Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Silver Oak Leasing Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-11198
TYPE / CHAPTER
Involuntary / 7

Filed

1-30-12

Updated

3-31-22

Last Checked

3-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2015
Last Entry Filed
Aug 20, 2015

Docket Entries by Year

There are 108 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 7, 2014 107 Order Granting Motion to Approve Compromise and Settlement [Resulting From Mediation] Pursuant to FRBP 9019 (A) Between Trustee and Mary Reafsnyder. (BNC-PDF) (Related Doc # 98) Signed on 10/7/2014. (Steinberg, Elizabeth) (Entered: 10/07/2014)
Oct 8, 2014 108 Order Granting Motion to Approve Compromise and Settlement [Resulting From Mediation] Pursuant to FRBP 9019(A) Between Trustee and Alberto Neira. (BNC-PDF) (Related Doc # 97) Signed on 10/8/2014. (Steinberg, Elizabeth) (Entered: 10/08/2014)
Oct 9, 2014 109 BNC Certificate of Notice - PDF Document. (RE: related document(s)107 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 10, 2014 110 BNC Certificate of Notice - PDF Document. (RE: related document(s)108 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2014. (Admin.) (Entered: 10/10/2014)
Oct 13, 2014 111 Notice of appointment and acceptance of trustee Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 10/13/2014)
Jan 7, 2015 112 Motion for 2004 Examination Motion of Creditor Maureen Sloan for an Order Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Authorizing the Issuance of a Subpoena Directing the Production of Documents by the Chapter 7 Trustee; Memorandum of Points and Authorities and Declaration of Jesse S. Finlayson Filed by Petitioning Creditor Maureen V Sloan (Finlayson, Jesse) (Entered: 01/07/2015)
Jan 7, 2015 113 Notice of lodgment of Order Granting Motion of Creditor Maureen Sloan for an Order Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Authorizing the Issuance of a Subpoena Directing the Production of Documents by the Chapter 7 Trustee Filed by Petitioning Creditor Maureen V Sloan (RE: related document(s)112 Motion for 2004 Examination Motion of Creditor Maureen Sloan for an Order Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Authorizing the Issuance of a Subpoena Directing the Production of Documents by the Chapter 7 Trustee; Memorandum of Points and Authorities and Declaration of Jesse S. Finlayson Filed by Petitioning Creditor Maureen V Sloan). (Finlayson, Jesse) (Entered: 01/07/2015)
Jan 7, 2015 114 Errata Filed by Petitioning Creditor Maureen V Sloan (RE: related document(s)112 Motion for 2004 Examination Motion of Creditor Maureen Sloan for an Order Pursuant to Federal Rules of Bankruptcy Procedure 2004 and 9016 Authorizing the Issuance of a Subpoena Directing the Production of Documents by the Chapter 7 Trustee; Memorandu). (Finlayson, Jesse) (Entered: 01/07/2015)
Jan 20, 2015 115 Notice of Hearing Notice of Retained Professional Persons of Interim Fee Application and Hearing [LBR 2016-1 (a)(2)] Filed by Trustee Jeffrey I Golden (TR). (Kallick, Ivan) (Entered: 01/20/2015)
Jan 22, 2015 116 Motion of Defendant for Order Pursuant to Bankruptcy Rules 2004 and 9016 Issuing a Subpoena Directing the Production of Documents by Stoltmann Law Offices; Filed by Interested Party Mary R. Reafsnyder (Daniels, Sally) (Entered: 01/22/2015)
Show 10 more entries
May 4, 2015 127 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)122 Motion to approve compromise Notice of Motion and Motion to Approve Compromise of Claim and Sale of Estate Claims; Memorandum of Points and Authorities and Declaration of Jeffrey Golden in Support Thereof). (Kallick, Ivan) (Entered: 05/04/2015)
May 4, 2015 128 Notice of lodgment of Order Granting Motion to Approve Compromise of Claim and Sale of Estate Claims [Pursuant to Local Bankruptcy Rule 9013-1(o) - No Hearing Required Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)122 Motion to approve compromise Notice of Motion and Motion to Approve Compromise of Claim and Sale of Estate Claims; Memorandum of Points and Authorities and Declaration of Jeffrey Golden in Support Thereof Filed by Trustee Jeffrey I Golden (TR)). (Kallick, Ivan) (Entered: 05/04/2015)
May 4, 2015 129 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise and Settlement in FINRA Action [Resulting From Mediation] Pursuant to FRBP 9019(A) Between: Trustee and LPL: Financial LLC; Memorandum of Points and Authorities and Declaration of Jeffrey Golden in Support Thereof Filed by Trustee Jeffrey I Golden (TR) (Kallick, Ivan) (Entered: 05/04/2015)
