Bear Haven LLC
11
William J. Lafferty
05/08/2023
02/04/2025
Yes
v
DebtEd |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Bear Haven LLC
P.O. Box 141 Alamo, CA 94507 ALAMEDA-CA Tax ID / EIN: 59-3811383 |
represented by |
Kimberly S. Fineman
Finestone Hayes LLP 456 Montgomery Street 20th Floor San Francisco, CA 94104 415-209-5027 Email: kfineman@fhlawllp.com Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: sfinestone@fhlawllp.com Mark J Giunta
Law Office of Mark J. Giunta 531 E. Thomas Rd. Suite 200 Phoenix, AZ 85012 602-307-0837 Fax : 602-307-0838 Email: markgiunta@giuntalaw.com Mark J Giunta
Law Office of Mark J. Giunta 531 East Thomas Rd, Ste 200 Phoenix, AZ 85012 602-307-0837 Email: markgiunta@giuntalaw.com Dai Trang Liz Nguyen
Law Office of Mark J. Giunta 531 East Thomas Rd., Ste. 200 Phoenix, AZ 85012 (602) 307-0837 Email: liz@giuntalaw.com |
Responsible Ind Peter Palmer
201 Smith Road Alamo, CA 94507 (925) 818-8527 |
| |
Trustee Not Assigned - OK |
| |
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 (415) 252-2080 |
represented by |
Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/13/2025 | 129 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/13/2025 10:00:01 AM ]. File Size [ 31813 KB ]. Run Time [ 00:33:08 ]. (admin). (Entered: 01/13/2025) |
01/13/2025 | Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Amended Chapter 11 Plan will be confirmed with the changes and terms as discussed on the record. Court to issue an order. A Status Conference on the pending Objection to Claim will be continued to 02/12/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) 100 Objection to Claim, 92 Amended Chapter 11 Plan). (cf) (Entered: 01/13/2025) | |
01/03/2025 | 128 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/3/2025 10:00:01 AM ]. File Size [ 40977 KB ]. Run Time [ 00:42:41 ]. (admin). (Entered: 01/03/2025) |
01/03/2025 | Hearing Continued (RE: related document(s) 107 Scheduling Order, 127 Notice). Minutes of Proceeding: For reasons stated on the record, the matters discussed will be taken under submission. A further hearing will be scheduled for 01/13/2025 at 10:00 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 01/03/2025) | |
01/03/2025 | 127 | Notice Regarding FILING SECOND MODIFICATION OF THE THIRD AMENDED PLAN OF REORGANIZATION DATED JULY 22, 2024 PROPOSED BY THE DEBTOR AS MODIFIED Filed by Debtor Bear Haven LLC (Giunta, Mark). Related document(s) 92 Amended Chapter 11 Plan filed by Debtor Bear Haven LLC, 124 Notice filed by Debtor Bear Haven LLC. Modified on 1/3/2025 (no). (Entered: 01/03/2025) |
01/02/2025 | 126 | Notice Regarding Change of Firm Name Filed by Creditor Fennemore LLP (Green, Tracy) (Entered: 01/02/2025) |
12/17/2024 | 125 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/17/2024 10:00:01 AM ]. File Size [ 27692 KB ]. Run Time [ 00:28:51 ]. (admin). (Entered: 12/17/2024) |
12/17/2024 | Hearing Continued (RE: related document(s) 107 Scheduling Order). Minutes of Proceeding: Counsel for Debtor requests for additional time to discuss the proposed resolutions raised on the record. Hearing Continued to 01/03/2025 at 10:00 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 12/17/2024) | |
12/12/2024 | 124 | Notice Regarding Plan Modifications for the Benefit of Secured Creditor Filed by Debtor Bear Haven LLC (Giunta, Mark) (Entered: 12/12/2024) |
12/10/2024 | 123 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/10/2024 9:00:01 AM ]. File Size [ 164542 KB ]. Run Time [ 02:51:24 ]. (admin). (Entered: 12/10/2024) |