California Northern Bankruptcy Court

Case number: 4:21-bk-40686 - BSK Hospitality Group, LLC - California Northern Bankruptcy Court

Case Information
Case title
BSK Hospitality Group, LLC
Chapter
11
Judge
Charles Novack
Filed
05/19/2021
Last Filing
12/15/2022
Asset
Yes
Vol
v
Docket Header

JNTADMN, Subchapter_V, DsclsDue, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40686

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/19/2021
Date terminated:  04/12/2022
Plan confirmed:  12/16/2021
341 meeting:  07/29/2021
Deadline for filing claims:  07/28/2021

Debtor

BSK Hospitality Group, LLC

2295 Broadway, Suite D
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 82-2411465

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/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
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: 12/23/2021

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: 12/23/2021

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: 12/23/2021

Latest Dockets
Date Filed#Docket Text
12/15/2022134Docket Text
Order Denying Motion To Reopen Case (Related Doc # 128) (rba) (Entered: 12/15/2022)
12/02/2022133Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/2/2022 11:00:12 AM ]. File Size [ 99592 KB ]. Run Time [ 01:43:45 ]. (admin). (Entered: 12/02/2022)
12/02/2022Docket Text
Hearing Held 12/2/2022 at 11:00 A.M. re: 128 Motion to Reopen Chapter 11 Case. Minutes: Matter taken under submission. (rba) (Entered: 12/02/2022)
11/23/2022132Docket Text
Reply on Motion to Reopen Case; Declaration of Kara Siegel (RE: related document(s)128 Motion to Reopen Chapter 11 Case). Filed by Creditor California Department of Tax and Fee Administration (Siegel, Kara) (Entered: 11/23/2022)
11/21/2022131Docket Text
Clerk's Notice RE In-Person or By Zoom Hearing on Law and Motion Calendar Zoom Webinar Information scheduled for
12/2/2022 at 11:00 AM
(RE: related document(s)128 Motion to Reopen Chapter 11 Case ; Memorandum of Points and Authorities; Declaration of Sean Alexander, Fee Amount $1167). (rba) (Entered: 11/21/2022)
11/13/2022Docket Text
Hearing Set On (RE: related document(s)128 Motion to Reopen Chapter 11 Case ; Memorandum of Points and Authorities; Declaration of Sean Alexander, Fee Amount $1167).
Hearing scheduled for 12/2/2022 at 11:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 11/13/2022)
11/11/2022130Docket Text
Objection and Request for Hearing on Motion of California Department of Tax and Fee Administration to Reopen Case, Declaration and Certificate of Service (RE: related document(s)128 Motion to Reopen Chapter 11 Case). Filed by Debtor BSK Hospitality Group, LLC (Aron, Simon) Modified on 11/14/2022 (jf). (Entered: 11/11/2022)
10/26/2022129Docket Text
Notice and Opportunity for Hearing (RE: related document(s)128 Motion to Reopen Chapter 11 Case ; Memorandum of Points and Authorities; Declaration of Sean Alexander, Fee Amount $1167 Filed by Creditor California Department of Tax and Fee Administration). Filed by Creditor California Department of Tax and Fee Administration (Siegel, Kara) (Entered: 10/26/2022)
10/26/2022Docket Text
Receipt of filing fee for Motion to Reopen Chapter 11 Case( 21-40686) [motion,mreop11] (1167.00). Receipt number A32209666, amount $1167.00 (re: Doc# 128 Motion to Reopen Chapter 11 Case ; Memorandum of Points and Authorities; Declaration of Sean Alexander, Fee Amount $1167) (U.S. Treasury) (Entered: 10/26/2022)
10/26/2022128Docket Text
Motion to Reopen Chapter 11 Case ; Memorandum of Points and Authorities; Declaration of Sean Alexander, Fee Amount $1167 Filed by Creditor California Department of Tax and Fee Administration (Siegel, Kara) (Entered: 10/26/2022)