|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset |
|
Debtor Second Street Properties, a California corporation
Berkeley Properties, LLC c/o Arch & Beam Global, LLC as Plan Admi 7 West 41st Avenue - #523 San Mateo, CA 94403 MARIN-CA Tax ID / EIN: 94-1067684 |
represented by |
Laura E. Curtis
Littler Mendelson 1255 Treat Blvd. #600 Walnut Creek, CA 94597 (925) 932-2468 Andrew P. Holland
Thoits, Love, Hershberger & McLean 285 Hamilton Ave #300 Palo Alto, CA 94301 (650)327-4200 Email: [email protected] Nancy J. Johnson
Law Offices of Berliner and Cohen 10 Almaden Blvd. 11th Fl. San Jose, CA 95113-2233 (408) 286-5800 Email: [email protected] Michael W. Malter
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] Kristina Parson
Binder and Malter, LLP 2775 Park Ave. Santa Clara, CA 95050 (408)295-1700 Email: [email protected] Ryan Penhallegon
Binder and Malter, LLP 2775 Park Avenue San Clara, CA 95050 (408) 295-1700 Email: [email protected] Julie H. Rome-Banks
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] Wendy W. Smith
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] Marcel Weiland
Chang Ruthenberg & Long 620 Coolidge Dr Folsom, CA 95630 916-357-5660 Email: [email protected] |
Debtor Berkeley Properties, LLC
Second Street Properties c/o Arch & Beam Global, LLC as Plan Admn Attn: Matthew English 7 West 41st Avenue - #523 San Mateo, CA 94403 SAN MATEO-CA Tax ID / EIN: 20-8565645 |
represented by |
Berliner Cohen Andrew P. Holland
(See above for address) Julie H. Rome-Banks
(See above for address) |
Responsible Ind Chuck Bridges
1333 Second St. Berkeley, CA 94710 |
represented by |
Michael W. Malter
(See above for address) |
Responsible Ind Catherine Delsol
145 Corte Madera Town Center, #198 Corte Madera, CA 94925 |
represented by |
Michael W. Malter
(See above for address) |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Attn: Minnie Loo 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
represented by |
Paul Christopher Gunther
Office of the United States Trustee Depart. of Justice 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] TERMINATED: 12/13/2018 Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] Timothy S. Laffredi
Office of the U.S. Trustee - SF 450 Golden Gate Ave. Suite 05-0153 San Francisco, CA 94102 (415) 705-3333 Email: [email protected] TERMINATED: 07/24/2018 Minnie Loo
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 415- 705-3333 Email: [email protected] TERMINATED: 10/17/2017 Barbara A. Matthews
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] TERMINATED: 06/06/2018 Margaret H. McGee
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] TERMINATED: 12/07/2016 |
Creditor Committee Official Committee of Unsecured Creditors
c/o Sheppard Mullin Richter & Hampton 4 Embarcadero Center, 17th Floor San Francisco, CA 94111 (415) 434-9100 |
represented by |
Michael D. Cooper
Wendel, Rosen, Black and Dean 1111 Broadway 24th Fl. Oakland, CA 94607 (510)834-6600 Email: [email protected] Ori Katz
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: [email protected] Michael Lauter
Sheppard Mullin Richter and Hampton 4 Embarcadero Center 17th Fl San Francisco, CA 94111 (415) 774-2978 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/11/2019 | 945 | Docket Text Operating Report for Filing Period Post-Confirmation Status Report for Quarter Ending June 30, 2019 Filed by Other Prof. Plan Administrator (Lauter, Michael) (Entered: 07/11/2019) |
04/21/2019 | 944 | Docket Text Operating Report for Filing Period Quarter Ending March 31, 2019 Post-Confirmation Quarterly Report Filed by Other Prof. Arch & Beam Global LLC (Lauter, Michael) (Entered: 04/21/2019) |
04/16/2019 | 943 | Docket Text Order Granting Ninth Motion to Extend Deadline To Object To Claims (Related Doc # 940 Motion to Extend filed by Arch & Beam Global, LLC). (mab) (Entered: 04/16/2019) |
04/16/2019 | 942 | Docket Text Request for Entry of Default Re: Ninth Motion to Extend Claim Objection Deadline (RE: related document(s) 940 Motion to Extend Time, 941 Opportunity for Hearing). Filed by Other Prof. Plan Administrator (Attachments: # 1 Declaration) (Lauter, Michael) (Entered: 04/16/2019) |
03/22/2019 | 941 | Docket Text Notice and Opportunity for Hearing on Plan Administrator's Ninth Motion to Extend Claim Objection Deadline (RE: related document(s) 940 Motion to Extend Time Plan Administrator's Ninth Motion to Extend Claim Objection Deadline Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Declaration # 2 Certificate of Service)). Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 03/22/2019) |
03/22/2019 | 940 | Docket Text Motion to Extend Time Plan Administrator's Ninth Motion to Extend Claim Objection Deadline Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Declaration # 2 Certificate of Service) (Lauter, Michael) (Entered: 03/22/2019) |
01/16/2019 | 939 | Docket Text Operating Report for Filing Period Quarter Ending 12/31/2018 Post-Confirmation Quarterly Report for Quarter Ending 12/31/2018 Filed by Other Prof. Plan Administrator (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 01/16/2019) |
12/13/2018 | 938 | Docket Text Substitution of Attorney . Attorney Paul Christopher Gunther terminated. Lynette C. Kelly added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette) (Entered: 12/13/2018) |
10/22/2018 | 937 | Docket Text Operating Report for Filing Period Quarter Ending September 30, 2018 Post-Confirmation Report for Quarter Ending September 30, 2018 Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 10/22/2018) |
10/16/2018 | 936 | Docket Text Order Granting Eighth Motion to Extend Deadline to Object to Claims (RE: related document(s) 933 Motion to Extend Time and 935 Request For Entry of Order filed by Arch & Beam Global, LLC, the Plan Administrator). Deadline extended through and including March 26, 2019 . (mab) (Entered: 10/16/2018) |