California Central Bankruptcy Court

Case number: 8:21-bk-10525 - The Source Hotel, LLC - California Central Bankruptcy Court

Case Information
Case title
The Source Hotel, LLC
Chapter
11
Judge
Erithe A. Smith
Filed
02/26/2021
Last Filing
08/31/2022
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, APPEAL




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-10525-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Date filed:  02/26/2021
341 meeting:  04/09/2021

Debtor

The Source Hotel, LLC

6988 Beach Blvd, Suite B-215
Buena Park, CA 90621
ORANGE-CA
Tax ID / EIN: 46-3590741

represented by
Ron Bender

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

Juliet Y. Oh

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

U.S. Trustee

United States Trustee (SA)

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

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/31/2022322Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (JL)
07/08/2022321Docket Text
Notice of Change of Address or Firm. (Lev, Daniel)
07/03/2022320Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[318] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2022. (Admin.)
06/29/2022319Docket Text
Certificate of Service (RE: related document(s)[318] Order Regarding Remand and Closing of Case. This Bankruptcy Case Was Dismissed on February 10, 2022; it is Hereby ORDERED That No Further Proceedings on Remand are Required and the Case is Closed (See Order For Further Ruling) (BNC-PDF)). (TD8)
06/29/2022318Docket Text
Order Regarding Remand and Closing of Case. This Bankruptcy Case Was Dismissed on February 10, 2022; it is Hereby ORDERED That No Further Proceedings on Remand are Required and the Case is Closed (See Order For Further Ruling) (BNC-PDF) (Related Doc # [317]) Signed on 6/29/2022 (TD8)
06/09/2022317Docket Text
Order Reversing Bankruptcy Court's And Remanding For Further Proceedings Re: 8:21-cv-00824 FLA - REVERSES The Bankruptcy Court's Order Denying the Motion of Shady Bird Lending, LLC for Order Designating Chapter 11 Case as Single Asset Real Estate Case Pursuant To 11 USC §§ 101(51B) and 362(d)(3) and REMANDS the action to the Bankruptcy Court for further proceedings consistent with this ruling. (filed at United States District Court on 6-08-2022) (RE: related document(s)[104] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Shady Bird Lending, LLC) (GD)
03/28/2022316Docket Text
Notice to Pay Court Costs Due Sent To: Juliet Oh, Attorney for Chapter 11 Debtor and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally)
02/18/2022315Docket Text
Hearing Held RE: STATUS CONFERENCE Hearing on Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case - Off calendar in light of the dismissal of the bankruptcy case. (Daniels, Sally)
02/18/2022314Docket Text
Hearing Held RE: Order to Show Cause Why Bankruptcy Case Should Not Be Dismissed - No response to the OSC has been filed. Dismiss the case. (Daniels, Sally)
02/18/2022313Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 (corrected) Filed by Debtor The Source Hotel, LLC. (Oh, Juliet)