California Northern Bankruptcy Court

Case number: 4:23-bk-41186 - P2 Oakland CA, LLC doing business as East SF, LLC - California Northern Bankruptcy Court

Case Information
Case title
P2 Oakland CA, LLC doing business as East SF, LLC
Chapter
11
Judge
William J. Lafferty
Filed
09/19/2023
Last Filing
11/20/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41186

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


Date filed:  09/19/2023
341 meeting:  10/16/2023
Deadline for filing claims:  01/16/2024

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]

Latest Dockets
Date Filed#Docket Text
11/20/202321Docket 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)
11/15/2023Docket 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)
11/15/202320Docket 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)
11/15/202319Docket 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)
11/01/2023Docket 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)
11/01/202318Docket 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)
11/01/2023Docket 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)
10/27/202317Docket 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)
10/25/202316Docket 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)
10/23/202315Docket 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)