Welcome to BusinessBankruptcies.com!

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

PVA Apartments LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-43966
TYPE / CHAPTER
Voluntary / 11

Filed

9-29-14

Updated

9-13-23

Last Checked

10-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2014
Last Entry Filed
Oct 21, 2014

Docket Entries by Year

There are 20 older docket entries.

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

login purchase single case subscribe now

Oct 9, 2014 19 Creditor Matrix Filed by Debtor PVA Apartments, LLC (Hall, Sydney) (Entered: 10/09/2014)
Oct 9, 2014 20 Application to Employ Sydney Jay Hall as Attorney for Debtor Filed by Debtor PVA Apartments, LLC (Attachments: # 1 Declaration # 2 Exhibit Exhibit to Declaration of Proposed Counsel # 3 Certificate of Service) (Hall, Sydney) (Entered: 10/09/2014)
Oct 10, 2014 22 Order and Notice Regarding Failure to Pay Filing Fees (RE: related document(s)17 Schedules A-H filed by Debtor PVA Apartments, LLC). Non-Compliance (Payments) due by 10/24/2014. (lb) (Entered: 10/10/2014)
Oct 10, 2014 Fee Due Amended Schedules (D, E, and F - Fee Required) $ 30 (RE: related document(s)17 Schedules A-H). (lb) (Entered: 10/10/2014)
Oct 10, 2014 23 Request for Notice Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 10/10/2014)
Oct 10, 2014 24 Certificate of Service (RE: related document(s)23 Request for Notice). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 10/10/2014)
Oct 10, 2014 25 Notice of Appearance and Request for Notice by Walter W. Gouldsbury III. Filed by Requestor Stephen J. Donell (Gouldsbury, Walter) (Entered: 10/10/2014)
Oct 10, 2014 26 Supplemental Declaration of Reginald Terrell in Support of (RE: related document(s)7 Motion to Extend Automatic Stay). Filed by Debtor PVA Apartments, LLC (Hall, Sydney) (Entered: 10/10/2014)
Oct 10, 2014 27 Exhibit (RE: related document(s)26 Declaration). Filed by Debtor PVA Apartments, LLC (Hall, Sydney) (Entered: 10/10/2014)
Oct 10, 2014 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(14-43966) ( 30.00). Receipt number 23483196, amount $ 30.00 (re: Doc# 17 Schedules A-H) (U.S. Treasury) (Entered: 10/10/2014)
Show 10 more entries
Oct 15, 2014 39 Motion to Avoid Lien with Agoura Hills Financial Filed by Debtor PVA Apartments, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Exhibit Exhibits to Declaration) (Hall, Sydney) (Entered: 10/15/2014)
Oct 15, 2014 40 Notice Regarding Debtor's Motion to Determine the Value of Security of Agoura Hills Financial's Allowed Secured Claim, Notice and Opportunity for Hearing (RE: related document(s)39 Motion to Avoid Lien with Agoura Hills Financial Filed by Debtor PVA Apartments, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Exhibit Exhibits to Declaration)). Filed by Debtor PVA Apartments, LLC (Hall, Sydney) (Entered: 10/15/2014)
Oct 15, 2014 41 Certificate of Service (RE: related document(s)39 Motion to Avoid Lien, 40 Notice, Opportunity for Hearing). Filed by Debtor PVA Apartments, LLC (Hall, Sydney) (Entered: 10/15/2014)
Oct 15, 2014 42 Motion Notice of Motion and Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 10/15/2014)
Oct 15, 2014 43 Memorandum of Points and Authorities in Support of Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 (RE: related document(s)42 Motion Miscellaneous Relief). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 10/15/2014)
Oct 15, 2014 44 Declaration of Aryeh Aslan in Support of Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 (RE: related document(s)42 Motion Miscellaneous Relief). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Attachments: # 1 Exhibit 1-2 # 2 Exhibit 3-4 # 3 Exhibit 5-7 # 4 Exhibit 8-11) (Davis, Susan) (Entered: 10/15/2014)
Oct 15, 2014 45 Declaration of Stephen J. Donell in Support of Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 (RE: related document(s)42 Motion Miscellaneous Relief). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Attachments: # 1 Exhibit 1-6 # 2 Exhibit 7-12) (Davis, Susan) (Entered: 10/15/2014)
Oct 15, 2014 46 Request To Take Judicial Notice in support of Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 (RE: related document(s)42 Motion Miscellaneous Relief). Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 10/15/2014)
Oct 15, 2014 47 Notice of Hearing on Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 (RE: related document(s)42 Motion Notice of Motion and Motion for Order Excusing Receiver from Turnover Requirements of 11 U.S.C. Section 543 Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC). Hearing scheduled for 11/19/2014 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC (Davis, Susan) (Entered: 10/15/2014)
Oct 15, 2014 48 Exhibit (RE: related document(s)20 Application to Employ). Filed by Debtor PVA Apartments, LLC (Attachments: # 1 Certificate of Service) (Hall, Sydney) (Entered: 10/15/2014)

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
4:14-bk-43966
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Sep 29, 2014
Type
voluntary
Terminated
Oct 21, 2014
Updated
Sep 13, 2023
Last checked
Oct 29, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    PVA Apartments, LLC
    P.O. Box 13315, PMB 14B
    Oakland, CA 94661
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3429

    Represented By

    Sydney Jay Hall
    Law Offices of Sydney Jay Hall
    1308 Bayshore Hwy. #220
    Burlingame, CA 94010
    (650) 342-1830
    Email: sydneyhalllawoffice@yahoo.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 #
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Oct 8, 2020 Blue Sky Land Company, LLC 11 4:2020bk41624
    Apr 25, 2019 Sonera Group, LLC 7 4:2019bk40967
    Sep 29, 2016 NTFVA, LLC 11 4:16-bk-42726
    Nov 10, 2014 Sirius Information, Inc. 11 4:14-bk-44504
    Oct 7, 2013 Bea East Apartments LLC 11 4:13-bk-45601
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 23, 2011 78 First Street, LLC 11 4:11-bk-70224
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300