California Northern Bankruptcy Court

Case number: 3:14-bk-31867 - Brugnara Properties VI - California Northern Bankruptcy Court

Case Information
Case title
Brugnara Properties VI
Chapter
11
Judge
Dennis Montali
Filed
12/31/2014
Last Filing
08/04/2015
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 14-31867

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/31/2014
Date terminated:  08/04/2015
Debtor dismissed:  07/17/2015
341 meeting:  07/28/2015
Deadline for objecting to discharge:  04/13/2015

Debtor

Brugnara Properties VI

224 Sea Cliff Ave.
San Francisco, CA 94121
SAN FRANCISCO-CA
Tax ID / EIN: 91-2003281

represented by
Erik G. Babcock

Law Office of Erik G. Babcock
717 Washington St. 2nd Fl
Oakland, CA 94607
(510) 452-8400

Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: [email protected]

Responsible Ind

Katherine Brugnara

224 Sea Cliff Avenue
San Francisco, CA 94121

 
 
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
Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/04/2015Docket Text
Bankruptcy Case Closed. (rw) (Entered: 08/04/2015)
07/19/201589Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 87 Order on Motion to Dismiss Case). Notice Date 07/19/2015. (Admin.) (Entered: 07/19/2015)
07/17/201588Docket Text
PDF with attached Audio File. Court Date & Time [ 7/17/2015 1:32:42 PM ]. File Size [ 2976 KB ]. Run Time [ 00:12:24 ]. (admin). (Entered: 07/17/2015)
07/17/201587Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 57) (dc) (Entered: 07/17/2015)
07/17/2015Docket Text
Hearing Held. The hearing is taken off calendar. (related document(s): 61 Application for Compensation filed by Matthew D. Metzger, Brugnara Properties VI) (lp ) (Entered: 07/17/2015)
07/17/2015Docket Text
Hearing Held. The motion is granted. Mr. Metzger to upload an order. (related document(s): 57 Motion to Dismiss Case filed by Brugnara Properties VI) (lp ) (Entered: 07/17/2015)
07/16/201586Docket Text
Certificate of Service (RE: related document(s) 83 Declaration, 85 Declaration). Filed by Debtor Brugnara Properties VI (Metzger, Matthew) (Entered: 07/16/2015)
07/16/201585Docket Text
Second Declaration of Katherine Brugnara in Support of (RE: related document(s) 57 Motion to Dismiss Case). Filed by Debtor Brugnara Properties VI (Metzger, Matthew) (Entered: 07/16/2015)
07/16/2015Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(14-31867) [misc,amdsch] ( 30.00). Receipt number 25021840, amount $ 30.00 (re: Doc# 84 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 07/16/2015)
07/16/201584Docket Text
Amended Schedule F . Fee Amount $30. Filed by Debtor Brugnara Properties VI (Attachments: # 1 Declaration of Katherine Brugnara in Support of First Amended Schedule F) (Metzger, Matthew) (Entered: 07/16/2015)