|
Assigned to: Judge M. Elaine Hammond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Dutchints Development LLC
5150 El Camino Real E20 Los Altos, CA 94022 SANTA CLARA-CA Tax ID / EIN: 81-3435684 |
represented by |
Iain A. Macdonald
Macdonald Fernandez LLP 221 Sansome St. Third Floor San Francisco, CA 94104 (415) 362-0449 Email: [email protected] Geoff Wiggs
Law Offices of Geoff Wiggs 1900 South Norfolk St. #350 San Mateo, CA 94403 (650)577-5952 Email: [email protected] SELF- TERMINATED: 01/11/2022 |
Responsible Ind Vahe Tashjian
901 Loyola Drive Los Altos, CA 94024 (650) 245-0753 |
represented by |
Vahe Tashjian
PRO SE Vinod Nichani
Nichani Law Firm 111 N Market St. #300 San Jose, CA 95113 (408) 800-6174 Fax : 408-290-9802 Email: [email protected] TERMINATED: 11/22/2022 |
Trustee Kari Bowyer
P.O. Box 700096 San Jose, CA 95170 (408) 641-1327 TERMINATED: 04/28/2022 |
represented by |
Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 Email: [email protected] TERMINATED: 04/28/2022 Michael A. Sweet
Fox Rothschild LLP 345 California St. Suite 2200 San Francisco, CA 94104 (415) 364-5540 Email: [email protected] TERMINATED: 04/28/2022 Edward J. Tredinnick
Fox Rothschild LLP One Front Street Ste 3200 San Francisco, CA 94111 415-981-1400 Fax : 415-777-4961 Email: [email protected] TERMINATED: 04/28/2022 |
Trustee Richard Marshack
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
Nicholas A. Koffroth
Fox Rothschild LLP 10250 Constellation Boulevard Suite 900 Los Angeles, CA 90067 310-598-4150 Fax : 310-556-9828 Email: [email protected] Jack Praetzellis
(See above for address) Michael A. Sweet
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 (415) 364-5540 Fax : (415) 391-4436 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 |
Timothy S. Laffredi
Office of the U. S. Trustee - San Jose 280 South 1 St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: [email protected] Marta Villacorta
Office of the U. S. Trustee 280 South 1st Street, Suite 268 San Jose, CA 95113 408-535-5525 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Leonard M. Shulman
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive, Suite 600 Irvine, CA 92618 (949) 340-3400 Email: [email protected] |
Trustee Attorney Fox Rothschild LLP
345 California Street Suite 2200 San Francisco, CA 94104 (415) 364-5540 |
represented by |
Michael A. Sweet
Fox Rothschild LLP 345 California St. 22nd Fl San Francisco, CA 94104 (415) 364-5540 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/10/2024 | 345 | Docket Text BNC Certificate of Mailing (RE: related document(s) 344 Order on Stipulation). Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024) |
03/08/2024 | 344 | Docket Text Order Approving Stipulation to Release Documents (RE: related document(s)343 Stipulation for Miscellaneous Relief filed by Trustee Richard Marshack). (al) (Entered: 03/08/2024) |
03/07/2024 | 343 | Docket Text Stipulation, Release Documents Stipulation to Release Documents Filed by Trustee Richard Marshack. (Praetzellis, Jack) (Entered: 03/07/2024) |
01/30/2024 | 342 | Docket Text Notice Regarding Notice of Change in Billing Rates of Grobstein Teeple, LLP Filed by Trustee Richard Marshack (Praetzellis, Jack) (Entered: 01/30/2024) |
01/23/2024 | 341 | Docket Text Notice of Continuance of Meeting of Creditors with Proof of Service. 341(a) meeting to be held on 4/24/2024 at 10:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Marshack, Richard) (Entered: 01/23/2024) |
11/15/2023 | 340 | Docket Text Answer to Complaint Filed by Vera Avenue RC LLC, CATHERINE Schlomann ROBERTSON, Bell Investment Partners, LLC. (Robertson, Catherine) (Entered: 11/15/2023) |
11/07/2023 | 339 | Docket Text Notice of Continuance of Meeting of Creditors with Proof of Service. 341(a) meeting to be held on 1/24/2024 at 10:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Marshack, Richard) (Entered: 11/07/2023) |
10/13/2023 | 338 | Docket Text Notice of Change of Address St. James Law, P.C.. (St. James, Michael) (Entered: 10/13/2023) |
09/29/2023 | 337 | Docket Text Adversary case 23-05037. 13 (Recovery of money/property - 548 fraudulent transfer), 12 (Recovery of money/property - 547 preference) Complaint by Richard A Marshack against Bell Investment Partners, LLC, Pine Investment Group LLC, Vera Avenue RC LLC. Fee Amount $350. (Attachments: # 1 AP Cover Sheet) (Praetzellis, Jack) (Entered: 09/29/2023) |
09/28/2023 | 336 | Docket Text Adversary case 23-05036. 12 (Recovery of money/property - 547 preference) Complaint by Richard A Marshack against American Express. Fee Amount $350. (Attachments: # 1 AP Cover Sheet) (Praetzellis, Jack) (Entered: 09/28/2023) |