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-44224
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-14

Updated

9-13-23

Last Checked

9-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2015
Last Entry Filed
Sep 15, 2015

Docket Entries by Year

There are 155 older docket entries.

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

login purchase single case subscribe now

Feb 24, 2015 142 Memorandum of Points and Authorities in Support of Codessa M. Terrell's Motion for Relief From Automatic Stay to Permit her and Other Defendants to Proceed With Litigation in Non-Bankruptcy Forum (RE: related document(s)141 Motion for Relief From Stay). Filed by Creditor Codessa M. Terrell (Sternberg, David) (Entered: 02/24/2015)
Feb 24, 2015 143 Declaration of Jacob M. Barlev in Support of Motion for Relief From Automatic Stay to Permit Codessa M. Terrell and Other Defendants to Proceed With Litigation in Non-Bankruptcy Forum (RE: related document(s)141 Motion for Relief From Stay, 142 Memo of Points & Authorities). Filed by Creditor Codessa M. Terrell (Sternberg, David) (Entered: 02/24/2015)
Feb 24, 2015 144 Notice of Hearing on Codessa M. Terrell's Motion for Relief From Automatic Stay to Permit her and Other Defendants to Proceed With Litigation in Non-Bankruptcy Forum (RE: related document(s)141 Motion for Relief from Stay of Codessa M. Terrell to Permit her and Other Defendants to Proceed With Litigation in Non-Bankruptcy Forum RS #JMB-001, Fee Amount $176, Filed by Creditor Codessa M. Terrell). Hearing scheduled for 3/11/2015 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Creditor Codessa M. Terrell (Sternberg, David) (Entered: 02/24/2015)
Feb 24, 2015 145 Relief From Stay Cover Sheet (RE: related document(s)141 Motion for Relief From Stay). Filed by Creditor Codessa M. Terrell (Sternberg, David) (Entered: 02/24/2015)
Feb 24, 2015 146 Certificate of Service - Motion for Relief From Automatic Stay (RE: related document(s)141 Motion for Relief From Stay, 142 Memo of Points & Authorities, 143 Declaration, 144 Notice of Hearing, 145 Relief From Stay Cover Sheet). Filed by Creditor Codessa M. Terrell (Sternberg, David) (Entered: 02/24/2015)
Feb 25, 2015 147 Order for Debtor(s) to Appear at Continued Meeting of Creditors (RE: related document(s) 341 Meeting of Creditors Continued). (cf) (Entered: 02/25/2015)
Feb 27, 2015 148 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 147 Notice of Order). Notice Date 02/27/2015. (Admin.) (Entered: 02/27/2015)
Mar 2, 2015 149 Notice of Non-Opposition to Motion for Relief from the Automatic Stay (RE: related document(s)127 Motion for Relief from the Automatic Stay RS #RDT-1, Fee Amount $176, Filed by Interested Partys Juan Aguilar, Miguel Ayala, Jose Luis Flores, Alejandro Garcia, Jeanette Gonzalez, Lluliana Guerra, Francisca Gutierrez, Maria Lezama, Randie McClure, Felipe Pool, Jaime Magdaleno Rosas, Claudia Ayala Zaragoza (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Certificate of Service). Filed by Trustee Lois I. Brady (Attachments: # 1 Certificate of Service) (Bostick, Mark) Modified on 3/3/2015 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 03/02/2015)
Mar 3, 2015 150 Notice of Appearance and Request for Notice by Richard A. Rogan. Filed by Other Prof. Stephen Donell (Rogan, Richard) ERROR: INCORRECT EVENT CODE USED. IN THE FUTURE, PLEASE USE THE PATH: BK > MISCELLANEOUS > REQUEST FOR NOTICE. Modified on 3/4/2015 (cf). (Entered: 03/03/2015)
Mar 4, 2015 151 PDF with attached Audio File. Court Date & Time [ 3/4/2015 2:25:19 PM ]. File Size [ 156 KB ]. Run Time [ 00:00:39 ]. ( ). (admin). (Entered: 03/04/2015)
Show 10 more entries
Apr 9, 2015 159 Notice Regarding Notice of Non-Opposition to Motion for Relief from the Automatic Stay (RE: related document(s)96 Motion for Relief from Stay Motion for Order Granting Relief from the Automatic Stay (11 U.S.C. Section 362(d)(1) and (2)) RS #SSD-1, Fee Amount $176, Filed by Creditor c/o Susan S. Davis Concord Funding Group, LLC). Filed by Trustee Lois I. Brady (Attachments: # 1 Certificate of Service) (Bostick, Mark) (Entered: 04/09/2015)
Apr 15, 2015 160 Stipulation to Abstain and Remand Removed Adversary Actions to State Court Filed by Plaintiff Concord Funding Group, LLC c/o TROMBADORE GONDEN LAW GROUP LLP. (Gonden, David) (Entered: 04/15/2015)
Apr 16, 2015 Courtroom Hearing MINUTES (Text only) for proceedings held before Judge Roger L. Efremsky on 4/15/2015 re: 96 Motion for Relief From Stay filed by Concord Funding Group, LLC. GRANTED & 4001(a)(3). Appearance(s): Susan Davis present. (mab) (Entered: 04/16/2015)
Apr 17, 2015 161 Certificate of Service ORDER REMANDING ADVERSARY ACTIONS TO STATE COURT Filed by Plaintiff Concord Funding Group, LLC c/o TROMBADORE GONDEN LAW GROUP LLP (Gonden, David). Related document(s) 160 Stipulation to Abstain and Remand. Modified on 4/20/2015 PLEASE DO NOT USE ALL UPPER CASE LETTERING. THIS FORMAT IS RESERVED FOR COURT USE ONLY. CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC #160. (tw). (Entered: 04/17/2015)
Apr 24, 2015 162 Order Granting Motion form Relief from The Automatic Stay (Related Doc # 96) (acc) (Entered: 04/24/2015)
Apr 26, 2015 163 BNC Certificate of Mailing (RE: related document(s) 162 Order on Motion for Relief From Stay). Notice Date 04/26/2015. (Admin.) (Entered: 04/26/2015)
Apr 30, 2015 164 Notice of Change of Address Filed by Creditor Safe Harbour Equity, Inc. and Peter Ingersoll (Keller, Ivo) (Entered: 04/30/2015)
Apr 30, 2015 165 Order Remanding Adversary Actions to State Court (acc) (Entered: 04/30/2015)
May 1, 2015 166 Letter Remanding Case to Superior Court. (RE: related document(s)165 Order Remanding Case). (acc) (Entered: 05/01/2015)
May 2, 2015 167 BNC Certificate of Mailing (RE: related document(s) 165 Order Remanding Case). Notice Date 05/02/2015. (Admin.) (Entered: 05/02/2015)

