Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Kera Oakland

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-43885
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-13

Updated

9-13-23

Last Checked

9-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2015
Last Entry Filed
Sep 24, 2015

Docket Entries by Year

There are 169 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 2, 2015 153 Operating Report for Filing Period November 2014 Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service for Monthly Tax Statement # 2 Certificate of Service for Monthly Operating Report) (Tiemstra, James) Modified on 1/5/2015 ATTACHED PDF PAGES 13-17 ARE SCANNED SIDEWAYS. (tw). (Entered: 01/02/2015)
Jan 6, 2015 154 PDF with attached Audio File. Court Date & Time [ 1/6/2015 1:40:25 PM ]. File Size [ 128 KB ]. Run Time [ 00:00:32 ]. ( ). (admin). (Entered: 01/06/2015)
Jan 20, 2015 155 Status Conference Statement Filed by Debtor Kera Oakland LLC (Lenherr, Lisa). Related document(s) 95 Motion to Use Cash Collateral filed by Debtor Kera Oakland LLC, 109 Motion and Memorandum of Points and Authorities In Support of Secured Creditor's Motion for "Single Asset Real Estate" Case Determination filed by Creditor GCCFC 2005-GG5 Hegenberger Retail LP, 111 Motion for Relief from Stay Secured Creditor's Motion for Relief from Stay and Supporting Memorandum of Points and Authorities RS #DM-1, Fee Amount $176, filed by Creditor GCCFC 2005-GG5 Hegenberger Retail LP. Modified on 1/22/2015 CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOC s3 95, 109, AND 111. (eh). (Entered: 01/20/2015)
Jan 21, 2015 156 Certificate of Service (RE: related document(s)155 Status Conference Statement). Filed by Debtor Kera Oakland LLC (Lenherr, Lisa) (Entered: 01/21/2015)
Jan 23, 2015 157 Operating Report for Filing Period December 2014 Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service for Monthly Tax Statement # 2 Certificate of Service for Monthly Operating Report) (Lenherr, Lisa) (Entered: 01/23/2015)
Jan 27, 2015 158 Courtroom Hearing MINUTES (Text only) for proceedings held before Judge Roger L. Efremsky on 1/27/2015 re: 95 Debtor's Motion to Use Cash Collateral; 109 Secured Creditor's Motion for "Single Asset Real Estate" Case Determination filed by Creditor GCCFC 2005-GG5 Hegenberger Retail LP; 111 Secured Creditor's Motion for Relief from Stay, RS #DM-1, filed by Creditor GCCFC 2005-GG5 Hegenberger Retail LP; and Status Conference. Hearings continued to 3/5/2015 at 11:00 AM Oakland Room 201 - Efremsky. Appearance(s): James Tiemstra, Phillip Wang and Chris Kuhner present. (mab) (Entered: 01/27/2015)
Jan 27, 2015 159 PDF with attached Audio File. Court Date & Time [ 1/27/2015 1:59:39 PM ]. File Size [ 3700 KB ]. Run Time [ 00:15:25 ]. ( ). (admin). (Entered: 01/27/2015)
Jan 28, 2015 160 Notice of Appearance and Request for Notice by Jason Rosell. Filed by Interested Party McDonalds Corporation (Attachments: # 1 Certificate of Service) (Rosell, Jason) (Entered: 01/28/2015)
Feb 26, 2015 161 Operating Report for Filing Period January 2015 Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Lenherr, Lisa) (Entered: 02/26/2015)
Feb 26, 2015 162 Status Conference Statement Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service) (Tiemstra, James) (Entered: 02/26/2015)
Show 10 more entries
May 20, 2015 173 Operating Report for Filing Period April 2015 Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Tiemstra, James) (Entered: 05/20/2015)
Jun 23, 2015 174 Operating Report for Filing Period May 2015 Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service for Monthly Tax Statement # 2 Certificate of Service for Monthly Operating Report) (Tiemstra, James) Modified on 6/24/2015 ATTACHED PDF PAGES 13-17 ARE SCANNED SIDEWAYS. (tw). (Entered: 06/23/2015)
Jul 16, 2015 175 Certificate/Report of BDRP Conference. Conference Was held on 4/21/2015. A Settlement Was Reached. (RE: related document(s)167 Order, Order Appointing Resolution Advocate, Order to Continued Hearing). Filed by Resolution Advocate Michael H. Ahrens (Attachments: # 1 Certificate of BDRP Conference # 2 Certificate of Service) (Ahrens, Michael) (Entered: 07/16/2015)
Jul 21, 2015 176 Operating Report for Filing Period June 2015 Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Lenherr, Lisa) (Entered: 07/21/2015)
Jul 27, 2015 177 Status Conference Statement (Related document(s) 95 Motion to Use Cash Collateral, 109 Motion and Memorandum of Points and Authorities In Support of Secured Creditor's Motion for "Single Asset Real Estate" Case Determination, 111 Motion for Relief from Stay). Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service) (Tiemstra, James). CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOCS #95, #109, AND #111. Modified on 7/28/2015 (cf). (Entered: 07/27/2015)
Jul 28, 2015 Courtroom Hearing MINUTES (Text only) for proceedings held before Judge Roger L. Efremsky on 7/28/2015 re: Status Conference. Further Status Hearing scheduled for 09/29/2015 at 01:30 PM at Oakland Room 201 - Efremsky. Appearance(s): Donna Tamanaha, James Tiemstra, Jason Rosell, Geoffrey Heaton and Chris Kuhner present. (mab) (Entered: 07/28/2015)
Jul 28, 2015 178 Letter filed by East Bay SPCA. (mab) (Entered: 07/28/2015)
Jul 28, 2015 179 PDF with attached Audio File. Court Date & Time [ 7/28/2015 1:47:25 PM ]. File Size [ 2284 KB ]. Run Time [ 00:09:31 ]. ( ). (admin). (Entered: 07/28/2015)
Aug 7, 2015 180 Ex Parte Motion Requesting the Court to Set Administrative Claims Bar Date Filed by Debtor Kera Oakland LLC (Attachments: # 1 Certificate of Service) (Tiemstra, James) (Entered: 08/07/2015)
Aug 7, 2015 181 Certificate of Service for Proposed Order (RE: related document(s)180 Motion Miscellaneous Relief). Filed by Debtor Kera Oakland LLC (Attachments: # 1 Exhibit A - Proposed Order) (Tiemstra, James) (Entered: 08/07/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-43885
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Jul 8, 2013
Type
voluntary
Terminated
Jun 6, 2016
Updated
Sep 13, 2023
Last checked
Sep 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&E Plumbing & Backflow
    Amor Architectural Corporation
    Arce Hanford, LLC
    Arce Oakland, LLC
    Arce Vacaville, LLC
    Centers Dynamic, Inc.
    Century Lighting & Electric
    Clinton Heating and Air Conditioning
    Dolan Foster Enterprises, LLC
    Employment Development Department
    First American Title Insurance Company
    Franchise Tax Board
    FRE 258, LLC
    Freedom Hawk Security
    GCCFC 2005-GG5 Hegenberger Retail LP
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kera Oakland LLC
    845 Tournament Dr.
    Hillsborough, CA 94010
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3198

