California Central Bankruptcy Court

Case number: 9:23-bk-10061 - South Bay Property Homes LLC - California Central Bankruptcy Court

Case Information
Case title
South Bay Property Homes LLC
Chapter
11
Judge
Ronald A Clifford III
Filed
01/30/2023
Last Filing
06/14/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, APPEAL, APLDIST, DISMISSED




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:23-bk-10061-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2023
Debtor dismissed:  05/31/2024
341 meeting:  03/22/2023

Debtor

South Bay Property Homes LLC

595 S. Burlingame Ave
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 47-2042828

represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: [email protected]

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/14/2024197Docket Text
Acknowledgement of Request for Transcript (RE: Appeal) Received on 6/14/2024. The Reporter Expects to Have the Transcript Completed by 7/15/2024. (RE: related document(s) [193] Transcript Order Form related to an Appeal, regarding Hearing Date 05/21/24 Filed by Creditor Lewis R Landau.). (Gottlieb, Jason)
06/14/2024196Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-RC-018. RE Hearing Date: 05/21/24, [TRANSCRIPTION SERVICE PROVIDER: eScribers, Telephone number 213-943-3843.] (RE: related document(s)[193] Transcript Order Form (Public Request) filed by Creditor Lewis R Landau) (ES9)
06/14/2024195Docket Text
Statement of Issues on Appeal , Appellant Designation of Contents For Inclusion in Record On Appeal with Proof of Service Filed by Creditor Lewis R Landau (RE: related document(s)[189] Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 06/28/2024. Transmission of Designation Due by 07/15/2024. (Landau, Lewis)
06/14/2024194Docket Text
Notice of transcripts with Proof of Service Filed by Creditor Lewis R Landau (RE: related document(s)[189] Notice of Appeal and Statement of Election (Official Form 417A)). (Landau, Lewis)
06/14/2024193Docket Text
Transcript Order Form related to an Appeal, regarding Hearing Date 05/21/24 Filed by Creditor Lewis R Landau. (Landau, Lewis)
06/10/2024192Docket Text
Notice RE: Appeal from Bankruptcy Court (USDC) [2:24-cv-04749-RGK] (RE: related document(s)[189] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Lewis R Landau) (ES9)
06/02/2024191Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)188 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024)
05/31/2024Docket Text
Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 9:23-bk-10061-RC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A56930471. Fee amount 298.00. (re: Doc[189]) (U.S. Treasury)
05/31/2024190Docket Text
Notice of referral of appeal to U. S. District Court with certificate of mailing (RE: related document(s)189 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Lewis R Landau) (ES9) (Entered: 05/31/2024)
05/31/2024Docket Text
Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 9:23-bk-10061-RC) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A56930471. Fee amount 298.00. (re: Doc# 189) (U.S. Treasury) (Entered: 05/31/2024)