California Northern Bankruptcy Court

Case number: 3:11-bk-33495 - Brownstone Lofts LLC - California Northern Bankruptcy Court

Case Information
Case title
Brownstone Lofts LLC
Chapter
11
Judge
Dennis Montali
Filed
09/26/2011
Asset
Yes
Docket Header

PlnDue, DsclsDue, , DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 11-33495

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/26/2011
Date terminated:  12/19/2012
Debtor dismissed:  12/11/2012
341 meeting:  10/25/2011

Debtor

Brownstone Lofts LLC

911 N. Amphlett Blvd.
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 20-8856309

represented by
James Bulger

J. Kim APLC
601 South Figueroa St., Ste 4025
Los Angeles, CA 90017
(213) 612-3737
Fax : (213) 612-3773

Derrick F. Coleman

Coleman Frost LLP
429 Santa Monica Blvd., #700
Santa Monica, CA 90401
(310) 576-7312
Email: [email protected]

Gregory A. Rougeau

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415) 692-5200
Email: [email protected]
TERMINATED: 06/20/2012

Responsible Ind

Monica Hujazi

Brownstone Lofts LLC
911 N. Amphlett Blvd.
San Mateo, CA 94401

 
 
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
Minnie Loo

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: [email protected]

Latest Dockets
Date Filed#Docket Text
12/19/2012Docket Text
Bankruptcy Case Closed. (akb) (Entered: 12/19/2012)
12/14/2012105Docket Text
BNC Certificate of Mailing (RE: related document(s) 103 Order on Motion to Dismiss Case). Notice Date 12/14/2012. (Admin.) (Entered: 12/14/2012)
12/14/2012104Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 103 Order on Motion to Dismiss Case). Notice Date 12/14/2012. (Admin.) (Entered: 12/14/2012)
12/11/2012103Docket Text
Order Dismissing Case With A 270-Day Refiling Bar (Related Doc # 97) (akb) (Entered: 12/12/2012)
12/04/2012102Docket Text
PDF with attached Audio File. Court Date & Time [ 11/30/2012 10:01:48 AM ]. File Size [ 280 KB ]. Run Time [ 00:01:10 ]. ( ). (admin). (Entered: 12/04/2012)
11/30/2012Docket Text
Hearing - status conference is dropped. (related document(s): 47 Notice of Status Conference Chp 11) (lp ) (Entered: 11/30/2012)
11/30/2012Docket Text
Hearing Dropped. Motion is taken off calendar as moot. (related document(s): 50 Motion to Convert Case to Chapter 7 filed by Office of the U.S. Trustee / SF) (lp ) (Entered: 11/30/2012)
11/30/2012Docket Text
Hearing Held. Motion granted. Debtor's counsel to upload an order. (related document(s): 97 Motion to Dismiss Case filed by Brownstone Lofts LLC) (lp ) (Entered: 11/30/2012)
10/31/2012101Docket Text
Certificate of Service of Motion to Dismiss, Memorandum of Points and Authorities in Support Thereof, Coleman Declaration in Support Thereof, Notice of Hearing on Motion to Dismiss (RE: related document(s)97 Motion to Dismiss Case). Filed by Debtor Brownstone Lofts LLC (Coleman, Derrick) (Entered: 10/31/2012)
10/31/2012100Docket Text
Notice of Hearing on Motion to Dismiss Case (RE: related document(s)97 Motion to Dismiss Case Filed by Debtor Brownstone Lofts LLC).
Hearing scheduled for 11/30/2012 at 10:00 AM at San Francisco Courtroom 22 - Montali.
Filed by Debtor Brownstone Lofts LLC (Coleman, Derrick) (Entered: 10/31/2012)