California Southern Bankruptcy Court

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

Case Information
Case title
Leucadia Group, LLC
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: [email protected]

Latest Dockets
Date Filed#Docket Text
08/02/2022314Docket Text
BNC Court Certificate of Notice. (related documents [313] Order re: Application for Compensation) Notice Date 08/04/2022. (Admin.)
08/02/2022313Docket Text
Order 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)
08/01/2022312Docket Text
Virtual 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.)
07/29/2022311Docket Text
Tentative Ruling. Department 5: Hearing Date and Time: 08/01/2022 @ 10:00 AM (related document [304])(Admin.)
07/14/2022310Docket Text
BNC Court Certificate of Notice. (related documents [309] Order re: Notice of Intended Action) Notice Date 07/16/2022. (Admin.)
07/14/2022309Docket Text
Order 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)
07/12/2022308Docket Text
Declaration 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)
06/27/2022307Docket Text
Notice 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)
06/27/2022306Docket Text
Declaration 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)
06/27/2022305Docket Text
Declaration 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)