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

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, APPEAL



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
03/10/2026127Amended Service of Notice of Appeal to Donald H. Cram: Attorney for Appellee(s) Stephen D. Finestone, Michael J. Coffino: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)118 Notice of Appeal and Statement of Election). (da) (Entered: 03/10/2026)
03/09/2026126Certificate of Service (RE: related document(s)125 Appellee Statement of Election). Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 03/09/2026)
03/09/2026125Appellee Statement of Election (RE: related document(s)118 Notice of Appeal and Statement of Election filed by Debtor SF Oakland Bay LLC). Filed by Interested Party Portside Home Owner Association (Cram, Donald) (Entered: 03/09/2026)
03/07/2026124BNC Certificate of Mailing (RE: related document(s) 122 Service of Notice of Referral). Notice Date 03/07/2026. (Admin.) (Entered: 03/07/2026)
03/05/2026123Service of Notice of Appeal to Donald H. Cram: Attorney for Appellee(s) Steven D. Finestone, Michael J. Coffino: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)118 Notice of Appeal and Statement of Election). (da) (Entered: 03/05/2026)
03/05/2026122Service of Notice of Referral to Donald H. Cram: Attorney for Appellee(s), Steven D. Finestone, Michael J. Coffino: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)118 Notice of Appeal and Statement of Election). (da) (Entered: 03/05/2026)
03/04/2026121Certificate of Service (RE: related document(s)119 Application for Administrative Expenses). Filed by Interested Party Portside Master Owners' Association (Cram, Donald)Modified on 3/4/2026 (no). Related document(s) 120 Notice of Hearing filed by Interested Party Portside Home Owner Association, Interested Party Portside Master Owners' Association. Modified on 3/6/2026 (dc). (Entered: 03/04/2026)
03/04/2026120Notice of Hearing (RE: related document(s)119 Application for Administrative Expenses Filed by Interested Party Portside Master Owners' Association (Attachments: # 1 Declaration # 2 Request for Judicial Notice)).
Hearing scheduled for 4/2/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Filed by Interested Party Portside Master Owners' Association (Cram, Donald)Modified on 3/4/2026 (no). (Entered: 03/04/2026)
03/04/2026119Application for Administrative Expenses Filed by Interested Party Portside Master Owners' Association (Attachments: # 1 Declaration # 2 Request for Judicial Notice) (Cram, Donald)Modified on 3/4/2026 (no). (Entered: 03/04/2026)
03/04/2026Receipt of filing fee for Notice of Appeal and Statement of Election( 25-30699) [appeal,ntcaplel] ( 298.00). Receipt number A34389914, amount $ 298.00 (re: Doc# 118 Notice of Appeal and Statement of Election) (U.S. Treasury) (Entered: 03/04/2026)