California Northern Bankruptcy Court

Case number: 3:14-bk-30691 - Emerald Square LLC - California Northern Bankruptcy Court

Case Information
Case title
Emerald Square LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
05/02/2014
Last Filing
07/10/2014
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CLOSED, DISMISSED,




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 14-30691

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/02/2014
Date terminated:  07/10/2014
Debtor dismissed:  06/24/2014
341 meeting:  05/27/2014

Debtor

Emerald Square LLC

911 N. Amphlett Blvd.
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 20-5190298

represented by
Darya Sara Druch

Law Offices of Darya Sara Druch
1 Kaiser Plaza #480
Oakland, CA 94612
(510)465-1788
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
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
07/10/2014Docket Text
Bankruptcy Case Closed. (rw) (Entered: 07/10/2014)
06/27/201453Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 51 Order on Motion to Dismiss Case). Notice Date 06/27/2014. (Admin.) (Entered: 06/27/2014)
06/24/201451Docket Text
Order Dismissing Chapter 11 Case (Related Doc # 34) It is further ordered that no Bankruptcy case can be filed by this debtor for a period of 180 days following entry of this Order. (rw) (Entered: 06/25/2014)
06/18/201449Docket Text
Certificate of Service (RE: related document(s)34 Motion to Dismiss Case). Filed by Debtor Emerald Square LLC (Druch, Darya) (Entered: 06/18/2014)
06/17/201450Docket Text
Order Discharging Court's Order to Show Cause as Moot (RE: related document(s)16 Order to Show Cause). (bg) (Entered: 06/18/2014)
06/17/201448Docket Text
Order Denying Debtor's Application For Order Designating Responsible Individual As Moot (Related Doc # 5) (rw) (Entered: 06/18/2014)
06/17/201447Docket Text
PDF with attached Audio File. Court Date & Time [ 6/17/2014 12:59:24 PM ]. File Size [ 944 KB ]. Run Time [ 00:03:56 ]. (admin). (Entered: 06/17/2014)
06/17/201446Docket Text
First Amended Stipulation, For Settlement and in Support of Debtor's Motion to Voluntarily Dismiss with 180 day bar Filed by Creditor East West Bank (RE: related document(s)34 Motion to Dismiss Case filed by Debtor Emerald Square LLC). (Attachments: # 1 Certificate of Service) (Exnowski, Dane) (Entered: 06/17/2014)
06/17/2014Docket Text
Hearing Held (related document(s): 10 Order To Set Hearing) Darya Druch appeared for the debtor. Bradley Kass appeared for Monica Hujazi. Donna Tamanaha appeared for the United States Trustee. Reagan Boyce appeared for Peter Kravitz. Dane Exnowski appeared for East West Bank. The case has been dismissed. (bg ) (Entered: 06/17/2014)
06/17/2014Docket Text
Hearing Held (related document(s): 5 Application to Designate Responsible Individual filed by Emerald Square LLC) Darya Druch appeared for the debtor. Bradley Kass appeared for Monica Hujazi. Donna Tamanaha appeared for the United States Trustee. Reagan Boyce appeared for Peter Kravitz. Dane Exnowski appeared for East West Bank. The case has been dismissed, the application is denied as moot. (bg ) (Entered: 06/17/2014)