Case number: 2:19-bk-12760 - The Sunshine Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    The Sunshine Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ernest M. Robles

  • Filed

    03/14/2019

  • Last Filing

    02/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-12760-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset


Date filed:  03/14/2019
341 meeting:  04/15/2019
Deadline for objecting to discharge:  06/14/2019

Debtor

The Sunshine Group, LLC

PO Box 80624
San Marino, CA 91118-8624
LOS ANGELES-CA
Tax ID / EIN: 33-0823662

represented by
Robert P Goe

Goe & Forsythe, LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/201927Hearing Set (RE: related document(s) 24 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor The Sunshine Group, LLC) The Hearing date is set for 4/23/2019 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 04/02/2019)
04/02/2019Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(2:19-bk-12760-ER) [motion,msell] ( 181.00) Filing Fee. Receipt number 48801482. Fee amount 181.00. (re: Doc# 24) (U.S. Treasury) (Entered: 04/02/2019)
04/02/201926Notice of sale of estate property (LBR 6004-2) 34862 Pacific Coast Hwy, Dana Point, CA Filed by Debtor The Sunshine Group, LLC. (Goe, Robert) (Entered: 04/02/2019)
04/02/201925Notice of motion/application with Proof of Service Filed by Debtor The Sunshine Group, LLC (RE: related document(s) 24 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice of Motion and Motion for Order: (1) Approving Private Sale of An Asset of the Estate Free and Clear of Liens and Other Interests; (2) Finding BUyer is a Good Faith Purchaser; and (3) Waiving 14-Day Stay of FRBP 6004(h) Memorandum of Points and Authorities and Declarations of Dr. Ramesh Manchanda and Dr. Nirmal Kumar in Support Thereof with Proof of Service. Fee Amount $181, Filed by Debtor The Sunshine Group, LLC). (Goe, Robert) (Entered: 04/02/2019)
04/02/201924Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice of Motion and Motion for Order: (1) Approving Private Sale of An Asset of the Estate Free and Clear of Liens and Other Interests; (2) Finding BUyer is a Good Faith Purchaser; and (3) Waiving 14-Day Stay of FRBP 6004(h) Memorandum of Points and Authorities and Declarations of Dr. Ramesh Manchanda and Dr. Nirmal Kumar in Support Thereof with Proof of Service. Fee Amount $181, Filed by Debtor The Sunshine Group, LLC (Goe, Robert) (Entered: 04/02/2019)
04/01/201923Proof of service as requested by Order Filed by Creditor Mark Adams (RE: related document(s) 20 Order (Generic) (BNC-PDF)). (Adams, Andrew) (Entered: 04/01/2019)
04/01/201922Opposition to (related document(s): 14 Application shortening time on Motion to Dismiss (Docket NO. 13) filed by Creditor Mark Adams) Debtors Opposition To Receivers Application For Order Shortening Time On His Motion To Dismiss Case And Other Relief; Declarations Of Robert P. Goe And Deborah Rosenthal In Support Thereof with proof of service Filed by Debtor The Sunshine Group, LLC (Goe, Robert) (Entered: 04/01/2019)
04/01/201921Hearing Set (RE: related document(s) 13 Dismiss Debtor filed by Creditor Mark Adams) The Hearing date is set for 4/23/2019 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 04/01/2019)
04/01/201920Order Setting Hearing On Receiver's Motion To Dismiss Or Excuse Turnover For April 23, 2019, At 10:00 A.M. (BNC-PDF) (Related Doc # doc ) Signed on 4/1/2019 (Lomeli, Lydia R.) (Entered: 04/01/2019)
03/29/201919Declaration re: Jennifer Farrell's Declaration in Support of City of Dana Point's Motion to Dismiss Chapter 11 Case With Prejudice Filed by Creditor City of Dana Point (RE: related document(s) 16 Motion to Dismiss Case for Abuse and Notice of Motion (BNC) City of Dana Point's Motion to Dismiss Chapter 11 Case With Prejudice). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G (Part 1 of 3) # 8 Exhibit G (Part 2 of 3) # 9 Exhibit G (Part 3 of 3) # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K # 14 Exhibit L # 15 Exhibit M # 16 Exhibit N # 17 Exhibit O # 18 Exhibit P # 19 Exhibit Q # 20 Exhibit R # 21 Exhibit S) (Friedman, Roger) (Entered: 03/29/2019)