SF Oakland Bay LLC
11
Hannah L. Blumenstiel
09/03/2025
09/10/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/07/2025 | 19 | BNC 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) |
09/07/2025 | 18 | BNC Certificate of Mailing (RE: related document(s) 11 Order to File Missing Documents). Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025) |
09/07/2025 | 17 | BNC 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) |
09/07/2025 | 16 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025) |
09/05/2025 | 15 | Application 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) |
09/05/2025 | 14 | Request for Notice Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 09/05/2025) |
09/05/2025 | 13 | Order 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) |
09/05/2025 | 12 | Order Appointing Responsible Individuals Local Rule 4002-1 (Related Doc # 9) (ccm) (Entered: 09/05/2025) |
09/05/2025 | 11 | Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 09/05/2025) |
09/05/2025 | 10 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 09/05/2025) |