EP Property Clearlake, LLC
11
William J. Lafferty
11/20/2024
02/21/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue, DebtEd, DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor EP Property Clearlake, LLC
7031 Koll Center Pkwy., Suite 258 Pleasanton, CA 94566 ALAMEDA-CA Tax ID / EIN: 32-0586845 |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: farsadecf@gmail.com Robert Sahyan
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415) 434-9100 Email: rsahyan@sheppardmullin.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/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 |
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 Paul Gregory Leahy
Office of the United States Trustee 280 South First St., Suite 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | Bankruptcy Case Closed. (klr) | |
02/21/2025 | 40 | Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)[39] Ch. 11 Subchapter V Trustee's Report of No Distribution C). (klr) |
01/21/2025 | 39 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 02/20/2025. (Klump, Gina) |
01/08/2025 | Hearing Dropped: Off calendar - Order dismissing case signed 12/5/2024. (RE: related document(s) [8] Order and Notice of Status Conference Chp 11, [36] Order to Dismiss Case, Order on Stipulation). (rs) | |
12/07/2024 | 38 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 36 Order to Dismiss Case). Notice Date 12/07/2024. (Admin.) (Entered: 12/07/2024) |
12/05/2024 | 37 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/5/2024 9:00:09 AM ]. File Size [ 39183 KB ]. Run Time [ 00:40:49 ]. (admin). (Entered: 12/05/2024) |
12/05/2024 | 36 | Order Dismissing the Debtor's Bankruptcy Case (RE: related document(s)26 Motion to Dismiss Case filed by Creditor MidCap Funding Investment XI LLC, 34 Stipulation). Case Management Action due after 12/19/2024. (cf) (Entered: 12/05/2024) |
12/05/2024 | Hearing Held. Minutes of Proceeding: A Stipulation to Dismiss was filed on 12/4/2024. Matter taken off calendar. Order to be submitted to include the additional language as discussed on the record. (RE: related document(s) 26 Motion to Dismiss Case, 34 Stipulation). (cf) (Entered: 12/05/2024) | |
12/04/2024 | 35 | Certificate of Service (RE: related document(s)34 Stipulation Referring to Existing Document(s)). Filed by Debtor EP Property Clearlake, LLC (Sahyan, Robert) (Entered: 12/04/2024) |
12/04/2024 | 34 | Stipulation to Dismiss the Debtor's Bankruptcy Case Filed by Debtor EP Property Clearlake, LLC, Creditor MidCap Funding Investment XI LLC (RE: related document(s)26 Motion to Dismiss Case filed by Creditor MidCap Funding Investment XI LLC). (Sahyan, Robert) (Entered: 12/04/2024) |