California Northern Bankruptcy Court

Case number: 3:08-bk-32220 - CMR Mortgage Fund, LLC - California Northern Bankruptcy Court

Case Information
Case title
CMR Mortgage Fund, LLC
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
11/19/2008
Last Filing
05/27/2022
Asset
Yes
Vol
v
Docket Header

CONS




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 08-32220

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  11/19/2008
Plan confirmed:  07/11/2014
341 meeting:  12/23/2008
Deadline for filing claims:  03/23/2009

Debtor

CMR Mortgage Fund, LLC

62 First Street, Fourth Floor
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: 94-3401173

represented by
Elizabeth Berke-Dreyfuss

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: [email protected]

Penn Ayers Butler

Wendel, Rosen, Black & Dean LLP
1111 Broadway, 24th Fl
Oakland, CA 94607
(510)834-6600
Fax : (510) 834-1928
Email: [email protected]

Michael D. Cooper

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510)834-6600
Email: [email protected]

Reno F.R. Fernandez

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415)362-0449
Email: [email protected]

Tracy Green

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94607
(510)834-6600
Email: [email protected]

Miriam Manning

Pachulski Stang Ziehl and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415) 263-7000
Email: [email protected]

Jeffrey D. Trowbridge

Law Offices of Jeffrey Trowbridge
180 Grand Ave. #1550
Oakland, CA 94612
(510) 893-5300
Email: [email protected]

Responsible Ind

Graham Seel

California Mortgage Realty Inc.
62 First Street, Fourth Floor
San Francisco, CA 94105

 
 
Trustee

Richard M. Kipperman

P.O. Box 3010
La Mesa, CA 91944

represented by
David M. Bertenthal

Pachulski, Stang, Ziehl, and Jones LLP
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: [email protected]

Maxim B. Litvak

Pachulski, Stang, Ziehl and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415) 263-7000
Email: [email protected]

Miriam Manning

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Julie M. Glosson

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]
TERMINATED: 08/22/2016

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: [email protected]

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: [email protected]
TERMINATED: 04/28/2009

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]

Donna S. Tamanaha

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 12/02/2016

Latest Dockets
Date Filed#Docket Text
10/10/20171813Docket Text
Operating Report for Filing Period / Post Confirmation Quarterly Operating Report Ending September 30, 2017 Filed by Trustee Richard M. Kipperman (Attachments: # 1 Certificate of Service) (Manning, Miriam) (Entered: 10/10/2017)
09/26/2017Docket Text
Request to Remove Primary E-Mail Address from Case . Filed by Interested Partys California Mortgage and Realty, Inc., David Choo, Creditor California Mortgage and Realty, Inc. (Holden, Frederick) (Entered: 09/26/2017)
09/25/20171812Docket Text
Notice of Change of Address for Creditor. Filed by Creditor Robert Carlson (dc) (Entered: 09/26/2017)
09/14/20171811Docket Text
Notice of Change of Address Filed by Creditor Alfred J. Spigarelli (Manning, Miriam) (Entered: 09/14/2017)
09/12/2017Docket Text
Request to Remove Primary E-Mail Address from Case . Filed by Creditor CMR Mortgage Fund II, LLC, Interested Party CMR Mortgage Fund III, LLC, Debtor CMR Mortgage Fund, LLC (Holden, Frederick) (Entered: 09/12/2017)
09/12/20171810Docket Text
Notice of Change of Address Filed by Creditor Chien Jou Marcelle Yih and Creditor Janet J Yih (Manning, Miriam) DEFECTIVE ENTRY: PDF reflects incorrect judge initials on page 1. CORRECTIVE ENTRY: Clerk added Party Filer(s) to reflect PDF. Modified on 9/13/2017 (dmf). (Entered: 09/12/2017)
09/12/20171809Docket Text
Notice of Change of Address Filed by Creditor Joyce E. Wouda (Manning, Miriam) DEFECTIVE ENTRY: PDF reflects incorrect judge initials on page 1. Modified on 9/13/2017 (dmf). (Entered: 09/12/2017)
09/12/20171808Docket Text
Notice of Change of Address Filed by Creditor Jim Whiteaker (Manning, Miriam) DEFECTIVE ENTRY: PDF reflects incorrect judge initials on page 1. Modified on 9/13/2017 (dmf). (Entered: 09/12/2017)
09/12/20171807Docket Text
Notice of Change of Address Filed by Creditor Sherleen M. Squires (Manning, Miriam) DEFECTIVE ENTRY: PDF reflects incorrect judge initials on page 1. CORRECTIVE ENTRY: Court modified the party filers address to match the pdf. Modified on 9/13/2017 (dmf). (Entered: 09/12/2017)
09/12/20171806Docket Text
Notice of Change of Address Filed by Creditor Gilbert P. Mendoza (Manning, Miriam) DEFECTIVE ENTRY: PDF reflects incorrect judge initials on page 1. Modified on 9/13/2017 (dmf). (Entered: 09/12/2017)