Case number: 4:22-bk-41290 - Montgomery Realty Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Montgomery Realty Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    12/20/2022

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, CONVERTED, DebtEd



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41290

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


Date filed:  12/20/2022
Date converted:  08/25/2023
341 meeting:  10/04/2023
Deadline for filing claims:  11/03/2023

Debtor

Montgomery Realty Group, LLC

447 Battery Street, Suite 230
San Francisco, CA 94111
CONTRA COSTA-CA
Tax ID / EIN: 88-0377199

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

Christopher D. Sullivan

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415)692-5200
Email: csullivan@sullivanblackburn.com

Responsible Ind

Raj Maniar

Montgomery Realty Group Inc/LLC
447 Battery Street, Suite 230
San Francisco, CA 94111
(415) 291-3300

 
 
Responsible Ind

Madeliene Maniar

P.O. Box 2308
Rancho Mirage, CA 92270
(415) 602-3166

 
 
Trustee

Not Assigned - OK

TERMINATED: 08/25/2023

 
 
Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740
TERMINATED: 08/29/2023

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

Lisa Lenherr

Fennemore Wendel
1111 Broadway
Ste 24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.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
(415) 252-2080
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/2024Hearing Held. Minutes of Proceeding: No appearances by the Debtor. For reasons stated on the record, the Motion for Relief from Stay is denied. (RE: related document(s) 323 Motion for Relief from Stay). (cf) (Entered: 04/17/2024)
04/16/2024330Transmission of Document (Appellant's Amended Statement of Issues and Designation of Record on Appeal) on Appeal to District Court, Appeal Case Number: C23-897-JSW. (RE: related document(s)111 Notice of Appeal and Statement of Election). (Attachments: # 1 Appellant's Amended Statement of Issues and Designation of Record on Appeal) (no) (Entered: 04/16/2024)
04/15/2024329Notice and Opportunity for Hearing on Motion to Approve Agreement with Cathay Bank for Sale of Real Property, Use of Cash Collateral, and Related Relief (Certificate of Service attached) (RE: related document(s)328 Motion to Approve Document - Agreement with Cathay Bank for Sale of Real Property, Use of Cash Collateral, and Related Relief Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas)). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 04/15/2024)
04/15/2024328Motion to Approve Document - Agreement with Cathay Bank for Sale of Real Property, Use of Cash Collateral, and Related Relief Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas) (Lenherr, Lisa) (Entered: 04/15/2024)
04/12/2024327Amended Statement of Issues on Appeal,Re Amended Appellant's Statement of Issues and Designation of Record on Appeal (RE: related document(s)151 Statement of Issues on Appeal filed by Creditor Cathay Bank, a California Banking Corporation). Filed by Creditor Cathay Bank, a California Banking Corporation (Jewett-Brewster, Monique) (Entered: 04/12/2024)
03/23/2024326Order Granting Application to Employ CBRE, Inc. as Trustee's Real Estate Broker (Related Doc # 325). (cf) (Entered: 03/25/2024)
03/19/2024325Application to Employ CBRE, Inc. as Trustee's Real Estate Broker Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of James Kaye) (Lenherr, Lisa) (Entered: 03/19/2024)
03/04/2024324Notice of Hearing (RE: related document(s)323 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Glenn Overton (Attachments: # 1 Declaration of Frank M. Mihalic, Jr.)).
Hearing scheduled for 4/17/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Glenn Overton (Mihalic, Frank) (Entered: 03/04/2024)
03/04/2024Receipt of filing fee for Motion for Relief From Stay( 22-41290) [motion,mrlfsty] ( 199.00). Receipt number A33049962, amount $ 199.00 (re: Doc# 323 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 03/04/2024)
03/04/2024323Motion for Relief from Stay Fee Amount $199, Filed by Creditor Glenn Overton (Attachments: # 1 Declaration of Frank M. Mihalic, Jr.) (Mihalic, Frank) (Entered: 03/04/2024)