Kenreg, LLC a California Limited Liability Company
11
Dennis Montali
11/05/2024
01/31/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Kenreg, LLC a California Limited Liability Company
P.O. Box 449 San Mateo, CA 94401 SAN MATEO-CA Tax ID / EIN: 57-1233289 |
represented by |
Marc Voisenat
Law Offices of Marc Voisenat 2329A Eagle Ave. Alameda, CA 94501 (510) 263-8664 Email: marcvoisenatlawoffice@gmail.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2025 | 45 | Order Granting Motion for Relief From the Automatic Stay Pursuant to 11 U.S.C. §362 (Real Property) (Related Doc # 21) (lp) (Entered: 01/24/2025) |
01/21/2025 | 44 | Small Business Monthly Operating Report for Filing Period 12/31/2024 Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 01/21/2025) |
01/21/2025 | 43 | Certificate of Service of Proposed Order Granting Motion for Relief from the Automatic Stay (RE: related document(s)21 Motion for Relief From Stay). Filed by Creditor Secured Income Fund-II, LLC (Attachments: # 1 Proposed Order-FRBP 4001) (Graff, Arnold) (Entered: 01/21/2025) |
01/17/2025 | 42 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/17/2025 10:00:00 AM ]. File Size [ 54008 KB ]. Run Time [ 00:56:16 ]. (admin). (Entered: 01/17/2025) |
01/17/2025 | Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). After Hearing: Status conference continued. Debtor to submit a status conference statement no later than February 28, 2025. Appearances: Christopher Hayes as Subchapter V Trustee, Arnold Graff as attorney for Secured Income Fund-II LLC,and Marc Voisenat as attorney for Debtor. Hearing scheduled for 03/07/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (ccm) (Entered: 01/17/2025) | |
01/17/2025 | Hearing Held (RE: related document(s) 21 Motion for Relief from Stay Fee Amount $199,). After Hearing: Motion granted. No sale permitted before April 1, 2025. Movant to submit order. Appearances: Christopher Hayes as Subchapter V Trustee, Arnold Graff as attorney for Secured Income Fund-II LLC,and Marc Voisenat as attorney for Debtor. (ccm) Modified on 1/17/2025 (ccm). (Entered: 01/17/2025) | |
01/14/2025 | 41 | Small Business Monthly Operating Report for Filing Period 11/30/2024 Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 01/14/2025) |
12/30/2024 | 40 | Order to Employ Attorney for Debtor-In-Possession (Related Doc # 32) (lp) (Entered: 12/30/2024) |
12/28/2024 | 39 | Certificate of Service (RE: related document(s)32 Application to Employ). Filed by Debtor Kenreg, LLC a California Limited Liability Company (Voisenat, Marc) (Entered: 12/28/2024) |
12/18/2024 | Hearing Continued. The hearing on 12/19 at 9:30 a.m. is continued to 1/17/25 at 10:00 a.m. pursuant to an agreement among the parties. (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Hearing scheduled for 01/17/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 12/18/2024) |