California Northern Bankruptcy Court

Case number: 4:14-bk-41045 - Second Street Properties and Berkeley Properties, LLC - California Northern Bankruptcy Court

Case Information
Case title
Second Street Properties and Berkeley Properties, LLC
Chapter
11
Judge
Roger L. Efremsky
Filed
03/10/2014
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-41045

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  03/10/2014
Plan confirmed:  07/01/2015
341 meeting:  04/21/2014

Debtor

Second Street Properties, a California corporation

Berkeley Properties, LLC
c/o Arch & Beam Global, LLC as Plan Admi
7 West 41st Avenue - #523
San Mateo, CA 94403
MARIN-CA
Tax ID / EIN: 94-1067684

represented by
Laura E. Curtis

Littler Mendelson
1255 Treat Blvd. #600
Walnut Creek, CA 94597
(925) 932-2468

Andrew P. Holland

Thoits, Love, Hershberger & McLean
285 Hamilton Ave #300
Palo Alto, CA 94301
(650)327-4200
Email: [email protected]

Nancy J. Johnson

Law Offices of Berliner and Cohen
10 Almaden Blvd. 11th Fl.
San Jose, CA 95113-2233
(408) 286-5800
Email: [email protected]

Michael W. Malter

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Kristina Parson

Binder and Malter, LLP
2775 Park Ave.
Santa Clara, CA 95050
(408)295-1700
Email: [email protected]

Ryan Penhallegon

Binder and Malter, LLP
2775 Park Avenue
San Clara, CA 95050
(408) 295-1700
Email: [email protected]

Julie H. Rome-Banks

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Wendy W. Smith

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Marcel Weiland

Chang Ruthenberg & Long
620 Coolidge Dr
Folsom, CA 95630
916-357-5660
Email: [email protected]

Debtor

Berkeley Properties, LLC

Second Street Properties
c/o Arch & Beam Global, LLC as Plan Admn
Attn: Matthew English
7 West 41st Avenue - #523
San Mateo, CA 94403
SAN MATEO-CA
Tax ID / EIN: 20-8565645

represented by
Berliner Cohen


Andrew P. Holland

(See above for address)

Julie H. Rome-Banks

(See above for address)

Responsible Ind

Chuck Bridges

1333 Second St.
Berkeley, CA 94710

represented by
Michael W. Malter

(See above for address)

Responsible Ind

Catherine Delsol

145 Corte Madera Town Center, #198
Corte Madera, CA 94925

represented by
Michael W. Malter

(See above for address)

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Attn: Minnie Loo
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 12/13/2018

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
(415) 252-2065
Email: [email protected]

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 07/24/2018

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: 10/17/2017

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]
TERMINATED: 06/06/2018

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]
TERMINATED: 12/07/2016

Creditor Committee

Official Committee of Unsecured Creditors

c/o Sheppard Mullin Richter & Hampton
4 Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415) 434-9100
represented by
Michael D. Cooper

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

Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Michael Lauter

Sheppard Mullin Richter and Hampton
4 Embarcadero Center 17th Fl
San Francisco, CA 94111
(415) 774-2978
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/11/2019945Docket Text
Operating Report for Filing Period Post-Confirmation Status Report for Quarter Ending June 30, 2019 Filed by Other Prof. Plan Administrator (Lauter, Michael) (Entered: 07/11/2019)
04/21/2019944Docket Text
Operating Report for Filing Period Quarter Ending March 31, 2019 Post-Confirmation Quarterly Report Filed by Other Prof. Arch & Beam Global LLC (Lauter, Michael) (Entered: 04/21/2019)
04/16/2019943Docket Text
Order Granting Ninth Motion to Extend Deadline To Object To Claims (Related Doc # 940 Motion to Extend filed by Arch & Beam Global, LLC). (mab) (Entered: 04/16/2019)
04/16/2019942Docket Text
Request for Entry of Default Re: Ninth Motion to Extend Claim Objection Deadline (RE: related document(s) 940 Motion to Extend Time, 941 Opportunity for Hearing). Filed by Other Prof. Plan Administrator (Attachments: # 1 Declaration) (Lauter, Michael) (Entered: 04/16/2019)
03/22/2019941Docket Text
Notice and Opportunity for Hearing on Plan Administrator's Ninth Motion to Extend Claim Objection Deadline (RE: related document(s) 940 Motion to Extend Time Plan Administrator's Ninth Motion to Extend Claim Objection Deadline Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Declaration # 2 Certificate of Service)). Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 03/22/2019)
03/22/2019940Docket Text
Motion to Extend Time Plan Administrator's Ninth Motion to Extend Claim Objection Deadline Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Declaration # 2 Certificate of Service) (Lauter, Michael) (Entered: 03/22/2019)
01/16/2019939Docket Text
Operating Report for Filing Period Quarter Ending 12/31/2018 Post-Confirmation Quarterly Report for Quarter Ending 12/31/2018 Filed by Other Prof. Plan Administrator (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 01/16/2019)
12/13/2018938Docket Text
Substitution of Attorney . Attorney Paul Christopher Gunther terminated. Lynette C. Kelly added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Kelly, Lynette) (Entered: 12/13/2018)
10/22/2018937Docket Text
Operating Report for Filing Period Quarter Ending September 30, 2018 Post-Confirmation Report for Quarter Ending September 30, 2018 Filed by Other Prof. Arch & Beam Global LLC (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 10/22/2018)
10/16/2018936Docket Text
Order Granting Eighth Motion to Extend Deadline to Object to Claims (RE: related document(s) 933 Motion to Extend Time and 935 Request For Entry of Order filed by Arch & Beam Global, LLC, the Plan Administrator). Deadline extended through and including
March 26, 2019
. (mab) (Entered: 10/16/2018)