Case number: 2:16-bk-19233 - Oak River Asset Management LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Oak River Asset Management LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ernest M. Robles

  • Filed

    07/12/2016

  • Last Filing

    05/11/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
APLDIST, APPEAL, DEFER, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-19233-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset


Date filed:  07/12/2016
341 meeting:  08/15/2016

Debtor

Oak River Asset Management LLC

400 S. Hope St., Suite 1050
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 27-2682432

represented by
Robert Thomas Bryson

Robins Cloud
808 Wilshire Boulevard
Suite 450
Los Angeles, CA 90401
(310)929-4200
Fax : (310)566-5900
Email: rbryson@robinscloud.com

Sandford L. Frey

Leech Tishman Fuscaldo & Lampl, Inc.
200 South Los Robles Avenue
Suite 210
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: sfrey@leechtishman.com
TERMINATED: 12/07/2016

David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Eve H Karasik

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd., Ste. 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ehk@lnbyb.com

Jeffrey S Kwong

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

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Queenie K Ng

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: queenie.k.ng@usdoj.gov
TERMINATED: 11/03/2016

Latest Dockets

Date Filed#Docket Text
05/11/2021264Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Oak River Asset Management LLC, [9] Meeting of Creditors Chapter 11, Hearing (Bk Motion) Set, [35] Emergency motion filed by Debtor Oak River Asset Management LLC, Hearing (Bk Motion) Set, [54] Notice of Hearing filed by Debtor Oak River Asset Management LLC, Hearing (Bk Motion) Set, Hearing (Bk Motion) Set, [82] Transcript, [127] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Oak River Asset Management LLC, [142] Hearing (Bk Motion) Set, [188] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Bradley D. Sharp) (Lomeli, Lydia R.)
12/25/2020262BNC Certificate of Notice - PDF Document. (RE: related document(s)[261] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/25/2020. (Admin.)
12/23/2020261Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [259]) Signed on 12/23/2020. (Evangelista, Maria)
12/23/2020260Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Re: Notice Of Motion And Motion For Entry Of A Final Decree Closing The Debtor's Chapter 11 Case Filed by Debtor Oak River Asset Management LLC (RE: related document(s)[259] Motion For Final Decree and Order Closing Case. - Notice Of Motion And Motion For Entry Of A Final Decree Closing The Debtor's Chapter 11 Case; Memorandum Of Points And Authorities; Declaration Of David B. Golubchik In Support Thereof). (Golubchik, David)
12/07/2020259Motion For Final Decree and Order Closing Case. - Notice Of Motion And Motion For Entry Of A Final Decree Closing The Debtor's Chapter 11 Case; Memorandum Of Points And Authorities; Declaration Of David B. Golubchik In Support Thereof Filed by Debtor Oak River Asset Management LLC (Golubchik, David)
10/24/2020258BNC Certificate of Notice - PDF Document. (RE: related document(s)[257] Order of Distribution (BNC-PDF) filed by Special Counsel Yadegar, Minoofar & Soleymani LLP, Attorney Grobstein Teeple, LLP) No. of Notices: 1. Notice Date 10/24/2020. (Admin.)
10/22/2020257Order of Distribution for Sierra Constellation Partners LLC, Other Professional, Period: to , Fees awarded: $31497.50, Expenses awarded: $0; for Levene Neale Bender Yoo & Brill L.L.P., Debtor's Attorney, Period: to , Fees awarded: $101067.00, Expenses awarded: $3300.11; for Grobstein Teeple, LLP, Accountant, Period: to , Fees awarded: $26995.00, Expenses awarded: $139.97; for Yadegar, Minoofar & Soleymani LLP, Other Professional, Period: to , Fees awarded: $64509.00, Expenses awarded: $10952.98; Awarded on 10/22/2020 (BNC-PDF) Signed on 10/22/2020. (Lomeli, Lydia R.)
10/21/2020256Hearing Held (RE: related document(s)[248] Application for Compensation - Second And Final Application OfSierraConstellation Partners, LLC For Approval Of Fees And Reimbursement OfExpenses; - Approved (Lomeli, Lydia R.)
10/21/2020255Hearing Held (RE: related document(s)[247] Application for Compensation filed by Special Counsel Yadegar, Minoofar & Soleymani LLP - Approved (Lomeli, Lydia R.)
10/21/2020254Hearing Held (RE: related document(s)[246] Application for Compensation - Second And Final Application OfLevene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And ReimbursementOf Expenses; Declaration Of David B. Golubchik In Support Thereof for Levene, Neale,Bender, Yoo & Brill L.L.P., Debtor's Attorney - Approved (Lomeli, Lydia R.)