California Northern Bankruptcy Court

Case number: 3:18-bk-31135 - TLG Capital Development, LLC - California Northern Bankruptcy Court

Case Information
Case title
TLG Capital Development, LLC
Chapter
11
Judge
Dennis Montali
Filed
10/17/2018
Last Filing
10/23/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-31135

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/17/2018
Date terminated:  10/21/2019
Debtor dismissed:  10/04/2019
341 meeting:  11/13/2018

Debtor

TLG Capital Development, LLC

824 Masonic Avenue
San Francisco, CA 94117
SAN FRANCISCO-CA
Tax ID / EIN: 47-3566751
aka
TLG Capital Developments

aka
TLG Capital Developments, LLC


represented by
Brett A. Axelrod

Fox Rothschild LLP
10250 Constellation Blvd #900
Los Angeles, CA 90067
(310) 598-4150
Email: [email protected]

Nathan A. Schultz

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104
(310) 429-7128
Email: [email protected]

Responsible Ind

Kevin Lee

824 Masonic Ave.
San Francisco, CA 94117

 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 12/03/2018

Latest Dockets
Date Filed#Docket Text
10/23/2019Docket Text
Adversary Case Closed 3:19-ap-3004. (myt) (Entered: 10/23/2019)
10/21/2019Docket Text
Bankruptcy Case Closed. (pw) (Entered: 10/21/2019)
10/06/201999Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 98 Order on Motion to Dismiss Case). Notice Date 10/06/2019. (Admin.) (Entered: 10/06/2019)
10/04/201998Docket Text
Order Granting Debtor's Motion to Dismiss Chapter 11 Case (Related Doc # 93) Case Management Action due after 10/18/2019. (lp) (Entered: 10/04/2019)
10/04/2019Docket Text
Hearing Held. Motion granted. Counsel will upload an order dismissing the case. (related document(s): 93 Motion to Dismiss Case filed by TLG Capital Development, LLC) (lp) Modified on 10/4/2019 (lp). (Entered: 10/04/2019)
10/04/201997Docket Text
PDF with attached Audio File. Court Date & Time [ 10/4/2019 10:40:42 AM ]. File Size [ 424 KB ]. Run Time [ 00:01:46 ]. (admin). (Entered: 10/04/2019)
09/11/201996Docket Text
Certificate of Service (RE: related document(s) 93 Motion to Dismiss Case, 94 Declaration, 95 Notice of Hearing). Filed by Debtor TLG Capital Development, LLC (Axelrod, Brett) (Entered: 09/11/2019)
09/08/201995Docket Text
Notice of Hearing on Debtor's Motion to Dismiss Chapter 11 Case (RE: related document(s) 93 Motion to Dismiss Case Filed by Debtor TLG Capital Development, LLC).
Hearing scheduled for 10/4/2019 at 10:30 AM at San Francisco Courtroom 17 - Montali.
Filed by Debtor TLG Capital Development, LLC (Axelrod, Brett) (Entered: 09/08/2019)
09/08/201994Docket Text
Declaration of Kevin Lee in support of Debtor's Motion to Dismiss Chapter 11 Case (RE: related document(s) 93 Motion to Dismiss Case). Filed by Debtor TLG Capital Development, LLC (Axelrod, Brett) (Entered: 09/08/2019)
09/08/201993Docket Text
Motion to Dismiss Case Filed by Debtor TLG Capital Development, LLC (Axelrod, Brett) (Entered: 09/08/2019)