (related document(s): 32Motion to Change Venue/Inter-District Transfer to the Bankruptcy Court for the District of Nevada in Reno, NV) (Before hearing, off calendar. A consensual order granting motion was filed on 9/28/16.) (ds ) (Entered: 09/30/2016) | |
09/30/2016 | 0 | Docket Text Hearing Held (related document(s): 32Motion to Change Venue/Inter-District Transfer to the Bankruptcy Court for the District of Nevada in Reno, NV) (Before hearing, off calendar. A consensual order granting motion was filed on 9/28/16.) (ds ) (Entered: 09/30/2016) |
09/28/2016 | 78 | Docket Text Consensual Order Approving Motion To Transfer Venue to the Bankruptcy Court for the District of Nevada in Reno, Nevada (Order is effective fourteen days upon entry of this Order) (Related Doc # 32Motion to Change Venue/Inter-District Transfer) (lj) (Entered: 09/28/2016) |
09/27/2016 | 77 | Docket Text Certificate of Service (RE: related document(s) 76Withdrawal of Document). Filed by Creditor Ladera Development, LLC (Rios, Jason) (Entered: 09/27/2016) |
09/27/2016 | 76 | Docket Text Withdrawal of Documents (RE: related document(s) 57Response). Filed by Creditor Ladera Development, LLC (Rios, Jason) (Entered: 09/27/2016) |
09/21/2016 | 75 | Docket Text Operating Report for Filing Period Month Ended: 8/31/16Monthly Operating Report (Small Real Estate/Individual Case) [Month Ended 8/31/16]Filed by Debtor Cal Neva Lodge, LLC (Attachments: # 1Certificate of Service) (Poitras, David) (Entered: 09/21/2016) |
09/19/2016 | 74 | Docket Text Certificate of Service (RE: related document(s) 73Notice of Appearance and Request for Notice). Filed by Interested Party New Cal-Neva Lodge, LLC (Kim, Jane) (Entered: 09/19/2016) |