Case number: 3:25-bk-30010 - Jackson Court City Share Owners Association - California Northern Bankruptcy Court

Case Information
  • Case title

    Jackson Court City Share Owners Association

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    01/08/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30010

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


Date filed:  01/08/2025
341 meeting:  02/18/2025
Deadline for filing claims:  03/19/2025

Debtor

Jackson Court City Share Owners Association

2198 Jackson Street
San Francisco, CA 94115
SAN FRANCISCO-CA
Tax ID / EIN: 94-2699319

represented by
Michael St. James

St. James Law, P.C.
236 West Portal Avenue
Suite 305
San Francisco, CA 94127
415-391-7566
Fax : 415-391-7568
Email: ecf@stjames-law.com

Responsible Ind

Donald M. Eaton

1478 W. Renaissance Place
Pleasant Grove, UT 84062-9501
650-483-9294

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/14/202589Order Granting Motion to Approve Procedures for the Distribution of Sale Proceeds to Share Owners (Related Doc # 79) (ccm) (Entered: 07/14/2025)
07/14/202588Order Approving and Authorizing Payment of Undisputed Liens and Claims and Transition Expenses (Related Doc # 77) (ccm) (Entered: 07/14/2025)
07/14/202587Order Approving and Authorizing Sale of Property (Jackson Court, 2198 Jackson Street, San Francisco, CA. 94115) (Related Doc # 75) (ccm) (Entered: 07/14/2025)
07/12/202586Document: Post-Hearing Request for Entry of Orders. (RE: related document(s)75 Motion for Sale of Property, 77 Motion to Pay, 79 Motion Miscellaneous Relief). Filed by Debtor Jackson Court City Share Owners Association (Attachments: # 1 MStJ Declaration # 2 Chapman Declaration # 3 Feil Declaration) (St. James, Michael) (Entered: 07/12/2025)
07/10/202585PDF with attached Audio File. Court Date & Time [ 7/10/2025 2:00:00 PM ]. File Size [ 4596 KB ]. Run Time [ 00:19:09 ]. (admin). (Entered: 07/10/2025)
07/10/202584PDF with attached Audio File. Court Date & Time [ 7/10/2025 10:00:00 AM ]. File Size [ 9796 KB ]. Run Time [ 00:40:49 ]. (admin). (Entered: 07/10/2025)
07/10/2025Hearing Held (RE: related document(s) 79 Motion to Establish Procedures for Co-Owners). After Hearing: Matter held under advisement. Appearances: Michael St. James as attorney for Debtor. (ccm) (Entered: 07/10/2025)
07/10/2025Hearing Held (RE: related document(s) 77 Motion to Pay Undisputed Liens and Claims). After Hearing: Matter held under advisement. Appearances: Michael St. James as attorney for Debtor. (ccm) (Entered: 07/10/2025)
07/10/2025Hearing Held (RE: related document(s) 75 Motion for Sale of Property ). After Hearing: Matter held under advisement. Appearances: Michael St. James as attorney for Debtor. (ccm) (Entered: 07/10/2025)
07/10/2025Hearing Held (RE: related document(s) 15 Order and Notice of Status Conference Chp 11). After Hearing: Status Conference hearing held. Appearances: Michael St. James as attorney for Debtor and Christopher Hayes as Subchapter V Trustee. (ccm) (Entered: 07/10/2025)