Case number: 6:24-bk-15012 - Oakridge Property CMBS LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Oakridge Property CMBS LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    08/27/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-15012-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset

Date filed:  08/27/2024
341 meeting:  10/02/2024
Deadline for objecting to discharge:  12/02/2024

Debtor

Oakridge Property CMBS LLC

4016 Grand Avenue
Suite B
Chino, CA 91710
SAN BERNARDINO-CA
Tax ID / EIN: 99-1884471

represented by
Jonathan Seligmann Shenson

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/06/202475Notice of motion/application Filed by Debtor Oakridge Property CMBS LLC (RE: related document(s)74 Application to Employ FTI Consulting, Inc. as Financial Advisor ; Declaration of Michael A. Criscito in Support Thereof Filed by Debtor Oakridge Property CMBS LLC). (Shenson, Jonathan) (Entered: 12/06/2024)
12/06/202474Application to Employ FTI Consulting, Inc. as Financial Advisor ; Declaration of Michael A. Criscito in Support Thereof Filed by Debtor Oakridge Property CMBS LLC (Shenson, Jonathan) (Entered: 12/06/2024)
12/05/202473Declaration re: DECLARATION OF NAHAL ZARNIGHIAN IN SUPPORT OF REPLY BRIEF IN FURTHER SUPPORT OF MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE Filed by Creditor Oakridge Mall LLC. (Zarnighian, Nahal) (Entered: 12/05/2024)
12/05/202472Declaration re: DECLARATION OF MAX UNGER IN SUPPORT OF REPLY BRIEF IN FURTHER SUPPORT OF MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE Filed by Creditor Oakridge Mall LLC. (Zarnighian, Nahal) (Entered: 12/05/2024)
12/05/202471Reply to (related document(s): 69 Opposition filed by Debtor Oakridge Property CMBS LLC) Filed by Creditor Oakridge Mall LLC (Zarnighian, Nahal) (Entered: 12/05/2024)
12/02/202470Certificate of Service re Debtor's Oppositon To Motion For Entry Of Order Dismissing Bankruptcy Case and Declarations of Shane Huang and Jonathan S. Shenson in Support thereof Filed by Debtor Oakridge Property CMBS LLC (RE: related document(s)69 Opposition). (Shenson, Jonathan) (Entered: 12/02/2024)
11/29/202469Opposition to (related document(s): 65 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b)(1); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MAX UNGER filed by Creditor Oakridge Mall LLC) with Declarations of Shane Huang and Jonathan S. Shenson in support thereof Filed by Debtor Oakridge Property CMBS LLC (Shenson, Jonathan) (Entered: 11/29/2024)
11/22/202468Hearing Set (RE: related document(s)65 Dismiss Debtor filed by Creditor Oakridge Mall LLC) The Hearing date is set for 12/12/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 11/22/2024)
11/21/202467Notice of Hearing Filed by Creditor Oakridge Mall LLC (RE: related document(s)65 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b)(1); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MAX UNGER Filed by Creditor Oakridge Mall LLC). (Zarnighian, Nahal) (Entered: 11/21/2024)
11/21/202466Declaration re: Declaration of Max Unger in Support of Motion for Entry of Order Dismissing Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b)(1) Filed by Creditor Oakridge Mall LLC (RE: related document(s)65 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b)(1); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MAX UNGER). (Zarnighian, Nahal) (Entered: 11/21/2024)