California Northern Bankruptcy Court

Case number: 5:24-bk-50004 - 4024 Investors, LLC - California Northern Bankruptcy Court

Case Information
Case title
4024 Investors, LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
01/03/2024
Last Filing
05/20/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50004

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

Date filed:  01/03/2024
341 meeting:  02/06/2024
Deadline for filing claims:  05/06/2024

Debtor

4024 Investors, LLC

15700 Winchester Blvd.
Los Gatos, CA 95030
SANTA CLARA-CA
Tax ID / EIN: 99-0465331

represented by
Lars T. Fuller

The Fuller Law Firm PC
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: [email protected]

Responsible Ind

Daniel Shaw

4052 Investors LLC
15700 Winchester Blvd
Los Gatos, CA 95030
408-221-8870

 
 
Trustee

Not Assigned - SJ


 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/20/202435Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor 4024 Investors, LLC (Fuller, Lars)
05/02/2024Docket Text
Hearing Continued (RE: related document(s) [5] Order and Notice of Status Conference Chp 11). Hearing scheduled for 08/08/2024 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Lars Fuller appearing on behalf of the Debtor, Reilly Wilkinson appearing on behalf of LUSO - American Financial and Paul Leahy appearing on behalf of U.S. Trustee. Status conference statement by August 1, 2024. (al)
04/29/202434Docket Text
Notice of Hearing on Debtor's Motion to Approve Stipulation for Dismissal (RE: related document(s)[33] Motion to Approve Document and for Dismissal (RE: related document(s)[30] Stipulation for Miscellaneous Relief filed by Debtor 4024 Investors, LLC). Filed by Debtor 4024 Investors, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Daniel Shaw)). Hearing scheduled for 5/28/2024 at 02:00 PM in/via San Jose Courtroom 10 - Johnson. Filed by Debtor 4024 Investors, LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars)
04/29/202433Docket Text
Motion to Approve Document and for Dismissal (RE: related document(s)[30] Stipulation for Miscellaneous Relief filed by Debtor 4024 Investors, LLC). Filed by Debtor 4024 Investors, LLC (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration of Daniel Shaw) (Fuller, Lars)
04/26/202432Docket Text
Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor 4024 Investors, LLC (Attachments: # (1) Certificate of Service) (Fuller, Lars)
04/24/202431Docket Text
Order on Stipulation NOT SIGNED (RE: related document(s)[30] Stipulation for Miscellaneous Relief filed by Debtor 4024 Investors, LLC). (acr)
04/19/202430Docket Text
Stipulation, for Dismissal and Bar to Subsequent Filing Filed by Debtor 4024 Investors, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 4024 Investors, LLC). (Attachments: # (1) Certificate of Service) (Fuller, Lars)
04/09/202429Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor 4024 Investors, LLC (Fuller, Lars) (Entered: 04/09/2024)
04/09/202428Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor 4024 Investors, LLC (Fuller, Lars) (Entered: 04/09/2024)
04/09/202427Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor 4024 Investors, LLC (Fuller, Lars) (Entered: 04/09/2024)