California Northern Bankruptcy Court

Case number: 3:13-bk-32456 - Arce Riverside, LLC - California Northern Bankruptcy Court

Case Information
Case title
Arce Riverside, LLC
Chapter
11
Judge
Judge Dennis Montali
Filed
11/12/2013
Asset
Yes
Docket Header

JNTADMN, DISMISSED, APLDIST, APPEAL, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 13-32456

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/12/2013
Date terminated:  10/20/2016
Debtor dismissed:  10/04/2016
341 meeting:  12/17/2013

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]

Latest Dockets
Date Filed#Docket Text
12/15/2016398Docket 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)
12/15/2016397Docket 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)
12/12/2016396Docket 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)
12/09/2016395Docket 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)
10/20/2016Docket Text
Bankruptcy Case Closed. (dmf) (Entered: 10/20/2016)
10/06/2016394Docket 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)
10/06/2016393Docket 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)
10/04/2016392Docket 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)
09/27/2016391Docket 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)
09/27/2016390Docket 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)