Windscape Apartments, LLC
11
Charles Novack
08/06/2024
01/02/2026
Yes
v
| JNTADMN, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Windscape Apartments, LLC
6359 Auburn Blvd. Suite B Citrus Heights, CA 95621 SACRAMENTO-CA Tax ID / EIN: 83-1597353 |
represented by |
Thomas B. Rupp
Keller Benvenutti Kim LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-636-9015 Fax : 650-636-9251 Email: trupp@kbkllp.com |
Responsible Ind Timothy LeFever
Windscape Apartments, LLC 6359 Auburn Blvd., Suite B Citrus Heights, CA 95621 916-723-5111 |
| |
Trustee Not Assigned - SR |
| |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Jared A. Day
Office of the U.S. Trustee C. Clifton Young Federal Building 300 Booth Street, Room 3009 Reno, NV 89509 (775) 784-5335 Fax : (775) 784-5531 Email: jared.a.day@usdoj.gov Deanna K. Hazelton
Office of the United States Trustee 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov Phillip John Shine
DOJ-Ust 450 Golden Gate Ave. 5th Fl., #05-0153 San Jose, CA 95113 (415) 705-3333 Fax : (415) 705-3379 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/02/2026 | 88 | Withdrawal of Claim: 15 Filed by Creditor Sonoma County Tax Collector . (da) |
| 01/02/2026 | 87 | Withdrawal of Claim: 12 Filed by Creditor Sonoma County Tax Collector . (da) |
| 01/02/2026 | 86 | Withdrawal of Claim: 11 Filed by Creditor Sonoma County Tax Collector . (da) |
| 01/02/2026 | 85 | Withdrawal of Claim: 7 Filed by Creditor Sonoma County Tax Collector . (da) |
| 06/02/2025 | 84 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) |
| 04/17/2025 | 83 | Notice of Change of Address (Firm Name Only). (Bostick, Mark) |
| 11/08/2024 | 82 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/8/2024 11:00:12 AM ]. File Size [ 145352 KB ]. Run Time [ 02:31:24 ]. (admin). (Entered: 11/08/2024) |
| 10/15/2024 | Hearing Held 10/15/2024 at 1:30 PM (RE: related document(s)22 Chapter 11 First Day Motion. Motion of Debtor for an Order Authorizing the Use of Cash Collateral on an Interim Basis, 23 Chapter 11 First Day Motion. Motion of Debtor for Interim Order Approving Continued Use of Cash Management System, Bank Account, and Business Forms). Minutes: For the reasons stated on the record, the Motions are granted on a final basis. Mr. Rupp to submit the orders. (rba) (Entered: 10/15/2024) | |
| 10/03/2024 | Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued PLEASE NOTE NEW CALL-IN INFORMATION - Call-In Number: 888-455-8838; Participant Code: 2551027. 341(a) meeting to be held on 10/28/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Day, Jared) (Entered: 10/03/2024) | |
| 10/03/2024 | 81 | Notice of Change of Address of Attorney Thomas Rupp. (Rupp, Thomas) (Entered: 10/03/2024) |