Case number: 2:20-bk-12306 - Rancho Cielo Estates, LTD - California Central Bankruptcy Court

Case Information
  • Case title

    Rancho Cielo Estates, LTD

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    02/29/2020

  • Last Filing

    05/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-12306-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  02/29/2020
Plan confirmed:  11/10/2022
341 meeting:  07/21/2020
Deadline for objecting to discharge:  06/08/2020

Debtor

Rancho Cielo Estates, LTD

1899 Western Way Ste 400A
Torrance, CA 90501
LOS ANGELES-CA
Tax ID / EIN: 33-0797106

represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
TERMINATED: 12/11/2023

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 12/11/2023

Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 02/23/2021

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/30/2025368BNC Certificate of Notice - PDF Document. (RE: related document(s)[367] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.)
05/28/2025367Supplemental Sale Order Approving Eighth Amendment To Second Amended And Restated Escrow Instructions And Purchase And Sale Agreement Extending Closing Date To September 2, 2025 (BNC-PDF) (Related Doc # [359]) Signed on 5/28/2025 (ME2)
05/28/2025366Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Debtor's Motion for Order Approving Eighth Amendment to Second Amended and Restated Escrow Instructions and Purchase and Sale Agreement with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[359] Motion Notice of Motion for: Motion For Order Approving Extension of Closing Date of Pending Sale to September 2, 2025; Declaration of Jeffrey S. Shinbrot in Support thereof with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD). (Shinbrot, Jeffrey)
05/21/2025365Hearing Held and appearances waived on 3-26-25 re [352] Motion for: Order Approving Seventh Amendment To Second Amended and Restated Escrow Instructions and Purchase and Sale Agreement Extending Closing Date To June 2, 2025: RULING - GRANTED. Tentative is the ruling. Order to follow. (ME2)
05/21/2025364Supplemental Resubmission of Signature of Ronald Matsuishi In Support of Debtor's Motion for Order Approving Extension of Closing Date of Pending Sale to September 2, 2025 & Approval of Extension Agreement to Correct Hearing Date, Time and Place with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD. (Shinbrot, Jeffrey)
05/21/2025363Supplemental Submission of Signature of Ronald Matsuishi in Support of Debtor's Motion For Order Approving Extension of Closing Date of Pending Sale to September 2, 2025 & Approval of Extension Agreement with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD. (Shinbrot, Jeffrey)
05/21/2025362Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and proof of service) (Shinbrot, Jeffrey)
05/15/2025361Supplemental Supplemental Declaration of Jeffrey S. Shinbrot & Submission of Amendment to Agreement in Support of Debtor's Motion For Order Approving Extension of Closing Date of Pending Sale To September 2, 2025, filed at ECF 359 with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD. (Shinbrot, Jeffrey)
05/15/2025360Status report Chapter 11 Debtor's Post Confirmation Report & Request for Continuance with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shinbrot, Jeffrey)
05/07/2025Hearing Set (RE: related document(s)[359] Generic Motion filed by Rancho Cielo Estates, LTD) Hearing to be held on 05/28/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)