International Longshore and Warehouse Union
11
Hannah L. Blumenstiel
09/30/2023
04/20/2024
Yes
v
SmBus, Subchapter_V, DsclsDue, DISMISSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor International Longshore and Warehouse Union
1188 Franklin Street 4th Floor San Francisco, CA 94109 SAN FRANCISCO-CA Tax ID / EIN: 94-0577594 dba ILWU |
represented by |
Debra I. Grassgreen
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: dgrassgreen@pszjlaw.com Beth E Levine
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue Ste 34th Floor New York, NY 10017 212-561-7720 Email: blevine@pszjlaw.com Jason Rosell
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Email: jrosell@pszjlaw.com James W. Walker
Pachulski Stang Ziehl & Jones LLP 780 Third A440 Louisiana St. #900 Houston, TX 77002 |
Responsible Ind William E. Adams
1188 Franklin St., 4th Fl. San Francisco, CA 94109 |
| |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov Phillip John Shine
DOJ-Ust 280 South First St. Suite 268 San Jose, CA 95113 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/24/2024 | 171 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 169 Order on Motion to Dismiss Case). Notice Date 02/24/2024. (Admin.) (Entered: 02/24/2024) |
02/22/2024 | 170 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/22/2024 10:00:00 AM ]. File Size [ 40822 KB ]. Run Time [ 00:42:31 ]. (admin). (Entered: 02/22/2024) |
02/22/2024 | 169 | Order Dismissing This Chapter 11 Case Pursuant to Sections 305(a) and 1112(b) of the Bankruptcy Code (Related Doc # 148 Motion to Dismiss Case Filed by Debtor International Longshore and Warehouse Union) Case Management Action due after 3/27/2024. (ds) (Entered: 02/22/2024) |
02/22/2024 | 168 | Order Approving Debtor's Motion for Entry of an Order Authorizing and Approving the Settlement Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 146 Application to Compromise Controversy with ICTSI Oregon, Inc. Filed by Debtor International Longshore and Warehouse Union) (ds) (Entered: 02/22/2024) |
02/22/2024 | Hearing Held (related document(s): 148 Motion to Dismiss Case filed by International Longshore and Warehouse Union) (After hearing, motion granted. Debtor to submit order. Appearances: Ori Katz for ICTSI, Jared Day for UST, Jennifer Hayes for PLMA, Debra Grassgreen and Jason Rosell for debtor, Mark Sharf, case trustee)(ds) (Entered: 02/22/2024) | |
02/22/2024 | Hearing Held (related document(s): 146 Application to Approve Settlement Agreement filed by International Longshore and Warehouse Union) (After hearing, motion granted. Debtor to submit order. Appearances: Ori Katz for ICTSI, Jared Day for UST, Jennifer Hayes for PLMA, Debra Grassgreen and Jason Rosell for debtor, Mark Sharf, case trustee)(ds) (Entered: 02/22/2024) | |
02/21/2024 | 167 | Reply of the Debtor to the Opposition of the United States Trustee to the Motion to Dismiss (RE: related document(s)158 Objection). Filed by Debtor International Longshore and Warehouse Union (Rosell, Jason) (Entered: 02/21/2024) |
02/21/2024 | 166 | Certification of No Objection (RE: related document(s)146 Application to Compromise Controversy). Filed by Debtor International Longshore and Warehouse Union (Rosell, Jason) (Entered: 02/21/2024) |
02/20/2024 | 165 | Small Business Monthly Operating Report for Filing Period January 2024 Filed by Debtor International Longshore and Warehouse Union (Rosell, Jason) (Entered: 02/20/2024) |
02/20/2024 | 164 | Certificate of Service (RE: related document(s)160 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 02/20/2024) |