California Central Bankruptcy Court

Case number: 2:19-bk-24257 - Chimney Hill Properties, Ltd. - California Central Bankruptcy Court

Case Information
Case title
Chimney Hill Properties, Ltd.
Chapter
7
Judge
Vincent P. Zurzolo
Filed
12/05/2019
Last Filing
08/03/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-24257-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/05/2019
Date converted:  07/28/2020
341 meeting:  10/19/2020
Deadline for filing claims:  05/21/2021
Deadline for filing claims (govt.):  11/30/2020
Deadline for objecting to discharge:  10/23/2020
Deadline for financial mgmt. course:  10/23/2020

Debtor

Chimney Hill Properties, Ltd.

1013 N. Beverly Dr.
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 74-2649810

represented by
J. Bennett Friedman

1901 Ave of the Stars, Ste 1000
Los Angeles, CA 90067-4409
310-552-8210
Fax : 310-733-5442
Email: [email protected]

Jonathan Seligmann Shenson

Greenberg Glusker
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: [email protected]

Trustee

Jason M Rund (TR)

Sheridan & Rund
270 Coral Circle
El Segundo, CA 90245
(310) 640-1200

represented by
Thomas H Casey

26400 La Alameda, Ste 210
Mission Viejo, CA 92691
949-766-8787
Fax : 949-766-9896

Thomas H Casey

26400 La Alameda, Ste 210
Mission Viejo, CA 92691
949-766-8787
Fax : 949-766-9896
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
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
08/03/2023363Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[8] Notice of Appearance filed by Interested Party DBD Credit Funding LLC, [36] Status report filed by Debtor Chimney Hill Properties, Ltd., [44] Status report filed by Creditor HAR-RFF LLC, [62] Generic Motion filed by Debtor Chimney Hill Properties, Ltd., [172] Notice of Hearing (BK Case) filed by Trustee Jason M Rund (TR), [176] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [237] Transcript, [239] Transcript, [240] Transcript, [248] Transcript, [255] Meeting of Creditors Chapter 7 No Asset, [261] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [283] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [313] Motion RE: Objection to Claim filed by Trustee Jason M Rund (TR), [329] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Jason M Rund (TR), [347] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM)
08/03/2023362Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jason M. Rund, Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja))
04/24/2023361Docket Text
Notice of Change of Address Filed by Creditor Southern California Edison Company. (AP)
04/21/2023360Docket Text
Notice of Change of Address . (Lev, Daniel)
03/26/2023359Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[358] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2023. (Admin.)
03/24/2023358Docket Text
Order of Distribution / Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees and Expenses Of Trustee And Professionals[LBR 2016-1(c)(4)] (BNC-PDF) Signed on 3/24/2023. (PP)
02/06/2023357Docket Text
Notice to Filer of Error and/or Deficient Document Other - PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)[356] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Leonard M. Ross, as Trustee Leonard M. Ross, Revocable Trust) (SCX)
02/04/2023356Docket Text
Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hinds, James. (Hinds, James)
02/03/2023355Docket Text
Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT by selecting Bankruptcy Events: BK Courtesy NEF > Then select: Request for Courtesy Notice of Electronic Filing (NEF). Please refer to instructions for filing under the "Forms" section of the Court's website. Then select: "Other Forms" and click on Request To Be Added or Removed From Courtesy Notification Of Electronic Filing (NEF). (RE: related document(s)[352] Request for special notice filed by Interested Party Leonard M. Ross, as Trustee Leonard M. Ross, Revocable Trust) (DF)
01/28/2023354Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[347] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 27. Notice Date 01/28/2023. (Admin.)