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

    03/04/2026

  • 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
02/17/2026114Acknowledgment 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)
02/17/2026Transcript 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)
02/16/2026113Transcript Order Form regarding Hearing Date 2/12/2026 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 02/16/2026)
02/12/2026112PDF 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)
02/12/2026Hearing 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)
02/12/2026Hearing 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)
02/11/2026111Response (RE: related document(s)110 Status Conference Statement). Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 02/11/2026)
02/05/2026110Status Conference Statement (RE: related document(s) Judge Docket Order). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 02/05/2026)
01/21/2026109Document: 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)
01/21/2026108Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 01/21/2026)