California Northern Bankruptcy Court

Case number: 4:10-bk-73976 - Kensington Apartment Properties, LLC - California Northern Bankruptcy Court

Case Information
Case title
Kensington Apartment Properties, LLC
Chapter
11
Judge
M. Elaine Hammond
Filed
12/06/2010
Last Filing
03/16/2017
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 10-73976

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/06/2010
Date terminated:  05/29/2012
Plan confirmed:  08/03/2011
341 meeting:  01/10/2011

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]

Latest Dockets
Date Filed#Docket Text
03/16/2017172Docket 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)
05/31/2012171Docket Text
BNC Certificate of Mailing - Electronic Order (RE: related document(s) 169 Order). Notice Date 05/31/2012. (Admin.) (Entered: 05/31/2012)
05/31/2012170Docket Text
BNC Certificate of Mailing (RE: related document(s) 169 Order). Notice Date 05/31/2012. (Admin.) (Entered: 05/31/2012)
05/29/2012Docket Text
Bankruptcy Case Closed. (ks) (Entered: 05/29/2012)
05/29/2012169Docket 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)
05/15/2012168Docket Text
Operating Report for Filing Period May 2011 - April 2012 Filed by Debtor Kensington Apartment Properties, LLC (Shier, Matthew) (Entered: 05/15/2012)
05/10/2012167Docket Text
Report: Debtor's Status Report Filed by Debtor Kensington Apartment Properties, LLC (Shier, Matthew) (Entered: 05/10/2012)
05/09/2012166Docket 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)
02/04/2012164Docket 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)
02/02/2012163Docket Text
Judge M. Elaine Hammond added to case. Involvement of Judge Edward D. Jellen Terminated.(Admin.) (Entered: 02/02/2012)