|
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: [email protected] |
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: [email protected] Kenneth G Lau
Office of the United States Trustee 915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 213-894-4480 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/12/2024 | 305 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Supplement statements and proof of service) (Shinbrot, Jeffrey) |
02/06/2024 | 304 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) December 2023 statements and proof of service) (Shinbrot, Jeffrey) |
02/02/2024 | 303 | Docket Text Notice of Change of Address of Attorney Joseph Dunn Filed by Creditor Cielo Homeowners Association. (Dunn, Joseph) |
01/12/2024 | 302 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Statements) (Shinbrot, Jeffrey) |
01/02/2024 | 301 | Docket Text Hearing Held on 12-6-23 re [1] Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 6-12-24 at 11AM. Status report by 3-31-24. APPEARANCES WAIVED; (ME2) |
11/29/2023 | 300 | Docket Text Status report Chapter 11 Debtor's Post Confirmation Report with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shinbrot, Jeffrey) |
11/29/2023 | 299 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and with Proof of service) (Shinbrot, Jeffrey) |
11/16/2023 | 298 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and proof of service) (Shinbrot, Jeffrey) |
10/12/2023 | 297 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Statements and Proof of Service) (Shinbrot, Jeffrey) |
10/02/2023 | 296 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and proof of service) (Shinbrot, Jeffrey) |