California Northern Bankruptcy Court

Case number: 3:20-bk-30927 - Professional Investors 26, LLC - California Northern Bankruptcy Court

Case Information
Case title
Professional Investors 26, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
11/20/2020
Last Filing
02/03/2021
Asset
No
Vol
i
Docket Header

JNTADMN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30927

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Involuntary


Date filed:  11/20/2020
341 meeting:  01/12/2021

Debtor

Professional Investors 26, LLC

350 Ignacio Blvd
Suite 300
Novato, CA 94949
MARIN-CA
Tax ID / EIN: 47-4335145

represented by
Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: [email protected]

J. Barrett Marum

Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: [email protected]

Petitioning Creditor

Professional Financial Investors, Inc.

350 Ignacio Blvd.
Suite 300
Novato, CA 94949
Tax ID / EIN: 68-0233228
TERMINATED: 12/17/2020

represented by
Matthew Ryan Klinger

(See above for address)
TERMINATED: 12/17/2020

Richard A. Lapping

Trodella & Lapping LLP
540 Pacific Ave.
San Francisco, CA 94133
(415)399-1015
Email: [email protected]
TERMINATED: 12/17/2020

J. Barrett Marum

(See above for address)
TERMINATED: 12/17/2020

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
represented by
Cameron Gulden

Office of the United States Trustee
300 Booth St., Room 3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/23/202019Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors , Creditor Matrix (RE: related document(s) 8 Order for Relief (Ch.11)). Filed by Debtor Professional Investors 26, LLC (Klinger, Matthew) (Entered: 12/23/2020)
12/21/202018Docket Text
Notice of Appearance and Request for Notice by Cameron Gulden. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron) (Entered: 12/21/2020)
12/19/202017Docket Text
BNC Certificate of Mailing (RE: related document(s) 13 Notice). Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020)
12/19/202016Docket Text
BNC Certificate of Mailing (RE: related document(s) 12 Order and Notice of Status Conference Chp 11). Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020)
12/19/202015Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020)
12/19/202014Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 11 Generate 341 Notices). Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020)
12/17/202013Docket Text
Order to File Required Documents and Notice of Automatic Dismissal (lh) (Entered: 12/17/2020)
12/17/202012Docket Text
Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 2/3/2021 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 1/27/2021 (jmb) (Entered: 12/17/2020)
12/17/202011Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 12/17/2020)
12/17/2020Docket Text
Meeting of Creditors 341(a) meeting to be held on 1/12/2021 at 10:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (jmb) (Entered: 12/17/2020)