SF Oakland Bay LLC
11
Hannah L. Blumenstiel
09/03/2025
11/13/2025
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 |
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 |
|---|---|---|
| 10/28/2025 | 80 | Order Granting Application To Employ Financial Advisors For The Debtor (Related Doc # 73) (bg) (Entered: 10/28/2025) |
| 10/22/2025 | 79 | Exhibit to September Operating Report (RE: related document(s)78 Chapter 11 Monthly Operating Report). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/22/2025) |
| 10/22/2025 | 78 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/22/2025) |
| 10/20/2025 | 77 | Notice of Appearance and Request for Notice by Peter N. Hadiaris. Filed by Creditor Peter Nicholas Hadiaris (Hadiaris, Peter) (Entered: 10/20/2025) |
| 10/17/2025 | 76 | Order Granting Further Use Of Cash Collateral On An Interim Basis (Related Doc # 30) (bg) (Entered: 10/17/2025) |
| 10/17/2025 | 75 | Order Granting Motion For Order Authorizing Post Petition Financing On An Interim Basis (Related Doc 33) (bg) (Entered: 10/17/2025) |
| 10/16/2025 | 74 | Declaration of Lynaira Ann Pineda in support of (RE: related document(s)73 Application to Employ). Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/16/2025) |
| 10/16/2025 | 73 | Application to Employ Scrubbed.net Global Services, Inc. as Financial Advisor Filed by Debtor SF Oakland Bay LLC (Finestone, Stephen) (Entered: 10/16/2025) |
| 10/16/2025 | 72 | PDF with attached Audio File. Court Date & Time [ 10/16/2025 10:00:00 AM ]. File Size [ 12500 KB ]. Run Time [ 00:52:05 ]. (admin). (Entered: 10/16/2025) |
| 10/16/2025 | Hearing Continued (RE: related document(s) 33 Motion to Incur Debt ). Hearing scheduled for 11/13/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Mr. Finestone shall submit ab order continuing the interim hearing to 11/13/25 at 10:00 a.m., authorizing the Debtor to borrow up to $75,000.00 through 11/13/25 from 21st Century Corporation as an advance under the 4/11/2025 deed of trust with interest at 10%. If the Debtor wishes to supplement the Motion or alter terms governing any future post-petition borrowing from the same lender, it shall file any necessary additional pleadings or other documents no later then 10/30/25. Objections would be due no later than 11/6/25. (bg) (Entered: 10/16/2025) |