Case number: 3:24-bk-30447 - Cannon Constructors North, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Cannon Constructors North, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    06/13/2024

  • Last Filing

    01/28/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30447

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  06/13/2024
Date converted:  08/08/2024
341 meeting:  09/27/2024
Deadline for filing claims:  12/09/2024

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

Latest Dockets

Date Filed#Docket Text
11/22/2024119Response 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)
11/21/2024118Chapter 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)
11/16/2024117BNC 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)
11/15/2024116Supplemental 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)
11/14/2024115The 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)
11/14/2024114Order Granting Motion for Relief From The Automatic Stay (Related Doc # 100) (cmm) (Entered: 11/14/2024)
11/14/2024Hearing 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)
11/07/2024113The 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)
11/07/2024112The 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)
11/07/2024Hearing 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)