|
Assigned to: Judge Charles Novack Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
10/31/2017 | 439 | Docket Text Document: Report of Auctioneer. Filed by Trustee Michael G. Kasolas (Kasolas, Michael) (Entered: 10/31/2017) |
10/30/2017 | Docket 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) | |
10/27/2017 | 438 | Docket 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) |
10/26/2017 | 437 | Docket 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) |
10/26/2017 | 436 | Docket 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) |
10/26/2017 | 435 | Docket 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) |
10/26/2017 | 434 | Docket 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) |
10/26/2017 | Docket 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) | |
10/24/2017 | 433 | Docket 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) |
10/24/2017 | 432 | Docket 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) |