Case number: 4:11-bk-70893 - Sawhney Property LP - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DebtEd



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 11-70893

Assigned to: Judge Roger L. Efremsky
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/12/2011
Date converted:  10/03/2013
341 meeting:  11/01/2013
Deadline for filing claims:  12/29/2015

Debtor

Sawhney Property LP

156 Las Quebradas Lane.
Alamo, CA 94507
ALAMEDA-CA
Tax ID / EIN: 58-2671789
aka
Sawhney Properties LLC (GP)


represented by
Robert C. Borris, Jr.

Law Offices of Robert C. Borris Jr.
21550 Foothill Blvd 2nd Fl.
Hayward, CA 94541
(510) 581-7111
Email: RBorrisjr@aol.com

Responsible Ind

Dinesh Sawhney

156 Las Quebradas Lane.
Alamo, CA 94507

represented by
Robert C. Borris, Jr.

(See above for address)

Trustee

James S. Lowe, II

Executive's Edge, LLC
P.O. Box 97
Laton, CA 93242
(559) 584-8982

represented by
John D. Fredericks

Law Offices of Winston and Strawn
101 California St. 39th Fl.
San Francisco, CA 94111
(415) 591-1000
Email: jfredericks@winston.com
TERMINATED: 02/28/2012

David A. Honig

Joseph and Cohen
1855 Market St.
San Francisco, CA 94103
(415) 817-9200
Email: david@josephandcohen.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/26/2017Receipt Number 40101022, Amount $15284.02 (RE: related document(s) 441 Unclaimed Dividend). (pw) (Entered: 11/03/2017)
10/26/2017441Notice of Unclaimed Funds. Turned Over to the Clerk in the Amount of $ 15284.02 For Water Quality Control $94.93, General Service Administration $15189.09 (tw) (Entered: 10/26/2017)
05/25/2017440Notice of Change of Address Filed by Creditor Ramada Worldwide Inc.. (Eliades, Daniel) (Entered: 05/25/2017)
05/24/2017439PDF with attached Audio File. Court Date & Time [ 5/24/2017 2:03:08 PM ]. File Size [ 124 KB ]. Run Time [ 00:00:31 ]. (admin). (Entered: 05/24/2017)
05/24/2017Courtroom Hearing (Text only) for proceeding held before Judge Roger L. Efremsky on 5/24/2017 re: FINAL ACCOUNT (Related Document: 434 Chapter 7 Trustee's Final Report). Appearance(s): James Lowe present. (mab) (Entered: 05/24/2017)
05/03/2017438BNC Certificate of Mailing (RE: related document(s) 435 Notice of Final Report). Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017)
05/03/2017437BNC Certificate of Mailing - PDF Document. (RE: related document(s) 436 Final Meeting Sched/Resched). Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017)
04/28/2017436Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 5/24/2017 at 02:00 PM at Oakland Room 201 - Efremsky.
Filed by Trustee James S. Lowe II. (U.S. Trustee (RG)) (Entered: 04/28/2017)
04/28/2017435Notice of Filing of Trustee's Final Report . Filed by Trustee James S. Lowe II. (U.S. Trustee (RG)) (Entered: 04/28/2017)
04/28/2017434Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee James S. Lowe II. (U.S. Trustee (RG)) (Entered: 04/28/2017)