|
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Arce Riverside, LLC
390 Bridge Parkway #C Redwood City, CA 94065 SAN MATEO-CA Tax ID / EIN: 51-0521823 |
represented by |
Elizabeth Berke-Dreyfuss
Wendel, Rosen, Black and Dean 1111 Broadway 24th Fl. Oakland, CA 94607 (510) 834-6600 Email: [email protected] Chris D. Kuhner
Kornfield, Nyberg, Bendes and Kuhner 1970 Broadway #225 Oakland, CA 94612 (510) 763-1000 Email: [email protected] TERMINATED: 09/29/2015 |
Responsible Ind George Arce, Jr.
Arce Riverside, LLC 303 Twin Dolphin Dr. #600 Redwood Shores, CA 94065 (650) 551-0200 |
represented by |
Elizabeth Berke-Dreyfuss
(See above for address) Reno F.R. Fernandez
Macdonald Fernandez LLP 221 Sansome St. 3rd Fl. San Francisco, CA 94104 (415)362-0449 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] 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] Margaret H. McGee
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/15/2016 | 398 | Docket Text Operating Report for Filing Period Month Ended October 31, 2016 [with Certificate of Service attached] Filed by Debtor Arce Riverside, LLC (Berke-Dreyfuss, Elizabeth) (Entered: 12/15/2016) |
12/15/2016 | 397 | Docket Text Operating Report for Filing Period Month Ended September 30, 2016 [with Certificate of Service attached] Filed by Debtor Arce Riverside, LLC (Berke-Dreyfuss, Elizabeth) (Entered: 12/15/2016) |
12/12/2016 | 396 | Docket Text Order Approving Stipulation for Order Cancelling and Releasing Bond Posted by Penn Equities, LLC and Staying Enforcement of Judgment Pending Appeal (RE: related document(s) 395 Stipulation for Miscellaneous Relief filed by Creditor Penn Equities, LLC). (wbk) (Entered: 12/12/2016) |
12/09/2016 | 395 | Docket Text Stipulation, Order Cancelling and Releasing Bon Posted by Penn Equities, LLC Staying Enforcement of Judgment Pendinig Appeal Filed by Creditor Penn Equities, LLC. (Alper, Andrew) (Entered: 12/09/2016) |
10/20/2016 | Docket Text Bankruptcy Case Closed. (dmf) (Entered: 10/20/2016) | |
10/06/2016 | 394 | Docket Text BNC Certificate of Mailing (RE: related document(s) 392 Order on Motion to Dismiss Case). Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016) |
10/06/2016 | 393 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 392 Order on Motion to Dismiss Case). Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016) |
10/04/2016 | 392 | Docket Text Order Dismissing Debtor's Chapter 11 Cases Pursuant to Bankruptcy Code Sections 105(a), 305(a)(1), and 1112(b) (Related Doc # 357) (dmf) (Entered: 10/04/2016) |
09/27/2016 | 391 | Docket Text Supplemental Declaration of George A. Arce, Jr. in Support of Debtors' Motion for Orders Dismissing Debtors' Chapter 11 Cases Pursuant to Bankruptcy Code Sections 105(a), 305(a)(1) and 1112(b) (RE: related document(s) 357 Motion to Dismiss Case). Filed by Debtor Arce Riverside, LLC (Berke-Dreyfuss, Elizabeth) (Entered: 09/27/2016) |
09/27/2016 | 390 | Docket Text Operating Report for Filing Period August 31, 2016 Filed by Debtor Arce Riverside, LLC (Attachments: # 1 Certificate of Service) (Berke-Dreyfuss, Elizabeth) (Entered: 09/27/2016) |