|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Bear Haven LLC
P.O. Box 141 Alamo, CA 94507 ALAMEDA-CA Tax ID / EIN: 59-3811383 |
represented by |
Kimberly S. Fineman
Finestone Hayes LLP 456 Montgomery Street 20th Floor San Francisco, CA 94104 415-209-5027 Email: [email protected] Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: [email protected] Mark J Giunta
Law Office of Mark J. Giunta 531 E. Thomas Rd. Suite 200 Phoenix, AZ 85012 602-307-0837 Fax : 602-307-0838 Email: [email protected] Mark J Giunta
Law Office of Mark J. Giunta 531 East Thomas Rd, Ste 200 Phoenix, AZ 85012 602-307-0837 Email: [email protected] Dai Trang Liz Nguyen
Law Office of Mark J. Giunta 531 East Thomas Rd., Ste. 200 Phoenix, AZ 85012 (602) 307-0837 Email: [email protected] |
Responsible Ind Peter Palmer
201 Smith Road Alamo, CA 94507 (925) 818-8527 |
| |
Trustee Not Assigned - OK |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
09/27/2023 | 49 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/27/2023 10:30:04 AM ]. File Size [ 20129 KB ]. Run Time [ 00:41:56 ]. (admin). (Entered: 09/27/2023) |
09/27/2023 | Docket Text Hearing Continued (related document(s): 9 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: Counsel for Debtor to file an amended Chapter 11 Plan and Disclosure Statement to address pending issues. Status Conference Continued to 11/08/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 09/27/2023) | |
09/20/2023 | 47 | Docket Text Pre-Status Conference Report Filed by Debtor Bear Haven LLC (Giunta, Mark) (Entered: 09/20/2023) |
09/19/2023 | 48 | Docket Text Application for Compensation for Mark J Giunta , Debtor's Attorney, Fee: $39370.00, Expenses: $723.51. (myt) NOTE: Clerk docketed in error. Please disregard. Motion was withdrawn at dkt. #46. Modified on 9/22/2023 (myt). (Entered: 09/22/2023) |
09/19/2023 | 46 | Docket Text Notice Regarding // Notice of Withdrawal of First Application for Administrative Expenses Filed by Debtor Bear Haven LLC (Giunta, Mark). Related document(s) 43 First Application for Administrative Expenses filed by Debtor Bear Haven LLC. Modified on 9/22/2023 (myt). (Entered: 09/19/2023) |
09/19/2023 | 45 | Docket Text Affidavit Re: Notice of Filing First Application for Administrative Expenses Filed by Debtor Bear Haven LLC (Giunta, Mark). Related document(s) 44 Notice filed by Debtor Bear Haven LLC, 48 Application for Compensation for Mark J Giunta, Debtor's Attorney, Fee: $39370.00, Expenses: $723.51.. Modified on 9/22/2023 (myt). (Entered: 09/19/2023) |
09/19/2023 | 44 | Docket Text Notice Regarding Notice of Filing First Application for Administrative Expenses Filed by Debtor Bear Haven LLC (Giunta, Mark). Related document(s) 48 Application for Compensation for Mark J Giunta, Debtor's Attorney, Fee: $39370.00, Expenses: $723.51.. Modified on 9/22/2023 (myt). (Entered: 09/19/2023) |
09/19/2023 | 43 | Docket Text First Application for Administrative Expenses Filed by Debtor Bear Haven LLC (Giunta, Mark) Modified on 9/22/2023 (myt). (Entered: 09/19/2023) |
09/18/2023 | 42 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor Bear Haven LLC (Giunta, Mark) (Entered: 09/18/2023) |
08/22/2023 | 41 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor Bear Haven LLC (Giunta, Mark) (Entered: 08/22/2023) |