Rancho Cielo Estates, LTD
11
Sheri Bluebond
02/29/2020
02/04/2025
Yes
v
NODISCH |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Rancho Cielo Estates, LTD
1899 Western Way Ste 400A Torrance, CA 90501 LOS ANGELES-CA Tax ID / EIN: 33-0797106 |
represented by |
Jeffrey S Shinbrot
The Shinbrot Firm 15260 Ventura Boulevard Suite 1200 Sherman Oaks, CA 91403 310-659-5444 Fax : 310-878-8304 Email: jeffrey@shinbrotfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov TERMINATED: 12/11/2023 Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov TERMINATED: 12/11/2023 Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: kenneth.g.lau@usdoj.gov TERMINATED: 02/23/2021 David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 341 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Statements and Proof of Service) (Shinbrot, Jeffrey) |
01/15/2025 | 340 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[339] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2025. (Admin.) |
01/13/2025 | 339 | Order Approving Debtors Second Motion To Amend Confirmed Chapter 11 Plan (BNC-PDF) (Related Doc [334]) Signed on 1/13/2025. (ME2) |
01/10/2025 | 338 | Hearing Held on 1-8-25 re [334] Debtor's Motion For Order Approving Amendment to Confirmed Chapter 11 Plan to Facilitate Closing of Sale: RULING - GRANTED. Appearances waived; (ME2) |
01/10/2025 | 337 | Notice of lodgment Notice of Lodgment of Order In Bankruptcy Case Re: Second Motion To Amend Confirmed Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[331] Amended Chapter 11 Plan Notice of Motion For: Debtor's Motion for Order Approving Amendment To Confirmed Chapter 11 Plan To Facilitate Closing of Sale with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[202] Amended Chapter 11 Plan Corrected Second Amended Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[192] Amended Chapter 11 Plan Second Amended Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[107] Chapter 11 Plan of Reorganization Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rancho Cielo Estates, LTD Chapter 11 Plan due by 06/29/2020. Disclosure Statement due by 06/29/2020.)., [167] Amended Chapter 11 Plan First Amended Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[107] Chapter 11 Plan of Reorganization Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rancho Cielo Estates, LTD Chapter 11 Plan due by 06/29/2020. Disclosure Statement due by 06/29/2020.).).)., [200] Amended Chapter 11 Plan Corrected Second Amended Chapter 11 Plan [Redlined] with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[192] Amended Chapter 11 Plan Second Amended Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[107] Chapter 11 Plan of Reorganization Chapter 11 Plan with Proof of Service Filed by! Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rancho Cielo Estates, LTD Chapter 11 Plan due by 06/29/2020. Disclosure Statement due by 06/29/2020.)., [167] Amended Chapter 11 Plan First Amended Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[107] Chapter 11 Plan of Reorganization Chapter 11 Plan with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rancho Cielo Estates, LTD Chapter 11 Plan due by 06/29/2020. Disclosure Statement due by 06/29/2020.).).).).).). (Shinbrot, Jeffrey) WARNING: Incorrect docket event code used. See docket entry [334] for corrected filing by filer; Modified on 12/20/2024 (ME2).). (Shinbrot, Jeffrey) |
01/07/2025 | 336 | Declaration re: Declaration of No Opposition To Court's Supplemental Sale Order Approving Revised Fifth Amended and Restated Escrow Instructions and Purchase and Sale Agreement Extending Closing Date to 2/28/2025 with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[318] Motion Notice of Motion for: Order Approving Fifth Amendment to Second Amended and Restated Escrow Instructions and Purchase and Sale Agreement Extending Closing Date to January 31, 2025 with Proof of Service, [323] Order on Generic Motion (BNC-PDF)). (Shinbrot, Jeffrey) |
12/30/2024 | 335 | Supplemental to Motion for Order Approving Amendment to Confirmed Chapter 11 Plan, w/ proof of service, Filed by Debtor Rancho Cielo Estates, LTD. (Shinbrot, Jeffrey) |
12/20/2024 | Hearing Set (RE: related document(s)[334] Generic Motion filed by Rancho Cielo Estates, LTD) Hearing to be held on 01/08/2025 at 01:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
12/20/2024 | Hearing Set (RE: related document(s)[331] Amended Chapter 11 Plan filed by Rancho Cielo Estates, LTD) Hearing to be held on 01/08/2025 at 01:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
12/20/2024 | 334 | Motion Refiled to Correct Event Code-Notice of Motion For: Debtor's Motion For Order Approving Amendment to Confirmed Chapter 11 Plan to Facilitate Closing of Sale [11 U.S.C. Section 1127(b)]with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (Shinbrot, Jeffrey) |