P2 Oakland CA, LLC doing business as East SF, LLC
7
William J. Lafferty
11/14/2024
06/02/2025
No
v
CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor P2 Oakland CA, LLC doing business as East SF, LLC
1112 Peralta Street Oakland, CA 94607 ALAMEDA-CA Tax ID / EIN: 45-1134751 dba East SF, LLC |
represented by |
Kevin Tang
Tang & Associates 17011 Beach Blvd Suite 900 Huntington Beach, CA 92647 714-594-7022 Fax : 714-594-7024 Email: kevin@tang-associates.com |
Responsible Ind Bruce Loughridge, Debtor's Responsible Individual
1112 Peralta Street Oakland, CA 94607 |
represented by |
Selwyn D. Whitehead
Law Offices of Selwyn D. Whitehead 4650 Scotia Ave. Oakland, CA 94605 (510)632-7444 Email: selwynwhitehead@yahoo.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 TERMINATED: 02/20/2025 |
represented by |
Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 Email: chayestrustee@gmail.com TERMINATED: 02/20/2025 |
Trustee Janina M Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
| |
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 |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov TERMINATED: 03/11/2025 Trevor R Fehr
Office of the United States Trustee 501 I Street Suite 7-500 Sacramento, CA 95814 Email: Trevor.Fehr@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov TERMINATED: 04/24/2025 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2025 | 91 | Order Denying Motion For Reconsideration (RE: related document(s)[72] Motion to Reconsider filed by Responsible Ind Bruce Loughridge). (rs) |
05/31/2025 | 90 | BNC Certificate of Mailing (RE: related document(s) [89] Order Discharging Subchapter V Trustee). Notice Date 05/31/2025. (Admin.) |
05/29/2025 | 89 | Order Discharging Subchapter V Trustee After Case Conversion . (rdr) |
04/24/2025 | 88 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 04/24/2025) |
04/23/2025 | 87 | Notice of Appearance and Request for Notice by Shannon A Doyle. Filed by Creditor U.S. Bank Trust National Association, as Trustee of LB-Igloo Series VI Trust (Doyle, Shannon) (Entered: 04/23/2025) |
04/10/2025 | 86 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/10/2025). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Janina M Hoskins (Hoskins, Janina) (Entered: 04/10/2025) |
04/10/2025 | Chapter 7 Trustee's Report of No Distribution: I, Janina M Hoskins, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): $ 1083000.01, Assets Exempt: Not Available, Claims Scheduled: $ 2409656.78, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2409656.78. Meeting of Creditors Held. Debtor appeared. (Hoskins, Janina) (Entered: 04/10/2025) | |
03/27/2025 | 85 | PDF with attached Audio File. Court Date & Time [ 3/26/2025 10:30:06 AM ]. File Size [ 6921 KB ]. Run Time [ 00:14:25 ]. (admin). (Entered: 03/27/2025) |
03/27/2025 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 4/9/2025 at 02:00 PM at Zoom Trustee - Hoskins: Meeting ID 806 340 2778, Passcode 5407806484, Phone 1-510-585-4470. Debtor absent. (Hoskins, Janina) (Entered: 03/27/2025) | |
03/26/2025 | Hearing Held. Minutes of Proceeding: For the reasons stated on the record, The Motion to Withdraw and the Motion to Reconsider are both denied. The Court will prepare the order. Case will go forward as a Chapter 7 case. (RE: related document(s) 72 Motion to Reconsider, 74 Motion to Withdraw as Attorney). (rs) (Entered: 03/27/2025) |