Cannon Constructors North, Inc.
11
Hannah L. Blumenstiel
06/13/2024
01/28/2025
Yes
i
CONVERTED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Cannon Constructors North, Inc.
c/o James Larry Pace, President 1245 Nimitz Ave., Bldg 680 Vallejo, CA 94592 SOLANO-CA Tax ID / EIN: 91-2094196 |
represented by |
James R. Felton
G&B Law, LLP 16000 Ventura Blvd. Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jfelton@gblawllp.com Jeremy H. Rothstein
G&B Law, LLP 16000 Ventura Boulevard Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jrothstein@gblawllp.com |
Responsible Ind James Larry Pace
Cannon Constructors North, Inc. 1245 Nimitz Ave. Bldg 680 Vallejo, CA 94592 |
| |
Petitioning Creditor Holliday Development LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.com |
Petitioning Creditor HD Mayfair LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Petitioning Creditor HD 3800 LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Petitioning Creditor The Palmisano 1993 Revocable Trust
75517 Via Pisa Indian Wells, CA 92210 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Petitioning Creditor HD Third Street Investors, LLC
118 Parkside Drive Berkeley, CA 94705 TERMINATED: 07/10/2024 |
represented by |
Chris D. Kuhner
(See above for address) Eric A. Nyberg
(See above for address) |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 TERMINATED: 07/12/2024 |
| |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 TERMINATED: 08/09/2024 |
| |
Trustee Not Assigned - SF |
| |
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 |
Phillip John Shine
DOJ-Ust 450 Golden Gate Ave., 5th Fl. Suite #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/22/2024 | 119 | Response G&B Law, LLPs Response to United States Trustees Supplemental Brief Regarding Application of Debtor to Employ G&B Law, LLP, as Bankruptcy Counsel [ECF No. 82] (RE: related document(s)116 Opposition Brief/Memorandum). Filed by Debtor Cannon Constructors North, Inc. (Attachments: # 1 Certificate of Service) (Rothstein, Jeremy). Related document(s) 82 Application to Employ G&B Law, LLP as Bankruptcy Counsel Application of the Debtor and the Debtor-In-Possession to Employ G&B Law, LLP as Bankruptcy Counsel Nunc Pro Tunc as of June 13, 2024; Authorizing Post-Petition Retainer; and Declaration of J filed by Debtor Cannon Constructors North, Inc.. Modified on 11/25/2024 (rdr). (Entered: 11/22/2024) |
11/21/2024 | 118 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Debtor Cannon Constructors North, Inc. (Attachments: # 1 Certificate of Service) (Rothstein, Jeremy) (Entered: 11/21/2024) |
11/16/2024 | 117 | BNC Certificate of Mailing (RE: related document(s) 114 Order on Motion for Relief From Stay). Notice Date 11/16/2024. (Admin.) (Entered: 11/16/2024) |
11/15/2024 | 116 | Supplemental Brief/Memorandum in Opposition to Application of the Debtor and Debtor-In-Possession to Employ G&B Law, LLP, as Bankruptcy Counsel, Nunc Pro Tunc as of June 13, 2024; Authorizing Post-Petition Retainer (RE: related document(s)82 Application to Employ, 110 Order on Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 11/15/2024) |
11/14/2024 | 115 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/14/2024 1:00:00 AM ]. File Size [ 19501 KB ]. Run Time [ 00:20:19 ]. (admin). (Entered: 11/14/2024) |
11/14/2024 | 114 | Order Granting Motion for Relief From The Automatic Stay (Related Doc # 100) (cmm) (Entered: 11/14/2024) |
11/14/2024 | Hearing Held (RE: related document(s) 100 Motion for Relief from Stay Fee Amount $199,). After Hearing: Motion granted. Movant to submit order. Appearances: Gordon Walters as attorney for creditor, New Jamestown LP. (cmm) (Entered: 11/14/2024) | |
11/07/2024 | 113 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/7/2024 10:00:00 AM ]. File Size [ 19085 KB ]. Run Time [ 00:19:53 ]. (admin). (Entered: 11/07/2024) |
11/07/2024 | 112 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/7/2024 1:00:00 AM ]. File Size [ 48952 KB ]. Run Time [ 00:51:00 ]. (admin). (Entered: 11/07/2024) |
11/07/2024 | Hearing Continued (RE: related document(s) 2 Involuntary Summons Issued). Status Conference Continued to 12/19/2024 per order issued on 11/07/2024. Hearing scheduled for 12/19/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (cmm) (Entered: 11/07/2024) |