Case number: 3:25-bk-30699 - SF Oakland Bay LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    SF Oakland Bay LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    09/03/2025

  • Last Filing

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30699

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


Date filed:  09/03/2025
341 meeting:  09/29/2025
Deadline for filing claims:  12/29/2025

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

Latest Dockets

Date Filed#Docket Text
10/28/202580Order Granting Application To Employ Financial Advisors For The Debtor (Related Doc # 73) (bg) (Entered: 10/28/2025)
10/22/202579Exhibit to September Operating Report (RE: related document(s)78 Chapter 11 Monthly Operating Report). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/22/2025)
10/22/202578Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/22/2025)
10/20/202577Notice of Appearance and Request for Notice by Peter N. Hadiaris. Filed by Creditor Peter Nicholas Hadiaris (Hadiaris, Peter) (Entered: 10/20/2025)
10/17/202576Order Granting Further Use Of Cash Collateral On An Interim Basis (Related Doc # 30) (bg) (Entered: 10/17/2025)
10/17/202575Order Granting Motion For Order Authorizing Post Petition Financing On An Interim Basis (Related Doc 33) (bg) (Entered: 10/17/2025)
10/16/202574Declaration of Lynaira Ann Pineda in support of (RE: related document(s)73 Application to Employ). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/16/2025)
10/16/202573Application to Employ Scrubbed.net Global Services, Inc. as Financial Advisor Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/16/2025)
10/16/202572PDF with attached Audio File. Court Date & Time [ 10/16/2025 10:00:00 AM ]. File Size [ 12500 KB ]. Run Time [ 00:52:05 ]. (admin). (Entered: 10/16/2025)
10/16/2025Hearing Continued (RE: related document(s) 33 Motion to Incur Debt ).
Hearing scheduled for 11/13/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Mr. Finestone shall submit ab order continuing the interim hearing to 11/13/25 at 10:00 a.m., authorizing the Debtor to borrow up to $75,000.00 through 11/13/25 from 21st Century Corporation as an advance under the 4/11/2025 deed of trust with interest at 10%. If the Debtor wishes to supplement the Motion or alter terms governing any future post-petition borrowing from the same lender, it shall file any necessary additional pleadings or other documents no later then 10/30/25. Objections would be due no later than 11/6/25. (bg) (Entered: 10/16/2025)