Case number: 4:15-bk-42341 - Empyrean Towers, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Empyrean Towers, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    07/30/2015

  • Last Filing

    01/29/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, APLDIST, APPEAL



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 15-42341

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


Date filed:  07/30/2015
341 meeting:  10/05/2015
Deadline for filing claims:  01/04/2016
Deadline for objecting to discharge:  12/04/2015

Debtor

Empyrean Towers, LLC

P.O. Box 642447
San Francisco, CA 94164
SAN FRANCISCO-CA
Tax ID / EIN: 90-1110785
fka
Prize Group, LLC


represented by
Douglas N. Akay

Akay Law
333 Bush St. #2250
San Francisco, CA 94101
(415)764-1999
Email: dnakay@akaylaw.com

Fletcher C. Alford

Law Offices of Gordon and Rees
275 Battery St. Ste 2000
San Francisco, CA 94111
(415) 986-5900
TERMINATED: 03/07/2016

Sandi Meneely Colabianchi

Law Offices of Gordon and Rees
275 Battery St. #2000
San Francisco, CA 94111
(415)986-5900
Email: SColabianchi@gordonrees.com

Pamela Egan

Rimon P.C.
3 Embarcadero Center #400
San Francisco, CA 94111
(415) 266-4622
Email: pamela.egan@rimonlaw.com

Doris A. Kaelin

Gordon & Rees, LLP
275 Battery Street, Suite 2000
San Francisco, CA 94111
(415) 986-5900
Email: dkaelin@gordonrees.com
TERMINATED: 11/19/2015

Lisa Lenherr

Tiemstra Law Group, PC
1111 Broadway #1501
Oakland, CA 94607
(510) 987-8000
Email: ll@tiemlaw.com

Eric A. Nyberg

Kornfield, Nyberg, Bendes and Kuhner
1970 Broadway #225
Oakland, CA 94612
(510)763-1000
Email: e.nyberg@kornfieldlaw.com
TERMINATED: 08/11/2015

James R. Reilly

Gordon & Rees LLP
275 Battery St. #2000
San Francisco, CA 94111
(415) 986-5900
TERMINATED: 03/07/2016

James A. Tiemstra

Tiemstra Law Group, PC
1111 Broadway #1501
Oakland, CA 94607
(510) 987-8000
Email: jat@tiemlaw.com

Steve Whitworth

Law Office of Steve Whitworth
517 7th St.
Sacramento, CA 95814
(916) 668-5970
Fax : (916) 668-5971

Responsible Ind

Alice Tse

Manager
Empyrean Towers, LLC
P.O. Box 642447
San Francisco, CA 94164

represented by
Colette F. Stone

Stone & Associates
2125 Ygnacion Valley Rd. #101
Walnut Creek, CA 94598

Trustee

Randy Sugarman, Chapter 11 Trustee

c/o Randy Michelson
Michelson Law Group
220 Montgomery Street
Suite 2100
San Francisco, CA 94104
415.512.8600

represented by
Randy Michelson

Michelson Law Group
220 Montgomery St. #2100
San Francisco, CA 94104
(415)512-8600
Fax : (415) 512-8601
Email: randy.michelson@michelsonlawgroup.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

Creditor Committee

Official Committee Of Unsecured Creditors

Natasha B. Dorsey
RIMON P.C.
One Embarcadero Center, Suite 400
San Francisco, CA 94111
(312) 767-8955
represented by
Natasha Barbara Dorsey

Rimon P.C.
1 Embarcadero Center #400
San Francisco, CA 94111

Pamela Egan

Rimon P.C.
One Embarcadero Center #400
San Francisco, CA 94111
(415) 688-4622
Fax : (800) 930-7271
Email: pamela.egan@rimonlaw.com

Latest Dockets

Date Filed#Docket Text
09/28/2016473PDF with attached Audio File. Court Date & Time [ 9/28/2016 2:07:10 PM ]. File Size [ 588 KB ]. Run Time [ 00:02:27 ]. ( ). (admin). (Entered: 09/28/2016)
09/28/2016Courtroom Hearing
MINUTES
(Text only) for proceedings held before Judge Roger L. Efremsky on 9/28/2016 re: 460Motion for Relief From Stay, RS #eS-001, filed by Creditor Don Fisher. The hearing is continued to
10/05/2016 at 02:00 PM at Oakland Room 201 - Efremsky.
Appearance(s): James Shepherd, Pamela Egan, Randy Sugarman, Steven Abern, Melosa Granda, Lynette Kelly, Don Fisher, Wortham Briscoe, Michael Sweet and Lydia Ko present. (mab) (Entered: 09/28/2016)
09/27/2016472Reply , Certificate of Service (RE: related document(s) 460Motion for Relief From Stay, 471Response). Filed by Creditor Don Fisher (Shepherd, James) (Entered: 09/27/2016)
09/26/2016471ResponseOf Trustee to Motion of Creditors Fisher et al. for Relief From the Automatic Stay(RE: related document(s) 460Motion for Relief From Stay). Filed by Trustee Randy Sugarman (Attachments: # 1Certificate of Service) (Michelson, Randy) (Entered: 09/26/2016)
09/26/2016470Amended Notice of Hearing (RE: related document(s) 466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176, Filed by Trustee Randy Sugarman (Attachments: # 1 Declaration of Randy Sugarman in Support # 2 Exhibit 1) (Michelson, Randy) ERROR: INCORRECT DOCKET EVENT SELECTED. CORRECTION REQUIRED. PLEASE USE THE PATH: BK > MISCELLANEOUS > MEMORANDUM OF POINTS & AUTHORITIES. Modified on 9/22/2016 (lm).).
Hearing scheduled for 10/19/2016 at 02:00 PM at Oakland Room 201 - Efremsky.
Filed by Trustee Randy Sugarman (Attachments: # 1Certificate of Service) (Michelson, Randy) (Entered: 09/26/2016)
09/22/2016468PDF with attached Audio File. Court Date & Time [ 9/21/2016 2:00:41 PM ]. File Size [ 72 KB ]. Run Time [ 00:00:18 ]. ( ). (admin). (Entered: 09/22/2016)
09/21/2016469Objection of Interested Parties Innovistech Realty Company And Alice Tse to Creditors' Motion for Relief from Automatic Stay (RE: related document(s) 460Motion for Relief From Stay). Filed by Creditors Innovistech Realty Co. , Alice Tse , Responsible Ind Alice Tse (Attachments: # 1Declaration) (rs) (Entered: 09/23/2016)
09/21/2016Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)(15-42341) [motion,msellfc] ( 176.00). Receipt number 26744539, amount $ 176.00 (re: Doc# 466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176,) (U.S. Treasury) (Entered: 09/21/2016)
09/21/2016467Notice of Hearing (RE: related document(s) 466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176, Filed by Trustee Randy Sugarman (Attachments: # 1 Declaration of Randy Sugarman in Support # 2 Exhibit 1)).
Hearing scheduled for 10/19/2016 at 02:00 PM at Oakland Room 201 - Efremsky.
Filed by Trustee Randy Sugarman (Attachments: # 1Certificate of Service) (Michelson, Randy) (Entered: 09/21/2016)
09/21/2016466Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $176, Filed by Trustee Randy Sugarman (Attachments: # 1Declaration of Randy Sugarman in Support # 2Exhibit 1) (Michelson, Randy) ERROR: INCORRECT DOCKET EVENT SELECTED. CORRECTION REQUIRED. PLEASE USE THE PATH: BK > MISCELLANEOUS > MEMORANDUM OF POINTS & AUTHORITIES. Modified on 9/22/2016 (lm). (Entered: 09/21/2016)