PlnDue, DsclsDue |
Assigned to: Judge Thomas E. Carlson Chapter 11 Voluntary Asset |
|
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 |