Vintage Point Properties, LLC
7
M. Elaine Hammond
09/24/2024
01/28/2025
Yes
v
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary Asset |
|
Debtor Vintage Point Properties, LLC
PO Box 3167 Saratoga, CA 95070 SANTA CLARA-CA Tax ID / EIN: 88-1404557 |
represented by |
Kevin Tang
Tang & Associates 17011 Beach Blvd Suite 900 Huntington Beach, CA 92647 714-594-7022 Fax : 714-594-7024 Email: tangkevin911@gmail.com |
Trustee Fred Hjelmeset
P.O.Box 4188 Mountain View, CA 94040 (650)386-5634 |
represented by |
Sandi Meneely Colabianchi
Fennemore LP 1111 Broadway, 24th Floor Oakland, CA 94607 510-622-7529 Email: scolabianchi@fennemorelaw.com |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | 28 | Request for Notice Filed by Creditor Pentagon Federal Credit Union (Coats, David) (Entered: 01/28/2025) |
01/23/2025 | 27 | PDF with attached Audio File. Court Date & Time [ 1/23/2025 2:30:00 PM ]. File Size [ 31679 KB ]. Run Time [ 00:33:00 ]. (admin). (Entered: 01/23/2025) |
01/23/2025 | Hearing Held (RE: related document(s) 7 Motion for Relief from Stay Fee Amount $199,). Appearances: Sandi Colabianchi on behalf of the trustee and no appearances for the debtor or movant. The motion for relief from stay is granted after 2/19/25 including waiver of the 14 day stay, to allow the trustee to abandon the property. Mr. Levinson to prepare a stipulation and upload an order. Ms. Colabianchi to approve it as to form. (acr) (Entered: 01/23/2025) | |
01/22/2025 | 26 | Notice of Abandonment of Property - 1729 Milvia Street, Berkeley, CA, and Turnover of Rents (Certificate of Service attached). Filed by Trustee Fred Hjelmeset (Colabianchi, Sandi) (Entered: 01/22/2025) |
01/14/2025 | 25 | Notice Regarding Change of Firm Name Filed by Trustee Fred Hjelmesest (Colabianchi, Sandi) Modified on 1/15/2025 (pw). (Entered: 01/14/2025) |
11/22/2024 | 24 | 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/22/2024). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Fred Hjelmeset (Hjelmeset, Fred) (Entered: 11/22/2024) |
11/22/2024 | Meeting of Creditors Held and Concluded Debtor appeared. (Hjelmeset, Fred) (Entered: 11/22/2024) | |
11/21/2024 | Hearing Continued (RE: related document(s) 7 Motion for Relief from Stay Fee Amount $199,). Hearing scheduled for 01/23/2025 at 02:30 PM in/via San Jose Courtroom 11 - Hammond. Appearances: Sandi Colabianchi for the trustee and Ben Levinson for the movant. The motion is continued to 1/23/25 at 2:30 p.m. The court will order the continuance of the terms existence through 1/23/25. (acr) (Entered: 11/21/2024) | |
11/18/2024 | 23 | Request for Notice Filed by Requestor Kathy Bazoian Phelps (Phelps, Kathy) (Entered: 11/18/2024) |
11/12/2024 | 22 | Order Authorizing Employment of Accountant Kokjer, Pierotti, Maiocco & Duck LLP (Related Doc # 19) (acr) (Entered: 11/13/2024) |