Case number: 1:08-bk-13977 - Oakridge Homes, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:08-bk-13977-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/13/2008
Date converted:  10/28/2011
341 meeting:  12/09/2011
Deadline for filing claims:  07/23/2012
Deadline for objecting to discharge:  09/22/2008

Debtor

Oakridge Homes, LLC

29033 Avenue Sherman
Suite 203
Valencia, CA 91355
LOS ANGELES-CA
Tax ID / EIN: 87-0741707

represented by
Ron Bender

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyb.com

Gil Hopenstand

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: gh@lnbrb.com

Tania M Moyron

Peitzman Weg & Kempinsky LLP
2029 Century Park E Ste 3100
Los Angeles, CA 90067
310-712-0098
Fax : 310-552-3101
Email: tmoyron@peitzmanweg.com

Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com

Trustee

Nancy J Zamora (TR)

U.S. Bank Tower
633 West 5th Street, Suite 2600
Los Angeles, CA 90071
213-488-9411
TERMINATED: 11/03/2011

 
 
Trustee

DAVID K GOTTLIEB

15233 Ventura Boulevard, Ninth Floor
Sherman Oaks, CA 91403

represented by
David Keith Gottlieb (TR)

15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403-2201
(818) 325-8441
Email: dkgtrustee@crowehorwath.com

Jason S Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd #1100
Los Angeles, CA 90067
310-277-6910
Email: jspomerantz@pszjlaw.com

James Stang

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 1100
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jstang@pszjlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov
TERMINATED: 07/20/2011

Brian D Fittipaldi

128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/23/2015288Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[191] Meeting of Creditors Chapter 7 Asset, [210] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee DAVID K GOTTLIEB, [216] Motion for Relief from Stay - Real Property filed by Creditor P.R. Properties LP, [244] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Los Angeles County, [269] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
03/19/2015287Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee DAVID K. GOTTLIEB. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (tjf))
12/20/2014286BNC Certificate of Notice - PDF Document. (RE: related document(s)[285] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2014. (Admin.)
12/18/2014285Order Allowing Administratice Claims, Professional Fees and Expenses, Trustee Fees and Expenses (BNC-PDF) (Related Doc # [283]) Signed on 12/18/2014 (Garcia, Patty)
12/16/2014284Notice of lodgment of Order in Bankruptcy Case Filed by Trustee DAVID K GOTTLIEB (RE: related document(s)[283] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee DAVID K. GOTTLIEB. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (tjf))). (Gottlieb (TR), David)
12/03/2014283Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee DAVID K. GOTTLIEB. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (tjf))
11/22/2014282BNC Certificate of Notice - PDF Document. (RE: related document(s)[281] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2014. (Admin.)
11/20/2014281Order on Stipulation re trustee's final report and application for compensation of Hunt Ortmann, Palffy Nieves Darling & Mah, Inc., special litigation counsel (BNC-PDF) (Related Doc # [279]) Signed on 11/20/2014 (Ogier, Kathy)
11/19/2014280Notice of lodgment of Order in Bankruptcy Case on Stipulation re Trustee's Final Report and Application for Compensation of Hunt Ortmann Palffy Nieves Darling & Mah, Inc., Special Litigation Counsel Filed by Attorney Hunt Ortmann Palffy Nieves Darling & Mah, Inc. (RE: related document(s)[279] Stipulation By Hunt Ortmann Palffy Nieves Darling & Mah, Inc. and David K. Gottlieb, Chapter 7 Trustee Filed by Attorney Hunt Ortmann Palffy Nieves Darling & Mah, Inc.). (Neistat, Douglas)
11/19/2014279Stipulation By Hunt Ortmann Palffy Nieves Darling & Mah, Inc. and David K. Gottlieb, Chapter 7 Trustee Filed by Attorney Hunt Ortmann Palffy Nieves Darling & Mah, Inc. (Neistat, Douglas)