Case number: 3:24-bk-30791 - The Oaks Senior Living LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    The Oaks Senior Living LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    10/23/2024

  • Last Filing

    07/15/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30791

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Involuntary
Asset


Date filed:  10/23/2024
Debtor dismissed:  06/30/2025
341 meeting:  04/07/2025
Deadline for filing claims:  06/16/2025
Deadline for objecting to discharge:  05/16/2025

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

Latest Dockets

Date Filed#Docket Text
07/02/202562BNC Certificate of Mailing (RE: related document(s) 58 Order on Motion to Dismiss Case). Notice Date 07/02/2025. (Admin.) (Entered: 07/02/2025)
07/02/202561BNC 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)
07/01/202560Certificate 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)
06/30/202559Notice 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)
06/30/202558Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 49) Case Management Action due after 7/14/2025. (ccm) (Entered: 06/30/2025)
06/30/202557Chapter 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)
06/24/202556Chapter 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)
06/23/2025Hearing 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)
06/18/202555Certificate 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)