?

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 10-30413

Assigned to: Judge Thomas E. Carlson
Chapter 11
Voluntary
Asset


Date filed:  02/08/2010

Debtor
Hermann Street DE, LLC
2099 Market Street
San Francisco, CA 94114
Tax ID / EIN: 20-2437706

represented by M. Elaine Hammond
Friedman, Dumas and Springwater
150 Spear St. #1600
San Francisco, CA 94105
(415) 834-3800
Email: ehammond@friedumspring.com

U.S. Trustee
Office of the U.S. Trustee / SF
Office of the U.S. Trustee
235 Pine St
Suite 700
San Francisco, CA 94104
(415) 705-3333
   

Filing Date #Docket Text
02/08/2010 1 Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Hermann Street DE, LLC. Order Meeting of Creditors due by 02/16/2010.Incomplete Filings due by 02/22/2010. Section 521 Filings due by 03/25/2010. (Attachments: # 1 Certificate of Authorization to File Chapter 11 Case# 2 List of Equity Security Holders# 3 List of 20 Largest Creditors) (Hammond, M.)NOTE: Section 521 not applicable. Modified on 2/9/2010 (ac). (Entered: 02/08/2010)
02/08/2010   First Meeting of Creditors with 341(a) meeting to be held on 03/09/2010 at 09:00 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 06/07/2010. (Hammond, M.) (Entered: 02/08/2010)
02/08/2010 2 Creditor Matrix Filed by Debtor Hermann Street DE, LLC (Hammond, M.) (Entered: 02/08/2010)
02/08/2010   Receipt of filing fee for Voluntary Petition (Chapter 11)(10-30413) [misc,volp11] (1039.00). Receipt number 10127429, amount $1039.00 (U.S. Treasury) (Entered: 02/08/2010)
02/09/2010 3 Motion for Joint Administration /Motion For An Order Transferring Related Cases And Authorizing Joint Administration Filed by Debtor Hermann Street DE, LLC (Attachments: # 1 Declaration Of Edward Singer ISO) (Hammond, M.) (Entered: 02/09/2010)
02/09/2010 4 Notice Regarding Motion For An Order Transferring Related Cases And Authorizing Joint Administration (RE: related document(s) 3 Motion for Joint Administration /Motion For An Order Transferring Related Cases And Authorizing Joint Administration Filed by Debtor Hermann Street DE, LLC). Filed by Debtor Hermann Street DE, LLC (Attachments: # 1 Certificate of Service) (Hammond, M.) (Entered: 02/09/2010)
02/10/2010 5 Order for Payment of State and Federal Taxes . (ac) (Entered: 02/10/2010)
02/10/2010 6 Unsecured Creditors Committee Acceptance or Rejection Form (ac) (Entered: 02/10/2010)
02/10/2010 7 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 2/24/2010 (ac) ERROR: Incorrect notice.Modified on 2/10/2010 (ac). (Entered: 02/10/2010)
02/10/2010 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ac) (Entered: 02/10/2010)
02/10/2010 9 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 2/24/2010 (ac) (Entered: 02/10/2010)
02/10/2010 10 Chapter 11 Status Conference Order. Status Conference Statement due by 4/2/2010.Status Conference scheduled for 4/9/2010 at 09:30 AM at San Francisco Courtroom 23 - Carlson. (dc) (Entered: 02/11/2010)
02/12/2010 11 Application to Designate Edward C. Singer, Jr. as Responsible Individual Filed by Debtor Hermann Street DE, LLC (Hammond, M.) (Entered: 02/12/2010)
02/12/2010   Hearing Held (Stipulation to continue with receiver is granted, order to be uploaded. Application for joint administration is granted, order to be uploaded). (gh) (Entered: 02/12/2010)
02/12/2010 12 Motion For Order Approving Stipulation Authorizing Receiver Filed by Debtor Hermann Street DE, LLC (Attachments: # 1 Declaration Of Edward Singer ISO) (Hammond, M.) (Entered: 02/12/2010)
02/12/2010 13 Notice of Hearing On Motion For Order Approving Stipulation Authorizing Receiver (RE: related document(s) 12 Motion For Order Approving Stipulation Authorizing Receiver Filed by Debtor Hermann Street DE, LLC). Hearing scheduled for 2/12/2010 at 01:45 PM at San Francisco Courtroom 23 - Carlson. Filed by Debtor Hermann Street DE, LLC (Attachments: # 1 Certificate of Service) (Hammond, M.) (Entered: 02/12/2010)
02/12/2010 14 Stipulation, Authorizing Receiver Filed by Debtor Hermann Street DE, LLC (RE: related document(s) 12 Motion Miscellaneous Relief filed by Debtor Hermann Street DE, LLC). (Attachments: # 1 Exhibit A to Stipulation Authorizing Receiver) (Hammond, M.) (Entered: 02/12/2010)
02/12/2010 15 Stipulation, Authorizing Receiver Filed by Debtor Hermann Street DE, LLC (RE: related document(s) 12 Motion Miscellaneous Relief filed by Debtor Hermann Street DE, LLC). (Attachments: # 1 Exhibit A to Stipulation Authorizing Receiver) (Hammond, M.) (Entered: 02/12/2010)
02/12/2010 16 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Service Date 02/12/2010. (Admin.) (Entered: 02/12/2010)
02/12/2010 17 BNC Certificate of Mailing (RE: related document(s) 9 Order to File Missing Documents). Service Date 02/12/2010. (Admin.) (Entered: 02/12/2010)
02/12/2010 18 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Service Date 02/12/2010. (Admin.) (Entered: 02/12/2010)
02/12/2010 19 BNC Certificate of Mailing - Unsecured Creditors' Comm Acc/Rej Form. (RE: related document(s) 6 Unsecured Creditors Committee Acc/Rej Form). Service Date 02/12/2010. (Admin.) (Entered: 02/12/2010)
02/13/2010 20 BNC Certificate of Mailing (RE: related document(s) 10 Order for Status Conference). Service Date 02/13/2010. (Admin.) (Entered: 02/13/2010)





PACER Service Center
Transaction Receipt
02/16/2010 10:33:19
PACER Login: [ LOGIN REMOVED ] Client Code: Elman
Description: Docket Report Search Criteria: 10-30413 Fil or Ent: filed From: 12/18/2009 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Term: included Headers: included Format: html
Billable Pages: 2 Cost: 0.16