Case number: 3:25-bk-30213 - 2835 Octavia LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30213

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  03/19/2025
341 meeting:  04/21/2025
Deadline for filing claims:  07/21/2025

Debtor

2835 Octavia LLC

555 Innes Ave # 408
San Francisco, CA 94124
SAN FRANCISCO-CA
Tax ID / EIN: 33-4117959

represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Tony M. Gundogdu

199 Kings Court
San Carlos, CA 94070

 
 
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
Jay K Chien

DOJ-Ust
280 South First Street
Ste 268
San Jose, CA 95113
408-535-5526
Email: attorneyjkc@gmail.com
TERMINATED: 05/09/2025

Jared A. Day

Office of the U.S. Trustee
C. Clifton Young Federal Building
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/202566PDF with attached Audio File. Court Date & Time [ 6/13/2025 10:00:00 AM ]. File Size [ 17303 KB ]. Run Time [ 00:36:03 ]. (admin).
06/13/2025MINUTES: Hearing held. Appearances: Matthrew Metzger for debtor; Benjamin Levinson for Secured Income Fund II, LLC, and Fanny Wan for U.S. Bank. The motion is denied as moot for the reasons stated on the record. Mr. Levinson to submit an order. (RE: related document(s) 47 First Amended Motion to Value Collateral Under Sections 506 and 3012 ; Memorandum of Points and Authorities in Support; Declaration of Gino Franco; Declaration of Tony Mehmet Gundogdu). (lp)
06/13/2025MINUTES: Hearing held and continued. Appearances: Matthrew Metzger for debtor; Benjamin Levinson for Secured Income Fund II, LLC, and Fanny Wan for U.S. Bank. (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Hearing scheduled for 07/25/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. (lp)
06/13/2025MINUTES: Hearing held. Appearances: Matthrew Metzger for debtor; Benjamin Levinson for Secured Income Fund II, LLC, and Fanny Wan for U.S. Bank. The motion is denied for the reasons stated on the record. Mr. Levinson will submit the order. (RE: related document(s) 52 Motion to Sell Property Free and Clear Under Section 363(f)Debtors Motion to: (1) Sell Real Property Free and Clear of Liens and Interests; and (2) Pay Real Estate Commissions; and (3) Any Court- Approved Legal Fees; (4) Senior Deed of Trust; and (). (lp)
06/11/202565Notice Regarding ("Notice of Overbids; Certificate of Service") (RE: related document(s)52 Motion to Sell Property Free and Clear Under Section 363(f)Debtors Motion to: (1) Sell Real Property Free and Clear of Liens and Interests; and (2) Pay Real Estate Commissions; and (3) Any Court- Approved Legal Fees; (4) Senior Deed of Trust; and (5) Standard Closing Costs Out of Escrow; Memorandum of Points and Authorities in Support; Declaration of Zhi Peng Lu; Declaration of Gino Franco.Fee Amount $199,. Filed by Debtor 2835 Octavia LLC (Attachments: # 1 Declaration of Zhi Peng Lu # 2 Declaration of Gino Franco)). Filed by Debtor 2835 Octavia LLC (Metzger, Matthew) (Entered: 06/11/2025)
06/06/202564Reply , Declaration of Gino Franco in Support of Reply, Certificate of Service (RE: related document(s)52 Motion to Sell Property Free and Clear Under 363(f), 61 Opposition Brief/Memorandum). Filed by Debtor 2835 Octavia LLC (Attachments: # 1 Declaration of Gino Franco # 2 Certificate of Service) (Metzger, Matthew) (Entered: 06/06/2025)
06/06/202563Notice of Hearing ; Certificate of Service (RE: related document(s)47 First Amended Motion to Value Collateral Under Sections 506 and 3012 ; Memorandum of Points and Authorities in Support; Declaration of Gino Franco; Declaration of Tony Mehmet Gundogdu Filed by Debtor 2835 Octavia LLC (Attachments: # 1 Declaration of Gino Franco # 2 Declaration of Tony Mehmet Gundogdu)).
Hearing scheduled for 6/13/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
Filed by Debtor 2835 Octavia LLC (Metzger, Matthew) (Entered: 06/06/2025)
06/04/202562Brief/Memorandum in Opposition to Amended (RE: related document(s)[47] Motion to Value Collateral Under Sections 506 and 3012). Filed by Creditor Secured Income Fund II, LLC (Attachments: # (1) Declaration of Shafiq Taymuree # (2) Certificate of Service) (Levinson, Benjamin)
05/30/202561Brief/Memorandum in Opposition to (RE: related document(s)[52] Motion to Sell Property Free and Clear Under 363(f)). Filed by Creditor Secured Income Fund II, LLC (Attachments: # (1) Declaration of Shafiq Taymuree # (2) Certificate of Service) (Levinson, Benjamin)
05/23/202560Order Granting Motion to Extend Automatic Stay (Related Doc # 44) (lp) (Entered: 05/23/2025)