California Central Bankruptcy Court

Case number: 2:22-bk-15163 - The Hacienda Company, LLC - California Central Bankruptcy Court

Case Information
Case title
The Hacienda Company, LLC
Chapter
11
Judge
Neil W. Bason
Filed
09/21/2022
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-15163-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Withheld For Other Reasons
Date filed:  09/21/2022
Plan confirmed:  09/22/2023
341 meeting:  10/12/2022
Deadline for filing claims:  11/30/2022
Deadline for filing claims (govt.):  03/20/2023
Deadline for objecting to discharge:  12/12/2022

Debtor

The Hacienda Company, LLC

152 W 57th St, 48th Fl
New York, NY 10019
LOS ANGELES-CA
Tax ID / EIN: 81-4271691

represented by
David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Juliet Y. Oh

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Lindsey L Smith

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: [email protected]

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/23/2024242Docket Text
Status report -[Second Post-Confirmation Status Report Of The Reorganized Debtor; Declaration Of Hannah Buchan Ross In Support Thereof (POS attached)]- Filed by Debtor The Hacienda Company, LLC (RE: related document(s)[129] Amended Chapter 11 Plan). (Oh, Juliet)
01/26/2024241Docket Text
Hearing Held on 01/23/24 at 1:00 p.m.: Continued to 05/07/24 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Post Confirmation) (DG)
01/09/2024240Docket Text
Status report -[First Post-Confirmation Status Report Of The Reorganized Debtor; Declaration Of Hannah Buchan Ross In Support Thereof (POS attached)]- Filed by Debtor The Hacienda Company, LLC (RE: related document(s)[129] Amended Chapter 11 Plan). (Oh, Juliet)
12/19/2023239Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0. 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 15 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: $2208884.56, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan)
12/10/2023238Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[235] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2023. (Admin.)
12/10/2023237Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[236] Notice to creditors (BNC-PDF)) No. of Notices: 21. Notice Date 12/10/2023. (Admin.)
12/08/2023236Docket Text
Order rescheduling post-confirmation status conference...January 23, 2024 at 1:00 p.m. Notice to creditors (BNC-PDF) (SS)
12/08/2023235Docket Text
Order rescheduling post-confirmation status conference....January 23, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # [1]) Signed on 12/8/2023 (SS)
12/06/2023234Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[233] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2023. (Admin.)
12/04/2023233Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # [220]) for Susan K Seflin (TR), fees awarded: $11,320.50, expenses awarded: $0.00 Signed on 12/4/2023. (DG)