Case number: 3:20-bk-30819 - Benja Incorporated - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30819

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


Date filed:  10/15/2020
Date converted:  01/29/2021
341 meeting:  02/23/2021
Deadline for filing claims:  04/09/2021
Deadline for objecting to discharge:  05/10/2021

Debtor

Benja Incorporated

26 Cragmont Avenue
San Francisco, CA 94116
SAN FRANCISCO-CA
Tax ID / EIN: 83-0962890
aka
EPHE., Benjamin


represented by
Paul E. Manasian

Law Offices of Paul E. Manasian
1310 65th St.
Emeryville, CA 94608
(415) 217-0203
Fax : (415) 291-8426
Email: manasian@mrlawsf.com

Mark K. Slater

Slater Hersey LLP
101 California St. #1075
San Francisco, CA 94111
(415) 294-7700
Email: mslater@slaterhersey.com
TERMINATED: 10/16/2020

Trustee

Kyle Everett

Development Specialist, Inc.
150 Post Street, #400
San Francisco, CA 94108
(415) 981-2717

represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
20th Floor
San Francisco, CA 94104
415-209-5027
Email: kfineman@fhlawllp.com

Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Jennifer C. Hayes

Finestone Hayes LLP
456 Montgomery St., 20th Fl
San Francisco, CA 94104
(415) 616-0466
Email: jhayes@fhlawllp.com

Ryan A. Witthans

Finestone Hayes LLP
456 Montgomery St
Suite 1300
San Francisco, CA 94104
415-481-5481
Email: rwitthans@fhlawllp.com

Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910
TERMINATED: 01/29/2021

 
 
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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/02/2025220Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025)
04/02/2025219Notice of Change of Address of Attorney Randy Michelson and Michelson Law Group. (Michelson, Randy) (Entered: 04/02/2025)
02/24/2025218Notice of Change of Address of Attorney Ryan A. Witthans. (Witthans, Ryan) (Entered: 02/24/2025)
12/23/2024Adversary Case Closed 3:21-ap-3060. (rdr) (Entered: 12/23/2024)
10/25/2024217Order Approving Trustee's Motion for Entry of Order Pursuant to ECF 150 (Peters Compromise Order) (Related Doc # 212) (lp) (Entered: 10/25/2024)
10/25/2024216Certificate of Service (RE: related document(s)212Motion Miscellaneous Relief, 215 Request For Entry of Default). Filed by Trustee Kyle Everett (Hayes, Jennifer) Modified on 10/25/2024 (klr). (Entered: 10/25/2024)
10/25/2024215Request for Entry of Default Re: (RE: related document(s)212 Motion Miscellaneous Relief). Filed by Trustee Kyle Everett (Attachments: # 1 Declaration Jennifer C. Hayes) (Hayes, Jennifer) (Entered: 10/25/2024)
10/03/2024214Certificate of Service (RE: related document(s)213 Opportunity for Hearing). Filed by Trustee Kyle Everett (Hayes, Jennifer). Related document(s) 212 Motion for Entry of Comfort Order filed by Interested Party Kyle Everett, Trustee Kyle Everett. Modified on 10/3/2024 (jmb). (Entered: 10/03/2024)
10/02/2024213Notice and Opportunity for Hearing (RE: related document(s)212 Motion for Entry of Comfort Order Filed by Trustee Kyle Everett (Attachments: # 1 Declaration Kyle Everett # 2 Declaration Stephen D. Finestone)). Filed by Trustee Kyle Everett (Hayes, Jennifer) (Entered: 10/02/2024)
10/02/2024212Motion for Entry of Comfort Order Filed by Trustee Kyle Everett (Attachments: # 1 Declaration Kyle Everett # 2 Declaration Stephen D. Finestone) (Hayes, Jennifer) (Entered: 10/02/2024)