|
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 330 | Docket 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) |
04/15/2024 | 329 | Docket 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) |
04/15/2024 | 328 | Docket 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) |
04/12/2024 | 327 | Docket 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) |
03/23/2024 | 326 | Docket Text Order Granting Application to Employ CBRE, Inc. as Trustee's Real Estate Broker (Related Doc # 325). (cf) (Entered: 03/25/2024) |
03/19/2024 | 325 | Docket 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) |
03/04/2024 | 324 | Docket 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) |
03/04/2024 | Docket 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) | |
03/04/2024 | 323 | Docket 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) |
01/30/2024 | 322 | Docket Text Order Authorizing Employment of Accountant (Related Doc # 319). (cf) (Entered: 01/31/2024) |