Case number: 3:14-bk-30701 - Claremont Plaza LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 14-30701

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/05/2014
Date converted:  08/14/2015
341 meeting:  10/07/2015
Deadline for filing claims:  12/22/2015

Debtor

Claremont Plaza LLC

760 Cedar Avenue
San Bruno, CA 94066
SAN MATEO-CA
Tax ID / EIN: 46-3068816

represented by
C. Anthony Hughes

Anthony Hughes LC
1395 Garden Highway #150
Sacramento, CA 95833
(916)440-6666
Email: attorney@4406666.com

Responsible Ind

Melanie Dhillon

760 Cedar Ave.
San Bruno, CA 94066
(650) 228-4841

represented by
C. Anthony Hughes

(See above for address)

Trustee

Barry Milgrom

60 29th St.
PMB #661
San Francisco, CA 94110
(415)796-2444

represented by
Sandi Meneely Colabianchi

Law Offices of Gordon and Rees
275 Battery St. #2000
San Francisco, CA 94111
(415)986-5900
Email: SColabianchi@gordonrees.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
represented by
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: julie.m.glosson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/29/2015128Order Authorizing Sale Of Real Property Located At 439 N. Claremont Street, San Mateo, California. (Related Doc # 123) (ac) (Entered: 12/29/2015)
12/25/2015127BNC Certificate of Mailing (RE: related document(s) 125Notice of Proof of Claim Rule 3004). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
12/24/2015126Request for Entry of Default Re:Sale of Real Property Located at 439 N. Claremont Street, San Mateio, California(RE: related document(s) 123Motion for Sale of Property). Filed by Trustee Barry Milgrom (Attachments: # 1Declaration of Sandi M. Colabianchi # 2Certificate of Service) (Colabianchi, Sandi) (Entered: 12/24/2015)
12/23/2015125Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 6 Creditor Name: Hughes Financial Law. (dc) (Entered: 12/23/2015)
12/02/2015124Notice and Opportunity for Hearing (RE: related document(s) 123Motion for Sale of Property- Claremont Street, San Mateo, CaliforniaFiled by Trustee Barry Milgrom (Attachments: # 1 Certificate of Service)). Filed by Trustee Barry Milgrom (Attachments: # 1Certificate of Service) (Colabianchi, Sandi) (Entered: 12/02/2015)
12/02/2015123Motion for Sale of Property- Claremont Street, San Mateo, CaliforniaFiled by Trustee Barry Milgrom (Attachments: # 1Certificate of Service) (Colabianchi, Sandi) (Entered: 12/02/2015)
10/07/2015Meeting of Creditors Held Debtor appeared. (Milgrom, Barry) (Entered: 10/07/2015)
09/24/2015Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 10/7/2015 at 09:30 AM at San Francisco U.S. Trustee Office Debtor appeared. (Milgrom, Barry) (Entered: 09/24/2015)
09/21/2015122Amended Order Authorizing Employment of Real Estate Broker (BHHS Drysdale Properties)(Related Doc # 121) (ac) (Entered: 09/22/2015)
09/18/2015121Amended Application to Employ BHHS Drysdale Properties as Real Estate Broker Filed by Trustee Barry Milgrom (Attachments: # 1Declaration of Gretchen Pearson # 2Certificate of Service) (Colabianchi, Sandi) (Entered: 09/18/2015)