|
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Radicand, Inc.
301 11th St. #3A San Francisco, CA 94107 SAN FRANCISCO-CA Tax ID / EIN: 46-2039222 |
represented by |
Drew Henwood
Law Offices of Drew Henwood 510 N 1st St. #205 San Jose, CA 95112 (408) 279-2730 Email: [email protected] |
Responsible Ind Gregory Kress
55 Grace Street San Francisco, CA 94103 |
| |
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] TERMINATED: 10/10/2017 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2018 | 71 | Docket Text Order Approving Motion to Approve Sale of Personal Property to Mere Coffee, Inc. (Related Doc # 53) (lp) (Entered: 05/16/2018) |
05/14/2018 | 70 | Docket Text Order Approving Motion to Approve Sale of Personal Property to X-Stream Trucking, Inc. (Related Doc # 52) (lp) (Entered: 05/14/2018) |
05/13/2018 | 69 | Docket Text Request for Entry of Default Re: Mere (Related Entity) (RE: related document(s) 53 Motion for Sale of Property). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/13/2018) |
05/13/2018 | 68 | Docket Text Request for Entry of Default Re: Sale of XStream Shares (RE: related document(s) 52 Motion for Sale of Property). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/13/2018) |
05/13/2018 | 67 | Docket Text Corrected Certificate of Service (RE: related document(s) 52 Motion for Sale of Property, 57 Opportunity for Hearing, 58 Declaration). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/13/2018) |
05/03/2018 | 66 | Docket Text Certificate of Service (RE: related document(s) 65 Notice of Hearing). Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/03/2018) |
05/03/2018 | 65 | Docket Text Notice of Hearing (RE: related document(s) 64 Chapter 11 Small Business Plan Filed by Debtor Radicand, Inc..). Hearing scheduled for 6/7/2018 at 10:30 AM at San Francisco Courtroom 17 - Montali. Last day to oppose disclosure statement is 5/31/2018. Filed by Debtor Radicand, Inc. (Henwood, Drew) (Entered: 05/03/2018) |
05/03/2018 | 64 | Docket Text Proposed Combined Plan of Reorganization and Tentatively Approved Disclosure Statement Filed by Debtor Radicand, Inc.. (Henwood, Drew) DEFECTIVE ENTRY: Additional event code(s) not selected. CORRECTIVE ENTRY: Clerk modified the docket text to reflect the information contained in the PDF. Modified on 5/7/2018 (cf) (Entered: 05/03/2018) |
05/02/2018 | 63 | Docket Text BNC Certificate of Mailing (RE: related document(s) 62 Order Denying Approval Of Disclosure Statement). Notice Date 05/02/2018. (Admin.) (Entered: 05/02/2018) |
04/30/2018 | 62 | Docket Text Order Disapproving Combined Plan and Disclosure Statement (lp) (Entered: 04/30/2018) |