Pinewood Condominiums, LP
11
Charles Novack
10/02/2024
11/09/2024
Yes
v
PlnDue, DsclsDue, JNTADMN |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Pinewood Condominiums, LP
6359 Auburn Blvd. Suite B Citrus Heights, CA 95621 SACRAMENTO-CA Tax ID / EIN: 54-2090329 |
represented by |
Thomas B. Rupp
Keller Benvenutti Kim LLP 425 Market Street 26th Floor San Francisco, CA 94105 (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 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov Phillip John Shine
Office of the United States Trustee 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 |
Date Filed | # | Docket Text |
---|---|---|
11/08/2024 | 16 | The 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) |
10/17/2024 | 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)15 Order). (rba) (Entered: 10/17/2024) | |
10/17/2024 | 15 | Order Granting Motion of Debtors for Joint Administration and Related Relief Regarding Pinewood Condominiums, LP and Ponderosa Pines, LP (Related Doc # 168 - 24-10545) (rba) (Entered: 10/17/2024) |
10/10/2024 | 14 | Certificate of Service re: 1) Order and Notice of Chapter 11 Status Conference; and 2) Notice of Chapter 11 Bankruptcy Case Filed by Other Prof. Kurtzman Carson Consultants, LLC dba Verita Global (related document(s)8 Order and Notice of Status Conference Chp 11, 10 Notice). (Gershbein, Evan) (Entered: 10/10/2024) |
10/06/2024 | 13 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 10/06/2024. (Admin.) (Entered: 10/06/2024) |
10/05/2024 | 12 | BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 10/05/2024. (Admin.) (Entered: 10/05/2024) |
10/05/2024 | 11 | BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 10/05/2024. (Admin.) (Entered: 10/05/2024) |
10/04/2024 | 10 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 10/04/2024) |
10/03/2024 | 9 | Order for Payment of State and Federal Taxes (admin) (Entered: 10/03/2024) |
10/03/2024 | 8 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/8/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 11/1/2024 (myt) (Entered: 10/03/2024) |