Case number: 3:24-bk-30241 - TLG Capital Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    TLG Capital Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/10/2024

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30241

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


Date filed:  04/10/2024
341 meeting:  09/04/2024
Deadline for filing claims:  06/20/2024

Debtor

TLG Capital Development, LLC

824 Masonic Ave.
San Francisco, CA 94117
SAN FRANCISCO-CA
Tax ID / EIN: 47-3566751
dba
TLG Capital Developments

dba
TLG Capital Developments, LLC


represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Valerie Lee

1167 Mission St.
San Francisco, CA 94103

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com

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
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov

Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@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

Latest Dockets

Date Filed#Docket Text
01/30/2025Hearing Held (RE: related document(s) [66] Motion to Value Collateral Under Sections 506 and 3012 ("Motion to Value Collateral and Bifurcate Undersecured Lien under Sections 506 and Fed. R. Bankr. P. 3012; Memorandum of Points and Authorities in Support")). After Hearing: Evidentiary hearing set for February 26, 2025 at 11:00 a.m. Each party is allotted 1.5 hours. Parties to file witness and exhibit lists no later than February 14, 2025. Parties to exchange exhibits no later than February 7, 2025. Court to issue order. Appearances: Todd Garan as attorney for Creditor, US Bank/Shellpoint and Matthew Metzger as attorney for Debtor. (ccm)
01/30/202588The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/30/2025 10:00:00 AM ]. File Size [ 84995 KB ]. Run Time [ 01:28:32 ]. (admin). (Entered: 01/30/2025)
01/30/202587Scheduling Order
Evidentiary Hearing scheduled for 2/26/2025 at 11:00 AM in/via 450 Golden Gate Avenue, 16th Floor, Courtroom 19, San Francisco, CA.
(re: 66 Motion to Value Collateral Under Sections 506 and 3012 ("Motion to Value Collateral and Bifurcate Undersecured Lien under Sections 506 and Fed. R. Bankr. P. 3012; Memorandum of Points and Authorities in Support")) (ccm) Modified on 1/30/2025 (ccm). (Entered: 01/30/2025)
01/30/2025Hearing Held (RE: related document(s) 66 Motion to Value Collateral Under Sections 506 and 3012 ("Motion to Value Collateral and Bifurcate Undersecured Lien under Sections 506 and Fed. R. Bankr. P. 3012; Memorandum of Points and Authorities in Support")). After Hearing: Evidentiary hearing set for February 26, 2025 at 11:00 a.m. Each party is allotted 1.5 hours. Parties to file witness and exhibit lists no later than February 14, 2025. Parties to exchange exhibits no later than February 7, 2025. Court to issue order. Appearances: Todd Garan as attorney for Creditor, US Bank/Shellpoint and Matthew Metzger as attorney for Debtor. (ccm) (Entered: 01/30/2025)
01/23/202586Joint Document: Status Report on Continued Hearing on Debtor's Motion to Value Real Property and Related Discussions. Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust (Garan, Todd) (Entered: 01/23/2025)
01/21/202585Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 01/21/2025)
01/09/202584Declaration of Valerie Lee in Support of ("Declaration of Valerie Lee Re: Status of Final Inspection of Real Property; Certificate of Service"), Certificate of Service (RE: related document(s)79 Order). Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 01/09/2025)
12/23/202483Order on Stipulation re: Motion for In Rem Relief From Automatic Stay (RE: related document(s)82 Stipulation for Adequate Protection filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust). (ccm) (Entered: 12/23/2024)
12/23/202482Stipulation for Adequate Protection with Certificate of Service Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust (RE: related document(s)37 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust). (Garan, Todd) (Entered: 12/23/2024)
12/22/202481Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 12/22/2024)