Case number: 2:20-bk-12306 - Rancho Cielo Estates, LTD - California Central Bankruptcy Court

Case Information
  • Case title

    Rancho Cielo Estates, LTD

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    02/29/2020

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-12306-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  02/29/2020
Plan confirmed:  11/10/2022
341 meeting:  07/21/2020
Deadline for objecting to discharge:  06/08/2020

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

Latest Dockets

Date Filed#Docket Text
02/04/2025341Chapter 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)
01/15/2025340BNC 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.)
01/13/2025339Order Approving Debtors Second Motion To Amend Confirmed Chapter 11 Plan (BNC-PDF) (Related Doc [334]) Signed on 1/13/2025. (ME2)
01/10/2025338Hearing 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)
01/10/2025337Notice 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)
01/07/2025336Declaration 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)
12/30/2024335Supplemental to Motion for Order Approving Amendment to Confirmed Chapter 11 Plan, w/ proof of service, Filed by Debtor Rancho Cielo Estates, LTD. (Shinbrot, Jeffrey)
12/20/2024Hearing 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)
12/20/2024Hearing 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)
12/20/2024334Motion 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)