SF Oakland Bay LLC
11
Hannah L. Blumenstiel
09/03/2025
01/14/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/02/2025 | 101 | Objection 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) |
| 12/02/2025 | 100 | Response 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) |
| 12/02/2025 | 99 | Reply 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) |
| 11/21/2025 | 98 | Declaration 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) |
| 11/21/2025 | 97 | Brief/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) |
| 11/21/2025 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 11/21/2025) |
| 11/21/2025 | 95 | Document: 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) |
| 11/21/2025 | 94 | Amended 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) |
| 11/21/2025 | 93 | Objection 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) |
| 11/21/2025 | 92 | Brief/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) |