California Northern Bankruptcy Court

Case number: 4:22-bk-41290 - Montgomery Realty Group, LLC - California Northern Bankruptcy Court

Case Information
Case title
Montgomery Realty Group, LLC
Chapter
7
Judge
William J. Lafferty
Filed
12/20/2022
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, CONVERTED, DebtEd




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41290

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/20/2022
Date converted:  08/25/2023
341 meeting:  10/04/2023
Deadline for filing claims:  11/03/2023

Debtor

Montgomery Realty Group, LLC

447 Battery Street, Suite 230
San Francisco, CA 94111
CONTRA COSTA-CA
Tax ID / EIN: 88-0377199

represented by
Michael St. James

St. James Law, P.C.
236 West Portal Avenue
Suite 305
San Francisco, CA 94127
415-391-7566
Fax : 415-391-7568
Email: [email protected]

Christopher D. Sullivan

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415)692-5200
Email: [email protected]

Responsible Ind

Raj Maniar

Montgomery Realty Group Inc/LLC
447 Battery Street, Suite 230
San Francisco, CA 94111
(415) 291-3300

 
 
Responsible Ind

Madeliene Maniar

P.O. Box 2308
Rancho Mirage, CA 92270
(415) 602-3166

 
 
Trustee

Not Assigned - OK

TERMINATED: 08/25/2023

 
 
Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740
TERMINATED: 08/29/2023

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: [email protected]

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: [email protected]

Lisa Lenherr

Fennemore Wendel
1111 Broadway
Ste 24th Floor
Oakland, CA 94607
510-834-6600
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
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/16/2024330Docket Text
Transmission of Document (Appellant's Amended Statement of Issues and Designation of Record on Appeal) on Appeal to District Court, Appeal Case Number: C23-897-JSW. (RE: related document(s)111 Notice of Appeal and Statement of Election). (Attachments: # 1 Appellant's Amended Statement of Issues and Designation of Record on Appeal) (no) (Entered: 04/16/2024)
04/15/2024329Docket Text
Notice and Opportunity for Hearing on Motion to Approve Agreement with Cathay Bank for Sale of Real Property, Use of Cash Collateral, and Related Relief (Certificate of Service attached) (RE: related document(s)328 Motion to Approve Document - Agreement with Cathay Bank for Sale of Real Property, Use of Cash Collateral, and Related Relief Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas)). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 04/15/2024)
04/15/2024328Docket Text
Motion to Approve Document - Agreement with Cathay Bank for Sale of Real Property, Use of Cash Collateral, and Related Relief Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas) (Lenherr, Lisa) (Entered: 04/15/2024)
04/12/2024327Docket Text
Amended Statement of Issues on Appeal,Re Amended Appellant's Statement of Issues and Designation of Record on Appeal (RE: related document(s)151 Statement of Issues on Appeal filed by Creditor Cathay Bank, a California Banking Corporation). Filed by Creditor Cathay Bank, a California Banking Corporation (Jewett-Brewster, Monique) (Entered: 04/12/2024)
03/23/2024326Docket Text
Order Granting Application to Employ CBRE, Inc. as Trustee's Real Estate Broker (Related Doc # 325). (cf) (Entered: 03/25/2024)
03/19/2024325Docket Text
Application to Employ CBRE, Inc. as Trustee's Real Estate Broker Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of James Kaye) (Lenherr, Lisa) (Entered: 03/19/2024)
03/04/2024324Docket Text
Notice of Hearing (RE: related document(s)323 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Glenn Overton (Attachments: # 1 Declaration of Frank M. Mihalic, Jr.)).
Hearing scheduled for 4/17/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Glenn Overton (Mihalic, Frank) (Entered: 03/04/2024)
03/04/2024Docket Text
Receipt of filing fee for Motion for Relief From Stay( 22-41290) [motion,mrlfsty] ( 199.00). Receipt number A33049962, amount $ 199.00 (re: Doc# 323 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 03/04/2024)
03/04/2024323Docket Text
Motion for Relief from Stay Fee Amount $199, Filed by Creditor Glenn Overton (Attachments: # 1 Declaration of Frank M. Mihalic, Jr.) (Mihalic, Frank) (Entered: 03/04/2024)
01/30/2024322Docket Text
Order Authorizing Employment of Accountant (Related Doc # 319). (cf) (Entered: 01/31/2024)