|
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/30/2020 | 60 | Docket Text Order Annulling Automatic Stay (Related Doc # 53) (rdr) (Entered: 10/30/2020) |
10/28/2020 | 59 | Docket 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) |
10/27/2020 | Docket 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) | |
10/21/2020 | 58 | Docket 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) |
10/20/2020 | 57 | Docket 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) |
10/08/2020 | 56 | Docket 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) |
10/07/2020 | 55 | Docket 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) |
10/06/2020 | Docket 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) | |
10/06/2020 | 54 | Docket 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) |
10/06/2020 | 53 | Docket 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) |