California Northern Bankruptcy Court

Case number: 3:21-bk-30296 - Hanlin Academy, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Hanlin Academy, Inc.
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
04/20/2021
Last Filing
06/16/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30296

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


Date filed:  04/20/2021
Debtor dismissed:  05/24/2021
341 meeting:  05/25/2021

Debtor

Hanlin Academy, Inc.

248 Harbor Blvd., Suite B
Belmont, CA 94002
SAN MATEO-CA
Tax ID / EIN: 45-5263604

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: [email protected]

Trustee

Not Assigned - SF


 
 
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
Suhey Ramirez

Office of the United States Trustee
280 South 1st St., Suite 268
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/16/2021Docket Text
Bankruptcy Case Closed. (tp)
06/01/202123Docket Text
Order Granting Motion For Relief Of Stay (Related Doc # [15]) (bg)
05/31/202122Docket Text
Document: [PROPOSED] Order Granting Motion for Relief from Stay. (RE: related document(s)[15] Motion for Relief From Stay). Filed by Debtor Hanlin Academy, Inc. (Attachments: # (1) Certificate of Service) (Weng, Nancy)
05/28/202121Docket Text
Certificate of Service (RE: related document(s)[15] Motion for Relief From Stay). Filed by Creditor SM Retail Partners, LLC (Nichani, Vinod)
05/26/202120Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/26/2021. (Admin.) (Entered: 05/26/2021)
05/24/202119Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s)[14] Order on Motion to Extend Time). Case Management Action due after 6/7/2021. (tp)
05/20/2021Docket Text
Hearing Held (related document(s): [15] Motion for Relief From Stay filed by SM Retail Partners, LLC) Mark Oto appeared for the Movant. Nancy Weng appeared for the Debtor. For reasons stated on the record, the motion is granted not including a waiver of the 14 day stay. Mr. Oto shall prepare an order, Ms. Weng to approve as to form. (bg)
05/07/202118Docket Text
Amended Notice of Hearing (RE: related document(s) 15 Motion for Relief from Stay Fee Amount $188, Filed by Creditor SM Retail Partners, LLC (Attachments: # 1 Relief From Stay Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration of Minal Jeswani # 4 Declaration of Kirk Hoffman)).
Hearing scheduled for 5/20/2021 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor SM Retail Partners, LLC (Attachments: # 1 Certificate of Service) (Nichani, Vinod) (Entered: 05/07/2021)
05/06/2021Docket Text
DOCKET TEXT ORDER (no separate order issued:) The Notice of Hearing (Dkt. 16) pertaining to SM Retail Partners, LLC's Motion for Relief of Stay (Dkt. 15) does not comply with the court's Sixth Amended General Order No. 38. Within 4 business days following issuance of this order, Movant shall file and serve an Amended Notice of Hearing that contains the language required by Sixth Amended General Order No. 38. Failure to comply with this order may result in the matter being stricken from the court's calendar. (RE: related document(s)[16] Notice of Hearing filed by Creditor SM Retail Partners, LLC).
05/06/202117Docket Text
Certificate of Service (RE: related document(s)[15] Motion for Relief From Stay, [16] Notice of Hearing). Filed by Creditor SM Retail Partners, LLC (Nichani, Vinod)