Case number: 8:24-bk-10729 - 8434 Rochester Ave RE LLC, a California limited li - California Central Bankruptcy Court

Case Information
  • Case title

    8434 Rochester Ave RE LLC, a California limited li

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/26/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10729-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/26/2024
341 meeting:  04/30/2024
Deadline for objecting to discharge:  07/01/2024

Debtor

8434 Rochester Ave RE LLC, a California limited liability company

2618 San Miguel Dr Unit 127
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 61-2086532

represented by
James C Bastian, Jr

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: jbastian@shulmanbastian.com

Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
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

Latest Dockets

Date Filed#Docket Text
04/24/2025336Order Approving Fourth Stipulation To Extend Time For Winhall 10 LLC To File A Response To The Proposed Stipulation RE: Termination Of Solar Power Purchase Agreement And Allowance Of Claim. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For Winhall 10, LLC To File A Response To The Proposed Solar Stipulation Filed On January 28, 2025 As Docket No. [261] Is Extended To May 22, 2025. 3. The Court Notes That The Stipulation Is Identical To The Stipulation Filed April 1, 2025 (Docket No. [313]) And Despite The Caution Issued In The Order Approving That Stipulation Entered April 2, 2025 (Docket No. [314]) That "Any Further Extensions Must Be Supported By A Fulsome Demonstration Of Good Cause" No Additional Information Was Provided. The Parties Are Cautioned That Any Further Extensions Must Include A Fulsome Demonstration Of Good Cause. (BNC-PDF) (Related Doc # [330]) Signed on 4/24/2025 (NB8)
04/24/2025335Hearing Set (RE: related document [334] Order Directing Jointly Administered Debtors To Appear And Show Cause Why The Case Should Not Be Dismissed Or Converted.) Show Cause hearing to be held on 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
04/24/2025334Order Directing Jointly Administered Debtors To Appear And Show Cause Why The Case Should Not Be Dismissed Or Converted. IT IS ORDERED: For The Reasons Set Forth On The Record, The Court Finds Good Cause To Direct The Jointly Administered Debtors To Appear On May 21, 2025, At 1:30 P.M. And Show Cause Why These Cases Should Not Be Dismissed Or Converted ("OSC"). Any Response To This OSC By The Jointly Administered Debtors Must Be Filed By No Later Than April 30, 2025. Any Reply May Be Filed By No Later Than May 14, 2025. (BNC-PDF) (Related Doc # [25]) Signed on 4/24/2025 (NB8)
04/24/2025333Notice of Continued Hearings Re: (1) Motion to Approve Disclosure Statement; and (2) Application for Order Authorizing Employment of CBRE, Inc. Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[123] Motion for approval of chapter 11 disclosure statement Motion for Order Approving Disclosure Statement for Chapter 11 Plan Jointly Proposed By the Jointly Administered Debtors and Notice of Modification to Plan; Memorandum of Points and Authorities and Declaration of Melissa Davis Lowe in Support Thereof (with Notice of Hearing and Proof of Service) Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company, [244] Application to Employ CBRE Inc. and Richard Lee and Nicholas Chang as Real Estate Agent ; Memorandum of Points and Authorities and Declarations of Richard Lee and Nicholas Chang in Support Thereof [With Notice of Opportunity to Request a Hearing on Motion] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company). (Bastian, James)
04/24/2025332Notice of lodgment of Order Continuing Hearing on Debtors' Motion to Approve Disclosure Statement and Scheduling of Related Dates/Deadlines Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[123] Motion for approval of chapter 11 disclosure statement Motion for Order Approving Disclosure Statement for Chapter 11 Plan Jointly Proposed By the Jointly Administered Debtors and Notice of Modification to Plan; Memorandum of Points and Authorities and Declaration of Melissa Davis Lowe in Support Thereof (with Notice of Hearing and Proof of Service) Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company). (Bastian, James)
04/23/2025331BNC Certificate of Notice - PDF Document. (RE: related document(s)[329] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.)
04/22/2025330Stipulation By 8434 Rochester Ave RE LLC, a California limited liability company and 14554 Valencia Ave, LLC, Decca Solar PPA LLC, and Winhall 10, LLC to Extend Time for Winhall 10 LLC to File a Response to the Proposed Stipulation re: Termination of Solar Power Purchase Agreement and Allowance of Claim with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (Lowe, Melissa)
04/21/2025329Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Roger G. Jones May Appear On Behalf Of The Following Party Winhall 10, LLC In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # [328]) Signed on 4/21/2025 (NB8)
04/18/2025328Motion to Appear pro hac vice for Roger Jones Filed by Creditor Winhall 10, LLC (Bressi, Jess)
04/17/2025327Chapter 11 Monthly Operating Report for Case Number 24-10732 for the Month Ending: 03/31/2025 Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company. (Attachments: # (1) Attachments) (Lowe, Melissa)