The Oaks Senior Living LLC
11
Hannah L. Blumenstiel
10/23/2024
07/15/2025
Yes
i
DISMISSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Involuntary Asset |
|
Debtor The Oaks Senior Living LLC
2151 Michelson Drive Suite 164 Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 86-3657634 |
represented by |
Gregory A. Rougeau
Brunetti Rougeau LLP 400 Montgomery St. #1000 San Francisco, CA 94104 (415) 992-8957 Fax : (415) 992-8940 Email: grougeau@brlawsf.com |
Responsible Ind David Kent Hawkins
2151 Michelson Dr. Suite 164 Irvine, CA 92612 714-305-5292 |
| |
Petitioning Creditor VentureSeniorLiving, LLC
35 Miller Avenue, No. 232 Mill Valley, CA 94941 TERMINATED: 02/13/2025 |
represented by |
Bennett G. Young
Jeffer Mangels Butler and Mitchell LLP 2 Embarcadero Center, 5th Fl San Francisco, CA 94111-3813 (415) 398-8080 Email: byoung@jmbm.com TERMINATED: 02/13/2025 |
Petitioning Creditor Ronald G Sadler
212 Emerald Avenue Newport Beach, CA 92662 TERMINATED: 02/13/2025 |
represented by |
Bennett G. Young
(See above for address) TERMINATED: 02/13/2025 |
Petitioning Creditor Glenn and Carrie Donahue, as co-trustees of the Glenn and Carrie Donahue Trust
P.O. Box 2742 Newport Beach, CA 92659 TERMINATED: 02/13/2025 |
represented by |
Bennett G. Young
(See above for address) TERMINATED: 02/13/2025 |
Petitioning Creditor Venture Senior Living LLC
Bennett G. Young Jeffer Mangels Butler & Mitchell LLP Two Embarcadero Center Fifth Floor San Francisco, CA 94111-3813 United States 415-398-8080 |
represented by |
Bennett G. Young
(See above for address) |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Phillip John Shine
Office of the United States Trustee 450 Golden Gate Avenue, 5th Floor, Suite San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/02/2025 | 62 | BNC Certificate of Mailing (RE: related document(s) 58 Order on Motion to Dismiss Case). Notice Date 07/02/2025. (Admin.) (Entered: 07/02/2025) |
07/02/2025 | 61 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 58 Order on Motion to Dismiss Case). Notice Date 07/02/2025. (Admin.) (Entered: 07/02/2025) |
07/01/2025 | 60 | Certificate of Service Filed by Debtor The Oaks Senior Living LLC (Rougeau, Gregory). Related document(s) 58 Order on Motion to Dismiss Case. Modified on 7/1/2025 (myt). (Entered: 07/01/2025) |
06/30/2025 | 59 | Notice of Entry of Order Regarding: (RE: related document(s)58 Order Granting Motion to Dismiss Chapter 11 Case (Related Doc 49) Case Management Action due after 7/14/2025. (ccm)). Filed by Debtor The Oaks Senior Living LLC (Rougeau, Gregory) (Entered: 06/30/2025) |
06/30/2025 | 58 | Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 49) Case Management Action due after 7/14/2025. (ccm) (Entered: 06/30/2025) |
06/30/2025 | 57 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor The Oaks Senior Living LLC (Rougeau, Gregory) (Entered: 06/30/2025) |
06/24/2025 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor The Oaks Senior Living LLC (Rougeau, Gregory) (Entered: 06/24/2025) |
06/23/2025 | Hearing Dropped (RE: related document(s) 49 Motion to Dismiss Case ). Hearing of 07/03/2025 vacated per Docket Text Order issued on 06/23/2025. (ccm) (Entered: 06/23/2025) | |
06/23/2025 | DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on July 3, 2025 for a hearing on Debtor The Oaks Senior Living LLCs motion to dismiss (Dkt. 49; the "Motion") which was supported by the Declaration of David Kent Hawkins (Dkt. 51). Petitioning Creditors Venture Senior Living LLC, Ronald G. Sadler, and Glenn and Carrie Donahue (as co-trustees of the Glenn and Carrie Donahue Trust) joined the Motion (Dkt. 54), as did secured creditor Red Oak Capital Fund IV LLC (Dkt. 53). The court has carefully considered the Motion and supporting declaration, as well as the related notice of hearing (Dkt. 50) and certificate of service (Dkt. 55), and other relevant portions of its record. Based upon that analysis, the court finds and concludes that the Motion, supporting declaration, and notice of hearing were properly served and that all necessary parties have received adequate notice of their opportunity to object to the relief sought. Pursuant to B.L.R. 9014-1(c)(1), opposition to the Motion was due no later than June 20, 2025; none has been filed. The court further finds and concludes that, for the reasons stated in the Motion and supporting declaration, that dismissal will best serve the interests of creditors and the estate. The court notes, however, that Debtor has not complied with B.L.R. 2015-2 for April 2025. Accordingly, the court orders as follows: (1) The Motion will be granted upon Debtor's filing of its operating report for April 2025. (2) Debtor shall promptly file its operating report for April 2025 and shall at the same time upload an order consistent with the Motion. (3) The July 3 hearing on the Motion is hereby vacated. (RE: related document(s)49 Motion to Dismiss Case filed by Debtor The Oaks Senior Living LLC). (ccm) (Entered: 06/23/2025) | |
06/18/2025 | 55 | Certificate of Service (RE: related document(s)49 Motion to Dismiss Case, 50 Notice of Hearing, 51 Declaration). Filed by Debtor The Oaks Senior Living LLC (Rougeau, Gregory) (Entered: 06/18/2025) |