|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor AreaBeats Properties, LLC, a Delaware LLC
101 Lucas Valley Rd Suite 360 San Rafael, CA 94903 MARIN-CA Tax ID / EIN: 30-0610354 |
represented by |
Jacob M. Faircloth
Law Office of Steven M. Olson 50 Old Courthouse Square, Suite 401 Santa Rosa, CA 95404 (707) 575-1800 Email: [email protected] Steven M. Olson
Law Office of Steven M. Olson 50 Old Courthouse Square, Suite 401 Santa Rosa, CA 95404-4924 (707) 575-1800 Email: [email protected] |
Responsible Ind Laura Van Galen |
| |
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] 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 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 |
Date Filed | # | Docket Text |
---|---|---|
08/15/2019 | 125 | Docket Text Withdrawal of Claim: 2 Filed by Creditor Marin County Tax Collector . (tm) NOTE: PDF does not reflect the claim number. Claim was listed on the claims register. Modified on 8/15/2019 (tm). (Entered: 08/15/2019) |
08/09/2019 | Docket Text Bankruptcy Case Closed. (lj) (Entered: 08/09/2019) | |
08/08/2019 | 124 | Docket Text PDF with attached Audio File. Court Date & Time [ 8/8/2019 10:05:31 AM ]. File Size [ 1984 KB ]. Run Time [ 00:08:16 ]. (admin). (Entered: 08/08/2019) |
08/08/2019 | 123 | Docket Text Final Decree (Related Doc # 116) (bg) (Entered: 08/08/2019) |
08/08/2019 | 122 | Docket Text Order Granting Application For Allowance And Payment Of Compensation To Debtors Counsel (Related Doc # 102). fees awarded: $100,490.00, expenses awarded: $2,960.54 for Law Office of Steven M. Olson (bg) (Entered: 08/08/2019) |
08/08/2019 | Docket Text Hearing Held (related document(s): 116 Application for Entry of Final Decree filed by AreaBeats Properties, LLC, a Delaware LLC) Steve Olson appeared for the Debtor. Jill Cohoe and Michael Wanser appeared for Redwood Credit Union. For reasons stated on the record, the application is granted. (bg) (Entered: 08/08/2019) | |
08/08/2019 | Docket Text Hearing Held (related document(s): 102 Application for Compensation filed by Law Office of Steven M. Olson) Steve Olson appeared as the Applicant. Jill Cohoe and Michael Wanser appeared for Redwood Credit Union. For reasons stated on the record, the application is approved as requested. Mr. Olson shall upload an order. (bg) (Entered: 08/08/2019) | |
08/08/2019 | 121 | Docket Text Order Granting Ex Parte Motion For Order Confirming Termination Of Leasehold Interests (Related Doc # 119) (bg) (Entered: 08/08/2019) |
08/07/2019 | 120 | Docket Text Declaration of Laura van Galen (RE: related document(s) 119 Motion Miscellaneous Relief). Filed by Debtor AreaBeats Properties, LLC, a Delaware LLC (Olson, Steven) (Entered: 08/07/2019) |
08/07/2019 | 119 | Docket Text Ex Parte Motion for Order Confirming Termination of Leasehold Interests. Filed by Debtor AreaBeats Properties, LLC, a Delaware LLC (Olson, Steven) (Entered: 08/07/2019) |