Avicenna Development Corporation
7
William J. Lafferty
01/04/2018
02/04/2025
Yes
v
CONVERTED, DebtEd |
Assigned to: Judge Roger L. Efremsky Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Avicenna Development Corporation
1050 Larrabee Ave., #104-811 Bellingham, WA 98225 ALAMEDA-CA Tax ID / EIN: 26-1733980 |
represented by |
John H. Carmichael
Law Office of John H. Carmichael 2621 Manhattan Beach Blvd. Redondo Beach, CA 90278 (424) 308-4288 Lawrence L. Szabo
Law Offices of Lawrence L. Szabo 3608 Grand Ave. #1 Oakland, CA 94610-2024 (510)834-4893 Email: szabo@sbcglobal.net |
Trustee Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510) 485-0740 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com Sarah L. Little
2415 San Ramon Valley Blvd. #4432 San Ramon, CA 94583 (510)485-0740 Email: sarah@littletrustee.com Eric A. Nyberg
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510)763-1000 Email: e.nyberg@kornfieldlaw.com |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
represented by |
Margaret H. McGee
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: maggie.mcgee@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 250 | Notice of Change of Address . (Stoops, Annie) |
02/04/2025 | 249 | Notice of Change of Address . (Ordubegian, Aram) |
10/02/2024 | 248 | Trustee's Report of Sale . (Little, Sarah) |
09/27/2024 | Hearing Dropped. Off Calendar - Withdrawal of Motion filed 9/19/2024. (RE: related document(s) [241] Motion for Approval to Terminate Asset Purchase Agreement). (cf) | |
09/19/2024 | 247 | Notice Regarding Withdrawal of Motion for Approval to Terminate Asset Purchase Agreement (RE: related document(s)[241] Motion for Approval to Terminate Asset Purchase Agreement Filed by Trustee Sarah L. Little). Filed by Trustee Sarah L. Little (Kuhner, Chris) |
09/11/2024 | 246 | Order Approving Motion to Approve Sale of Remnant Assets of the Bankruptcy Estate (Related Doc [223]) (cf) |
09/06/2024 | 245 | Statement of Trustee Re Status of Motion to Approve Sale of Remnant Assets of the Bankruptcy Estate (RE: related document(s)[223] Motion Miscellaneous Relief). Filed by Trustee Sarah L. Little (Kuhner, Chris) |
08/28/2024 | 244 | Certificate of Service (RE: related document(s)[241] Motion Miscellaneous Relief, [242] Declaration, [243] Notice of Hearing). Filed by Trustee Sarah L. Little (Kuhner, Chris) |
08/28/2024 | 243 | Notice of Hearing (RE: related document(s)[241] Motion for Approval to Terminate Asset Purchase Agreement Filed by Trustee Sarah L. Little). Hearing scheduled for 9/25/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Sarah L. Little (Kuhner, Chris) |
08/28/2024 | 242 | Declaration of Chris D. Kuhner in Support of Motion for Approval to Terminate Asset Purchase Agreement (RE: related document(s)[241] Motion Miscellaneous Relief). Filed by Trustee Sarah L. Little (Kuhner, Chris) |