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
4:14-bk-44224
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Oct 18, 2014
Type
voluntary
Terminated
Nov 20, 2015
Updated
Sep 13, 2023
Last checked
Sep 17, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    PVA Apartments, LLC
    343 Ridge Avenue
    Oakland, CA 94591
    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

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    Represented By

    Mark Bostick
    Wendel, Rosen, Black and Dean
    1111 Broadway 24th Fl.
    Oakland, CA 94607
    (510) 834-6600
    Email: mbostick@wendel.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 #
    Nov 8, 2023 Princess Port Bed and Breakfast, Inc. 11 3:2023bk30761
    Nov 23, 2021 Princess Port Bed and Breakfast, Inc. 11 3:2021bk30775
    Oct 27, 2021 Princess Port Bed and Breakfast, Inc. 11 3:2021bk30727
    May 13, 2019 140905 - A Fish Funding Trust 11 4:2019bk41103
    Mar 12, 2019 The Legacy Group, Inc. Trustee of the 140905 Fish 11 4:2019bk40575
    Mar 7, 2019 Advent Realty, Inc. 7 4:2019bk40532
    Feb 7, 2019 Advent Realty, Inc. 7 4:2019bk40301
    Feb 26, 2018 C & W Construction & Maintenance, Inc. 7 4:2018bk40454
    Jan 4, 2018 OTI 2, Inc. 7 4:2018bk40028
    Feb 11, 2016 Jackson Sutter, LLC 11 4:16-bk-40370
    Feb 19, 2014 NNN Siena Office Park I 8, LLC A Delaware Limited 11 4:14-bk-40677
    Dec 14, 2012 The Zablocki Corporation, 7 4:12-bk-49854
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Jul 26, 2012 Reltub, LLC 11 4:12-bk-46221
    Mar 4, 2012 Montclair Physical Therapy, Inc. 7 4:12-bk-41991