Case number: 1:24-bk-10535 - Valley Oak Investments, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    Valley Oak Investments, LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/12/2024

  • Last Filing

    11/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10535

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/12/2024

Debtor

Valley Oak Investments, LP

6359 Auburn Blvd.
Suite B
Citrus Heights, CA 95621
SACRAMENTO-CA
Tax ID / EIN: 47-3383417

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

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 Floor
Suite #05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/08/202413The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/8/2024 11:00:00 AM ]. File Size [ 145352 KB ]. Run Time [ 02:31:24 ]. (admin). (Entered: 11/09/2024)
10/03/202412Notice of Change of Address of Attorney Thomas Rupp. (Rupp, Thomas) (Entered: 10/03/2024)
09/26/202411An 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)10 Order). (ds) (Entered: 09/26/2024)
09/26/20249Notice 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)
09/26/20248Notice 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)
09/20/202410Order Granting Motion for Joint Administration (Related Doc # 6 - 24-10545) of 24-10543, 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, 24-10417, 24-10538, 24-10539, 24-10540, 24-10541, 24-10542 (ds) (Entered: 09/26/2024)
09/19/20247BNC Certificate of Mailing (RE: related document(s) 3 Order and Notice of Status Conference Chp 11). Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
09/19/20246BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
09/18/20245BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 2 Order for Payment of State and Federal Taxes). Notice Date 09/18/2024. (Admin.) (Entered: 09/18/2024)
09/17/20244Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 09/17/2024)