California Northern Bankruptcy Court

Case number: 5:10-bk-62728 - Vilica, LLC - California Northern Bankruptcy Court

Case Information
Case title
Vilica, LLC
Chapter
7
Judge
Charles Novack
Filed
12/13/2010
Last Filing
06/09/2017
Asset
Yes
Vol
v
Docket Header

Cruz, CONVERTED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 10-62728

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/13/2010
Date converted:  08/01/2013
Date terminated:  06/07/2017
341 meeting:  12/27/2013
Deadline for objecting to discharge:  07/05/2011

Debtor

Vilica, LLC

Attn: Benjamin Hedlund
P.O. Box 2195
Mill Valley, CA 94942
SANTA CRUZ-CA
Tax ID / EIN: 20-5507160

represented by
Stephen T. Davies

Turner Litigation Services
P.O. Box 319
Eureka, CA 95502
(707)496-9666
Fax : (707)445-3319
Email: [email protected]
TERMINATED: 02/01/2011

Charles B. Greene

Law Office of Charles B. Greene
405 El Camino Real #131
Menlo Park, CA 94025
408-279-3518
Email: [email protected]

Responsible Ind

Benjamin Hedlund

890 12th Street
Arcata, CA 95501

 
 
Trustee

John W. Richardson

2941 Park Ave. #H
Soquel, CA 95073
(831) 475-2404
TERMINATED: 08/09/2013

 
 
Trustee

Marc Del Piero

P. O. Box 1127
Pebble Beach, CA 93953-1127
(831) 644-0602

represented by
Marc Del Piero

P. O. Box 1127
Pebble Beach, CA 93953-1127
(831) 644-0602
Email: [email protected]

Joanne M. LaFreniere

Joanne LaFreniere, Attorney at Law
1032 Irving St. #975
San Francisco, CA 94122
(415) 702-9485
Email: [email protected]

Reidun Stromsheim

Stromsheim and Assoc.
11445 E Via Linda #2618
Scottsdale, AZ 85259
(415)989-4100
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: [email protected]

Trustee Attorney

Joanne LaFreniere

1032 Irving Street #975
San Francisco, CA 94122
 
 

Latest Dockets
Date Filed#Docket Text
06/09/2017450Docket Text
BNC Certificate of Mailing (RE: related document(s) 449 Final Decree). Notice Date 06/09/2017. (Admin.) (Entered: 06/09/2017)
06/07/2017Docket Text
Bankruptcy Case Closed. (rs) (Entered: 06/07/2017)
06/07/2017449Docket Text
Final Decree (rs) (Entered: 06/07/2017)
06/07/2017448Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Marc Del Piero. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Marc Del Piero. (U.S. Trustee (MS)) (Entered: 06/07/2017)
05/03/2017447Docket Text
BNC Certificate of Mailing (RE: related document(s) 446 Order on Motion for Relief From Stay). Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017)
05/01/2017446Docket Text
Order Granting Motion for Relief From Stay Retroactive to Date of Abandonment (Related Doc # 444) (no) (Entered: 05/01/2017)
04/28/2017Docket Text
Hearing Held 4/28/2017 at 10:00 AM (related document(s): 444 Motion for Relief From Stay filed by The Mel and Grace McLean Foundation)
Minutes:
The motion is granted including retroactive relief. The 14-day stay is waived. Mr. Lopez will submit the order. (rba ) (Entered: 04/28/2017)
04/12/2017445Docket Text
Notice of Hearing (RE: related document(s)444 Motion for Relief from Stay Retroactive to Abandonment RS #JSL-002, Fee Amount $181, Filed by Creditor The Mel and Grace McLean Foundation (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay Retroactive to Abandonment # 2 Declaration Declaration of John S. Lopez in Support # 3 Certificate of Service # 4 RS Cover Sheet)).
Hearing scheduled for 4/28/2017 at 10:00 AM at Oakland Room 215 - Novack.
Filed by Creditor The Mel and Grace McLean Foundation (Attachments: # 1 Certificate of Service) (Lopez, John) (Entered: 04/12/2017)
04/12/2017Docket Text
Receipt of filing fee for Motion for Relief From Stay(10-62728) [motion,mrlfsty] ( 181.00). Receipt number 27399868, amount $ 181.00 (re: Doc# 444 Motion for Relief from Stay Retroactive to Abandonment RS #JSL-002, Fee Amount $181,) (U.S. Treasury) (Entered: 04/12/2017)
04/12/2017444Docket Text
Motion for Relief from Stay Retroactive to Abandonment RS #JSL-002, Fee Amount $181, Filed by Creditor The Mel and Grace McLean Foundation (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay Retroactive to Abandonment # 2 Declaration Declaration of John S. Lopez in Support # 3 Certificate of Service # 4 RS Cover Sheet) (Lopez, John) (Entered: 04/12/2017)