California Northern Bankruptcy Court

Case number: 3:24-bk-30241 - TLG Capital Development, LLC - California Northern Bankruptcy Court

Case Information
Case title
TLG Capital Development, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
04/10/2024
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header

FilingFeeDue, Subchapter_V, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30241

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


Date filed:  04/10/2024
341 meeting:  05/06/2024
Deadline for filing claims:  06/20/2024

Debtor

TLG Capital Development, LLC

824 Masonic Ave.
San Francisco, CA 94117
SAN FRANCISCO-CA
Tax ID / EIN: 47-3566751
dba
TLG Capital Developments

dba
TLG Capital Developments, LLC


represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: [email protected]

Responsible Ind

Valerie Lee

1167 Mission St.
San Francisco, CA 64103

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2024Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 24-30241) ( 34.00). Receipt number A33150191, amount $ 34.00 (re: Doc# 18 Schedules A-H) (U.S. Treasury) (Entered: 04/25/2024)
04/25/2024Docket Text
Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)18 Schedules A-H, Statement of Financial Affairs, Statistical Summary of Certain Liabilities, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). (trw) (Entered: 04/25/2024)
04/24/202419Docket Text
Disclosure of Compensation of Attorney for Debtor in the Amount of $ $695/hr plus expense reimbursement Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 04/24/2024)
04/24/202418Docket Text
Schedules A-H. , Statement of Financial Affairs for Non-Individual , Statistical Summary of Certain Liabilities., Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)7 Order to File Missing Documents). Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew). DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/25/2024 (trw). (Entered: 04/24/2024)
04/19/202417Docket Text
Application to Employ Matthew D. Metzger, Belvedere Legal, P.C. as Chapter 11 Debtor's Counsel ; Declaration of Matthew D. Metzger; Certificate of Service Filed by Debtor TLG Capital Development, LLC (Attachments: # 1 Declaration of Matthew D. Metzger # 2 Certificate of Service) (Metzger, Matthew) (Entered: 04/19/2024)
04/15/202416Docket Text
Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)15 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) (Entered: 04/15/2024)
04/15/202415Docket Text
Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 04/15/2024)
04/14/202414Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
04/13/202413Docket Text
BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/13/202412Docket Text
BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)