|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor BSKC Ferry Building, LLC
1714 Franklin Street #100-204 Oakland, CA 94612-3409 ALAMEDA-CA Tax ID / EIN: 82-2570845 |
represented by |
Simon Aron
Wolf, Rifkin, Shapiro, Schulman, Rabkin 11400 W. Olympic Blvd. 9th Fl Los Angeles, CA 90064 (310)478-4100 Email: [email protected] |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: [email protected] Jorge A. Gaitan
Office of the United States Trustee 501 I St., #7500 Sacramento, CA 95814 202-573-6965 Email: [email protected] TERMINATED: 12/22/2021 Timothy S. Laffredi
Office of the U. S. Trustee - San Jose 280 South 1 St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] TERMINATED: 12/22/2021 Suhey Ramirez
Office of the United States Trustee 280 South 1st St. San Jose, CA 95113 408-535-5525 ext 231 Email: [email protected] TERMINATED: 12/22/2021 |
Date Filed | # | Docket Text |
---|---|---|
04/14/2022 | 65 | Docket Text BNC Certificate of Mailing (RE: related document(s) 64 Order Discharging Subchapter V Trustee). Notice Date 04/14/2022. (Admin.) (Entered: 04/14/2022) |
04/12/2022 | Docket Text Bankruptcy Case Closed. (bg) (Entered: 04/12/2022) | |
04/12/2022 | 64 | Docket Text Order Discharging Subchapter V Trustee . (bg) (Entered: 04/12/2022) |
12/22/2021 | 63 | Docket Text Substitution of Attorney . Attorney Suhey Ramirez; Jorge A. Gaitan and Timothy S. Laffredi terminated. Jared A. Day added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 12/22/2021) |
10/06/2021 | 62 | Docket Text Certificate of Service (RE: related document(s) 59 Amended Schedules (D, E, and F - Fee Required), 60 Amended Schedules (D, E, and F - Fee Required), 61 Declaration Under Penalty of Perjury). Filed by Debtor BSKC Ferry Building, LLC (Aron, Simon) (Entered: 10/06/2021) |
10/04/2021 | 61 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s) 59 Amended Schedules (D, E, and F - Fee Required), 60 Amended Schedules (D, E, and F - Fee Required)). Filed by Debtor BSKC Ferry Building, LLC (Aron, Simon) (Entered: 10/04/2021) |
10/04/2021 | Docket Text Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 21-30375) [misc,amdsch] ( 32.00). Receipt number A31557728, amount $ 32.00 (re: Doc# 60 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 10/04/2021) | |
10/04/2021 | 60 | Docket Text Amended Schedule E/F . Fee Amount $32. Filed by Debtor BSKC Ferry Building, LLC (Aron, Simon) (Entered: 10/04/2021) |
10/04/2021 | Docket Text Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 21-30375) [misc,amdsch] ( 32.00). Receipt number A31557707, amount $ 32.00 (re: Doc# 59 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 10/04/2021) | |
10/04/2021 | 59 | Docket Text Amended Schedule D . Fee Amount $32. Filed by Debtor BSKC Ferry Building, LLC (Aron, Simon) (Entered: 10/04/2021) |