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

    01/14/2026

  • 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
12/02/2025101Objection to Declaration of John Cornwall (RE: related document(s)92 Opposition Brief/Memorandum). Filed by Debtor SF Oakland Bay LLC (Witthans, Ryan) (Entered: 12/02/2025)
12/02/2025100Response to Evidentiary Objections of Portside Homeowners' Association (RE: related document(s)93 Objection). Filed by Debtor SF Oakland Bay LLC (Witthans, Ryan) (Entered: 12/02/2025)
12/02/202599Reply in Support of Motion to Reject Two Executory Contracts with Portside Homeowners' Association (RE: related document(s)84 Motion to Assume/Reject). Filed by Debtor SF Oakland Bay LLC (Attachments: # 1 Supplemental Chua Declaration # 2 Supp. Chua Decl. Ex. A # 3 Supp. Chua Decl. Ex. B # 4 Supp. Chua Decl. Ex. C # 5 Silva Declaration) (Witthans, Ryan) (Entered: 12/02/2025)
11/21/202598Declaration of Matthew Paige in support of Two Bryant Investors, LLC's Opposition to Debtor's Motion to Reject Portside License Agreements (RE: related document(s)97 Opposition Brief/Memorandum). Filed by Interested Party Two Bryant Investors, LLC (Bouslog, Matthew) (Entered: 11/21/2025)
11/21/202597Brief/Memorandum in Opposition to Debtor's Motion to Reject Two Executory Contracts with Portside Homeowners Association (RE: related document(s)84 Motion to Assume/Reject). Filed by Interested Party Two Bryant Investors, LLC (Bouslog, Matthew) (Entered: 11/21/2025)
11/21/202596Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 11/21/2025)
11/21/202595Document: Notes to Operating Report. (RE: related document(s)94 Chapter 11 Monthly Operating Report). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 11/21/2025)
11/21/202594Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 11/21/2025)
11/21/202593Objection to Chua Declaration (84-2) (RE: related document(s)84 Motion to Assume/Reject). Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 11/21/2025)
11/21/202592Brief/Memorandum in Opposition to (RE: related document(s)84 Motion to Assume/Reject). Filed by Interested Party Portside Home Owner Association (Attachments: # 1 Declaration # 2 Certificate of Service) (Cram, Donald) (Entered: 11/21/2025)