Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Involuntary |
|
Debtor Professional Investors 49, LLC
350 Ignacio Blvd Suite 300 Novato, CA 94949 MARIN-CA Tax ID / EIN: 84-3792687 |
represented by |
Jeannie Kim
Sheppard, Mulin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111 415-434-9100 Email: [email protected] Richard A. Lapping
Trodella & Lapping LLP 540 Pacific Ave. San Francisco, CA 94133 (415)399-1015 Email: [email protected] |
Petitioning Creditor PROFESSIONAL FINANCIAL INVESTORS, INC.
350 IGNACIO BLVD, SUITE 300 NOVATO, CA 94949 TERMINATED: 02/18/2021 |
represented by |
Ori Katz
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: [email protected] TERMINATED: 02/18/2021 Richard A. Lapping
(See above for address) TERMINATED: 02/18/2021 J. Barrett Marum
Sheppard Mullin Richter and Hampton 501 W Broadway 19th Fl. San Diego, CA 92101 (619) 338-6585 Email: [email protected] TERMINATED: 02/18/2021 |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2021 | 16 | Docket Text BNC Certificate of Mailing (RE: related document(s) 7 Order for Relief (Ch.11)). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021) |
02/20/2021 | 15 | Docket Text BNC Certificate of Mailing (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021) |
02/20/2021 | 14 | Docket Text BNC Certificate of Mailing (RE: related document(s) 10 Order to File Missing Documents). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021) |
02/20/2021 | 13 | Docket Text BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021) |
02/19/2021 | 12 | Docket Text Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 02/19/2021) |
02/18/2021 | 11 | Docket Text Order for Payment of State and Federal Taxes (dts) (Entered: 02/18/2021) |
02/18/2021 | 10 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (dts) (Entered: 02/18/2021) |
02/18/2021 | 9 | Docket Text Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/17/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 6/10/2021 (dts) (Entered: 02/18/2021) |
02/18/2021 | Docket Text Meeting of Creditors 341(a) meeting to be held on 3/23/2021 at 09:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 5/24/2021 (dts) (Entered: 02/18/2021) | |
02/18/2021 | 8 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Professional Investors 49, LLC (Attachments: # 1 List of 20 Largest Creditors) (Kim, Jeannie) (Entered: 02/18/2021) |