Case number: 4:24-bk-41810 - P2 Oakland CA, LLC doing business as East SF, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    P2 Oakland CA, LLC doing business as East SF, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    11/14/2024

  • Last Filing

    04/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41810

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  11/14/2024
Date converted:  02/20/2025
341 meeting:  04/09/2025
Deadline for filing claims:  05/01/2025

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

Latest Dockets

Date Filed#Docket Text
04/24/202588Substitution 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)
04/23/202587Notice 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)
04/10/202586Trustee 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)
04/10/2025Chapter 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)
03/27/202585PDF 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)
03/27/2025Trustee'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)
03/26/2025Hearing 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)
03/24/202584Joinder 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)
03/21/202583Certificate 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)
03/21/202582Brief/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)