Welcome to BusinessBankruptcies.com!

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

Montgomery Realty Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk41290
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-22

Updated

1-7-24

Last Checked

1-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2022
Last Entry Filed
Dec 20, 2022

Docket Entries by Month

Dec 20, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Montgomery Realty Group, LLC. Application to Employ Counsel by Debtor due by 01/19/2023. Order Meeting of Creditors due by 12/27/2022. (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 50000 Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-41290) [misc,volp11] (1738.00). Receipt number A32298669, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/20/2022)
Dec 20, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 1/23/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/24/2023. (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 4 Application to Designate Raj Maniar as Responsible Individual Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 6 Motion to Incur Debt (Backstop Borrowing) Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 7 Motion to Use Cash Collateral Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 8 Declaration of Michael St. James in Support of (RE: related document(s)6 Motion to Incur Debt, 7 Motion to Use Cash Collateral). Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 9 Declaration of Raj Maniar in Support of First Day Motions (RE: related document(s)5 Motion for Continuation of Utility Service, 6 Motion to Incur Debt, 7 Motion to Use Cash Collateral). Filed by Debtor Montgomery Realty Group, LLC (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 10 Motion to Shorten Time on First Day Motions (RE: related document(s)5 Motion for Continuation of Utility Service filed by Debtor Montgomery Realty Group, LLC, 6 Motion to Incur Debt filed by Debtor Montgomery Realty Group, LLC, 7 Motion to Use Cash Collateral filed by Debtor Montgomery Realty Group, LLC). Filed by Debtor Montgomery Realty Group, LLC (Attachments: # 1 Declaration) (St. James, Michael) (Entered: 12/20/2022)
Dec 20, 2022 11 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 12/20/2022)
Dec 20, 2022 12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 12/20/2022)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk41290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Dec 20, 2022
Type
voluntary
Updated
Jan 7, 2024
Last checked
Jan 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bluestone Asset Management
    CA Department of Tax and Fee Admin.
    CA Dept of Industrial Relations
    CA Franchise Tax Board
    Cathay Bank
    Cathay Bank Corporate Headquarters
    CATHAY BANK, a California Banking Corp.
    Contra Costa County Assessor s Office
    Contra Costa Properties
    Contra Costa Water District
    Cotney Attorneys & Consultants
    EDD-California Employee Development Dept
    Ever Performance Polymers Corp. dba
    Greenfield LLP
    Hopkins & Carley
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Montgomery Realty Group, LLC
    447 Battery Street, Suite 230
    San Francisco, CA 94111
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx7199

    Represented By

    Michael St. James
    St. James Law
    22 Battery St. #810
    San Francisco, CA 94111
    (415)391-7566
    Email: ecf@stjames-law.com

    Trustee

    Not Assigned - OK

    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

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 Montgomery Realty Group, Inc. 7 3:2023bk30674
    Nov 17, 2021 Riverbed Parent, Inc. parent case 11 1:2021bk11506
    Nov 17, 2021 Riverbed Holdings, Inc. parent case 11 1:2021bk11505
    Aug 5, 2021 Radius Intelligence, Inc. 7 3:2021bk30553
    Jan 31, 2021 275 Battery St SF LLC parent case 11 1:2021bk10194
    Jan 31, 2021 350 Sansome St SF LLC parent case 11 1:2021bk10207
    Feb 28, 2020 Magellan Wine, LLC 11 4:2020bk40478
    Aug 22, 2018 Archer Norris, a Professional Law Corporation 11 3:2018bk30924
    Oct 3, 2017 SQOR, Inc. 7 3:17-bk-30995
    Dec 10, 2016 Wrap Media, Inc. 11 3:16-bk-31326
    Dec 10, 2016 Wrap Media, LLC 11 3:16-bk-31325
    Oct 1, 2013 WA Investments I, LP 11 4:13-bk-36175
    Apr 15, 2013 Wilson S. Lim, DMD, Inc. 11 3:13-bk-30875
    Nov 6, 2012 ThinkEquity Holdings LLC 7 1:12-bk-13035
    Aug 11, 2011 2 Home, LLC 7 3:11-bk-32961