|
Assigned to: Judge Roger L. Efremsky Chapter 11 Previous chapter 11 Original chapter 7 Involuntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor XS Ranch Fund VI, L.P.
101 Market St Suite 1115 San Francisco, CA 94105 SAN FRANCISCO-CA Tax ID / EIN: 00-0000000 |
represented by |
Pamela M. Egan
CKR Law LLP 502 2nd Ave. 14th Fl. Seattle, WA 98401 (206)582-5141 Email: [email protected] Reno F.R. Fernandez, III
Macdonald Fernandez LLP 221 Sansome St. 3rd Fl. San Francisco, CA 94104 (415)362-0449 Email: [email protected] TERMINATED: 05/08/2017 Richard H. Golubow
Winthrop Couchot Golubow Hollander, LLP 1301 Dove St. #500 Newport Beach, CA 92660 (949) 720-4100 Email: [email protected] Garrick A. Hollander
Winthrop Couchot Golubow Hollander, LLP 1301 Dove St. #500 Newport Beach, CA 92660 (949) 720-4100 Email: [email protected] Andrew H. Levin
Winthrop Couchot Golubow Hollander, LLP 1301 Dove St. #500 Newport Beach, CA 92660 (949) 720-4100 Email: [email protected] Peter W. Lianides
Winthrop Couchot Golubow Hollander, LLP 1301 Dove St. #500 Newport Beach, CA 92660 (949) 720-4100 Email: [email protected] |
Petitioning Creditor Hasso Plattner
Rudolph-Breitscheid Str 187 Potsdam 14882 Germany |
represented by |
Patricia H. Lyon
French and Lyon 1990 N California Blvd. #300 Walnut Creek, CA 94596 (415) 597-7849 Email: [email protected] Terry J. Mollica
Chiarelli & Mollica, LLP 2121 North California Blvd., #520 Walnut Creek, CA 94596 (925) 262-4888 Mary Ellmann Tang
French Lyon Tang 1990 N California Blvd. #300 Walnut Creek, CA 94596 (925)678-1878 Email: [email protected] David C. Winton
Winton Strauss Law Group, P.C. 2 Ranch Drive Novato, CA 94945 415-985-2111 Fax : 415-985-2112 Email: [email protected] |
Petitioning Creditor Mike McKernen
Granite Land Company 11171 Sun Center Dr Suite 100 Rancho Cordova, CA 95670 |
represented by |
Patricia H. Lyon
(See above for address) Terry J. Mollica
(See above for address) Mary Ellmann Tang
(See above for address) David C. Winton
(See above for address) |
Petitioning Creditor Peter Mainstain
10866 Wilshite Blvd 10th Floor Los Angeles, CA 90024 |
represented by |
Patricia H. Lyon
(See above for address) Terry J. Mollica
Chiarelli & Mollica, LLP 2121 North California Blvd. #520 Walnut Creek, CA 94596 (925) 262-4888 Mary Ellmann Tang
(See above for address) David C. Winton
(See above for address) |
Petitioning Creditor Jackie Yellin, Trustee of the Gary S. Kading Irrevocable Trust of 1995 |
represented by |
Patricia H. Lyon
(See above for address) |
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 (415) 252-2065 Email: [email protected] TERMINATED: 06/06/2018 Timothy S. Laffredi
Office of the U.S. Trustee - SF 450 Golden Gate Ave. Suite 05-0153 San Francisco, CA 94102 (415) 705-3333 Email: [email protected] TERMINATED: 07/24/2018 Marta Villacorta
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2062 Email: [email protected] |
Creditor Committee Hoover Associates
Attn: Morris Hoover 1407 W. 46th St. Austin,, TX 78756 |
| |
Creditor Committee Vogel and Associates
Attn: Jeff Vogel 475 W. 12th Ave., Suite E Denver,, CO 80204 |
| |
Creditor Committee Hardee Partners LLC
Attn: Camilla Hardee 3606 Oakmont Dr. Grand Prairie, TX 75052 |
| |
Creditor Committee Official Committee Of Unsecured Creditors
Sheppard, Mullin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111 |
represented by |
Ori Katz
