California Southern Bankruptcy Court

Case number: 3:22-bk-02483 - Rosamond 5 Properties LLC - California Southern Bankruptcy Court

Case Information
Case title
Rosamond 5 Properties LLC
Chapter
11
Judge
Christopher B. Latham
Filed
09/25/2022
Last Filing
05/07/2024
Asset
Yes
Vol
v
Docket Header

SmBus, 341cntd, ConfirmPln, DSO




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-02483-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  09/25/2022
341 meeting:  11/22/2022
Deadline for filing claims:  12/05/2022
Deadline for filing claims (govt.):  03/24/2023

Debtor

Rosamond 5 Properties LLC

936 Monterey Blvd.
Hermosa Beach, CA 90274
SAN DIEGO-CA
Tax ID / EIN: 46-4062625

represented by
Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/04/2024211Docket Text
Small Business Monthly Operating Report for Filing Period 12/31/2023. filed by Michael R Totaro on behalf of Rosamond 5 Properties LLC. (Totaro, Michael) (Entered: 02/04/2024)
11/11/2023210Docket Text
Small Business Monthly Operating Report for Filing Period 10/31/2023. filed by Michael R Totaro on behalf of Rosamond 5 Properties LLC. (Totaro, Michael) (Entered: 11/11/2023)
11/02/2023209Docket Text
BNC Court Certificate of Notice. (related documents 207 Order Confirming Chapter 11 Plan) Notice Date 11/04/2023. (Admin.) (Entered: 11/04/2023)
11/02/2023208Docket Text
BNC Court Certificate of Notice. (related documents 207 Order Confirming Chapter 11 Plan) Notice Date 11/04/2023. (Admin.) (Entered: 11/04/2023)
11/01/2023207Docket Text
Order On Approval of Disclosure Statement and Confirmation of Second Amended Chapter 11 Plan of Reorganization as Corrected and Modified; and for Discharge with BNC Service (related documents 1 Chapter 11 Voluntary Petition, 177 Chapter 11 Small Business Plan) signed on 11/1/2023. (Slaughter, S.) (Entered: 11/02/2023)
10/16/2023206Docket Text
Minute Order.
Termination of Hearing DATE: 10/16/2023. MATTER: MOTION FOR APPROVAL OF DISCLOSURE STATEMENT AND CONFIRMATION OF CHAPTER 11 PLAN OF REORGANIZATION FILED BY DEBTOR.
DISPOSITION: See Attached PDF document for details.
(related documents 191 Notice of Hearing and Motion for Approval of Plan) (Rodriguez-Olivas, J.) (Entered: 10/17/2023)
10/12/2023204Docket Text
Small Business Monthly Operating Report for Filing Period 09/30/2023. filed by Michael R Totaro on behalf of Rosamond 5 Properties LLC. (Totaro, Michael) (Entered: 10/12/2023)
10/10/2023205Docket Text
BNC Court Certificate of Notice. (related documents 203 Notice of Withdrawal of Proof of Claim) Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
10/10/2023203Docket Text
Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 2, Kern County Treasurer Tax Collector. filed by County of Kern State of California Jordan Kaufman, Treasurer-Tax Collector .(Fearce, K.) (Entered: 10/10/2023)
10/03/2023202Docket Text
Proof of Service Summary of Balloting filed by Michael R Totaro on behalf of Rosamond 5 Properties LLC. (related documents 199 Summary of Balloting on Chapter 11 Plan) (Totaro, Michael) (Entered: 10/03/2023)