May 4, 2015 130 Document/Hearing Held - Case settled per terms stated on the record. (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Silver Oak Leasing Inc, Petitioning Creditor Maureen V Sloan, Petitioning Creditor Cynthia A vonHoffmann, Petitioning Creditor Gary Beck, Petitioning Creditor Mary Beck) (Lozano, Tanisha) (Entered: 05/04/2015)
May 6, 2015 131 Notice of lodgment of Order Granting Motion to Approve Compromise Claim and Sale of Estate Claims [Pursuant to Local Bankruptcy Rule 9013-1(o) - No Hearing Required] Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)122 Motion to approve compromise Notice of Motion and Motion to Approve Compromise of Claim and Sale of Estate Claims; Memorandum of Points and Authorities and Declaration of Jeffrey Golden in Support Thereof Filed by Trustee Jeffrey I Golden (TR)). (Kallick, Ivan) (Entered: 05/06/2015)
May 11, 2015 132 Declaration re: Declaration of Jeffrey Golden, Chapter 7 Trustee, Regarding First Application of Manatt, Phelps & Phillips, LLP for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (for the period May 14, 2015 to February 28, 2015) With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)124 Application for Compensation First Application of Manatt Phelps & Phillips, LLP for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (For the Period May 14, 2012 to February 28, 2015); and Declaration of Ivan L. Kallick in). (Golden (TR), Jeffrey) (Entered: 05/11/2015)
May 11, 2015 133 Order assigning matter to mediation program and appointing mediator and alternate mediator Mediator: The Honorable Meredith A Jury, 3420 Twelfth Street, Suite 325, Riverside, CA 92501-3819; The Attorneys for the parties are: Monica Furmanski & Joseph Reafsnyder: E. Edward Hays/ David A Wood, Marshack Hays LLP, 870 Roosevelt, Irvine, CA 92620; (949) 333-7777; No Alternate Mediator: Alternate Mediator Attorney for Maureen Sloan Jesse S. Finlayson, Finlayson Toffer Roosevelt & Lilly LLP, 15615 Alton Parkway, Suite 250, Irvine, CA 92618; (949) 759-3810; Fax No. (949) 759-3812 (BNC-PDF) Signed on 5/11/2015 (RE: related document(s)126 Request for Assignment to Mediation Program (motion) filed by Creditor Joseph Reafsnyder, Creditor Monica Furmanski). (Deramus, Glenda) (Entered: 05/11/2015)
May 12, 2015 134 Order Granting Motion to Approve Compromise of Claim and Sale of Estate Claims. (BNC-PDF) (Related Doc # 122 ) Signed on 5/12/2015 (Steinberg, Elizabeth) (Entered: 05/12/2015)
May 13, 2015 135 Notice of lodgment of Order Granting First Application of Manatt, Phelps & Phillips, LLP for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (For the Period May 14, 2012 to February 28, 2015) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)124 Application for Compensation First Application of Manatt Phelps & Phillips, LLP for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (For the Period May 14, 2012 to February 28, 2015); and Declaration of Ivan L. Kallick in Support Thereof for Ivan L Kallick, Trustee's Attorney, Period: 5/14/2012 to 2/28/2015, Fee: $344,187.00, Expenses: $4,120.66. Filed by Attorney Ivan L Kallick, 132 Declaration re: Declaration of Jeffrey Golden, Chapter 7 Trustee, Regarding First Application of Manatt, Phelps & Phillips, LLP for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (for the period May 14, 2015 to February 28, 2015) With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)124 Application for Compensation First Application of Manatt Phelps & Phillips, LLP for Allowance and Payment of Interim Compensation and Reimbursement of Expenses (For the Period May 14, 2012 to February 28, 2015); and Declaration of Ivan L. Kallick in). (Golden (TR), Jeffrey)). (Kallick, Ivan) (Entered: 05/13/2015)
May 13, 2015 136 Hearing Held (RE: related document(s)124 Application for Compensation filed by Trustee Jeffrey I Golden (TR)) - FEES AND EXPENSES ALLOWED AS PRAYED. MOVANT TO SUBMIT ORDER (Deramus, Glenda) (Entered: 05/13/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-11198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jan 30, 2012
Type
involuntary
Terminated
Feb 21, 2019
Updated
Mar 31, 2022
Last checked
Mar 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cynthia A vonHoffman
    Gary & Mary Beck
    Maureen V Sloan

