Benja Incorporated
7
Dennis Montali
10/15/2020
06/02/2025
Yes
v
| CONVERTED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 06/02/2025 | 220 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) |
| 04/02/2025 | 219 | Notice of Change of Address of Attorney Randy Michelson and Michelson Law Group. (Michelson, Randy) (Entered: 04/02/2025) |
| 02/24/2025 | 218 | Notice of Change of Address of Attorney Ryan A. Witthans. (Witthans, Ryan) (Entered: 02/24/2025) |
| 12/23/2024 | Adversary Case Closed 3:21-ap-3060. (rdr) (Entered: 12/23/2024) | |
| 10/25/2024 | 217 | Order Approving Trustee's Motion for Entry of Order Pursuant to ECF 150 (Peters Compromise Order) (Related Doc # 212) (lp) (Entered: 10/25/2024) |
| 10/25/2024 | 216 | Certificate 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) |
| 10/25/2024 | 215 | Request 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) |
| 10/03/2024 | 214 | Certificate 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) |
| 10/02/2024 | 213 | Notice 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) |
| 10/02/2024 | 212 | Motion 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) |