San Francisco Art Institute, a California nonprofi
7
Hannah L. Blumenstiel
04/19/2023
06/13/2025
Yes
v
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 254 | Trustee's Report of Sale . (Mansdorf, Paul) (Entered: 06/05/2025) |
06/02/2025 | 253 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) |
05/31/2025 | 252 | BNC Certificate of Mailing (RE: related document(s) 244 Transfer of Claim). Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025) |
05/29/2025 | 251 | Order Authorizing Sale of Estate's Right, Title And Interest In And To A Promissory Note (Related Doc # 241) (lp) (Entered: 05/29/2025) |
05/29/2025 | 250 | Supplemental 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) |
05/29/2025 | 249 | Certification of No Objection (RE: related document(s)241 Motion for Sale of Property). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 05/29/2025) |
05/28/2025 | 248 | Notice 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) |
05/28/2025 | 247 | Certificate 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) |
05/28/2025 | 246 | Notice 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) |
05/28/2025 | 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) (Kleiner, Gregg) (Entered: 05/28/2025) |