Case number: 1:24-bk-10598 - Pinewood Condominiums, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    Pinewood Condominiums, LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    10/02/2024

  • Last Filing

    11/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10598

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  10/02/2024
341 meeting:  10/28/2024
Deadline for filing claims:  01/27/2025
Deadline for objecting to discharge:  12/27/2024

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

Latest Dockets

Date Filed#Docket Text
11/08/202416The 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)
10/17/2024An 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)
10/17/202415Order 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)
10/10/202414Certificate 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)
10/06/202413BNC 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)
10/05/202412BNC 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)
10/05/202411BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 10/05/2024. (Admin.) (Entered: 10/05/2024)
10/04/202410Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 10/04/2024)
10/03/20249Order for Payment of State and Federal Taxes (admin) (Entered: 10/03/2024)
10/03/20248Order 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)