|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Magellan Wine, LLC
447 Battery Street, Ste. 150 San Francisco, CA 94111-3229 ALAMEDA-CA Tax ID / EIN: 34-2017140 dba The Hidden Vine Wine Bar fdba Sorvo fdba Adega, a Wine Bar |
represented by |
Matthew D. Metzger
Belvedere Legal, PC 1777 Borel Pl. #314 San Mateo, CA 94402 (415)513-5980 Email: [email protected] |
Responsible Ind Alberto de Almeida
Magellan Wine, LLC 1200 Lakeshore Avenue, 19D Oakland, CA 94606 (925) 683-6719 |
| |
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 (415) 252-2080 |
represented by |
Terri H. Didion
Office of the U. S. Trustee - San Jose United States Courthouse 2500 Tulare St. #1401 Fresno, CA 93721 (559) 487-5002 Email: [email protected] TERMINATED: 05/06/2020 Jorge A. Gaitan
Office of the United States Trustee 501 I St., #7500 Sacramento, CA 95814 202-573-6965 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/21/2020 | Docket Text Bankruptcy Case Closed. (lm) (Entered: 12/21/2020) | |
12/05/2020 | 52 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 50 Order on Motion to Dismiss Case). Notice Date 12/05/2020. (Admin.) (Entered: 12/05/2020) |
12/03/2020 | 51 | Docket Text The Audio File attached to the PDF contains several hearings. Court Date & Time [ 12/2/2020 2:00:00 PM ]. File Size [ 29371 KB ]. Run Time [ 00:30:36 ]. (admin). (Entered: 12/03/2020) |
12/03/2020 | 50 | Docket Text Order Granting Motion to Dismiss Case (Related Doc # 46 Debtor's Motion to Dismiss Case). Case Management Action due after 12/17/2020. (mab) (Entered: 12/03/2020) |
12/02/2020 | Docket Text Videoconference Hearing held (via Zoom) on 12/02/2020 02:00 pm before Judge Roger L. Efremsky re: 46 Debtor's Motion to Dismiss Case. Minutes: The motion is granted . The status conference that's scheduled for 12/15/2020, is taken off calendar. Appearance(s): David Leyva present. (mab) (Entered: 12/02/2020) | |
11/25/2020 | 49 | Docket Text Clerk's Notice of Zoom Hearing information link. Videoconference hearing scheduled for 12/2/2020 at 2:00 PM (RE: related document(s) 46 Debtor's Motion to Dismiss Case). (mab) (Entered: 11/25/2020) |
10/28/2020 | 48 | Docket Text Certificate of Service (RE: related document(s) 46 Motion to Dismiss Case, 47 Notice of Hearing). Filed by Debtor Magellan Wine, LLC (Metzger, Matthew) DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 10/28/2020 (rs). (Entered: 10/28/2020) |
10/28/2020 | 47 | Docket Text Notice of Hearing (RE: related document(s) 46 Motion to Dismiss Case ; Memorandum of Points and Authorities in Support Filed by Debtor Magellan Wine, LLC (Attachments: # 1 Declaration of Alberto de Almeida)). Hearing scheduled for 12/2/2020 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Magellan Wine, LLC (Metzger, Matthew) (Entered: 10/28/2020) |
10/28/2020 | 46 | Docket Text Motion to Dismiss Case ; Memorandum of Points and Authorities in Support Filed by Debtor Magellan Wine, LLC (Attachments: # 1 Declaration of Alberto de Almeida) (Metzger, Matthew) (Entered: 10/28/2020) |
10/21/2020 | 45 | Docket Text The Audio File attached to the PDF contains several hearings. Court Date & Time [ 10/20/2020 1:30:00 PM ]. File Size [ 38511 KB ]. Run Time [ 00:40:07 ]. (admin). (Entered: 10/21/2020) |