Jackson Court City Share Owners Association
11
Hannah L. Blumenstiel
01/08/2025
08/01/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/14/2025 | 89 | Order Granting Motion to Approve Procedures for the Distribution of Sale Proceeds to Share Owners (Related Doc # 79) (ccm) (Entered: 07/14/2025) |
07/14/2025 | 88 | Order Approving and Authorizing Payment of Undisputed Liens and Claims and Transition Expenses (Related Doc # 77) (ccm) (Entered: 07/14/2025) |
07/14/2025 | 87 | Order Approving and Authorizing Sale of Property (Jackson Court, 2198 Jackson Street, San Francisco, CA. 94115) (Related Doc # 75) (ccm) (Entered: 07/14/2025) |
07/12/2025 | 86 | Document: 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) |
07/10/2025 | 85 | PDF 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) |
07/10/2025 | 84 | PDF 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) |
07/10/2025 | Hearing 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) | |
07/10/2025 | Hearing 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) | |
07/10/2025 | Hearing 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) | |
07/10/2025 | Hearing 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) |