Case number: 4:14-bk-44224 - PVA Apartments, LLC and Concord Funding Group, LLC c/o TROMBADORE GONDEN L - California Northern Bankruptcy Court

Case Information
  • Case title

    PVA Apartments, LLC and Concord Funding Group, LLC c/o TROMBADORE GONDEN L

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Filed

    10/18/2014

  • Last Filing

    01/29/2016

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue, CONVERTED, DebtEd



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-44224

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


Date filed:  10/18/2014
Date converted:  12/14/2014
341 meeting:  02/24/2015
Deadline for filing claims:  03/16/2015

Debtor

PVA Apartments, LLC

343 Ridge Avenue
Oakland, CA 94591
ALAMEDA-CA
Tax ID / EIN: 38-3853429

represented by
Sydney Jay Hall

Law Offices of Sydney Jay Hall
1308 Bayshore Hwy. #220
Burlingame, CA 94010
(650) 342-1830
Email: sydneyhalllawoffice@yahoo.com

Responsible Ind

Eric Terrell

P.O. Box 223
Sydney, MT 59270

 
 
Trustee

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200

represented by
Mark Bostick

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510)834-6600
Email: mbostick@wendel.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
represented by
Margaret H. McGee

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612-5217
(510) 637-3200
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/2015Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 02/24/15 at 11:00 AM at Oakland U.S. Trustee Office Debtor absent. (Brady, Lois) (Entered: 01/27/2015)
01/27/2015121Second Order Continuing Hearing on Motion for Relief from the Automatic Stay [11 U.S.C.§ 362(d)(1) and (2)] (RE: related document(s) 96Motion for Relief From Stay filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC, 119Stipulation to Continue Hearing filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC).
Hearing scheduled for 4/1/2015 at 02:00 PM Oakland Room 201 - Efremsky for 96, .
(acc) (Entered: 01/27/2015)
01/26/2015120Certificate of Service (RE: related document(s) 96Motion for Relief From Stay, 119Stipulation to Continue Hearing). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 01/26/2015)
01/26/2015119Second Stipulation to Continue Hearingon Motion for Relief from the Automatic Stay [11 U.S.C. section 362(d)(1) and (2)]Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (RE: related document(s) 96Motion for Relief From Stay filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC).
Hearing scheduled for 4/1/2015 at 02:00 PM Oakland Room 201 - Efremsky for 96,.
(Davis, Susan) (Entered: 01/26/2015)
01/16/2015118BNC Certificate of Mailing (RE: related document(s) 115Order). Notice Date 01/16/2015. (Admin.) (Entered: 01/16/2015)
01/16/2015117Notice of Removal Filed by Trustee Lois I. Brady (Attachments: # 1Exhibit A to Notice of Removal # 2Certificate of Service) (Bostick, Mark) ERRORS: 1) PDF STATES THAT DOCUMENT IS A NOTICE OF REMOVAL." COURT WILL NOT TAKE ANY ACTION UNTIL DOCUMENT IS CORRECTLY FILED. PLEASE USE THE PATH: AP > OPEN AN AP CASE > SELECT "REMOVED FROM STATE" AT ORIGIN. CORRECTION REQUIRED. 2) $350.00 FILING FEE HAS NOT BEEN PAID. CORRECTION REQUIRED. Modified on 1/21/2015 (cf). (Entered: 01/16/2015)
01/16/2015116Notice of Removal Filed by Trustee Lois I. Brady (Attachments: # 1Exhibit A to Notice # 2Certificate of Service) (Bostick, Mark) ERRORS: 1) PDF STATES THAT DOCUMENT IS A NOTICE OF REMOVAL." COURT WILL NOT TAKE ANY ACTION UNTIL DOCUMENT IS CORRECTLY FILED. PLEASE USE THE PATH: AP > OPEN AN AP CASE > SELECT "REMOVED FROM STATE" AT ORIGIN. CORRECTION REQUIRED. 2) $350.00 FILING FEE HAS NOT BEEN PAID. CORRECTION REQUIRED. Modified on 1/21/2015 (cf). (Entered: 01/16/2015)
01/14/2015115Order Continuing Hearing On Motion For Relief From The Automatic Stay [11 U.S.C. 362(d)(1) and (2)]. (RE: related document(s) 96Motion for Relief From Stay filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC, 113Stipulation to Continue Hearing filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC).
Hearing scheduled for 1/28/2015 at 02:00 PM Oakland Room 201 - Efremsky for 96, .
(tl) (Entered: 01/14/2015)
01/13/2015114Certificate of Service (RE: related document(s) 113Stipulation to Continue Hearing). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan). Related document(s) 96Motion for Relief from StayMotion for Order Granting Relief from the Automatic Stay (11 U.S.C. Section 362(d)(1) and (2))RS #SSD-1, Fee Amount $176, filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOC#96. Modified on 1/14/2015 (lb). (Entered: 01/13/2015)
01/13/2015113Stipulation to Continue Hearingon Motion for Relief from Automatic Stay [11 U.S.C. section 362(d)(1) and (2)]Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (RE: related document(s) 96Motion for Relief From Stay filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC).
Hearing scheduled for 1/28/2015 at 02:00 PM Oakland Room 201 - Efremsky for 96,.
(Davis, Susan) (Entered: 01/13/2015)