Case number: 3:14-bk-30972 - Sabercat Neighborhood Center, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Sabercat Neighborhood Center, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    06/27/2014

  • Last Filing

    01/02/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 14-30972

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/27/2014
Date terminated:  01/02/2015
Debtor dismissed:  12/12/2014
341 meeting:  07/29/2014

Debtor

Sabercat Neighborhood Center, LLC

1820 Elmwood Road
Hillsborough, CA 94010
SAN MATEO-CA
Tax ID / EIN: 46-0849257

represented by
Gregory A. Rougeau

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415) 692-5200
Email: grougeau@brlawsf.com

Responsible Ind

Victor Lo

311 9th Ave.
San Mateo, CA 94401
(415) 297-0709

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net

Latest Dockets

Date Filed#Docket Text
01/02/2015Bankruptcy Case Closed. (ac) (Entered: 01/02/2015)
12/17/201452BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 51 Order on Motion to Dismiss Case). Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014)
12/12/201451Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 47) (dc) (Entered: 12/15/2014)
12/12/201450PDF with attached Audio File. Court Date & Time [ 12/12/2014 10:02:30 AM ]. File Size [ 728 KB ]. Run Time [ 00:03:02 ]. (admin). (Entered: 12/12/2014)
12/12/2014Hearing Held. Motion granted. Ms. Loo to sign off on the order after the U.S. Trustee's fees have been paid. Mr. Rougeau to upload an order. (related document(s): 47 Motion to Dismiss Case filed by Sabercat Neighborhood Center, LLC) (lp ) (Entered: 12/12/2014)
12/08/201449Certificate of Service (RE: related document(s)42 Declaration, 46 Order on Motion to Shorten Time, 47 Motion to Dismiss Case, 48 Notice of Hearing). Filed by Debtor Sabercat Neighborhood Center, LLC (Rougeau, Gregory) (Entered: 12/08/2014)
12/08/201448Notice of Hearing (RE: related document(s)47 Motion to Dismiss Case Filed by Debtor Sabercat Neighborhood Center, LLC).
Hearing scheduled for 12/12/2014 at 10:00 AM at San Francisco Courtroom 22 - Montali.
Filed by Debtor Sabercat Neighborhood Center, LLC (Rougeau, Gregory) (Entered: 12/08/2014)
12/08/201447Motion to Dismiss Case Filed by Debtor Sabercat Neighborhood Center, LLC (Rougeau, Gregory) (Entered: 12/08/2014)
12/08/201446Order Granting ExParte Application to Shorten Time for Hearing on Debtor's Motion to Dismiss Chapter 11 Proceeding (Related Doc # 41) (dc) (Entered: 12/08/2014)
12/07/201445Declaration of Mike Tseng in Support of (RE: related document(s)41 Motion to Shorten Time). Filed by Debtor Sabercat Neighborhood Center, LLC (Rougeau, Gregory) (Entered: 12/07/2014)