Case number: 2:20-bk-13673 - Hidden Creek Ranch, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hidden Creek Ranch, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    04/15/2020

  • Last Filing

    12/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13673-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/15/2020
Date converted:  11/19/2020
341 meeting:  12/10/2020
Deadline for filing claims:  03/17/2021
Deadline for objecting to discharge:  02/08/2021
Deadline for financial mgmt. course:  02/08/2021

Debtor

Hidden Creek Ranch, LLC

8209A Foothill Blvd. #700
Sunland, CA 91040
LOS ANGELES-CA
Tax ID / EIN: 85-0723274

represented by
Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
SulmeyerKupetez APC

333 South Grand Ave., Ste. 3400
Los Angeles, CA 90071
213-626-2311

Claire K Wu

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: ckwu@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/07/2023133Bankruptcy 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)[9] Amended Motion filed by Debtor Hidden Creek Ranch, LLC, [39] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Hidden Creek Ranch, LLC, [55] Meeting of Creditors Chapter 7 No Asset, [61] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Carolyn A Dye (TR), [73] Motion for Turnover of Property filed by Trustee Carolyn A Dye (TR), [79] Notice of Hearing (BK Case) filed by Debtor Hidden Creek Ranch, LLC, Hearing Set (Motion) (BK Case - BNC Option), [127] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [128] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM)
12/07/2023132Chapter 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 Carolyn A. Dye. 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))
08/26/2023131BNC Certificate of Notice - PDF Document. (RE: related document(s)[130] Order of Distribution (BNC-PDF) filed by Trustee Carolyn A Dye (TR), Attorney SulmeyerKupetz, A Professional Corporation, Accountant LEA Accountancy, LLP) No. of Notices: 1. Notice Date 08/26/2023. (Admin.)
08/24/2023130Order of Distribution for Carolyn A Dye (TR), Trustee Chapter 7, Fees awarded: $36,499.50, Expenses awarded: $35.67; for LEA Accountancy, LLP, Accountant, Fees awarded: $9,236.00, Expenses awarded: $639.69; for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Fees awarded: $24,975.00, Expenses awarded: $726.72; Awarded on 8/24/2023 (BNC-PDF) Signed on 8/24/2023. (PP)
07/13/2023129BNC Certificate of Notice - PDF Document. (RE: related document(s)[128] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 9. Notice Date 07/13/2023. (Admin.)
07/11/2023Hearing Set (RE: related document(s)[127] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 08/23/2023 at 10:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012. The hearing judge is Sandra Klein (TM)
07/11/2023128Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[127]). (united states trustee (hja))
07/11/2023127Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Carolyn A. Dye. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja))
05/19/2023126Declaration re: Support of the First and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[125] Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 1/21/2021 to 5/8/2023, Fee: $11,545.00, Expenses: $639.69. Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam)
05/19/2023125Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 1/21/2021 to 5/8/2023, Fee: $11,545.00, Expenses: $639.69. Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam)