2835 Octavia LLC
11
Dennis Montali
03/19/2025
04/28/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | 28 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 695/hr. plus expense reimbursement Filed by Debtor 2835 Octavia LLC (Metzger, Matthew) (Entered: 04/16/2025) |
04/16/2025 | 27 | Declaration of Tony M. Gundogdu in Support of , Schedules A-H. , List of Equity Security Holders , Statistical Summary of Certain Liabilities., Summary of Assets and Liabilities Chapter 11 or Chapter 9 Cases Non-Individual: , Statement of Financial Affairs Chapter 11 or Chapter 9 Cases Non-Individual: , Amended Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (RE: related document(s)7 Order to File Missing Documents, 23 Order on Motion to Extend Time). Filed by Debtor 2835 Octavia LLC (Metzger, Matthew) (Entered: 04/16/2025) |
04/01/2025 | 26 | Certificate of Service (RE: related document(s)24 Motion for Relief From Stay, Motion for Adequate Protection, 25 Notice of Hearing). Filed by Creditor Secured Income Fund II, LLC (Levinson, Benjamin) (Entered: 04/01/2025) |
04/01/2025 | 25 | Notice of Hearing (RE: related document(s)24 Motion for Relief from Stay Fee Amount $199,, Motion for Adequate Protection Filed by Creditor Secured Income Fund II, LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration of Elizabeth Knight # 3 Exhibit to Declaration of Knight)). Hearing scheduled for 4/24/2025 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Secured Income Fund II, LLC (Levinson, Benjamin) (Entered: 04/01/2025) |
04/01/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-30213) [motion,mrlfsty] ( 199.00). Receipt number A33779033, amount $ 199.00 (re: Doc# 24 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/01/2025) | |
04/01/2025 | 24 | Motion for Relief from Stay Fee Amount $199,, Motion for Adequate Protection Filed by Creditor Secured Income Fund II, LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration of Elizabeth Knight # 3 Exhibit to Declaration of Knight) (Levinson, Benjamin) (Entered: 04/01/2025) |
03/31/2025 | 23 | Order 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) |
03/28/2025 | 22 | Ex 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) |
03/24/2025 | 21 | Order Approving Designation of Tony M. Gundogdu as Responsible Individual Pursuant to B.L.R. 4002-1 (Related Doc # 9) (lp) (Entered: 03/25/2025) |
03/23/2025 | 20 | BNC 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) |