San Francisco Art Institute, a California nonprofi
7
Hannah L. Blumenstiel
04/19/2023
08/01/2025
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 |
---|---|---|
08/01/2025 | 264 | Certificate of Service [Notice of Change of Address of Geoffrey A. Heaton] (RE: related document(s)263 Notice of Change of Address (Multi)). Filed by Creditor University of San Francisco, a California nonprofit public benefit corporation (Heaton, Geoffrey) (Entered: 08/01/2025) |
07/22/2025 | 263 | Notice of Change of Address of Geoffrey A. Heaton. (Heaton, Geoffrey) (Entered: 07/22/2025) |
07/11/2025 | 262 | Order Authorizing Disposition of Asset (Litigation Claims) (Related Doc # 255) (ccm) (Entered: 07/11/2025) |
07/11/2025 | 261 | Supplemental Document (Supplemental Declaration of Paul Mansdorf in Support of Motion for Authority to Dispose of Asset (Litigation Claims)) in (RE: related document(s)255 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 07/11/2025) |
07/11/2025 | 260 | Certification of No Objection (RE: related document(s)255 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 07/11/2025) |
06/23/2025 | 259 | Order Authorizing Transfer of Personal Property in Exchange for Waiver of Administrative Claim (Related Doc # 245) (ccm) (Entered: 06/23/2025) |
06/23/2025 | 258 | Certification of No Objection (RE: related document(s)245 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 06/23/2025) |
06/13/2025 | 257 | Certificate of Service , Declaration of Mailing (RE: related document(s)255 Motion for Authority to Dispose of Asset,256 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg)Modified on 6/13/2025 (klr). (Entered: 06/13/2025) |
06/13/2025 | 256 | Notice and Opportunity for Hearing (Notice of Disposition of Asset (Litigation Claims) and Opportunity for Hearing (F.R.B.P 6007)) (RE: related document(s)255 Motion for Authority to Dispose of Asset (Litigation Claims) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf)). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 06/13/2025) |
06/13/2025 | 255 | Motion for Authority to Dispose of Asset (Litigation Claims) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf) (Kleiner, Gregg) (Entered: 06/13/2025) |