California Northern Bankruptcy Court

Case number: 3:09-bk-30802 - CMR Mortgage Fund III, LLC - California Northern Bankruptcy Court

Case Information
Case title
CMR Mortgage Fund III, LLC
Chapter
11
Filed
03/31/2009
Last Filing
05/27/2022
Asset
Yes
Docket Header

CONS




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 09-30802

Assigned to: Judge Thomas E. Carlson
Chapter 11
Voluntary
Asset


Date filed:  03/31/2009
Plan confirmed:  10/05/2010
341 meeting:  05/26/2009
Deadline for filing claims:  07/27/2009

Debtor

CMR Mortgage Fund III, LLC

62 First Street, Fourth Floor
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: 593817674

represented by
Reno F.R. Fernandez

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

Iain A. Macdonald

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

Responsible Ind

Graham Seel

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

 
 
Trustee

Richard M. Kipperman, Chapter 11 Trustee

Maxim B. Litvak, Esq.
Pachulski Stang Ziehl & Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
415-263-7000

represented by
Maxim B. Litvak

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

U.S. Trustee

Office of the U.S. Trustee / SF

Office of the U.S. Trustee
235 Pine St
Suite 700
San Francisco, CA 94104
(415) 705-3333
represented by
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/02/2014695Docket Text
Notice of Change of Address for Creditor. Filed by Creditor Chris Dow (dc) (Entered: 06/03/2014)
06/02/2014694Docket Text
Notice of Change of Address for Creditor. Filed by Creditor Madeline Dow (dc) (Entered: 06/03/2014)
04/04/2014693Docket Text
Notice of Change of Address Filed by Creditor Madeline Dow (ac) (Entered: 04/08/2014)
04/04/2014692Docket Text
Notice of Change of Address Filed by Creditor Chris Dow. (ac) (Entered: 04/08/2014)
01/09/2014Docket Text
Request to Remove Primary and All Secondary E-Mail Addresses from Case . Filed by Interested Party Imperial Capital Bank (Mulvaney, Dennette) (Entered: 01/09/2014)
01/08/2014Docket Text
Request to Remove Primary and All Secondary E-Mail Addresses from Case . Filed by Interested Party E & F Financial Services, Inc. (Katz, Jeremy) (Entered: 01/08/2014)
01/08/2014Docket Text
Request to Remove Primary and All Secondary E-Mail Addresses from Case . Filed by Interested Party E & F Financial Services, Inc. (Shier, Matthew) (Entered: 01/08/2014)
08/21/2013691Docket Text
BNC Certificate of Mailing (RE: related document(s) 690Transcript). Notice Date 08/21/2013. (Admin.) (Entered: 08/21/2013)
08/15/2013690Docket Text
Transcript regarding Hearing Held 04/04/11 RE: motion to modify plan and setting status conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriberPalmer Reporting Services, [email protected], 800-665-6251. Notice of Intent to Request Redaction Deadline Due By 8/22/2013. Redaction Request Due By 09/5/2013. Redacted Transcript Submission Due By 09/16/2013. Transcript access will be restricted through 11/13/2013. (Palmer, Susan) (Entered: 08/15/2013)
07/09/2013689Docket Text
Notice of Change of Address for Creditor. Filed by Creditor Anita Gat (dc) (Entered: 07/10/2013)