Case number: 4:18-bk-40029 - Avicenna Development Corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    Avicenna Development Corporation

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    01/04/2018

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DebtEd



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 18-40029

Assigned to: Judge Roger L. Efremsky
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/04/2018
Date converted:  04/27/2018
341 meeting:  06/08/2018
Deadline for filing claims:  07/06/2018

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

Latest Dockets

Date Filed#Docket Text
02/04/2025250Notice of Change of Address . (Stoops, Annie)
02/04/2025249Notice of Change of Address . (Ordubegian, Aram)
10/02/2024248Trustee's Report of Sale . (Little, Sarah)
09/27/2024Hearing Dropped. Off Calendar - Withdrawal of Motion filed 9/19/2024. (RE: related document(s) [241] Motion for Approval to Terminate Asset Purchase Agreement). (cf)
09/19/2024247Notice 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)
09/11/2024246Order Approving Motion to Approve Sale of Remnant Assets of the Bankruptcy Estate (Related Doc [223]) (cf)
09/06/2024245Statement 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)
08/28/2024244Certificate of Service (RE: related document(s)[241] Motion Miscellaneous Relief, [242] Declaration, [243] Notice of Hearing). Filed by Trustee Sarah L. Little (Kuhner, Chris)
08/28/2024243Notice 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)
08/28/2024242Declaration 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)