|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor P2 Oakland CA, LLC doing business as East SF, LLC
1112 Peralta Street Oakland, CA 94607 ALAMEDA-CA Tax ID / EIN: 45-1134751 dba East SF, LLC |
represented by |
Kevin Tang
Tang & Associates 17011 Beach Blvd Suite 900 Huntington Beach, CA 92647 714-594-7022 Fax : 714-594-7024 Email: [email protected] |
Responsible Ind Bruce Edward Loughridge
1110 Peralta Street Oakland, CA 94607 (510) 435-8786 |
| |
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 |
Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, 5th Fl Suite 05-0153 San Francisco, CA 94102 408-535-5525 Fax : 408-535-5532 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/20/2023 | 21 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor P2 Oakland CA, LLC doing business as East SF, LLC (Tang, Kevin) (Entered: 11/20/2023) |
11/15/2023 | Docket Text Receipt of filing fee for Motion for Relief From Stay( 23-41186) [motion,mrlfsty] ( 188.00). Receipt number A32868687, amount $ 188.00 (re: Doc# 19 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) (Entered: 11/15/2023) | |
11/15/2023 | 20 | Docket Text Notice of Hearing (RE: related document(s)19 Motion for Relief from Stay Fee Amount $188, Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee on behalf of Revolving Mortgage Investment Trust 2017-BRQ1 (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Certificate of Service # 4 Declaration # 5 Exhibit A. # 6 Exhibit B. # 7 Exhibit C.)). Hearing scheduled for 12/13/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee on behalf of Revolving Mortgage Investment Trust 2017-BRQ1 (McDermott, Christopher) (Entered: 11/15/2023) |
11/15/2023 | 19 | Docket Text Motion for Relief from Stay Fee Amount $188, Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely as trustee on behalf of Revolving Mortgage Investment Trust 2017-BRQ1 (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Certificate of Service # 4 Declaration # 5 Exhibit A. # 6 Exhibit B. # 7 Exhibit C.) (McDermott, Christopher) (Entered: 11/15/2023) |
11/01/2023 | Docket Text Hearing Continued (related document(s): [6] Order and Notice of Status Conference Chp 11) Minutes of Proceeding: Status Conference Continued to 01/10/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) | |
11/01/2023 | 18 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/1/2023 10:30:03 AM ]. File Size [ 11400 KB ]. Run Time [ 00:23:45 ]. (admin). (Entered: 11/01/2023) |
11/01/2023 | Docket Text Hearing Continued (related document(s): 6 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: Status Conference Continued to 01/10/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 11/01/2023) | |
10/27/2023 | 17 | Docket Text Order Granting Application of Debtor for Authority to Employ Law Office of Tang & Associates as General Bankruptcy Counsel (Related Doc # 14). (cf) (Entered: 10/27/2023) |
10/25/2023 | 16 | Docket Text Status Conference Statement (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Filed by Debtor P2 Oakland CA, LLC doing business as East SF, LLC (Tang, Kevin) (Entered: 10/25/2023) |
10/23/2023 | 15 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Debtor P2 Oakland CA, LLC doing business as East SF, LLC (Attachments: # 1 Exhibit September statement) (Tang, Kevin) (Entered: 10/23/2023) |