California Northern Bankruptcy Court

Case number: 4:23-bk-40085 - FJC Management Inc. - California Northern Bankruptcy Court

Case Information
Case title
FJC Management Inc.
Chapter
11
Judge
William J. Lafferty
Filed
01/25/2023
Last Filing
10/05/2023
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40085

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  01/25/2023
Plan confirmed:  06/21/2023
341 meeting:  03/29/2023
Deadline for filing claims:  04/05/2023

Debtor

FJC Management Inc.

2150 Portola Avenue
Livermore, CA 94451
ALAMEDA-CA
Tax ID / EIN: 81-5067103

represented by
Evelina Gentry

Akerman LLP
601 West 5th St., #300
Los Angeles, CA 90071
(213) 533-5975
Email: [email protected]

Mark S. Lichtenstein

Akerman LLP
1251 Avenue of the Americas, 37th Fl.
New York, NY 10020
(212) 880-3800

Responsible Ind

Pravesh Chopra

2150 Portola Avenue
Livermore, CA 94451

 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: [email protected]

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: [email protected]

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/05/2023168Docket Text
BNC Certificate of Mailing (RE: related document(s) 167 Order Discharging Subchapter V Trustee). Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)
10/03/2023167Docket Text
Order Discharging Subchapter V Trustee . (RE: related document(s)160 Ch. 11 Subchapter V Trustee's Report of No Distribution D). (bg) (Entered: 10/03/2023)
09/29/2023166Docket Text
Order Granting First and Final Fee Application of Akerman LLP for Allowance of Fees and Reimbursement of Expenses (Related Doc # 161). fees awarded: $213,474.09, expenses awarded: $6,525.91 for Akerman LLP. (cf) (Entered: 10/02/2023)
09/27/2023165Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/27/2023 10:30:08 AM ]. File Size [ 20129 KB ]. Run Time [ 00:41:56 ]. (admin). (Entered: 09/27/2023)
09/27/2023Docket Text
Hearing Held. Minutes of Proceeding: The Application for Compensation is approved. Order to be submitted. (related document(s): 161 Application for Compensation filed by Akerman LLP) (cf) (Entered: 09/27/2023)
09/12/2023164Docket Text
Certificate of Service of Notice of Hearing on Final Application for Compensation and Reimbursement of Expense for Debtor's Counse (RE: related document(s)162 Notice of Hearing). Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 09/12/2023)
09/01/2023163Docket Text
Declaration of Mark S. Lichtenstein in support of Akerman LLP Final Fee Application (RE: related document(s)161 Application for Compensation). Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 09/01/2023)
09/01/2023162Docket Text
Notice of Hearing on Final Application for Compensation and Reimbursement of Expense for Debtor's Counsel (RE: related document(s)161 Final Application for Compensation and Reimbursement of Expense for Debtor's Counzsel (Exh. A - Retention Order; Exh. B- Detailed Statement; Exh. C - Summary of Professionals, Compensaton by Project Category, Expense Summary; Exh. D - Letter to Debtor) for Akerman LLP, Debtor's Attorney, Fee: $213,474.09, Expenses: $6,525.91. Filed by Attorney Akerman LLP).
Hearing scheduled for 9/27/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor FJC Management Inc. (Gentry, Evelina) (Entered: 09/01/2023)
09/01/2023161Docket Text
Final Application for Compensation and Reimbursement of Expense for Debtor's Counzsel (Exh. A - Retention Order; Exh. B- Detailed Statement; Exh. C - Summary of Professionals, Compensaton by Project Category, Expense Summary; Exh. D - Letter to Debtor) for Akerman LLP, Debtor's Attorney, Fee: $213,474.09, Expenses: $6,525.91. Filed by Attorney Akerman LLP (Gentry, Evelina) (Entered: 09/01/2023)
09/01/2023160Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $23520. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $7447923.49, Assets Exempt: Not Available, Claims Scheduled: $3181942.77, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3181942.77. Objections to Trustee Final Account due by 10/2/2023. (Sharf, Mark) (Entered: 09/01/2023)