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: [email protected] Matthew Ryan Klinger
Sheppard, Mullin, Richter & Hampton Four Embarcadero Center, 17th Floor San Francisco, CA 94111 (415)774-2920 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/28/2021 | 641 | Docket Text BNC Certificate of Mailing (RE: related document(s) 640 Transcript). Notice Date 05/28/2021. (Admin.) (Entered: 05/28/2021) |
05/26/2021 | 640 | Docket Text Transcript regarding Hearing Held 2/27/2020 RE: MOTION TO CONVERT CASE TO CHAPTER 7 FILED BY INTERESTED PARTY WINTHROP COUCHOT GOLUBOW HOLLANDER, LLP [605]; JOINDER FILED BY FORCE TEN PARTNERS LLC [631]; RESPONSE FILED BY OFFICIAL COMMITTEE OF UNSECURED CREDITORS [630]; RESPONSE BY STEINER & SONS LTD [632]; OBJECTION FILED BY INTERESTED PARTY CRESTLINE DIRECT FINANCE, LP [633]. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, eScribers, LLC - 973-406-2250. eScribers, LLC; 973-406-2250. Notice of Intent to Request Redaction Deadline Due By 6/2/2021. Redaction Request Due By 06/16/2021. Redacted Transcript Submission Due By 06/28/2021. Transcript access will be restricted through 08/24/2021. (Gottlieb, Jason) |
05/20/2021 | 639 | Docket Text Acknowledgment of Request for Transcript Received on 5/19/2021. (RE: related document(s)[638] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
05/19/2021 | Docket Text Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 16-31367-638 Regarding Hearing Date: 2/27/2020. Transcription Service Provider: e-Scribers, Contact Information: [email protected] (RE: related document(s)[638] Transcript Order Form (Public Request)). (klr) | |
05/19/2021 | 638 | Docket Text Transcript Order Form regarding Hearing Date 2/27/2020 (RE: related document(s)[605] Motion to Convert Case to Chapter 7). Filed by Interested Party Crestline Direct Finance, L.P. (Dressel, Todd) |
12/12/2018 | 548 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/12/2018 9:30:52 AM ]. File Size [ 71682 KB ]. Run Time [ 04:58:40 ]. (admin). (Entered: 12/12/2018) |
12/12/2018 | 547 | Docket Text Courtroom TRIAL (Day 1) held before Judge Roger L. Efremsky on 12/12/2018 09:30 am re: 293 Debtors Motion to Disallow Claim #73-1 by Claimant Melting Point Solutions. Testimony and Evidence presented. Witnesses: Raphael Haas, James Foster, Ginn Downing & Michael Vanderley. Admitted Exhibits: Debtors 1, 3, 4, 5, 6, 9, 10, 13, 17, 18, 19, 20, 22, 24, 25, 28, 33, 34, 35, 38, 44, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55, 56, 57 & Joint Statement of Facts and Documents (Doc. 519); and Creditors A thru V. The Trial is continued to 12/13/2018 at 9:30 AM at Oakland Room 201 - Efremsky. Appearance(s): Garrick Hollander, Tobias Keller and Dara Silveira present. (mab) (mab) (Entered: 12/12/2018) |
12/07/2018 | 546 | Docket Text Order Denying Debtor's Motion in Limine NO. 2 (Related Doc # 523 Debtor's Motion In Limine No. 2 To Exclude Evidence Re Amended Claim 73-2). (mab) (Entered: 12/10/2018) |
12/07/2018 | 545 | Docket Text Order Denying Debtor's Motion In Limine NO. 1 (Related Doc # 520 Debtor's Motion in Limine No. 1 To Exclude Extrinsic Evidence Re Statute of Frauds and Integration Clause With Respect to Motion to Disallow Claim No. 73 Filed by Melting Point Solutions, LLC). (mab) (Entered: 12/10/2018) |
12/06/2018 | 544 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/6/2018 11:19:03 AM ]. File Size [ 6372 KB ]. Run Time [ 00:26:33 ]. (admin). (Entered: 12/06/2018) |