Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Heritage 10 West Tasman, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50488
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-24

Updated

4-8-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Apr 11, 2024

Docket Entries by Day

Apr 5 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Heritage 10 West Tasman, LLC. Application to Employ Counsel by Debtor due by 05/6/2024. Order Meeting of Creditors due by 04/12/2024.Incomplete Filings due by 04/19/2024. (Rome-Banks, Julie) (Entered: 04/05/2024)
Apr 5 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-50488) [misc,volp11] (1738.00). Receipt number A33113505, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/05/2024)
Apr 5 2 Application to Designate DH Daehyun Kang as Responsible Individual Filed by Debtor Heritage 10 West Tasman, LLC (Rome-Banks, Julie) (Entered: 04/05/2024)
Apr 5 3 Notice Regarding Request for Special Notice Filed by Attorney Robert G. Harris (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 04/05/2024)
Apr 5 4 First Meeting of Creditors with 341(a) meeting to be held on 5/7/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 8/5/2024. (Scheduled Automatic Assignment) (Entered: 04/05/2024)
Apr 5 5 Notice Regarding Request for Special Notice Filed by Attorney Reno Fernandez (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 04/05/2024)
Apr 5 6 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 04/05/2024)
Apr 6 7 Order for Payment of State and Federal Taxes (admin) (Entered: 04/06/2024)
Apr 8 8 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 04/08/2024)
Apr 8 9 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 04/08/2024)
Apr 8 10 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/6/2024 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 5/30/2024 (klr) (Entered: 04/08/2024)
Apr 10 11 Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 2) (al) (Entered: 04/10/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Apr 5, 2024
Type
voluntary
Updated
Apr 8, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    125 Rio Robles
    Andrew Johnson, Esq.
    AT&T
    Bellwether Enterprise Real Estate
    City of San Jose
    CMD Advisor LLC
    Cooley LLP
    Copia Lending LLC
    County of Santa Clara
    Cox, Castle & Nicholson LLP
    INTERNAL REVENUE SERVICE
    Interstellar CA Corp
    Jones Lang LaSalle
    K&L Gates LLP
    PG&E
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Heritage 10 West Tasman, LLC
    414 Bellaire Drive
    Demarest, NJ 07627
    BERGEN-NJ
    Tax ID / EIN: xx-xxx6065

    Represented By

    Reno F.R. Fernandez, III
    Binder Malter Harris & Rome-Banks LLP
    2775 Park Avenue
    Santa Clara, CA 95050
    (408) 295-1700
    Email: reno@bindermalter.com
    Robert G. Harris
    Binder Malter Harris & Rome-Banks LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com
    Julie H. Rome-Banks
    Binder Malter Harris & Rome-Banks LLP
    2775 Park Ave
    Santa Clara, CA 95050
    408-295-1700
    Email: julie@bindermalter.com

    Trustee

    Not Assigned - SJ

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2023 Custom Metal Fabrication LLC 11V 2:2023bk18796
    Oct 7, 2023 AI Design LLC 11V 2:2023bk18795
    Apr 4, 2022 67 Broadway Realty, LLC 11 2:2022bk12713
    Mar 28, 2022 Gashi & Han LLC 11V 2:2022bk12451
    Dec 6, 2016 Sky Mobile Solutions, LLC 7 2:16-bk-33250
    Dec 6, 2016 Nuvico, LLC 7 2:16-bk-33247
    Dec 6, 2016 Nuvico, Inc. 7 2:16-bk-33240
    Dec 6, 2016 TVS Enterprises Inc. 7 2:16-bk-33251
    Sep 30, 2016 Tenafly Gourmet Farms Inc. 11 2:16-bk-28809
    Dec 14, 2015 Tenafly Swim Club, Inc. 7 2:15-bk-33337
    Jul 13, 2015 Grand Central Funding, Inc. 11 2:15-bk-23112
    Jun 6, 2014 Bicycle Masters Corp 7 2:14-bk-21785
    Sep 18, 2013 Strathmore Group 11 1:13-bk-45669
    Feb 14, 2012 Closter Jewelry, Inc. 7 2:12-bk-13574
    Jul 28, 2011 Walker-Huber Corporation of NJ, Inc. 7 2:11-bk-32394