San Francisco Art Institute, a California nonprofi
7
Hannah L. Blumenstiel
04/19/2023
02/04/2026
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 |
|---|---|---|
| 01/30/2026 | 277 | Notice of Filing of Trustee's Final Report . Filed by Trustee Paul Mansdorf. (Fletcher, Michael) (Entered: 01/30/2026) |
| 01/30/2026 | 276 | Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 3/5/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Trustee Paul Mansdorf. (Fletcher, Michael) (Entered: 01/30/2026) |
| 01/30/2026 | 275 | Application for Compensation for Paul Mansdorf, Trustee Chapter 7, Fee: $404273.83, Expenses: $799.35. Filed by Trustee Paul Mansdorf. (Fletcher, Michael) (Entered: 01/30/2026) |
| 01/30/2026 | 274 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Paul J. Mansdorf. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Paul Mansdorf. (Fletcher, Michael) (Entered: 01/30/2026) |
| 01/07/2026 | 273 | Certificate of Service [Notice of Change of Address of Geoffrey A. Heaton] (RE: related document(s)272 Notice of Change of Address (Multi)). Filed by Creditor University of San Francisco, a California nonprofit public benefit corporation (Heaton, Geoffrey) (Entered: 01/07/2026) |
| 01/07/2026 | 272 | Notice of Change of Address of Geoffrey A. Heaton. (Heaton, Geoffrey) (Entered: 01/07/2026) |
| 10/21/2025 | 271 | Application for Compensation (2nd and Final) for Richard L. Pierotti, Trustee's Accountant, Fee: $39,870.50, Expenses: $924.11. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 10/21/2025) |
| 10/20/2025 | 270 | Final Application for Compensation (Second and Final Application of Rincon Law LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee) for Gregg S. Kleiner, Trustee's Attorney, Fee: $198,715.86, Expenses: $1,406.30. Filed by Attorney Gregg S. Kleiner (Attachments: # 1 Declaration of Gregg S. Kleiner) (Kleiner, Gregg) (Entered: 10/20/2025) |
| 09/11/2025 | 269 | Order Reserving Asset From Abandonment (Related Doc # 265) (ccm) (Entered: 09/11/2025) |
| 09/11/2025 | 268 | Certification of No Objection (RE: related document(s)265 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 09/11/2025) |