Case number: 3:23-bk-30250 - San Francisco Art Institute, a California nonprofi - California Northern Bankruptcy Court

Case Information
  • Case title

    San Francisco Art Institute, a California nonprofi

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/19/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30250

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  05/17/2023
Deadline for filing claims:  06/28/2023

Debtor

San Francisco Art Institute, a California nonprofit public benefit corporation

800 Chestnut Street
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 94-1196211
aka
SFAI


represented by
Thomas B. Rupp

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-496-6723
Fax : 650-636-9251
Email: trupp@kbkllp.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@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
 
 

Latest Dockets

Date Filed#Docket Text
06/05/2025254Trustee's Report of Sale . (Mansdorf, Paul) (Entered: 06/05/2025)
06/02/2025253Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025)
05/31/2025252BNC Certificate of Mailing (RE: related document(s) 244 Transfer of Claim). Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025)
05/29/2025251Order Authorizing Sale of Estate's Right, Title And Interest In And To A Promissory Note (Related Doc # 241) (lp) (Entered: 05/29/2025)
05/29/2025250Supplemental Declaration of Paul Mansdorf in Support of Motion for Authority to Sell Estates Right, Title and Interest in and to a Promissory Note (RE: related document(s)241 Motion for Sale of Property). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 05/29/2025)
05/29/2025249Certification of No Objection (RE: related document(s)241 Motion for Sale of Property). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 05/29/2025)
05/28/2025248Notice of Change of Address Filed by Creditor Jose De los Reyes (lj) DEFECTIVE ENTRY: Changes to the Proof of Claim payment address requires an amended claim. Modified on 5/28/2025 (lj). (Entered: 05/28/2025)
05/28/2025247Certificate of Service , Declaration of Mailing (RE: related document(s)246 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg). Related document(s) 245 Motion for Authority to Transfer Personal Property in Exchange for Waiver of Administrative Claim filed by Trustee Paul Mansdorf. Modified on 5/28/2025 (rdr). (Entered: 05/28/2025)
05/28/2025246Notice and Opportunity for Hearing on Motion for Authority to Transfer Personal Property in Exchange for Waiver of Administrative Claim (RE: related document(s)245 Motion for Authority to Transfer Personal Property in Exchange for Waiver of Administrative Claim Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf)). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 05/28/2025)
05/28/2025245Motion for Authority to Transfer Personal Property in Exchange for Waiver of Administrative Claim Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf) (Kleiner, Gregg) (Entered: 05/28/2025)