261 Silver LLC
7
Charles Novack
06/25/2024
11/20/2025
Yes
v
Assigned to: Judge Charles Novack Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | Receipt 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) | |
| 11/20/2025 | 40 | Notice 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) |
| 11/20/2025 | 39 | Motion 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) |
| 11/19/2025 | 38 | Stipulation, 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) |
| 07/07/2025 | 37 | Amended Request for Notice Filed by Creditor Pietro F. Adamo (Arietta, David) (Entered: 07/07/2025) |
| 07/02/2025 | 36 | Amended 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) |
| 04/28/2025 | 35 | Order Authorizing Employment of Real Estate Broker (Related Doc # 34) (rba) (Entered: 04/28/2025) |
| 04/28/2025 | 34 | Application to Employ Joanne Wondalowski of Compass as Broker Filed by Trustee Sarah L. Little (Attachments: # 1 Declaration) (Nyberg, Eric) (Entered: 04/28/2025) |
| 11/21/2024 | 33 | Order Approving Trustee's Compromise of Controversy (Related Doc # 27) (rba) (Entered: 11/22/2024) |
| 11/21/2024 | 32 | Certification of No Objection (RE: related document(s)27 Application to Compromise Controversy). Filed by Trustee Sarah L. Little (Nyberg, Eric) (Entered: 11/21/2024) |