California Northern Bankruptcy Court

Case number: 5:20-bk-50712 - Eighty-Eight Homes LLC - California Northern Bankruptcy Court

Case Information
Case title
Eighty-Eight Homes LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
04/30/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-50712

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/30/2020
Date terminated:  08/24/2020
Debtor dismissed:  08/03/2020
341 meeting:  08/28/2020

Debtor

Eighty-Eight Homes LLC

2186 Paseo del Oro
San Jose, CA 95124
SANTA CLARA-CA
Tax ID / EIN: 47-4272374

represented by
Eighty-Eight Homes LLC

PRO SE

Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: [email protected]
TERMINATED: 07/27/2020

Responsible Ind

Mary Tuyet Ly

2186 Paseo del Oro
San Jose, CA 95124-2046

 
 
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
Trevor Ross Fehr

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

Latest Dockets
Date Filed#Docket Text
10/30/202060Docket Text
Order Annulling Automatic Stay (Related Doc # 53) (rdr) (Entered: 10/30/2020)
10/28/202059Docket Text
Certificate of Service to All Creditors re Order Annulling Automatic Stay Filed by Creditor Main Street Underground, LLC (Rosin, Allan). Related document(s) 53 Motion for Relief from Stay Fee Amount $181, filed by Creditor Main Street Underground, LLC. CORRECTIVE ENTRY: Clerk added linkage to document #53. Modified on 10/28/2020 (myt). (Entered: 10/28/2020)
10/27/2020Docket Text
Hearing Held (related document(s): 53 Motion for Relief From Stay filed by Main Street Underground, LLC) Allan Rosin appearing on behalf of the Movant and Nancy Weng specially appearing for Debtor. Motion is granted including the waiver of the 14 day stay. Movant to upload an order. (al) (Entered: 10/27/2020)
10/21/202058Docket Text
Certificate of Service to All Creditors re Motion to Annul Automatic Stay (RE: related document(s)53 Motion for Relief From Stay, 54 Notice of Hearing, 55 Relief From Stay Cover Sheet, 56 Notice of Hearing). Filed by Creditor Main Street Underground, LLC (Rosin, Allan). Modified on 10/21/2020 CORRECTIVE ENTRY: Clerk added linkage to document(s) #54, 55, 56.(dts). (Entered: 10/21/2020)
10/20/202057Docket Text
Certificate of Service re Motion to Annul Automatic Stay (RE: related document(s) 53 Motion for Relief From Stay, 54 Notice of Hearing, 55 Relief From Stay Cover Sheet, 56 Notice of Hearing). Filed by Creditor Main Street Underground, LLC (Rosin, Allan). Modified on 10/21/2020 CORRECTIVE ENTRY: Clerk added linkage to document(s) #54, 55, 56.(dts). (Entered: 10/20/2020)
10/08/202056Docket Text
Amended Notice of Hearing Motion to Annul Automatic Stay (RE: related document(s) 53 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Main Street Underground, LLC (Attachments: # 1 Declaration Ron Bianchini # 2 Declaration A. Robert Rosin # 3 Proposed Order-FRBP 4001)).
Hearing scheduled for 10/27/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor Main Street Underground, LLC (Rosin, Allan) (Entered: 10/08/2020)
10/07/202055Docket Text
Relief From Stay Cover Sheet (RE: related document(s) 53 Motion for Relief From Stay). Filed by Creditor Main Street Underground, LLC (Rosin, Allan) Modified on 10/7/2020 DEFECTIVE ENTRY: PDF is blank on page(s) 2.(dts). (Entered: 10/07/2020)
10/06/2020Docket Text
**COURT ENTRY**
PAYMENT DUE STATUS VOIDED-. (Motion for Relief From Stay(20-50712) [motion,mrlfsty] ( $181.00)) NO FEE DUE. Reason: Duplicate Document Filed In Error (pw) (Entered: 10/06/2020)
10/06/202054Docket Text
Notice of Hearing Motion to Annul Automatic Stay (RE: related document(s) 53 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Main Street Underground, LLC (Attachments: # 1 Declaration Ron Bianchini # 2 Declaration A. Robert Rosin # 3 Proposed Order-FRBP 4001)).
Hearing scheduled for 10/27/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor Main Street Underground, LLC (Rosin, Allan) No court address to be provided. DEFECTIVE ENTRY: Notice of hearing must reflect that the location of the hearing is either by Telephone/Videoconference in the caption and the body of the notice. Required language is provided in Fourth Amended General Order 38. Modified on 10/7/2020 (al). (Entered: 10/06/2020)
10/06/202053Docket Text
Motion for Relief from Stay Fee Amount $181, Filed by Creditor Main Street Underground, LLC (Attachments: # 1 Declaration Ron Bianchini # 2 Declaration A. Robert Rosin # 3 Proposed Order-FRBP 4001) (Rosin, Allan) (Entered: 10/06/2020)