Live Oak Investments, LP
11
Charles Novack
09/12/2024
07/18/2025
Yes
v
JNTADMN, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Live Oak Investments, LP
6359 Auburn Blvd. Suite B Citrus Heights, CA 95621 SACRAMENTO-CA Tax ID / EIN: 47-3786181 |
represented by |
Thomas B. Rupp
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-496-6723 Fax : 650-636-9251 Email: trupp@kbkllp.com |
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 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Phillip John Shine
DOJ-Ust 450 Golden Gate Avenue, 5th Fl. #05-0153 San Francisco, CA 94102 4085355525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/02/2025 | 19 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) |
05/27/2025 | 18 | Notice of Hearing (RE: related document(s)17 Motion to Appoint Trustee Filed by Creditor Andrew Revocable Trust dated June 21, 2001 (Attachments: # 1 Memorandum of Points and Authorities # 2 Request for Judicial Notice with exhibits # 3 Declaration of William Andrew with exhibits # 4 Certificate of Service)). Hearing scheduled for 7/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Andrew Revocable Trust dated June 21, 2001 (Attachments: # 1 Certificate of Service) (Kelly, Thomas) (Entered: 05/27/2025) |
05/27/2025 | 17 | Motion to Appoint Trustee Filed by Creditor Andrew Revocable Trust dated June 21, 2001 (Attachments: # 1 Memorandum of Points and Authorities # 2 Request for Judicial Notice with exhibits # 3 Declaration of William Andrew with exhibits # 4 Certificate of Service) (Kelly, Thomas) (Entered: 05/27/2025) |
01/10/2025 | 16 | Document: Notice of Partnership Meeting. Filed by Creditor Andrew Revocable Trust dated June 21, 2001 (Kelly, Thomas) (Entered: 01/10/2025) |
11/08/2024 | 15 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/8/2024 11:00:37 AM ]. File Size [ 145352 KB ]. Run Time [ 02:31:24 ]. (admin). (Entered: 11/08/2024) |
10/03/2024 | 14 | Notice of Change of Address of Attorney Thomas Rupp. (Rupp, Thomas) (Entered: 10/03/2024) |
09/26/2024 | 13 | Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 09/26/2024) |
09/26/2024 | 12 | Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Day, Jared) (Entered: 09/26/2024) |
09/26/2024 | An order has been entered in this case in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing the procedural consolidation and joint administration of LeFever Mattson and its affiliate debtors. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, the docket of LeFever Mattson, Case No. 24-10545, and such docket should be consulted for all matters affecting this chapter 11 case. (RE: related document(s)11 Order). (rba) (Entered: 09/26/2024) | |
09/20/2024 | 11 | Order Granting Motion for Joint Administration (Related Doc # 6 - 24-10545) of 24-40543, 24-10544, 24-10487, 24-10488, 24-10489, 24-10490, 24-10491, 24-10492, 24-10493, 24-10494, 24-10495, 24-10496, 24-10497, 24-10498, 24-10499, 24-10500, 24-10501, 24-10502, 24-10503, 24-10504, 24-10505, 24-10506, 24-10507, 24-10508, 24-10509, 24-10510, 24-10511, 24-10512, 24-10513, 24-10514, 24-10515, 24-10516, 24-10517, 24-10518, 24-10519, 24-10520, 24-10521, 24-10522, 24-10523, 24-10524, 24-10525, 24-10526, 24-10527, 24-10528, 24-10529, 24-10530, 24-10532, 24-10533, 24-10534, 24-10535, 24-10536, 24-10537, 24-10537, 24-10417, 24-10538, 24-10539, 24-10540, 24-10541, 24-10542 (rba) (Entered: 09/26/2024) |