Case number: 3:23-bk-30250 - San Francisco Art Institute, a California nonprofi - California Northern Bankruptcy Court

Case Information
  • Case title

    San Francisco Art Institute, a California nonprofi

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/19/2023

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30250

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  05/17/2023
Deadline for filing claims:  06/28/2023

Debtor

San Francisco Art Institute, a California nonprofit public benefit corporation

800 Chestnut Street
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 94-1196211
aka
SFAI


represented by
Thomas B. Rupp

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-496-6723
Fax : 650-636-9251
Email: trupp@kbkllp.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets

Date Filed#Docket Text
09/11/2025269Order Reserving Asset From Abandonment (Related Doc # 265) (ccm) (Entered: 09/11/2025)
09/11/2025268Certification of No Objection (RE: related document(s)265 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 09/11/2025)
08/18/2025267Certificate of Service , Declaration of Mailing (RE: related document(s)266 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 08/18/2025)
08/18/2025266Notice and Opportunity for Hearing on Motion for Reservation of Asset From Abandonment (RE: related document(s)265 Motion for Reservation of Asset From Abandonment Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf)). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 08/18/2025)
08/18/2025265Motion for Reservation of Asset From Abandonment Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf) (Kleiner, Gregg) (Entered: 08/18/2025)
08/01/2025264Certificate of Service [Notice of Change of Address of Geoffrey A. Heaton] (RE: related document(s)263 Notice of Change of Address (Multi)). Filed by Creditor University of San Francisco, a California nonprofit public benefit corporation (Heaton, Geoffrey) (Entered: 08/01/2025)
07/22/2025263Notice of Change of Address of Geoffrey A. Heaton. (Heaton, Geoffrey) (Entered: 07/22/2025)
07/11/2025262Order Authorizing Disposition of Asset (Litigation Claims) (Related Doc # 255) (ccm) (Entered: 07/11/2025)
07/11/2025261Supplemental Document (Supplemental Declaration of Paul Mansdorf in Support of Motion for Authority to Dispose of Asset (Litigation Claims)) in (RE: related document(s)255 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 07/11/2025)
07/11/2025260Certification of No Objection (RE: related document(s)255 Motion Miscellaneous Relief). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 07/11/2025)