California Northern Bankruptcy Court

Case number: 3:17-bk-31014 - Rose Court, LLC - California Northern Bankruptcy Court

Case Information
Case title
Rose Court, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
10/10/2017
Last Filing
06/25/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, FilingFeeDue, ObjClmValuation, DISMISSED




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 17-31014

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


Date filed:  10/10/2017
Debtor dismissed:  06/07/2018
341 meeting:  11/14/2017

Debtor

Rose Court, LLC

77 Van Ness Ave. #101
P.O. Box 1008
San Francisco, CA 94102
SAN FRANCISCO-CA
Tax ID / EIN: 51-0486019

represented by
David S. Henshaw

Henshaw Law Office
1871 The Alameda #333
San Jose, CA 95126
(408) 533-1075
Email: [email protected]

Vince D. Nguyen

Newton Law Group
1361 S Winchester Blvd. #111
San Jose, CA 95128
(408) 828-8078
Email: [email protected]
TERMINATED: 11/20/2017

Responsible Ind

Teri H. Nguyen

1361 S. Winchester Blvd. #111
San Jose, CA 95128

 
 
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]

Latest Dockets
Date Filed#Docket Text
06/25/2018Docket Text
Bankruptcy Case Closed. (lub)
06/10/201884Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 83 Order to Dismiss Case). Notice Date 06/10/2018. (Admin.) (Entered: 06/10/2018)
06/07/201883Docket Text
Order Dismissing Case (RE: related document(s) 74 Order to Show Cause). Case Management Action due after 6/21/2018. (bg) (Entered: 06/08/2018)
06/01/201882Docket Text
Certificate of Service of Recorded In Rem Order on Motion for Relief from Automatic Stay (RE: related document(s) 77 Order on Motion for Relief From Stay. CORRECTIVE ENTRY: Clerk removed linkage to document #67 and added linkage to document #77. Modified on 6/1/2018 (ta). (Entered: 06/01/2018)
05/30/201881Docket Text
Order Denying Motion to Shorten Time (Related Doc # 80) (bg) (Entered: 05/30/2018)
05/29/201880Docket Text
Motion to Shorten Time (RE: related document(s) 79 Motion to Dismiss Case filed by Debtor Rose Court, LLC). Filed by Debtor Rose Court, LLC (Attachments: # 1 Declaration # 2 Exhibit Motion to Dismiss # 3 Memorandum of Points and Authorities) (Henshaw, David) (Entered: 05/29/2018)
05/29/201879Docket Text
Motion to Dismiss Case Filed by Debtor Rose Court, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Certificate of Service # 3 Declaration) (Henshaw, David) (Entered: 05/29/2018)
05/25/201878Docket Text
Operating Report for Filing Period April 30, 2018 Filed by Debtor Rose Court, LLC (Henshaw, David)CORRECTIVE ENTRY: Clerk modified case information to reflect the information contained in the PDF. Modified on 5/25/2018 (aw). (Entered: 05/25/2018)
05/24/201877Docket Text
Order Granting Motion For Relief From Automatic Stay (Related Doc # 67) (bg) (Entered: 05/24/2018)
05/18/201876Docket Text
Order Denying Application To Retain Appraiser (Related Doc # 71) (bg) (Entered: 05/21/2018)