|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor KMC Partners, LLC
2862 Victoria Ridge Court Pleasanton, CA 94566 ALAMEDA-CA Tax ID / EIN: 46-3356561 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #225 Oakland, CA 94612 (510) 763-1000 Email: [email protected] Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #225 Oakland, CA 94612 (510)763-1000 Email: [email protected] |
Responsible Ind Paul Winkler
KMC Partners, LLC 2862 Victoria Ridge Court Pleasanton, CA 94566 (925) 381-0032 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
represented by |
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] |
Date Filed | # | Docket Text |
---|---|---|
07/12/2018 | Docket Text Bankruptcy Case Closed. (klr) (Entered: 07/12/2018) | |
06/30/2018 | 75 | Docket Text BNC Certificate of Mailing - Electronic Order (RE: related document(s) 73 Order to Dismiss Case). Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018) |
06/30/2018 | 74 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 73 Order to Dismiss Case). Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018) |
06/27/2018 | 73 | Docket Text Order Granting Motion of KMC Partners, LLC To Dismiss Its Chapter 11 Case (RE: related document(s) 58 Motion). Case Management Action due after 7/11/2018. (mab) (Entered: 06/28/2018) |
06/27/2018 | Docket Text Courtroom Hearing held before Judge Roger L. Efremsky on 06/27/2018 02:00 pm re: Motions. Minutes: 30 Motion to Reject Executory Contract filed by Debtor KMC Partners, LLC - MOOT ; 50 Motion to Convert Case to Chapter 7 filed by Creditor Boston Private Bank & Trust Company - MOOT ; and 58 Motion to Dismiss Case filed by Debtor KMC Partners, LLC - GRANTED . Trustee shall upload formal order. Appearance(s): Eric Nyberg, Paul Winkler, Andrew Ditlevsen, Stephen Kottmeier and Scott Mangum present. (mab) (Entered: 06/28/2018) | |
06/27/2018 | 72 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/27/2018 2:09:34 PM ]. File Size [ 4804 KB ]. Run Time [ 00:20:01 ]. (admin). (Entered: 06/27/2018) |
06/22/2018 | 71 | Docket Text Response to Opposition of Creditor Boston Private Bank & Trust Company to Debtor's Motion to Dismiss and Perogeux, LLC's Joiner in Support of Opposition by Creditor Boston Private Bank & Trust Company to Debtor's Motion to Dismiss (Related document(s) 65 Opposition Brief/Memorandum, 67 Joinder) filed by Debtor KMC Partners, LLC. CORRECTIVE ENTRY: Clerk added linkage to document #65 and removed linkage from document #66. Modified on 6/25/2018 (klr). (Entered: 06/22/2018) |
06/21/2018 | 70 | Docket Text Operating Report for Filing Period April 23 to May 31, 2018 Filed by Debtor KMC Partners, LLC (Attachments: # 1 Bank Statement) (Nyberg, Eric) (Entered: 06/21/2018) |
06/20/2018 | 69 | Docket Text Certificate of Service (RE: related document(s) 67 Joinder). Filed by Creditor Perogeux, LLC (Ditlevsen, Andrew). Related document(s) 58 Motion to Dismiss Case filed by Debtor KMC Partners, LLC, 68 Objection filed by Creditor Perogeux, LLC. CORRECTIVE ENTRY: Clerk added linkage to document(s) #58 and 68. Modified on 6/22/2018 (lm). (Entered: 06/20/2018) |
06/20/2018 | 68 | Docket Text Objection to Evidence Submitted (RE: related document(s) 58 Motion to Dismiss Case). Filed by Creditor Perogeux, LLC (Ditlevsen, Andrew) (Entered: 06/20/2018) |