California Northern Bankruptcy Court

Case number: 3:11-bk-30594 - 524 Howard, LLC - California Northern Bankruptcy Court

Case Information
Case title
524 Howard, LLC
Chapter
11
Judge
Dennis Montali
Filed
02/17/2011
Last Filing
04/11/2012
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 11-30594

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/17/2011
Date terminated:  04/11/2012
Debtor dismissed:  10/03/2011
341 meeting:  03/22/2011

Debtor

524 Howard, LLC

62 First Street, 4th Floor
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: 26-0173940

represented by
Reno F.R. Fernandez, III

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415)362-0449
Email: [email protected]

Iain A. Macdonald

Macdonald Fernandez LLP
221 Sansome St. Third Floor
San Francisco, CA 94104
(415) 362-0449
Email: [email protected]

Responsible Ind

Graham Seel

California Mortgage Realty Inc.
62 First Street, Fourth Floor
San Francisco, CA 94105

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
04/11/2012Docket Text
Bankruptcy Case Closed. (akb) (Entered: 04/11/2012)
10/07/201194Docket Text
BNC Certificate of Mailing (RE: related document(s)92 Order on Motion to Dismiss Case). Service Date 10/07/2011. (Admin.) (Entered: 10/07/2011)
10/07/201193Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s)92 Order on Motion to Dismiss Case). Service Date 10/07/2011. (Admin.) (Entered: 10/07/2011)
10/04/201191Docket Text
Operating Report for Filing Period AUGUST 2011 W/ COS Filed by Debtor 524 Howard, LLC (Attachments: 1 Certificate of Service) (Macdonald, Iain) (Entered: 10/04/2011)
10/03/201192Docket Text
Order Dismissing Chapter 11 Case (Related Doc # 84) (akb) (Entered: 10/05/2011)
09/23/2011Docket Text
Courtroom Hearing Held (RE: Motion to Dismiss Case - related document(s) 84 ) (Motion granted; order to follow.)(lp) (Entered: 09/26/2011)
09/14/201190Docket Text
Notice of Continued Hearing (RE: related document(s)84 Motion to Dismiss Case Motion for Order Dismissing Chapter 11 Case Filed by Debtor 524 Howard, LLC).
Hearing scheduled for 9/23/2011 at 2:30 PM San Francisco Courtroom 22 - Montali for 84,.
Filed by Debtor 524 Howard, LLC (Fernandez, Reno) (Entered: 09/14/2011)
09/09/201189Docket Text
Amended Declaration of Mark J. Romeo in Oppositon of (RE: related document(s)84 Motion to Dismiss Case). Filed by Creditor Howard Street Property Investors, LLC (Attachments: 1 Certificate of Service) (Romeo, Mark) (Entered: 09/09/2011)
09/09/201188Docket Text
Amended Exhibit 2 in Opposition (RE: related document(s)84 Motion to Dismiss Case). Filed by Creditor Howard Street Property Investors, LLC (Attachments: 1 Certificate of Service) (Romeo, Mark) (Entered: 09/09/2011)
09/09/201187Docket Text
Brief/Memorandum in Opposition to (RE: related document(s)84 Motion to Dismiss Case). Filed by Creditor Howard Street Property Investors, LLC (Attachments: 1 Exhibit 1 Deed2 Exhibit 2 Op Agr3 Exhibit 3 Letters4 Exhibit 4 Sched F5 Exhibit 5 Recon MPA6 Exhibit 6 DS7 Declaration of Michael Burwell in Opposition to Motion to Dismiss8 Declaration Of Mark J. Romeo in Opposition to Motion to Dismiss9 Certificate of Service) (Romeo, Mark) (Entered: 09/09/2011)