|
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor The Overlook Road Los Gatos Development, LLC
P.O. Box 33192 Los Gatos, CA 95030 SANTA CLARA-CA Tax ID / EIN: 82-4237140 |
represented by |
E. Vincent Wood
The Law Offices of E. Vincent Wood 2950 Buskirk Ave., Suite 300 Walnut Creek, CA 94597 925-278-6680 Fax : 925-955-1655 Email: [email protected] Stanley A. Zlotoff
Law Offices of Stanley A. Zlotoff 300 S 1st St. #215 San Jose, CA 95113 (408)287-5087 Email: [email protected] TERMINATED: 09/21/2022 |
Responsible Ind Saul Flores
P.O. Box 33192 San Jose, CA 95030 (408)710-6725 |
| |
Trustee Not Assigned - SJ |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
United States Department of Justice Office of the United States Trustee 280 South First St., Suite 268 San Jose, CA 95113-3004 408) 535-5525 |
represented by |
Elvina Rofael
Office of the United States Trustee 450 Golden Gate Avenue, 5th Floor, Suite San Francisco, CA 94102 (408) 535-5525 Fax : (408) 535-5532 Email: [email protected] Phillip John Shine
Office of the United States Trustee 280 South First Street, Rm. 268 San Jose, CA 95113 408-535-5525 Fax : 408-535-5532 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/24/2023 | 127 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [126] Order to Dismiss Case). Notice Date 09/24/2023. (Admin.) |
09/22/2023 | Docket Text Bankruptcy Case Closed. (klr) | |
09/22/2023 | Docket Text Hearing Dropped per order entered on September 22, 2023. (RE: related document(s) [123] Order to Show Cause for Dismissal). (al) | |
09/22/2023 | 126 | Docket Text Order Dismissing Case (RE: related document(s)[123] Order to Show Cause for Dismissal, [125] Response filed by Debtor The Overlook Road Los Gatos Development, LLC). (al) |
09/18/2023 | 125 | Docket Text Response to Order to Show Cause re: Dismissal (RE: related document(s)[123] Order to Show Cause for Dismissal). Filed by Debtor The Overlook Road Los Gatos Development, LLC (Wood, E.) |
09/07/2023 | 124 | Docket Text Brief/Memorandum in Opposition to Debtor's Objection to Claim 4-1 and Request for Hearing (RE: related document(s)[118] Objection to Claim). Filed by Creditor Residential Investment Trust IV, a Delaware statutory trust (Kelble, Glenn) |
08/30/2023 | 123 | Docket Text Order to Show Cause RE: Dismissal Show Cause hearing scheduled for 9/26/2023 at 02:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Response due by 9/19/2023. (rdr) (Entered: 08/30/2023) |
08/21/2023 | 122 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor The Overlook Road Los Gatos Development, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wood, E.) (Entered: 08/21/2023) |
08/11/2023 | 121 | Docket Text Declaration of Mailing , Certificate of Service (RE: related document(s)[118] Objection to Claim, [119] Opportunity for Hearing, [120] Declaration). Filed by Debtor The Overlook Road Los Gatos Development, LLC (Wood, E.) |
08/10/2023 | 120 | Docket Text Declaration of Saul Flores in Support of Objection to Proof of Claim No. 4-1 Filed by Residential Investment Trust IV, a Delaware Statutory Trust (RE: related document(s)[118] Objection to Claim, [119] Opportunity for Hearing). Filed by Debtor The Overlook Road Los Gatos Development, LLC (Wood, E.) |