Three Partridge Road, Inc.
11
Dennis Montali
06/11/2024
04/23/2025
Yes
v
DsclsDue, Subchapter_V |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Three Partridge Road, Inc.
500 Masonic Ave., #8 San Francisco, CA 94117 SAN FRANCISCO-CA Tax ID / EIN: 47-4388522 dba Urban EDC Supply dba Spotted by Humphrey dba GrowthJet |
represented by |
Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: sfinestone@fhlawllp.com Ryan A. Witthans
Finestone Hayes LLP 456 Montgomery St Suite 1300 San Francisco, CA 94104 415-481-5481 Email: rwitthans@fhlawllp.com |
Responsible Ind Yong-Soo Chung
500 Masonic Ave. #8 San Francisco, CA 94117 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
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 Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 84 | Certificate of Service (RE: related document(s)83 Application for Entry of Final Decree). Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 04/17/2025) |
04/17/2025 | 83 | Application for Entry of Final Decree Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 04/17/2025) |
04/06/2025 | 82 | BNC Certificate of Mailing (RE: related document(s) 81 Order Discharging Subchapter V Trustee). Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025) |
04/04/2025 | 81 | Order Discharging Subchapter V Trustee . (RE: related document(s)80 Ch. 11 Subchapter V Trustee's Report of No Distribution D). (no) (Entered: 04/04/2025) |
03/04/2025 | 80 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $9600.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $238980.00, Assets Exempt: Not Available, Claims Scheduled: $2101392.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2101392.00. Objections to Trustee Final Account due by 04/3/2025. (Klump, Gina) (Entered: 03/04/2025) |
02/24/2025 | 79 | Notice of Change of Address of Attorney Ryan A. Witthans. (Witthans, Ryan) (Entered: 02/24/2025) |
01/03/2025 | 78 | Notice of Substantial Consummation . (RE: related document(s)60 Amended Chapter 11 Plan Small Business Subchapter V . Filed by Debtor Three Partridge Road, Inc.. (Attachments: # 1 Redline comparison)). Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 01/03/2025) |
12/17/2024 | Hearing Dropped. The hearing on 12/20/24 is taken off calendar. (RE: related document(s) 70 Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $9600.00, Expenses: $0.). (lp) (Entered: 12/17/2024) | |
12/17/2024 | Hearing Dropped. The hearing on 12/20/24 is taken off calendar. (RE: related document(s) 69 Application for Compensation and Expense Reimbursement for Finestone Hayes LLP, Bankrutpcy Counsel to the Debtor for Ryan A. Witthans, Attorney, Fee: $66,824, Expenses: $1,115.65.). (lp) (Entered: 12/17/2024) | |
12/17/2024 | 77 | Order Granting First and Final Fee Application For Compensation and Expense Reimbursement (Finestone Hayes LLP (Related Doc # 69). fees awarded: $66824.00, expenses awarded: $1115.65 for Ryan A. Witthans (lp) (Entered: 12/17/2024) |