Case number: 4:24-bk-41848 - EP Property Fortuna, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    EP Property Fortuna, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    11/20/2024

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41848

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  11/20/2024
Debtor dismissed:  12/05/2024
341 meeting:  12/23/2024
Deadline for filing claims:  01/29/2025
Deadline for objecting to discharge:  02/21/2025

Debtor

EP Property Fortuna, LLC

7031 Koll Center Pkwy., Suite 258
Pleasanton, CA 94566
ALAMEDA-CA
Tax ID / EIN: 32-0586949

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Robert Sahyan

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415) 434-9100
Email: rsahyan@sheppardmullin.com

Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
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

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
(415) 705-3333
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/202542BNC Certificate of Mailing (RE: related document(s) [39] Order Vacating Order). Notice Date 04/17/2025. (Admin.)
04/17/202541BNC Certificate of Mailing (RE: related document(s) [40] Order Discharging Subchapter V Trustee). Notice Date 04/17/2025. (Admin.)
04/15/2025Bankruptcy Case Closed. (lj)
04/15/202540Order Discharging Subchapter V Trustee After Case Dismissal. (lj)
04/15/202539Order Vacating Final Decree And Reopening Case (RE: related document(s)[37] Final Decree). Case Management Action due after 5/15/2025. (rs)
04/06/202538BNC Certificate of Mailing (RE: related document(s) [37] Final Decree). Notice Date 04/06/2025. (Admin.)
04/04/2025Bankruptcy Case Re-Closed. (lj)
04/04/202537Final Decree (lj)
03/31/202536Order Reopening Case. Case Management Action due after 4/30/2025. (rs)Modified on 3/31/2025 (rs).
03/27/2025Bankruptcy Case Closed. (lj)