Case number: 4:15-bk-40359 - Cedar Funding Mortgage Fund, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Salinas, CONS, TRNSFD-IN, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 15-40359

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/11/2008
Date of Intradistrict transfer:  01/30/2015
Date terminated:  03/24/2016
341 meeting:  08/21/2008

Debtor

Cedar Funding Mortgage Fund, LLC

465 Tyler Street
Monterey, CA 93940
MONTEREY-CA
Tax ID / EIN: 01-0803071

represented by
Cecily A. Dumas

Dumas and Clark LLP
150 California St. #2200
San Francisco, CA 94111
(415) 762-1640
Email: cdumas@bakerlaw.com

Trustee

R. Todd Neilson, Chapter 11

LECG
2049 Century Park East
Suite 2300
Los Angeles, CA 90067
(310) 556-0709

represented by
Robert E. Clark

Dumas and Clark
150 California St. #2200
San Francisco, CA 94111
(415)762-1640

Thomas R. Duffy

Duffy Law and Mediation Offices
26385 Carmel Rancho Blvd. #100
Carmel, CA 93923
(831) 574-5600
Email: tduffy@duffylaw-mediation.com

Cecily A. Dumas

(See above for address)

Stefanie A. Elkins

Friedman & Springwater LLP
350 Sansome St. #210
San Francisco, CA 94104
(415)834-3800

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
TERMINATED: 02/03/2015

 
 
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

 
 
Creditor Committee

Post-Confirmation Creditors' Committee
represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: gheaton@duanemorris.com

Latest Dockets

Date Filed#Docket Text
03/26/2016346BNC Certificate of Mailing (RE: related document(s) 345 Final Decree). Notice Date 03/26/2016. (Admin.) (Entered: 03/26/2016)
03/24/2016Bankruptcy Case Closed. (jmb) (Entered: 03/24/2016)
03/24/2016345Final Decree (jmb) (Entered: 03/24/2016)
03/24/2016344Order Granting Plan Administrator Russell K. Burbank's Motion for Final Decree (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cedar Funding Mortgage Fund, LLC). (jmb) (Entered: 03/24/2016)
03/14/2016343Notice of Change of Mailing Address Filed by Creditor Mark Bartindale INCORRECT CASE NUMBER LISTED. (ks) (Entered: 03/14/2016)
03/14/2016342Notice of Change of Mailing Address Filed by Creditor Barbara Bartindale INCORRECT CASE NUMBER LISTED. (ks) (Entered: 03/14/2016)
02/29/2016341Notice of Change of Address for Creditor Harry Colehower (jmb) (Entered: 03/03/2016)
01/05/2016340Notice of Change of Mailing Address Filed by Creditor Melinda Lefaucheur. INCORRECT CASE NUMBER LISTED. (cf) (Entered: 01/06/2016)
12/30/2015339Notice of Change of Mailing Address Filed by Creditor Cheryl B. Bilgin. INCORRECT CASE NUMBER LISTED. (cf) (Entered: 12/31/2015)
12/22/2015338Notice of Change of Address Filed by Creditors Maria Guzman-Swinehart , David Swinehart (pw) (Entered: 12/28/2015)