TLG Capital Development, LLC
11
Hannah L. Blumenstiel
04/10/2024
04/23/2025
Yes
v
FilingFeeDue, Subchapter_V, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Jay K Chien
DOJ-Ust 450 Golden Gate Avenue 5th Floor, Suite 05-0153 San Francisco, CA 95814 408-535-5526 Email: jay.chien@usdoj.gov 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 TERMINATED: 02/25/2025 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 TERMINATED: 04/23/2025 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 111 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Powell, Gregory) (Entered: 04/23/2025) |
04/21/2025 | 110 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 04/21/2025) |
04/10/2025 | Hearing Dropped (RE: related document(s) 104 Motion for Relief from Stay Fee Amount $199,). Hearing of 04/10/2025 vacated per order issued on 04/10/2025 (Dkt. 109). (ccm) (Entered: 04/10/2025) | |
04/10/2025 | 109 | Order on Stipulation Resolving Motion for Relief From The Automatic Stay [Dkt. 104] and Authorizing Use of Cash Collateral (RE: related document(s)108 Stipulation for Relief From Stay filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the Washington Mutual Mortgage Pass-Through Certificates WMALT). (ccm). Related document(s) 104 Motion for Relief from Stay Fee Amount $199, filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the Washington Mutual Mortgage Pass-Through Certificates WMALT. Modified on 4/14/2025 (pw). (Entered: 04/10/2025) |
04/09/2025 | 108 | Stipulation for Relief from Stay (Resolving) [Dkt 104] and Authorizing Use of Cash Collateral. Filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the Washington Mutual Mortgage Pass-Through Certificates WMALT (RE: related document(s)104 Motion for Relief From Stay filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the Washington Mutual Mortgage Pass-Through Certificates WMALT). (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 04/09/2025) |
03/30/2025 | 107 | Declaration of Valerie Lee in Support of Information Requests in Order Following Status Conference; Certificate of Service, Certificate of Service (RE: related document(s)102 Order). Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 03/30/2025) |
03/21/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-30241) [motion,mrlfsty] ( 199.00). Receipt number A33759257, amount $ 199.00 (re: Doc[104] Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) | |
03/21/2025 | 106 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor TLG Capital Development, LLC (Metzger, Matthew) (Entered: 03/21/2025) |
03/21/2025 | 105 | Notice of Hearing on Motion for Relief from Automatic Stay (RE: related document(s)104 Motion for Relief from Stay Fee Amount $199, Filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the Washington Mutual Mortgage Pass-Through Certificates WMALT (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)). Hearing scheduled for 4/10/2025 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA, as trustee, on behalf of the holders of the Washington Mutual Mortgage Pass-Through Certificates WMALT (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 03/21/2025) |
03/21/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-30241) [motion,mrlfsty] ( 199.00). Receipt number A33759257, amount $ 199.00 (re: Doc# 104 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 03/21/2025) |