Case number: 3:25-bk-30213 - 2835 Octavia LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30213

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  03/19/2025
341 meeting:  04/21/2025
Deadline for filing claims:  07/21/2025

Debtor

2835 Octavia LLC

555 Innes Ave # 408
San Francisco, CA 94124
SAN FRANCISCO-CA
Tax ID / EIN: 33-4117959

represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Tony M. Gundogdu

199 Kings Court
San Carlos, CA 94070

 
 
Trustee

Not Assigned - SF


 
 
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
represented by
Jay K Chien

DOJ-Ust
280 South First Street
Ste 268
San Jose, CA 95113
408-535-5526
Email: jay.chien@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/202523Order Granting Ex Parte Application to Extend Deadline to File Schedules (Related Doc # 22) Incomplete Filings due by 4/16/2025 for 1, (lp) (Entered: 03/31/2025)
03/28/202522Ex Parte Motion to Extend Time ("Ex Parte Application to Extend Deadline to File Schedules; Declaration of Matthew D. Metzger; Certificate of Service") Filed by Debtor 2835 Octavia LLC (Attachments: # 1 Declaration of Matthew D. Metzger # 2 Certificate of Service) (Metzger, Matthew) (Entered: 03/28/2025)
03/24/202521Order Approving Designation of Tony M. Gundogdu as Responsible Individual Pursuant to B.L.R. 4002-1 (Related Doc # 9) (lp) (Entered: 03/25/2025)
03/23/202520BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025)
03/23/202519BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 13 Order for Payment of State and Federal Taxes). Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025)
03/22/202518BNC Certificate of Mailing (RE: related document(s) 12 Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025)
03/22/202517BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025)
03/22/202516BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025)
03/22/202515BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025)
03/21/202514Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 5/9/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 5/2/2025 (ap) (Entered: 03/21/2025)