Case number: 3:25-bk-30100 - Antigone Skoulas D.D.S., Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Antigone Skoulas D.D.S., Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    02/09/2025

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30100

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  02/09/2025
341 meeting:  03/17/2025
Deadline for filing claims:  04/21/2025

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

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

Latest Dockets

Date Filed#Docket Text
03/12/202534The 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)
03/12/2025Hearing 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)
03/12/202533Stipulation, 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)
03/12/202532Stipulation, Interim Use of Cash Collateral and Adequate Protection Filed by Creditor California Bank of Commerce. (Brody, David) (Entered: 03/12/2025)
03/07/202531Supplemental Brief/Memorandum in Opposition to Debtor's Motion for Interim Use of Cash Collateral Filed by Creditor California Bank of Commerce (Attachments: # 1 Certificate of Service) (Brody, David). Related document(s) 15 Emergency Motion to Use Cash Collateral on Interim Basis filed by Debtor Antigone Skoulas D.D.S., Inc.. Modified on 3/10/2025 (pw). (Entered: 03/07/2025)
03/04/202530Order Approving Application for Authority to Employ Meyer Law Group LLP as General Bankruptcy Counsel for Debtor in Possession (Related Doc # 21) (ccm) (Entered: 03/04/2025)
02/28/202529Final Hearing on Motion to Use Cash Collateral (RE: related document(s)28 Order on Motion to Use Cash Collateral).
Hearing scheduled for 3/12/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(ccm) (Entered: 02/28/2025)
02/27/202528Order Granting Emergency Motion for Interim Use of Cash Collateral (Related Doc # 15) (ccm) (Entered: 02/27/2025)
02/26/202527Notice of Appearance and Request for Notice by Andrew Michael Cummings. Filed by Creditor Ascentium Capital, LLC (Attachments: # 1 Certificate of Service) (Cummings, Andrew) (Entered: 02/26/2025)
02/25/202526The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/25/2025 10:00:00 AM ]. File Size [ 39695 KB ]. Run Time [ 00:41:21 ]. (admin). (Entered: 02/25/2025)