Case number: 4:24-bk-40943 - 261 Silver LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40943

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  06/25/2024
341 meeting:  08/23/2024
Deadline for filing claims:  11/26/2024

Debtor

261 Silver LLC

1245 Lindell Dr.
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 88-3951631

represented by
Renee C. Mendoza

Moran Law Group, Inc.
643 Bair Island Rd. #403
Redwood City, CA 94063
(650) 694-4700
Email: ecf@moranlaw.net

Cathleen Cooper Moran

Moran Law Group, Inc.
643 Bair Island Rd. #403
Redwood City, CA 94063
(650) 694-4700
Email: ecf@moranlaw.net

Responsible Ind

Maurizio Iantorno

1245 Lindell Drive
Walnut Creek, CA 94596

 
 
Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

represented by
Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510)763-1000
Email: e.nyberg@kornfieldlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
11/20/2025Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 24-40943) [motion,msellfc] ( 199.00). Receipt number A34218661, amount $ 199.00 (re: Doc# 39 Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $199,.) (U.S. Treasury) (Entered: 11/20/2025)
11/20/202540Notice of Hearing (RE: related document(s)39 Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $199,. Filed by Trustee Sarah L. Little (Attachments: # 1 Declaration)).
Hearing scheduled for 12/19/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 11/20/2025)
11/20/202539Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $199,. Filed by Trustee Sarah L. Little (Attachments: # 1 Declaration) (Nyberg, Eric) (Entered: 11/20/2025)
11/19/202538Stipulation, Re Consent to Sale of Real Property Free and Clear of Liens and Interests (108 Cortland Avenue, San Francisco, CA) Filed by Trustee Sarah L. Little. (Nyberg, Eric) (Entered: 11/19/2025)
07/07/202537Amended Request for Notice Filed by Creditor Pietro F. Adamo (Arietta, David) (Entered: 07/07/2025)
07/02/202536Amended Voluntary Petition (261 Silver Ave., LLC to 261 Silver LLC). Filed by Debtor 261 Silver Ave. LLC (Attachments: # 1 Certificate of Service By Mail & Notice of Electronic Filing) (Moran, Cathleen) (Entered: 07/02/2025)
04/28/202535Order Authorizing Employment of Real Estate Broker (Related Doc # 34) (rba) (Entered: 04/28/2025)
04/28/202534Application to Employ Joanne Wondalowski of Compass as Broker Filed by Trustee Sarah L. Little (Attachments: # 1 Declaration) (Nyberg, Eric) (Entered: 04/28/2025)
11/21/202433Order Approving Trustee's Compromise of Controversy (Related Doc # 27) (rba) (Entered: 11/22/2024)
11/21/202432Certification of No Objection (RE: related document(s)27 Application to Compromise Controversy). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 11/21/2024)