Case number: 3:24-bk-30590 - 231715thST Property Group - California Northern Bankruptcy Court

Case Information
  • Case title

    231715thST Property Group

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    08/06/2024

  • Last Filing

    10/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30590

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/06/2024
Date terminated:  09/09/2024
Debtor dismissed:  08/23/2024
341 meeting:  09/09/2024

Debtor

231715thST Property Group

166 Geary STR
1500
San Francisco, CA 94108
SAN FRANCISCO-CA
Tax ID / EIN: 99-3065379

represented by
231715thST Property Group

PRO SE



Trustee

Not Assigned - SF


 
 
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
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3344
Email: mike.chow@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/10/2024Returned Mail: Mail originally sent on 08/14/2024 returned as undeliverable. Returned Mail: The following order sent to 231715thST Property Group 166 Geary STR 1500 San Francisco, CA 94108-5628 on 08/14/2024 was returned as undeliverable: Notice of Failure to Provide SSN/EIN/List of Creditors (ADI Administrator court);
10/04/2024Returned Mail: Mail originally sent on 08/31/2024 returned as undeliverable. Returned Mail: The following order sent to 231715thST Property Group 166 Geary STR 1500 San Francisco, CA 94108-5628 on 08/31/2024 was returned as undeliverable: Notice (ADI Administrator court); (Entered: 10/04/2024)
10/04/2024Returned Mail: Mail originally sent on 08/25/2024 returned as undeliverable. Returned Mail: The following order sent to 231715thST Property Group 166 Geary STR 1500 San Francisco, CA 94108-5628 on 08/25/2024 was returned as undeliverable: Order to Dismiss Case (ADI Administrator court); (Entered: 10/04/2024)
10/04/2024Returned Mail: Mail originally sent on 08/23/2024 returned as undeliverable. Returned Mail: The following order sent to 231715thST Property Group 166 Geary STR 1500 San Francisco, CA 94108-5628 on 08/23/2024 was returned as undeliverable: Order to File Missing Documents (ADI Administrator court); (Entered: 10/04/2024)
10/04/2024Returned Mail: Mail originally sent on 08/18/2024 returned as undeliverable. Returned Mail: The following order sent to 231715thST Property Group 166 Geary STR 1500 San Francisco, CA 94108-5628 on 08/18/2024 was returned as undeliverable: Could not mail Forms Order on Motion for Miscellaneous ReliefOrder on Motion to Continue/Reschedule Hearing to: (ADI Administrator court); (Entered: 10/04/2024)
09/19/202436Notice of Appearance and Request for Notice by Christopher M. McDermott. Filed by Creditor Deutsche Bank National Trust Company (McDermott, Christopher) (Entered: 09/19/2024)
09/09/2024Bankruptcy Case Closed. (ka) (Entered: 09/09/2024)
08/31/202435BNC Certificate of Mailing (RE: related document(s) 34 Notice). Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024)
08/29/202434Certificate of Mailing (RE: related document(s)30 Order of Dismissal (RE: related document(s)5 Order Re Employment of Counsel and Notice of Imminent Dismissal ). Case Management Action due after 9/6/2024. (cmm)). (cmm) (Entered: 08/29/2024)
08/25/202433BNC Certificate of Mailing (RE: related document(s) 30 Order to Dismiss Case). Notice Date 08/25/2024. (Admin.) (Entered: 08/25/2024)