PSG Mortgage Lending Corp, a Delaware Corporation
PSG Mortgage Lending Corp, a Delaware Corporation |
Office of the U.S. Trustee / SF |
Philip Fusco |
Not Assigned - SF |
3:2023bk30281 |
May 3, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
Dennis Montali |
Other |
Docket Report
This docket was last retrieved on June 29, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 30 Status Conference Statement , Certificate of Service (RE: related document(s)#11 Order and Notice of Status Conference Chp 11). Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Metzger, Matthew) |
Filing 29 Amended Schedule A/B,. , Declaration of Philip Fusco in Support of Amended Schedule A/B (RE: related document(s)#22 Schedules A-H, Statement of Financial Affairs, Statistical Summary of Certain Liabilities, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Attachments: #1 Declaration of Philip Fusco) (Metzger, Matthew) |
Filing 28 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Attachments: #1 Bank Statements) (Metzger, Matthew) |
Meeting of Creditors Held and Concluded. Debtor appeared with Counsel. (Fehr, Trevor) |
Filing 27 BNC Certificate of Mailing (RE: related document(s) #26 Order on Motion for Miscellaneous Relief). Notice Date 05/26/2023. (Admin.) |
Filing 26 Order Granting Application to Employ Counsel and Denying Motion to Disqualify Counsel (Related Doc #19), (Related Doc #20) (lp) |
Filing 25 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) #24 Order to Pay Filing Fee). Notice Date 05/20/2023. (Admin.) |
Filing 24 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)#22 Schedules A-H filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation, Statement of Financial Affairs, Statistical Summary of Certain Liabilities, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). Non-Compliance (Payments) due by 6/1/2023. (pw) |
Fee Due Amended Creditor Matrix (Fee) $ 32 (RE: related document(s)#22 Schedules A-H, Statement of Financial Affairs, Statistical Summary of Certain Liabilities, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). (pw) |
Receipt of filing fee for Amended Creditor Matrix (Fee)(# 23-30281) ( 32.00). Receipt number A32547363, amount $ 32.00 (re: Doc#22 Schedules A-H) (U.S. Treasury) |
Filing 23 Disclosure of Compensation of Attorney for Debtor in the Amount of $ $595/hr. plus expense reimbursement with $30,000 pre-petition retainer Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Metzger, Matthew) |
Filing 22 Schedules A-H. , Statement of Financial Affairs for Non-Individual , Statistical Summary of Certain Liabilities., Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)#1 Voluntary Petition (Chapter 11), #5 Order to File Missing Documents). Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Metzger, Matthew) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 5/18/2023 (pw). |
Filing 21 Certificate of Service (RE: related document(s)#20 Application to Employ). Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Metzger, Matthew) |
Filing 20 Application to Employ Matthew D. Metzger, Belvedere Legal, P.c. as Chapter 11 Debtor's Counsel ; Declaration of Matthew D. Metzger in Support of Application to Employ Counsel Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Attachments: #1 Declaration of Matthew D. Metzger) (Metzger, Matthew) |
Filing 19 Emergency Motion to Disqualify Debtor's Attorney Filed by Interested Partys Kay Brugnara , Luke Brugnara (myt) |
Filing 18 Amended Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) |
Filing 17 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) |
Filing 16 BNC Certificate of Mailing (RE: related document(s) #10 Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 05/07/2023. (Admin.) |
Filing 15 BNC Certificate of Mailing (RE: related document(s) #11 Order and Notice of Status Conference Chp 11). Notice Date 05/07/2023. (Admin.) |
Filing 14 BNC Certificate of Mailing (RE: related document(s) #5 Order to File Missing Documents). Notice Date 05/07/2023. (Admin.) |
Filing 13 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #3 Order for Payment of State and Federal Taxes). Notice Date 05/07/2023. (Admin.) |
Filing 12 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #8 Generate 341 Notices). Notice Date 05/07/2023. (Admin.) |
Filing 11 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 7/6/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 6/29/2023 (ckk) |
Filing 10 Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) |
Filing 9 Order Approving Designation of Philip Fusco as Responsible Individual Pursuant to B.L.R. 4002-1 (Related Doc #2) (lp) |
Filing 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ckk) |
Filing 7 First Meeting of Creditors with 341(a) meeting to be held on 6/13/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/11/2023. (Scheduled Automatic Assignment) |
Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ckk) NOTE: Please disregard. No Notice Sent. Modified on 5/5/2023 (ckk). |
Filing 5 Order to File Required Documents and Notice of Automatic Dismissal . (ckk) |
Filing 4 Notice of Appearance and Request for Notice by Edward A. Treder. Filed by Creditor Wells Fargo Bank, N.A. (Treder, Edward) |
Filing 3 Order for Payment of State and Federal Taxes (admin) |
Filing 2 Ex Parte Application to Designate Philip Fusco as Responsible Individual ; Certificate of Service Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Attachments: #1 Certificate of Service) (Metzger, Matthew) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by PSG Mortgage Lending Corp, a Delaware Corporation. Application to Employ Counsel by Debtor due by 06/2/2023. Order Meeting of Creditors due by 05/10/2023.Incomplete Filings due by 05/17/2023. (Metzger, Matthew) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-30281) [misc,volp11] (1738.00). Receipt number A32521174, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.