California Northern Bankruptcy Court

Case number: 3:16-bk-30771 - Sterling Debartolo Inc - California Northern Bankruptcy Court

Case Information
Case title
Sterling Debartolo Inc
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
07/13/2016
Last Filing
08/22/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 16-30771

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  07/13/2016
341 meeting:  08/09/2016
Deadline for filing claims:  11/07/2016

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]

Latest Dockets
Date Filed#Docket Text
07/17/201615Docket 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)
07/16/201614Docket Text
BNC Certificate of Mailing (RE: related document(s) 5Order to Show Cause). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016)
07/16/201613Docket Text
BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016)
07/16/201612Docket 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)
07/15/201611Docket 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)
07/15/201610Docket 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)
07/14/20169Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 07/14/2016)
07/14/20168Docket 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)
07/14/2016Docket 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)
07/14/20167Docket 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)