California Northern Bankruptcy Court

Case number: 4:21-bk-40717 - P2 Oakland CA, LLC - California Northern Bankruptcy Court

Case Information
Case title
P2 Oakland CA, LLC
Chapter
11
Judge
William J. Lafferty
Filed
05/25/2021
Last Filing
08/15/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED, BARDEBTOR




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40717

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/25/2021
Debtor dismissed:  06/10/2022
341 meeting:  07/12/2021

Debtor

P2 Oakland CA, LLC

1112 Peralta St.
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 45-1134751
dba
East SF LLC


represented by
E. Vincent Wood

The Law Offices of E. Vincent Wood
2950 Buskirk Ave., Suite 300
Walnut Creek, CA 94597
925-278-6680
Fax : 925-955-1655
Email: [email protected]

Responsible Ind

Bruce Loughridge

1112 Peralta Street
Oakland, CA 94607

 
 
Trustee

Not Assigned - OK


 
 
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
represented by
Elvina Rofael

Office of the United States Trustee
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/15/2023Docket Text
Bankruptcy Case Closed. (dc)
02/07/2023151Docket Text
Notice of Change of Address . (Zilberstein, Kristin)
06/23/2022150Docket Text
BNC Certificate of Mailing (RE: related document(s) 149 Transcript). Notice Date 06/23/2022. (Admin.) (Entered: 06/23/2022)
06/17/2022149Docket Text
Transcript regarding Hearing Held 6/1/2022 RE: Continued status conference, continued hearing on application for fees and expenses, continued hearing on U.S. Trustee's motion to dismiss or convert, and the Court's rulings. 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 transcriber, Susan Palmer, Palmer Reporting Services, [email protected], 209-915-3065. . Notice of Intent to Request Redaction Deadline Due By 6/24/2022. Redaction Request Due By 07/8/2022. Redacted Transcript Submission Due By 07/18/2022. Transcript access will be restricted through 09/15/2022. (Palmer, Susan) (Entered: 06/17/2022)
06/17/2022148Docket Text
Transcript regarding Hearing Held 5/25/2022 RE: Mr. Wood's application for compensation of fees and expenses. 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 transcriber, Susan Palmer, Palmer Reporting Services, [email protected], 209-915-3065. . Notice of Intent to Request Redaction Deadline Due By 6/24/2022. Redaction Request Due By 07/8/2022. Redacted Transcript Submission Due By 07/18/2022. Transcript access will be restricted through 09/15/2022. (Palmer, Susan) (Entered: 06/17/2022)
06/12/2022147Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 146 Order to Dismiss Case). Notice Date 06/12/2022. (Admin.) (Entered: 06/12/2022)
06/10/2022146Docket Text
Order Dismissing Case. Barred Debtor P2 Oakland CA, LLC starting 6/10/2022 to 12/6/2022. (RE: related document(s)73 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee/Oak, 121 Amended Chapter 11 Plan filed by Debtor P2 Oakland CA, LLC, Amended Disclosure Statement, 124 Application for Compensation filed by Debtor P2 Oakland CA, LLC, 137 Motion to Extend Time filed by Debtor P2 Oakland CA, LLC). Case Management Action due after 6/24/2022. (cf) (Entered: 06/10/2022)
06/08/2022145Docket Text
Acknowledgment of Request for Transcript Received on 6/8/2022. (RE: related document(s)144 Transcript Order Form (Public Request)). (Palmer, Susan) (Entered: 06/08/2022)
06/08/2022Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 21-40717-144 Regarding Hearing Date: 6/1/2022. Transcription Service Provider: Palmer Reporting Services, Contact Information: [email protected] (RE: related document(s)[144] Transcript Order Form (Public Request)). (lb)
06/08/2022144Docket Text
Transcript Order Form regarding Hearing Date 6/1/2022 (RE: related document(s)121 Amended Chapter 11 Plan, Amended Disclosure Statement, 122 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Rofael, Elvina) (Entered: 06/08/2022)