Case number: 3:25-bk-30645 - 524 Union Street, a general partnership - California Northern Bankruptcy Court

Case Information
  • Case title

    524 Union Street, a general partnership

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    08/14/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30645

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


Date filed:  08/14/2025
341 meeting:  09/22/2025
Deadline for filing claims:  12/15/2025

Debtor

524 Union Street, a general partnership

76 Brentwood Avenue
San Francisco, CA 94127
SAN FRANCISCO-CA
Tax ID / EIN: 94-2846188

represented by
Brent D. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415) 765-1588
Fax : (415) 762-5277
Email: brent@meyerllp.com

Responsible Ind

Barak Smucha

Acting Manager Partner
76 Brentwood Ave.
San Francisco, CA 94127

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111
TERMINATED: 11/06/2025

 
 
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
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/08/202545Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor 524 Union Street, a general partnership (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 12/08/2025)
11/23/202544Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor 524 Union Street, a general partnership (Meyer, Brent) (Entered: 11/23/2025)
11/08/202543BNC Certificate of Mailing (RE: related document(s) 42 Order Discharging Subchapter V Trustee). Notice Date 11/08/2025. (Admin.) (Entered: 11/08/2025)
11/06/202542Order Discharging Subchapter V Trustee . (RE: related document(s)36 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (myt) (Entered: 11/06/2025)
10/22/202541Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor 524 Union Street, a general partnership (Meyer, Brent) (Entered: 10/22/2025)
10/16/202540PDF with attached Audio File. Court Date & Time [ 10/16/2025 10:00:00 AM ]. File Size [ 6628 KB ]. Run Time [ 00:27:37 ]. (admin). (Entered: 10/16/2025)
10/16/202539Order Following Status Conference (RE: related document(s)7 Order and Notice of Status Conference Chp 11). (bg) (Entered: 10/16/2025)
10/16/2025Hearing Continued (RE: related document(s) 31 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 12/11/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Brent Meyer appeared for the Debtor. Randy Snyder appeared for Able Investment Services, LLC. For reasons stated on the record, the 362(d)(3) deadline is continued to 12/11/25. The Debtor shall stay current with MORs. By 12/4/25, the Debtor shall file a status conference statement not to exceed five pages. Parties may file a status conference statement by 12/4/25 subject to the same five page limit. The court will issue an order following the status conference. (bg) (Entered: 10/16/2025)
10/10/202538Status Conference Statement Filed by Debtor in Possession (RE: related document(s)31 Order and Notice of Status Conference Chp 11). Filed by Debtor 524 Union Street, a general partnership (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 10/10/2025)
10/10/202537Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor 524 Union Street, a general partnership (Meyer, Brent) (Entered: 10/10/2025)