SF Oakland Bay LLC
11
Hannah L. Blumenstiel
09/03/2025
03/04/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor SF Oakland Bay LLC
401 Main St. San Francisco, CA 94105 SAN FRANCISCO-CA Tax ID / EIN: 99-0365836 |
represented by |
Stephen D. Finestone
Finestone Hayes LLP 456 Montgomery St. 20th Fl. San Francisco, CA 94104 (415) 421-2624 Email: sfinestone@fhlawllp.com Peter N. Hadiaris
Law Office of Peter N. Hadiaris 100 E St., Ste 210 Santa Rosa, CA 95404 (415) 568-4937 Email: peter@hadiaris.com TERMINATED: 10/09/2025 Ryan A. Witthans
Finestone Hayes LLP 456 Montgomery St Suite 1300 San Francisco, CA 94104 415-481-5481 Email: rwitthans@fhlawllp.com |
Responsible Ind Joseph Chua
P.O. BOx 8303 Tamuning, GU 96913 917-521-1526 |
| |
Responsible Ind Michael Silva
325 Miguel St. San Francisco, CA 94131 415-740=3492 |
| |
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 |
Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Suite 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/17/2026 | 114 | Acknowledgment of Request for Transcript Received on 2/17/2026. (RE: related document(s)113 Transcript Order Form (Public Request)). (Palmer, Susan) (Entered: 02/17/2026) |
| 02/17/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 25-30699-113 Regarding Hearing Date: 2/12/2026. Transcription Service Provider: Palmer Reporting Services, Contact Information: palmerrptg@aol.com (RE: related document(s)113 Transcript Order Form (Public Request)). (rdr) (Entered: 02/17/2026) | |
| 02/16/2026 | 113 | Transcript Order Form regarding Hearing Date 2/12/2026 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 02/16/2026) |
| 02/12/2026 | 112 | PDF with attached Audio File. Court Date & Time [ 2/12/2026 10:00:00 AM ]. File Size [ 18544 KB ]. Run Time [ 01:17:16 ]. (admin). (Entered: 02/12/2026) |
| 02/12/2026 | Hearing Continued (RE: related document(s) 13 Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/02/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. The 3/12/26 status conference is continued per the hearing on 2/12/26. (bg) (Entered: 02/12/2026) | |
| 02/12/2026 | Hearing Held (RE: related document(s) 84 Motion to Reject Lease or Executory Contracts with Portside Homeowners' Association.). Stephen Finestone appeared for the Debtor. Don Cram appeared for Portside HOA. Matthew Bouslog appeared for Two Bryant Investors, LLC. For reasons stated on the record, the motion is denied. The court will enter a written decision. The 3/12/26 status conference is continued to 4/2/26 at 10:00 a.m. (bg) (Entered: 02/12/2026) | |
| 02/11/2026 | 111 | Response (RE: related document(s)110 Status Conference Statement). Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 02/11/2026) |
| 02/05/2026 | 110 | Status Conference Statement (RE: related document(s) Judge Docket Order). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 02/05/2026) |
| 01/21/2026 | 109 | Document: Attachments to Operating Report. (RE: related document(s)108 Chapter 11 Monthly Operating Report). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 01/21/2026) |
| 01/21/2026 | 108 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 01/21/2026) |