Oak River Asset Management LLC
11
Ernest M. Robles
07/12/2016
05/11/2021
Yes
v
APLDIST, APPEAL, DEFER, PlnDue, DsclsDue |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/11/2021 | 264 | Bankruptcy 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.) |
12/25/2020 | 262 | BNC 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.) |
12/23/2020 | 261 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [259]) Signed on 12/23/2020. (Evangelista, Maria) |
12/23/2020 | 260 | Declaration 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) |
12/07/2020 | 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 Filed by Debtor Oak River Asset Management LLC (Golubchik, David) |
10/24/2020 | 258 | BNC 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.) |
10/22/2020 | 257 | Order 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.) |
10/21/2020 | 256 | Hearing 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.) |
10/21/2020 | 255 | Hearing Held (RE: related document(s)[247] Application for Compensation filed by Special Counsel Yadegar, Minoofar & Soleymani LLP - Approved (Lomeli, Lydia R.) |
10/21/2020 | 254 | Hearing 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.) |