California Northern Bankruptcy Court

Case number: 5:08-bk-53670 - Cedar Funding Mortgage Fund, LLC - California Northern Bankruptcy Court

Case Information
Case title
Cedar Funding Mortgage Fund, LLC
Chapter
11
Judge
M. Elaine Hammond
Filed
07/11/2008
Last Filing
12/29/2015
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Salinas, CONS, CLOSED, TRNSFD-OUT




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 08-53670

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  07/11/2008
Date terminated:  02/04/2015
341 meeting:  08/21/2008

Debtor

Cedar Funding Mortgage Fund, LLC

465 Tyler Street
Monterey, CA 93940
MONTEREY-CA
Tax ID / EIN: 01-0803071

represented by
Cecily A. Dumas

Dumas and Clark LLP
150 California St. #2200
San Francisco, CA 94111
(415) 762-1640
Email: [email protected]

Trustee

R. Todd Neilson, Chapter 11

LECG
2049 Century Park East
Suite 2300
Los Angeles, CA 90067
(310) 556-0709

represented by
Robert E. Clark

Dumas and Clark
150 California St. #2200
San Francisco, CA 94111
(415)762-1640

Thomas R. Duffy

Duffy Law and Mediation Offices
26385 Carmel Rancho Blvd. #100
Carmel, CA 93923
(831) 574-5600
Email: [email protected]

Cecily A. Dumas

(See above for address)

Stefanie A. Elkins

Friedman & Springwater LLP
350 Sansome St. #210
San Francisco, CA 94104
(415)834-3800

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

 
 
Creditor Committee

Post-Confirmation Creditors' Committee
represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/29/2015320Docket Text
Notice of Change of Address Filed by Creditor David Swinehart (tw) (Entered: 12/29/2015)
02/04/2015319Docket Text
Updated Transferred Case . The case has been transferred to Oakland and the new case number is 15-40359. Case Closed. (tm) (Entered: 02/04/2015)
02/02/2015Docket Text
Transmit Intra-District Transfer Case to the Oakland Division (tm) (Entered: 02/02/2015)
01/30/2015318Docket Text
Order Transferring Case to the Oakland Division (dmf) (Entered: 02/02/2015)
10/30/2014317Docket Text
Notice of Change of Address Filed by Creditor Carolyn Johnson (kd) (Entered: 10/30/2014)
10/16/2014316Docket Text
BNC Certificate of Mailing (RE: related document(s) 315 Case Reassignment). Notice Date 10/16/2014. (Admin.) (Entered: 10/17/2014)
10/14/2014315Docket Text
Judge Elaine Hammond added to case. Involvement of Judge Charles Novack Terminated.(Admin.) (Entered: 10/14/2014)
09/19/2014314Docket Text
Notice of Change of Address Filed by Creditor Peggy Roth (dmf) (Entered: 09/22/2014)
09/19/2014313Docket Text
Notice of Change of Address Filed by Creditor William Roth (dmf) (Entered: 09/22/2014)
09/05/2014312Docket Text
Notice of Change of Address Filed by Creditor Roger W. King (dmf) (Entered: 09/08/2014)