Case number: 4:20-bk-41119 - BAP Properties, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    BAP Properties, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    07/01/2020

  • Last Filing

    11/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41119

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/01/2020
Date converted:  11/03/2020
341 meeting:  01/26/2021
Deadline for filing claims:  04/21/2022

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

Latest Dockets

Date Filed#Docket Text
10/03/2025308BNC Certificate of Mailing (RE: related document(s) 305 Notice of Final Report). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/03/2025307BNC Certificate of Mailing - PDF Document. (RE: related document(s) 306 Final Meeting Sched/Resched). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
09/30/2025306Notice 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)
09/30/2025305Notice of Filing of Trustee's Final Report . Filed by Trustee Marlene G. Weinstein. (U.S. Trustee (MS)) (Entered: 09/30/2025)
09/30/2025304Application 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)
09/30/2025303Chapter 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)
06/19/2025302Trustee's Report of Sale . (Weinstein, Marlene) (Entered: 06/19/2025)
06/02/2025301Withdrawal 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)
06/02/2025300Withdrawal of Claim: 4, in the amount of $38,351.68. Filed by Alameda County Treasurer-Tax Collector . (dc) (Entered: 06/02/2025)
05/05/2025299Application 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)