Case number: 3:16-bk-05474 - Leucadia Group, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Leucadia Group, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    09/02/2016

  • Last Filing

    12/08/2023

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 16-05474-CL11

Assigned to: Judge Christopher B. Latham
Chapter 11
Involuntary

Date filed:  09/02/2016

Alleged Debtor

Leucadia Group, LLC

SAN DIEGO-CA

represented by
Leucadia Group, LLC

PRO SE



Petitioning Creditor

UAS Investments, LLC, Petitioning Creditor
represented by
Dean T. Kirby, Jr.

Kirby & McGuinn, A.P.C.
707 Broadway, Suite 1750
San Diego, CA 92101
(619) 685-4000
Email: dkirby@kirbymac.com

Latest Dockets

Date Filed#Docket Text
08/02/2022314BNC Court Certificate of Notice. (related documents [313] Order re: Application for Compensation) Notice Date 08/04/2022. (Admin.)
08/02/2022313Order Regarding Application for Compensation; with Service with BNC (Related Doc # [304])for Ronald E. Stadtmueller, Fees awarded: $246441.70, Expenses awarded: $850000.00 signed on 8/2/2022. (Crosby, A)
08/01/2022312Virtual Entry. Termination of Hearing DATE: 08/01/2022. MATTER: FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF COSTS FOR SCHONFELD LAW APC AND BRADLEY L. JACOBS, ATTORNEY AT LAW APC, SPECIAL COUNSEL FOR TRUSTEE. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents [304] Application for Compensation) (McGrew, J.)
07/29/2022311Tentative Ruling. Department 5: Hearing Date and Time: 08/01/2022 @ 10:00 AM (related document [304])(Admin.)
07/14/2022310BNC Court Certificate of Notice. (related documents [309] Order re: Notice of Intended Action) Notice Date 07/16/2022. (Admin.)
07/14/2022309Order Approving Settlement Agreement and Mutual Release with HKW Parties ( San Diego Superior Court Case No. 37-2018-00044438-CU-BC-CTL) with BNC Service (Related Doc # [303]) signed on 7/14/2022. (Crosby, A)
07/12/2022308Declaration of Richard C. Norton in Support of Order Approving Settlement Agreement and Mutual Release with HKW Parties (San Diego Superior Court Case No. 37-2018-00044438-CU-BC-CTL) filed by Richard C. Norton of Norton Moore & Adams, LLP on behalf of Ronald E. Stadtmueller. (related documents [303] Notice of Intended Action & Opportunity for Hearing) (Norton, Richard)
06/27/2022307Notice of Hearing and Motion with Certificate of Service. filed by Richard C. Norton on behalf of Ronald E. Stadtmueller. HEARING Scheduled for 8/1/2022 at 10:00 AM at Courtroom 5, Room 318, Weinberger Courthouse . Notice Served On: 6/27/2022. Opposition due on 07/11/2022 unless an objector is entitled to additional time under FRBP 9006. (related documents [304] Application for Compensation) (Norton, Richard)
06/27/2022306Declaration of Ronald E. Stadtmueller in Support of First Interim Application for Order Allowing and Authorizing Payment of Attorney's Fees and Reimbursement of Costs to Special Counsel for Chapter 7 Trustee filed by Richard C. Norton of Norton Moore & Adams, LLP on behalf of Ronald E. Stadtmueller. (related documents [304] Application for Compensation) (Norton, Richard)
06/27/2022305Declaration of Bradley L. Jacobs in Support of First Interim Application for Order Allowing and Authorizing Payment of Attorney's Fees and Reimbursement of Costs to Special Counsel for Chapter 7 Trustee filed by Richard C. Norton of Norton Moore & Adams, LLP on behalf of Ronald E. Stadtmueller. (related documents [304] Application for Compensation) (Norton, Richard)