California Northern Bankruptcy Court

Case number: 4:16-bk-43112 - Tri-Valley Learning Corporation - California Northern Bankruptcy Court

Case Information
Case title
Tri-Valley Learning Corporation
Chapter
7
Judge
Charles Novack
Filed
11/08/2016
Last Filing
03/21/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CONVERTED, DebtEd




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-43112

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


Date filed:  11/08/2016
Date converted:  07/10/2017
341 meeting:  11/15/2017
Deadline for filing claims:  10/28/2017

Debtor

Tri-Valley Learning Corporation

3252 Constitution Drive
Livermore, CA 94551
ALAMEDA-CA
Tax ID / EIN: 34-1984585
dba
Livermore Valley Charter School

dba
Livermore Valley Charter Preparatory

dba
Acacia Middle Charter School

dba
Livermore Charter Learning Corporation

dba
Acacia Elementary Charter School


represented by
Debra I. Grassgreen

Pachulski, Stang, Ziehl, and Jones LLP
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: [email protected]

John William Lucas

Pachulski Stang Ziehl and Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
(415) 263-7000 x5108
Email: [email protected]

William Arthur Smelko

Kevin K. Johnson, APLC
600 West Broadway, #225
San Diego, CA 92101
(619)696-6211
Email: [email protected]

Responsible Ind

Lynn Lysko

Tri-Valley Learning Corporation
3252 Constitution Dr.
Livermore, CA 94551
925-215-3557

 
 
Trustee

U.S. Bank National Association

One California Street, Suite 1000
Attn: Global Corporate Trust Services
San Francisco, CA 94111
TERMINATED: 07/13/2017

represented by
Karol K. Denniston

275 Battery Street, Suite 2600
San Francisco, CA 94111
415 954 0200
Email: [email protected]

Trustee

Michael G. Kasolas

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

represented by
Mark Bostick

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: [email protected]

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926
Email: [email protected]

Steven B. Sacks

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415) 434-9100
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Attn: Lynette C. Kelly
Phillip J. Burton Federal Building
450 Golden Gate Ave., 5th Flr, Ste #05-0
San Francisco, CA 94102

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: [email protected]

Donna S. Tamanaha

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

United States Department of Justice
280 South First Street, Suite 268
San Jose, CA 95113
(408) 535-5525
represented by
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/31/2017439Docket Text
Document: Report of Auctioneer. Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 10/31/2017)
10/30/2017Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 11/15/2017 at 10:00 AM at Oakland U.S. Trustee Office Debtor absent. (Kasolas, Michael) (Entered: 10/30/2017)
10/27/2017438Docket Text
Order Confirming Sale of Assets Free and Clear of Liens Of UMB Bank National Association and Varilease Finance, Inc. by Default (Related Doc # 412) (rba) (Entered: 10/31/2017)
10/26/2017437Docket Text
Request for Payment of Administrative Expense Claim under 11 U.S.C. 503(a) Filed by Creditor Active Family Magazine (rs) (Entered: 10/27/2017)
10/26/2017436Docket Text
PDF with attached Audio File. Court Date & Time [ 10/26/2017 10:40:05 AM ]. File Size [ 1372 KB ]. Run Time [ 00:05:43 ]. (admin). (Entered: 10/26/2017)
10/26/2017435Docket Text
Notice of Hearing on Motion for Order Authorizing Trustee to Abandon Records to Livermore Valley Joint Unified School District and the New Jerusalem Elemtary School District (Certificate of Service attached) (RE: related document(s) 434 Motion to Abandon Records to Livermore Valley Joint Unified School District and New Jerusalem Elementary School District Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas)).
Hearing scheduled for 11/2/2017 at 10:00 AM at Oakland Room 215 - Novack.
Filed by Trustee Michael G. Kasolas (Bostick, Mark) (Entered: 10/26/2017)
10/26/2017434Docket Text
Motion to Abandon Records to Livermore Valley Joint Unified School District and New Jerusalem Elementary School District Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas) (Bostick, Mark) (Entered: 10/26/2017)
10/26/2017Docket Text
Hearing Held 10/26/2017 at 10:00 AM (related document(s): 412 Motion to Sell Property Free and Clear Under 363(f) filed by Michael G. Kasolas)
Minutes:
The Motion to Sell Property is
GRANTED
. Mr. Bostick will submit the order. (rba ) (Entered: 10/26/2017)
10/24/2017433Docket Text
Supplemental Declaration of Michael G. Kasolas in Support of Motion for Order Authorizing Sale of Assets Free and Clear of Liens of UMB Bank and Varilease Finance Inc. (Second Supplemental Declaration) (RE: related document(s) 412 Motion to Sell Property Free and Clear Under 363(f)). Filed by Trustee Michael G. Kasolas (Bostick, Mark) (Entered: 10/24/2017)
10/24/2017432Docket Text
Document: Consent to Sale of Personal Property Free and Clear of Lien. (RE: related document(s) 412 Motion to Sell Property Free and Clear Under 363(f)). Filed by Trustee Michael G. Kasolas (Bostick, Mark) (Entered: 10/24/2017)