    Represented By

    Lisa Lenherr
    Tiemstra Law Group, PC
    1111 Broadway #1501
    Oakland, CA 94607
    (510) 987-8000
    Email: ll@tiemlaw.com
    Eric D. Tetrault
    Tiemstra Law Group, PC
    1111 Broadway #1501
    Oakland, CA 94607
    (510) 987-8000
    Email: edt@tiemlaw.com
    James A. Tiemstra
    Tiemstra Law Group, PC
    1111 Broadway #1501
    Oakland, CA 94607
    (510) 987-8000
    Email: jat@tiemlaw.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Represented By

    Margaret H. McGee
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612-5217
    (510) 637-3200
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 KAMU LABS, INC. 7 3:2023bk30829
    Jun 12, 2023 Thrombx Medical, Inc. 7 3:2023bk30374
    Apr 18, 2023 FVR Medical Group of New Jersey, PC 11 4:2023bk41099
    Apr 18, 2023 FVR Medical Group of Kansas, PA 11 4:2023bk41098
    Apr 18, 2023 FVR Medical Group of Texas, PA 11 4:2023bk41096
    Apr 18, 2023 Hey Favor, Inc. 11 4:2023bk41091
    Apr 18, 2023 The Pill Club Pharmacy Holdings, LLC 11 4:2023bk41090
    Aug 9, 2022 Young Family Dentistry, LLC 7 2:2022bk16280
    May 14, 2020 Sophie Harrison and Jarrod Harrison 11 3:2020bk30404
    Feb 12, 2016 910 La Senda, LLC 11 3:16-bk-30163
    Nov 7, 2014 Malaya Ventures Inc. 7 3:14-bk-31624
    Feb 3, 2014 American Empire Building Maintenance Corporation 7 3:14-bk-30168
    Dec 12, 2013 Kera Vacaville 11 3:13-bk-32633
    May 7, 2012 910 La Senda, LLC 7 3:12-bk-31403
    Feb 3, 2012 910 La Senda, LLC 7 3:12-bk-30358