|
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Sterling Debartolo Inc
2656 Eaton Ave Redwood City, CA 94062 SAN MATEO-CA Tax ID / EIN: 47-4099464 |
represented by |
Sterling Debartolo Inc
PRO SE |
U.S. Trustee Office of the U.S. Trustee / SF
Office of the U.S. Trustee 235 Pine St Suite 700 San Francisco, CA 94104 (415) 705-3333 |
represented by |
Shining J. Hsu
Office of the United States Trustee 280 S 1st St, #268 San Jose, CA 95113 (408)535.5525 Email: [email protected] Barbara A. Matthews
Office of the U.S.Trustee 1301 Clay St. #690N Oakland, CA 94512 (510) 637-3206 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/17/2016 | 15 | Docket Text BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9Order for Payment of State and Federal Taxes). Notice Date 07/17/2016. (Admin.) (Entered: 07/17/2016) |
07/16/2016 | 14 | Docket Text BNC Certificate of Mailing (RE: related document(s) 5Order to Show Cause). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016) |
07/16/2016 | 13 | Docket Text BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016) |
07/16/2016 | 12 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016) |
07/15/2016 | 11 | Docket Text Notice of Hearing (RE: related document(s) 10Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Certificate of Service)). Hearing scheduled for 9/1/2016 at 02:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Matthews, Barbara) (Entered: 07/15/2016) |
07/15/2016 | 10 | Docket Text Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1Certificate of Service) (Matthews, Barbara) (Entered: 07/15/2016) |
07/14/2016 | 9 | Docket Text Order for Payment of State and Federal Taxes (admin) (Entered: 07/14/2016) |
07/14/2016 | 8 | Docket Text Relief From Stay Cover Sheet (RE: related document(s) 6Motion for Relief From Stay). Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Weber, Edward) (Entered: 07/14/2016) |
07/14/2016 | Docket Text Receipt of filing fee for Motion for Relief From Stay(16-30771) [motion,mrlfsty] ( 176.00). Receipt number 26508484, amount $ 176.00 (re: Doc# 6Motion for Relief from Stay RS #ETW-001, Fee Amount $176,) (U.S. Treasury) (Entered: 07/14/2016) | |
07/14/2016 | 7 | Docket Text Notice of Hearing (RE: related document(s) 6Motion for Relief from Stay RS #ETW-001, Fee Amount $176, Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Attachments: # 1 Declaration # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G)). Hearing scheduled for 8/4/2016 at 01:00 PM at San Francisco Courtroom 19 - Blumenstiel. Filed by Creditor YOSEMITE CAPITAL, LLC as to an undivided 57.118% interest and GARRY M. SAMUELS, Trustee of the Garry M. Samuels 1998 Trust as to an undivided 18.132% interest and PENSCO Trust Company, Inc., (Weber, Edward) (Entered: 07/14/2016) |