Case number: 3:17-bk-30501 - Brugnara Properties VI - California Northern Bankruptcy Court

Case Information
  • Case title

    Brugnara Properties VI

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    05/22/2017

  • Last Filing

    09/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DebtEd, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 17-30501

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/22/2017
Date converted:  04/04/2018
341 meeting:  06/27/2018
Deadline for filing claims:  06/13/2018

Debtor

Brugnara Properties VI

224 Sea Cliff Avenue
San Francisco, CA 94121
SAN FRANCISCO-CA
Tax ID / EIN: 91-2003281

represented by
Brugnara Properties VI

PRO SE

Ruth Elin Auerbach

Law Offices of Ruth Elin Auerbach
77 Van Ness Ave. #201
San Francisco, CA 94102
(415)673-0560
Fax : (415) 673-0562
Email: ruth.auerbach.esq@gmail.com
TERMINATED: 02/14/2020

David N. Chandler

(See above for address)
TERMINATED: 01/05/2018

Trustee

Janina M. Hoskins

P.O. Box 158
Middletown, CA 95461
(707) 569-9508

represented by
Andrew Azarmi

Dentons US LLP
1 Market Plaza, Spear Tower, 24th Fl.
San Francisco, CA 94105
(415)267-4000
Email: andrew.azarmi@dentons.com
TERMINATED: 03/04/2021

Michael A. Isaacs

Rincon Law, LLP
268 Bush Street, Suite 3335
San Francisco, CA 94104
415-404-5252
Fax : 415-680-1712
Email: misaacs@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/25/2022602BNC Certificate of Mailing (RE: related document(s) [601] Final Decree). Notice Date 09/25/2022. (Admin.)
09/23/2022Bankruptcy Case Closed. (ckk)
09/23/2022601Final Decree (ckk)
09/22/2022600Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Janina M. Hoskins. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Janina M. Hoskins. (Strozza, Nick (yw))
09/20/2022599Supplemental Document re Distribution to Creditors after Submission of Trustee's Notice of Final Report in (RE: related document(s)[591] Notice of Final Report). Filed by Trustee Janina M. Hoskins (Hoskins, Janina)
09/14/2022598Request for Notice Filed by Creditor Wells Fargo Bank, N.A. (Wong, Jennifer)
07/21/2022597Order Approving Amended First and Final Application For Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law, LLP) (Related Doc # 588). fees awarded: $8500.00, expenses awarded: $0.00 for Michael A. Isaacs (lp) (Entered: 07/21/2022)
07/18/2022596Order Granting Trustee's Application For Compensation (Related Doc # 590). fees awarded: $3500.00, expenses awarded: $0.00 for Janina M. Hoskins (lp) (Entered: 07/18/2022)
07/18/2022595Order Approving and Authorizing Compensation to Accountants (Related Doc # 587). fees awarded: $7787.04, expenses awarded: $212.96 for Jay D. Crom (lp) (Entered: 07/18/2022)
07/14/2022Hearing Dropped. The hearing on 7/15 at 10:30 a.m. is taken off calendar pursuant to the Court's 7/14 Docket Text Order. (related document(s): 592 Final Meeting Sched/Resched filed by Janina M. Hoskins) (lp) (Entered: 07/14/2022)