|
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Kensington Apartment Properties, LLC
3640 Grand Ave., Ste 207 Oakland, CA 94610 ALAMEDA-CA Tax ID / EIN: 14-1914656 |
represented by |
Jeremy W. Katz
shierkatz RLLP 930 Montgomery St. 6th Fl. San Francisco, CA 94133 (415)895-2895 Email: [email protected] Matthew J. Shier
shierkatz RLLP 930 Montgomery St. 6th Fl. San Francisco, CA 94133 (415)691-7027 Email: [email protected] |
Responsible Ind Daniel Lieberman
3640 Grand Ave. #207 Oakland, CA 94610 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the U.S. Trustee 1301 Clay St. #690N Oakland, CA 94612 (510) 637-3200 |
represented by |
Margaret H. McGee
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] |
Date Filed | # | Docket Text |
---|---|---|
03/16/2017 | 172 | Docket Text Adversary case 17-04018. 01 (Determination of removed claim or cause), 14 (Recovery of money/property - other) Notice of Removal by Kensington Apartment Properties, LLC. Fee Amount $350. (Attachments: # 1 Exhibit A) (Finestone, Stephen) (Entered: 03/16/2017) |
05/31/2012 | 171 | Docket Text BNC Certificate of Mailing - Electronic Order (RE: related document(s) 169 Order). Notice Date 05/31/2012. (Admin.) (Entered: 05/31/2012) |
05/31/2012 | 170 | Docket Text BNC Certificate of Mailing (RE: related document(s) 169 Order). Notice Date 05/31/2012. (Admin.) (Entered: 05/31/2012) |
05/29/2012 | Docket Text Bankruptcy Case Closed. (ks) (Entered: 05/29/2012) | |
05/29/2012 | 169 | Docket Text Final Decree. (RE: related document(s)166 Application for Entry of Final Decree filed by Debtor Kensington Apartment Properties, LLC). (ks) (Entered: 05/29/2012) |
05/15/2012 | 168 | Docket Text Operating Report for Filing Period May 2011 - April 2012 Filed by Debtor Kensington Apartment Properties, LLC (Shier, Matthew) (Entered: 05/15/2012) |
05/10/2012 | 167 | Docket Text Report: Debtor's Status Report Filed by Debtor Kensington Apartment Properties, LLC (Shier, Matthew) (Entered: 05/10/2012) |
05/09/2012 | 166 | Docket Text Application for Entry of Final Decree Filed by Debtor Kensington Apartment Properties, LLC (Attachments: # 1 Declaration of Matthew J. Shier# 2 Declaration of Daniel Lieberman# 3 [Proposed] Final Decree# 4 Certificate of Service) (Shier, Matthew) (Entered: 05/09/2012) |
02/04/2012 | 164 | Docket Text BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 163 Case Reassignment). Notice Date 02/04/2012. (Admin.) (Entered: 02/05/2012) |
02/02/2012 | 163 | Docket Text Judge M. Elaine Hammond added to case. Involvement of Judge Edward D. Jellen Terminated.(Admin.) (Entered: 02/02/2012) |