    Parties

    Debtor

    Silver Oak Leasing Inc
    2677 N Main St Ste 320
    Santa Ana, CA 92705
    ORANGE-CA
    Tax ID / EIN: xx-xxx4838

    Represented By

    Silver Oak Leasing Inc
    PRO SE

    Petitioning Creditor

    Gary Beck
    353 Mira Vista Terrace
    Pasadena, CA 91105

    Represented By

    Ivan L Kallick
    11355 W Olympic Blvd
    Los Angeles, CA 90064
    310-312-4000
    Email: ikallick@manatt.com

    Petitioning Creditor

    Mary Beck
    353 Mira Vista Terrace
    Pasadena, CA 91105

    Represented By

    Ivan L Kallick
    (See above for address)

    Petitioning Creditor

    Maureen V Sloan
    2 Saint Remy Crt
    Newport Beach, CA 92657

    Represented By

    Jesse S Finlayson
    Finlayson Toffer Roosevelt & Lilly LLP
    15615 Alton Pkwy Ste 250
    Irvine, CA 92618
    949-759-3810
    Fax : 949-759-3812
    Email: jfinlayson@ftrlfirm.com
    Ivan L Kallick
    (See above for address)

    Petitioning Creditor

    Cynthia A vonHoffmann
    2562 Dogwood Rd
    Carlsbad, CA 92209

    Represented By

    Ivan L Kallick
    (See above for address)

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    Represented By

    Ileana M Hernandez
    11355 W Olympic Blvd
    Los Angeles, CA 90064-1614
    310-312-4116
    Fax : 310-914-5732
    Email: ihernandez@manatt.com
    Ivan L Kallick
    (See above for address)

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014
    TERMINATED: 10/06/2014

    Represented By

    Ileana M Hernandez
    (See above for address)
    TERMINATED: 10/06/2014
    Ivan L Kallick
    (See above for address)
    TERMINATED: 10/06/2014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Frank Cadigan
    411 W 4th St Ste 9041
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Team Delta Inc 7 8:2024bk10357
    Jul 17, 2022 El Calamar, Inc El Calamar, Inc. 11V 8:2022bk11188
    Jul 10, 2020 TNP Spring Gate Plaza, LLC a Delaware limited liab 11 8:2020bk11963
    May 19, 2020 GPS Auto LLC 7 8:2020bk11454
    Mar 24, 2020 Little John's Antique Arms, Inc. 11 8:2020bk11026
    Feb 20, 2020 GPS Auto LLC 7 8:2020bk10597
    Sep 26, 2019 Thompson National Properties, LLC 11 8:2019bk13728
    Jul 22, 2019 Legrace Corp 11 8:2019bk12812
    Jun 13, 2018 PDB & Main LLC 7 8:2018bk12151
    Jul 18, 2015 Novelty Mania, Inc. 7 2:15-bk-21335
    Jul 1, 2014 Santa Ana Family Medical Center 11 8:14-bk-14092
    Jun 7, 2013 Italian Country Home LLC 7 8:13-bk-14966
    Jun 20, 2012 Comp U Fix, Inc 7 8:12-bk-17640
    Mar 12, 2012 TIMC Holdings, Inc. 7 8:12-bk-13094
    Dec 28, 2011 TIMC Holdings, Inc. 7 8:11-bk-27639