P2 Oakland CA, LLC doing business as East SF, LLC
7
William J. Lafferty
11/14/2024
04/24/2025
No
v
CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor P2 Oakland CA, LLC doing business as East SF, LLC
1112 Peralta Street Oakland, CA 94607 ALAMEDA-CA Tax ID / EIN: 45-1134751 dba East SF, LLC |
represented by |
Kevin Tang
Tang & Associates 17011 Beach Blvd Suite 900 Huntington Beach, CA 92647 714-594-7022 Fax : 714-594-7024 Email: kevin@tang-associates.com |
Responsible Ind Bruce Loughridge, Debtor's Responsible Individual
1112 Peralta Street Oakland, CA 94607 |
represented by |
Selwyn D. Whitehead
Law Offices of Selwyn D. Whitehead 4650 Scotia Ave. Oakland, CA 94605 (510)632-7444 Email: selwynwhitehead@yahoo.com |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 TERMINATED: 02/20/2025 |
represented by |
Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 Email: chayestrustee@gmail.com TERMINATED: 02/20/2025 |
Trustee Janina M Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov TERMINATED: 03/11/2025 Trevor R Fehr
Office of the United States Trustee 501 I Street Suite 7-500 Sacramento, CA 95814 Email: Trevor.Fehr@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 88 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) |
04/23/2025 | 87 | Notice of Appearance and Request for Notice by Shannon A Doyle. Filed by Creditor U.S. Bank Trust National Association, as Trustee of LB-Igloo Series VI Trust (Doyle, Shannon) |
04/10/2025 | 86 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/10/2025). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Janina M Hoskins (Hoskins, Janina) (Entered: 04/10/2025) |
04/10/2025 | Chapter 7 Trustee's Report of No Distribution: I, Janina M Hoskins, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): $ 1083000.01, Assets Exempt: Not Available, Claims Scheduled: $ 2409656.78, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2409656.78. Meeting of Creditors Held. Debtor appeared. (Hoskins, Janina) (Entered: 04/10/2025) | |
03/27/2025 | 85 | PDF with attached Audio File. Court Date & Time [ 3/26/2025 10:30:06 AM ]. File Size [ 6921 KB ]. Run Time [ 00:14:25 ]. (admin). (Entered: 03/27/2025) |
03/27/2025 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 4/9/2025 at 02:00 PM at Zoom Trustee - Hoskins: Meeting ID 806 340 2778, Passcode 5407806484, Phone 1-510-585-4470. Debtor absent. (Hoskins, Janina) (Entered: 03/27/2025) | |
03/26/2025 | Hearing Held. Minutes of Proceeding: For the reasons stated on the record, The Motion to Withdraw and the Motion to Reconsider are both denied. The Court will prepare the order. Case will go forward as a Chapter 7 case. (RE: related document(s) 72 Motion to Reconsider, 74 Motion to Withdraw as Attorney). (rs) (Entered: 03/27/2025) | |
03/24/2025 | 84 | Joinder to US Trustee's Opposition (RE: related document(s)72 Motion to Reconsider). Filed by Creditors NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING, U.S. Bank National Association, not in its individual capacity but solely as trustee for Plaza RTL Trust, Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee of BCAT 2018-20TT (Cahill, Jonathan) (Entered: 03/24/2025) |
03/21/2025 | 83 | Certificate of Service (RE: related document(s)72 Motion to Reconsider,82 Opposition Brief/Memorandum). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor)Modified on 3/21/2025 (klr). (Entered: 03/21/2025) |
03/21/2025 | 82 | Brief/Memorandum in Opposition to United States Trustees Opposition To Debtors Motion For Reconsideration Of The Order Converting This Case To Chapter 7 (RE: related document(s)72 Motion to Reconsider). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 03/21/2025) |