California Northern Bankruptcy Court

Case number: 3:16-bk-30965 - 624 Stanyan Street, LLC - California Northern Bankruptcy Court

Case Information
Case title
624 Stanyan Street, LLC
Chapter
11
Judge
Dennis Montali
Filed
09/01/2016
Last Filing
12/18/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-30965

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/01/2016
Date terminated:  12/18/2020
Debtor dismissed:  12/03/2020
341 meeting:  10/18/2016

Debtor

624 Stanyan Street, LLC

Attn: Larry Nasey
2035 Divisadero Street
San Francisco, CA 94117
SAN FRANCISCO-CA
Tax ID / EIN: 46-5766130

represented by
Iain A. Macdonald

Macdonald Fernandez LLP
221 Sansome St. Third Floor
San Francisco, CA 94104
(415) 362-0449
Email: [email protected]

Matthew Jon Olson

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415) 362-0449
Email: [email protected]
TERMINATED: 12/05/2019

Michael St. James

St. James Law
22 Battery St. #888
San Francisco, CA 94111
(415)391-7566
Email: [email protected]
TERMINATED: 11/01/2017

Responsible Ind

Laurence F. Nansey

2035 Divisadero Street
San Francisco, CA 94117
(415) 563-2915

 
 
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
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: [email protected]
TERMINATED: 09/06/2019

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
(415) 252-2065
Email: [email protected]
TERMINATED: 03/07/2019

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: [email protected]
TERMINATED: 04/10/2020

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/18/2020Docket Text
Bankruptcy Case Closed. (lb) (Entered: 12/18/2020)
12/06/2020197Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 196 Order on Motion to Dismiss Case). Notice Date 12/06/2020. (Admin.) (Entered: 12/06/2020)
12/03/2020196Docket Text
Order Dismissing Case (Related Doc # 193), Regarding Motion to Convert Case to Chapter 7 (Related Doc # 193) Case Management Action due after 12/17/2020. (lp) (Entered: 12/04/2020)
12/02/2020Docket Text
Hearing Dropped. The hearing on 12/4/20 at 10:30 am is dropped from the calendar per the Court's 12/2/20 Docket Text Order. (related document(s): 193 Motion to Dismiss Case filed by Office of the U.S. Trustee / SF) (lp) (Entered: 12/02/2020)
12/02/2020Docket Text
DOCKET TEXT ORDER
(no separate order issued:) Granted The court has reviewed the motion of the United States Trustee to dismiss or convert this case (Dkt. No 193) and the Statement of Non-Opposition (Dkt. No. 195) filed by the debtor. No other party has filed anything in favor or against the motion. The motion is well-taken and will be GRANTED and the case DISMISSED. The hearing set for December 4, 2020, is DROPPED from calendar. The court will issue an appropriate order. (RE: related document(s)193 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SF, Motion to Convert Case to Chapter 7). (Montali, Dennis) (Entered: 12/02/2020)
11/20/2020195Docket Text
Statement of Non-Opposition (RE: related document(s)193 Motion to Dismiss Case, Motion to Convert Case to Chapter 7). Filed by Debtor 624 Stanyan Street, LLC (Macdonald, Iain) (Entered: 11/20/2020)
11/02/2020194Docket Text
Notice of Hearing (RE: related document(s)193 Motion to Dismiss Case Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case, Motion to Convert Case to Chapter 7 Fee Waived Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration of Carla K. Cordero in Support of Motion of the United States Trustee Under 11 U.S.C. Section 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case)).
Hearing scheduled for 12/4/2020 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shorter, Jason) (Entered: 11/02/2020)
11/02/2020193Docket Text
Motion to Dismiss Case Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case, Motion to Convert Case to Chapter 7 Fee Waived Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration of Carla K. Cordero in Support of Motion of the United States Trustee Under 11 U.S.C. Section 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case) (Shorter, Jason) (Entered: 11/02/2020)
04/10/2020192Docket Text
Substitution of Attorney . Attorney Gregory S. Powell terminated. Jason B. Shorter added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shorter, Jason) (Entered: 04/10/2020)
12/05/2019191Docket Text
Substitution of Attorney . Filed by Debtor 624 Stanyan Street, LLC (Macdonald, Iain) (Entered: 12/05/2019)