Case number: 4:14-bk-42071 - Redwood Ranch, LLC (closed) - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-42071

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/12/2014
Date converted:  06/18/2015
Date terminated:  01/05/2017
341 meeting:  01/27/2016

Debtor

Redwood Ranch, LLC

5745 and 5715 Redwood Road
Oakland, CA 94619
ALAMEDA-CA
Tax ID / EIN: 46-4042106

represented by
Jeffrey J. Goodrich

Law Offices of Goodrich and Assoc.
336 Bon Air Center #335
Greenbrae, CA 94904
(415) 925-8630
Email: goodrich4bk@gmail.com

Responsible Ind

David Jeffery

5745 Redwood Road
Oakland, CA 94619
(510) 531-0262.

 
 
Trustee

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926

represented by
Moriah Douglas Flahaut

Arent Fox LLP
555 W Fifth St. 48th Fl
Los Angeles, CA 90013
(213) 443-7559
Email: douglas.flahaut@arentfox.com

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926
Email: kasolas@7trustee.net

Aram Ordubegian

Arent Fox
555 W 5th St. 48th Fl.
Los Angeles, CA 90013
213-629-7410
Email: Ordubegian.Aram@ArentFox.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/07/2017154BNC Certificate of Mailing (RE: related document(s) 153 Final Decree). Notice Date 01/07/2017. (Admin.) (Entered: 01/07/2017)
01/05/2017Bankruptcy Case Closed. (pw) (Entered: 01/05/2017)
01/05/2017153Final Decree (pw) (Entered: 01/05/2017)
01/04/2017152Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Michael Kasolas. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS)) (Entered: 01/04/2017)
09/20/2016151Order Approving Application For Compensation and Reimbursement of Expenses by Counsel for Debtor in Possession (Related Doc # 134). fees awarded: $40738.00, expenses awarded: $514.12 for Goodrich & Associates (rba) (Entered: 09/20/2016)
09/15/2016Hearing Held 9/15/2016 at 10:00 AM (related document(s): [134] Application for Compensation filed by Jeffrey J. Goodrich, Goodrich & Associates) Minutes: The First and Final Application for Compensation and Reimbursement of Expenses By Counsel for Debtor in Possession for Goodrich & Associates, Attorney, Fee: $40,738, Expenses: $514.12 is approved. Mr. Goodrich will submit the order. (rba )
09/15/2016150PDF with attached Audio File. Court Date & Time [ 9/15/2016 10:09:16 AM ]. File Size [ 356 KB ]. Run Time [ 00:01:29 ]. ( ). (admin). (Entered: 09/15/2016)
09/15/2016Hearing Held 9/15/2016 at 10:00 AM (related document(s): 134 Application for Compensation filed by Jeffrey J. Goodrich, Goodrich & Associates)
Minutes:
The First and Final Application for Compensation and Reimbursement of Expenses By Counsel for Debtor in Possession for Goodrich & Associates, Attorney, Fee: $40,738, Expenses: $514.12 is approved. Mr. Goodrich will submit the order. (rba ) (Entered: 09/15/2016)
09/08/2016149Order Granting Application For Compensation (Related Doc # 136). fees awarded: $35848.97, for Aram Ordubegian (jmb) (Entered: 09/09/2016)
09/08/2016148Order For Payment of Fees and Expenses (Related Doc # 137). fees awarded: $5750.00, expenses awarded: $33.58 for Michael G. Kasolas (jmb) (Entered: 09/08/2016)