Antigone Skoulas D.D.S., Inc.
11
Hannah L. Blumenstiel
02/09/2025
04/28/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Antigone Skoulas D.D.S., Inc.
450 Sutter Street, Suite 1616 San Francisco, CA 94108 SAN FRANCISCO-CA Tax ID / EIN: 47-3794763 |
represented by |
Brent D. Meyer
Meyer Law Group, LLP 268 Bush St. #3639 San Francisco, CA 94104 (415) 765-1588 Fax : (415) 762-5277 Email: brent@meyerllp.com |
Responsible Ind Antigone Skoulas
450 Sutter St., Ste 1616 San Francisco, CA 94108 415-757-0110 |
| |
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 |
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 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 |
---|---|---|
03/28/2025 | 40 | Small Business Monthly Operating Report for Filing Period February 28, 2025 Filed by Debtor Antigone Skoulas D.D.S., Inc. (Meyer, Brent) (Entered: 03/28/2025) |
03/24/2025 | 39 | Order Approving Stipulation for Plan Treatment Between Creditor California Bank of Commerce and Debtor (RE: related document(s)33 Stipulation for Miscellaneous Relief filed by Creditor California Bank of Commerce). (ccm) (Entered: 03/24/2025) |
03/24/2025 | 38 | Order Granting Emergency Motion for Interim Use of Cash Collateral (RE: related document(s)15 Motion to Use Cash Collateral filed by Debtor Antigone Skoulas D.D.S., Inc., 28 Order on Motion to Use Cash Collateral). (ccm) (Entered: 03/24/2025) |
03/20/2025 | 37 | Status Conference Statement (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Filed by Debtor Antigone Skoulas D.D.S., Inc. (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 03/20/2025) |
03/17/2025 | Meeting of Creditors Held and Concluded. . (Chien, Jay) (Entered: 03/17/2025) | |
03/15/2025 | 36 | Order Approving Application to Designate Responsible Individual (Related Doc # 35) (ccm) (Entered: 03/17/2025) |
03/14/2025 | 35 | Application to Designate Antigone Skoulas as Responsible Individual Filed by Debtor Antigone Skoulas D.D.S., Inc. (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 03/14/2025) |
03/12/2025 | 34 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/12/2025 11:00:00 AM ]. File Size [ 3112 KB ]. Run Time [ 00:12:58 ]. (admin). (Entered: 03/12/2025) |
03/12/2025 | Hearing Held (RE: related document(s) 28 Order on Motion to Use Cash Collateral). After Hearing: Motion granted through July 1, 2025. Debtor's counsel to submit an order consistent with the stipulation between Debtor and California Bank of Commerce and as to other secured creditors, providing replacement liens to the same extent, validity, and priority as existed on the Petition Date, and reserving all of those creditors and Debtor's rights as to those issues. Counsel for California Bank of Commerce to upload an order approving the Stipulation filed on 03/12/2025 (Dkt. 32) and an order on the Plan Treatment stipulation filed on 03/12/2025 (Dkt. 33). Appearances: David Brody as attorney for California Bank of Commerce, Robert Labate as attorney for Ascentium Capital, LLC, and Brent Meyer as attorney for Debtor. (ccm) (Entered: 03/12/2025) | |
03/12/2025 | 33 | Stipulation, Plan Treatment Between Creditor California Bank of Commerce and Debtor Antigone Skoulas D.D.S., Inc. Filed by Creditor California Bank of Commerce. (Brody, David) (Entered: 03/12/2025) |