California Northern Bankruptcy Court

Case number: 5:21-bk-51255 - Dutchints Development LLC - California Northern Bankruptcy Court

Case Information
Case title
Dutchints Development LLC
Chapter
7
Judge
M. Elaine Hammond
Filed
09/29/2021
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

DebtEd, CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-51255

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/29/2021
Date converted:  02/11/2022
341 meeting:  04/24/2024
Deadline for filing claims:  04/22/2022
Deadline for objecting to discharge:  05/09/2022
Deadline for financial mgmt. course:  03/28/2022

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]

Latest Dockets
Date Filed#Docket Text
03/10/2024345Docket Text
BNC Certificate of Mailing (RE: related document(s) 344 Order on Stipulation). Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024)
03/08/2024344Docket 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)
03/07/2024343Docket Text
Stipulation, Release Documents Stipulation to Release Documents Filed by Trustee Richard Marshack. (Praetzellis, Jack) (Entered: 03/07/2024)
01/30/2024342Docket Text
Notice Regarding Notice of Change in Billing Rates of Grobstein Teeple, LLP Filed by Trustee Richard Marshack (Praetzellis, Jack) (Entered: 01/30/2024)
01/23/2024341Docket 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)
11/15/2023340Docket Text
Answer to Complaint Filed by Vera Avenue RC LLC, CATHERINE Schlomann ROBERTSON, Bell Investment Partners, LLC. (Robertson, Catherine) (Entered: 11/15/2023)
11/07/2023339Docket 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)
10/13/2023338Docket Text
Notice of Change of Address St. James Law, P.C.. (St. James, Michael) (Entered: 10/13/2023)
09/29/2023337Docket 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)
09/28/2023336Docket 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)