Montgomery Realty Group, LLC
7
William J. Lafferty
12/20/2022
04/24/2024
Yes
v
APPEAL, CONVERTED, DebtEd |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | Hearing 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) | |
04/16/2024 | 330 | Transmission 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) |
04/15/2024 | 329 | Notice 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) |
04/15/2024 | 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) (Lenherr, Lisa) (Entered: 04/15/2024) |
04/12/2024 | 327 | Amended 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) |
03/23/2024 | 326 | Order Granting Application to Employ CBRE, Inc. as Trustee's Real Estate Broker (Related Doc # 325). (cf) (Entered: 03/25/2024) |
03/19/2024 | 325 | Application 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) |
03/04/2024 | 324 | Notice 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) |
03/04/2024 | Receipt 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) | |
03/04/2024 | 323 | Motion 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) |