San Francisco Art Institute, a California nonprofi
7
Hannah L. Blumenstiel
04/19/2023
04/02/2025
Yes
v
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary Asset |
|
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 425 Market Street 26th Floor San Francisco, CA 94105 415-636-9015 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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2025 | Hearing Dropped (RE: related document(s) 217 Objection to Claim). Hearing of 05/22/2025 vacated per order issued on 04/02/2025 (Dkt. 238). (ccm) (Entered: 04/02/2025) | |
04/02/2025 | 238 | Order Authorizing Compromise Concerning Claim Filed by FMC Pier 2 Sublessor, LLC (Related Doc 231) (ccm)Modified on 4/2/2025 (klr). (Entered: 04/02/2025) |
04/02/2025 | 237 | Certification of No Objection (RE: related document(s)231 Application to Compromise Controversy). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 04/02/2025) |
03/26/2025 | 236 | Notice of Change of Address Filed by Creditor Jose De los Reyes (lj) DEFECTIVE ENTRY: Changes to the Proof of Claim payment address require an amended claim. Modified on 3/28/2025 (rdr). (Entered: 03/27/2025) |
03/12/2025 | Trustee's Statement of Non-Opposition ((RE: related document(s)234 Motion to Allow Claims filed by Creditor Coleman Art Projects). (Mansdorf, Paul) (Entered: 03/12/2025) | |
03/12/2025 | 235 | Notice Regarding -[Notice And Opportunity For Hearing On Motion To Allow/Deem As Timely Filed Proof Of Claim No. 55 Filed By Coleman Art Projects (POS attached)]- (RE: related document(s)234 Motion to Allow Claims -[Motion To Allow/Deem As Timely Filed Proof Of Claim No. 55 Filed By Coleman Art Projects (POS attached)]- Filed by Creditor Coleman Art Projects). Filed by Creditor Coleman Art Projects (Neale, David) (Entered: 03/12/2025) |
03/12/2025 | 234 | Motion to Allow Claims -[Motion To Allow/Deem As Timely Filed Proof Of Claim No. 55 Filed By Coleman Art Projects (POS attached)]- Filed by Creditor Coleman Art Projects (Neale, David) (Entered: 03/12/2025) |
03/07/2025 | 233 | Certificate of Service , Declaration of Mailing (RE: related document(s)232 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Kleiner, Gregg). Related document(s) 231 Application to Compromise Controversy with (Motion for Order Authorizing Compromise Concerning Claim Filed by FMC Pier 2 Sublessor, LLC) filed by Trustee Paul Mansdorf. Modified on 3/10/2025 (myt). (Entered: 03/07/2025) |
03/07/2025 | 232 | Notice and Opportunity for Hearing (Notice of Compromise Concerning Claim Filed by FMC Pier 2 Sublessor, LLC) (RE: related document(s)231 Application to Compromise Controversy with (Motion for Order Authorizing Compromise Concerning Claim Filed by FMC Pier 2 Sublessor, LLC) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf)). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 03/07/2025) |
03/07/2025 | 231 | Application to Compromise Controversy with (Motion for Order Authorizing Compromise Concerning Claim Filed by FMC Pier 2 Sublessor, LLC) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf) (Kleiner, Gregg) (Entered: 03/07/2025) |