Case number: 2:23-bk-15519 - 17841 Palora Manor LLC - California Central Bankruptcy Court

Case Information
  • Case title

    17841 Palora Manor LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    08/28/2023

  • Last Filing

    12/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-15519-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/28/2023
Debtor dismissed:  12/13/2024
341 meeting:  12/18/2023
Deadline for objecting to discharge:  11/24/2023

Debtor

17841 Palora Manor LLC

1901 Avenue of the Stars #470
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 84-3606888

represented by
Jon H Freis

Law Offices of Jon H. Freis
9454 Wilshire Blvd
Penthouse
Beverly Hills, CA 90212
310-276-1218
Fax : 310-276-1961
Email: jon@jhflaw.net

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

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: 12/12/2023

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 12/19/2023

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
12/20/2024127Monthly Operating Report. Operating Report Number: 16. For the Month Ending 11/30/2024 Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo)
12/15/2024126BNC Certificate of Notice - PDF Document. (RE: related document(s)122 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/15/2024. (Admin.) (Entered: 12/15/2024)
12/15/2024125BNC Certificate of Notice (RE: related document(s)123 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 12/15/2024. (Admin.) (Entered: 12/15/2024)
12/13/2024124Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $53,794.24. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3061222.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 12/13/2024)
12/13/2024123Notice of dismissal (BNC) per order 122 (ME2) (Entered: 12/13/2024)
12/13/2024122Order Granting Motion to Dismiss Case -
Debtor
Dismissed (BNC-PDF). Signed on 12/13/2024 (RE: related document(s) 101 Motion to Approve Stipulation For Payment of Timely Filed and Administrative Claims in Full and Dismissal of Case in Lieu of Filing a Liquidating Plan filed by Arturo Cisneros (TR)) (ME2) (Entered: 12/13/2024)
12/13/2024121Notice to Pay Court Costs Due Sent To: Subchapter V Trustee. Arturo Cisneros, Total Amount Due $0 . (ME2) (Entered: 12/13/2024)
12/12/2024120Declaration re: Supplemental Declaration of A. Cisneros in Support of Trustee's Motion to Approve Stipulation For Payment of Timely Filed and Administrative Claims In Full and Dismissal of Case in Lieu of Filing a Liquidating Plan Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[101] Motion Notice of Motion and Motion to Approve Stipulation For Payment of Timely Filed and Administrative Claims in Full and Dismissal of Case in Lieu of Filing a Liquidating Plan; Memorandum of Points and Authorities and Declaration of A. Cisneros in). (Cisneros (TR), Arturo)
12/04/2024119BNC Certificate of Notice - PDF Document. (RE: related document(s)[117] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company, LLP) No. of Notices: 1. Notice Date 12/04/2024. (Admin.)
12/04/2024118BNC Certificate of Notice - PDF Document. (RE: related document(s)[116] Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 12/04/2024. (Admin.)