California Northern Bankruptcy Court

Case number: 4:20-bk-40382 - 1054 63rd Street LLC - California Northern Bankruptcy Court

Case Information
Case title
1054 63rd Street LLC
Chapter
7
Judge
William J. Lafferty
Filed
02/19/2020
Last Filing
05/06/2020
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-40382

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
No asset


Debtor disposition:  Discharge Not Applicable
Date filed:  02/19/2020
Date terminated:  05/04/2020
341 meeting:  04/22/2020

Debtor

1054 63rd Street LLC

1054 63rd Street
c/o EEC
1485 Bayshore Blvd. #374
San Francisco, CA 94124
ALAMEDA-CA
Tax ID / EIN: 81-3436516

represented by
Darya Sara Druch

Law Offices of Darya Sara Druch
1 Kaiser Plaza #1015
Oakland, CA 94612
(510)465-1788
Email: [email protected]

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
 
 

Latest Dockets
Date Filed#Docket Text
05/06/202024Docket Text
BNC Certificate of Mailing (RE: related document(s) 23 Final Decree). Notice Date 05/06/2020. (Admin.) (Entered: 05/06/2020)
05/04/2020Docket Text
Bankruptcy Case Closed. (rs) (Entered: 05/04/2020)
05/04/202023Docket Text
Final Decree (rs) (Entered: 05/04/2020)
04/22/2020Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 1010800.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 1010000.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1010000.00. Meeting of Creditors Held. Debtor appeared. (Mansdorf, Paul) (Entered: 04/22/2020)
04/16/202022Docket Text
Order on Motion for Relief From Automatic Stay (Related Doc # 18). (cf) (Entered: 04/16/2020)
04/16/202021Docket Text
Certificate of Service (RE: related document(s)18 Motion for Relief From Stay). Filed by Creditor YULI HU AND ROBERT K. LAI, WIFE AND HUSBAND AS COMMUNITY PROPERTY, AS TO AN UNDIVIDED 290,000/565,000, et al (Attachments: # 1 Proposed Order) (Weber, Edward) (Entered: 04/16/2020)
04/16/202020Docket Text
Certificate of Service (RE: related document(s)18 Motion for Relief From Stay). Filed by Creditor YULI HU AND ROBERT K. LAI, WIFE AND HUSBAND AS COMMUNITY PROPERTY, AS TO AN UNDIVIDED 290,000/565,000, et al (Attachments: # 1 Proposed Order) (Weber, Edward) (Entered: 04/16/2020)
04/15/2020Docket Text
Hearing Held. Minutes of Proceeding: Motion for Relief from Stay Granted as to relief under 11 U.S.C. Section 362(d)(1) if the automatic stay is relevant in this case. (related document(s): 18 Motion for Relief From Stay filed by YULI HU AND ROBERT K. LAI, et al) (cf) (Entered: 04/15/2020)
03/20/2020Docket Text
Receipt of filing fee for Motion for Relief From Stay(20-40382) [motion,mrlfsty] ( 181.00). Receipt number 30389506, amount $ 181.00 (re: Doc# 18 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 03/20/2020)
03/20/202019Docket Text
Notice of Hearing (RE: related document(s)18 Motion for Relief from Stay Fee Amount $181, Filed by Creditor YULI HU AND ROBERT K. LAI, WIFE AND HUSBAND AS COMMUNITY PROPERTY, AS TO AN UNDIVIDED 290,000/565,000, et al (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Certificate of Service)).
Hearing scheduled for 4/15/2020 at 09:30 AM at Oakland Room 220 - Lafferty.
Filed by Creditor YULI HU AND ROBERT K. LAI, WIFE AND HUSBAND AS COMMUNITY PROPERTY, AS TO AN UNDIVIDED 290,000/565,000, et al (Weber, Edward) (Entered: 03/20/2020)