BAP Properties, LLC
7
William J. Lafferty
07/01/2020
11/14/2025
Yes
v
| CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor BAP Properties, LLC
265 Happy Valley Pleasanton, CA 94566 ALAMEDA-CA Tax ID / EIN: 37-1784386 |
represented by |
Michael St. James
St. James Law, P.C. 236 West Portal Avenue Suite 305 San Francisco, CA 94127 415-391-7566 Fax : 415-391-7568 Email: ecf@stjames-law.com |
Responsible Ind Kawaljit Kaur
4747 Norris Rd. Fremont, CA 94536 (510) 371-2973 |
| |
Trustee Timothy Nelson
160 West Huffaker Lane Reno, NV 89511 (775) 825-6008 TERMINATED: 11/04/2020 |
| |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
represented by |
Jean Barnier
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: jbarnier@macbarlaw.com John H. MacConaghy
MacConaghy and Barnier 645 1st St. W #D Sonoma, CA 95476 (707) 935-3205 Email: macclaw@macbarlaw.com TERMINATED: 09/26/2025 |
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 (415) 252-2080 |
represented by |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/03/2025 | 308 | BNC Certificate of Mailing (RE: related document(s) 305 Notice of Final Report). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025) |
| 10/03/2025 | 307 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 306 Final Meeting Sched/Resched). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025) |
| 09/30/2025 | 306 | Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 11/13/2025 at 01:30 PM in/via Oakland Room 220 - Lafferty. Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (MS)) (Entered: 09/30/2025) |
| 09/30/2025 | 305 | Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (MS)) (Entered: 09/30/2025) |
| 09/30/2025 | 304 | Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $54,213.37, Expenses: $87.01. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (MS)) (Entered: 09/30/2025) |
| 09/30/2025 | 303 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Marlene G. Weinstein. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (MS)) (Entered: 09/30/2025) |
| 06/19/2025 | 302 | Trustee's Report of Sale . (Weinstein, Marlene) (Entered: 06/19/2025) |
| 06/02/2025 | 301 | Withdrawal of Claim: 4 Filed by Creditor Alameda County Office of the Treasurer and Tax Collector . (jmb)Modified on 6/2/2025 NOTE: This is a duplicate of document 300. (dc). (Entered: 06/02/2025) |
| 06/02/2025 | 300 | Withdrawal of Claim: 4, in the amount of $38,351.68. Filed by Alameda County Treasurer-Tax Collector . (dc) (Entered: 06/02/2025) |
| 05/05/2025 | 299 | Application for Compensation for Jean Barnier, Trustee's Attorney, Fee: $286,810.00, Expenses: $9213.97. Filed by Attorney Jean Barnier (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (Barnier, Jean)Modified on 5/6/2025 (no). (Entered: 05/05/2025) |