Case number: 5:24-bk-51453 - Vintage Point Properties, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Vintage Point Properties, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    M. Elaine Hammond

  • Filed

    09/24/2024

  • Last Filing

    01/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51453

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset


Date filed:  09/24/2024
341 meeting:  11/22/2024
Deadline for filing claims:  01/22/2025

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
( )
 
 

Latest Dockets

Date Filed#Docket Text
01/28/202528Request for Notice Filed by Creditor Pentagon Federal Credit Union (Coats, David) (Entered: 01/28/2025)
01/23/202527PDF 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)
01/23/2025Hearing 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)
01/22/202526Notice 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)
01/14/202525Notice Regarding Change of Firm Name Filed by Trustee Fred Hjelmesest (Colabianchi, Sandi) Modified on 1/15/2025 (pw). (Entered: 01/14/2025)
11/22/202424Trustee 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)
11/22/2024Meeting of Creditors Held and Concluded Debtor appeared. (Hjelmeset, Fred) (Entered: 11/22/2024)
11/21/2024Hearing 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)
11/18/202423Request for Notice Filed by Requestor Kathy Bazoian Phelps (Phelps, Kathy) (Entered: 11/18/2024)
11/12/202422Order Authorizing Employment of Accountant Kokjer, Pierotti, Maiocco & Duck LLP (Related Doc # 19) (acr) (Entered: 11/13/2024)