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

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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
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

Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/2024306Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and proof of service) (Shinbrot, Jeffrey)
03/12/2024305Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Supplement statements and proof of service) (Shinbrot, Jeffrey)
02/06/2024304Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) December 2023 statements and proof of service) (Shinbrot, Jeffrey)
02/02/2024303Notice of Change of Address of Attorney Joseph Dunn Filed by Creditor Cielo Homeowners Association. (Dunn, Joseph)
01/12/2024302Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Statements) (Shinbrot, Jeffrey)
01/02/2024301Hearing Held on 12-6-23 re [1] Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 6-12-24 at 11AM. Status report by 3-31-24. APPEARANCES WAIVED; (ME2)
11/29/2023300Status report Chapter 11 Debtor's Post Confirmation Report with Proof of Service Filed by Debtor Rancho Cielo Estates, LTD (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Shinbrot, Jeffrey)
11/29/2023299Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and with Proof of service) (Shinbrot, Jeffrey)
11/16/2023298Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) statements and proof of service) (Shinbrot, Jeffrey)
10/12/2023297Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor Rancho Cielo Estates, LTD. (Attachments: # (1) Statements and Proof of Service) (Shinbrot, Jeffrey)