California Northern Bankruptcy Court

Case number: 5:21-bk-50031 - Terrestrial Development, LLC - California Northern Bankruptcy Court

Case Information
Case title
Terrestrial Development, LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
01/11/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-50031

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/11/2021
Date terminated:  07/08/2021
Debtor dismissed:  06/23/2021
341 meeting:  02/19/2021

Debtor

Terrestrial Development, LLC

16861 Sheldon Road
Los Gatos, CA 95030
SANTA CLARA-CA
Tax ID / EIN: 81-4885587

represented by
E. Vincent Wood

The Law Offices of E. Vincent Wood
1501 N. Broadway #261
Walnut Creek, CA 94596
(925) 278-6680
Email: [email protected]

Responsible Ind

Joseph Wolff

16861 Sheldon Road
Los Gatos, CA 95030

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
Attn: Trevor R. Fehr
450 Golden Gate Ave., Rm. 05-0153
San Francisco, CA 94102
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
450 Golden Gate Ave., Rm. 05-0153
San Francisco, CA 94102
(415) 705-3339
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/08/2021Docket Text
Bankruptcy Case Closed. (rdr)
06/25/202159Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 57 Order on Motion to Dismiss Case). Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021)
06/23/202158Docket Text
Order Denying Motion for Relief From Automatic Stay (Related Doc # [45]) (al)
06/23/202157Docket Text
Order Granting Motion to Dismiss (Related Doc # [36]) Case Management Action due after 7/7/2021. (al)
06/22/2021Docket Text
Hearing Held (RE: related document(s) [45] Motion for Relief From Stay Filed by Requestor IRP FUND II TRUST 2A, its successors and/or assignees). E. Vincent Wood appearing on behalf of the Debtor, Reilly Wilkinson appearing on behalf of Creditors IRP Fund II Trust and Bryron Mauss appearing on behalf of CalCap Income Fund I. Case to be dismissed, motion is moot. (al)
06/22/2021Docket Text
Hearing Held (RE: related document(s) [36] Motion to Dismiss Case OR CONVERT CHAPTER 11 CASE PURSUANT TO 11 U.S.C. § 1112(B)). E. Vincent Wood appearing on behalf of the Debtor, Reilly Wilkinson appearing on behalf of Creditors IRP Fund II Trust and Bryron Mauss appearing on behalf of CalCap Income Fund I. For the reasons stated on the record, motion is granted and case is dismissed. Court to prepare an order. (al)
06/22/202156Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Debtor Terrestrial Development, LLC (Attachments: # 1 Exhibit A) (Wood, E.) (Entered: 06/22/2021)
06/21/202155Docket Text
Order Denying Shortening Time for Notice and Specially Setting Hearing Date RE: Debtors Motion to Convert Case to Chapter 7 (Related Doc # [53]) (al)
06/17/202154Docket Text
Declaration of E. Vincent Wood in Support of Ex Parte Application for Order Shortening Time for Notice and Specially Setting Hearing Date re: Debtor's Motion to Convert Case to Chapter 7 (RE: related document(s) 53 Motion to Shorten Time). Filed by Debtor Terrestrial Development, LLC (Wood, E.) (Entered: 06/17/2021)
06/17/202153Docket Text
Ex Parte Motion to Shorten Time and Specially Setting Hearing Date re: Debtor's Motion to Convert Case to Chapter 7 (RE: related document(s) 52 Motion to Convert Case to Chapter 7 filed by Debtor Terrestrial Development, LLC). Filed by Debtor Terrestrial Development, LLC (Wood, E.) (Entered: 06/17/2021)