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

    09/10/2025

  • 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
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

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
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/07/202519BNC Certificate of Mailing (RE: related document(s) 13 Order and Notice of Status Conference Chp 11). Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025)
09/07/202518BNC Certificate of Mailing (RE: related document(s) 11 Order to File Missing Documents). Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025)
09/07/202517BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025)
09/07/202516BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025)
09/05/202515Application to Employ Peter N. Hadiaris as Attorney Filed by Debtor SF Oakland Bay LLC (Attachments: # 1 Declaration of Peter N. Hadiaris) (Hadiaris, Peter) (Entered: 09/05/2025)
09/05/202514Request for Notice Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 09/05/2025)
09/05/202513Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 11/6/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Status Conference Statement due by 10/30/2025 (rdr) (Entered: 09/05/2025)
09/05/202512Order Appointing Responsible Individuals Local Rule 4002-1 (Related Doc # 9) (ccm) (Entered: 09/05/2025)
09/05/202511Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 09/05/2025)
09/05/202510Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 09/05/2025)