Case number: 2:21-bk-11188 - Glenroy Coachella, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Glenroy Coachella, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    02/15/2021

  • Last Filing

    03/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-11188-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/15/2021
Date converted:  09/17/2021
341 meeting:  10/19/2021
Deadline for filing claims:  02/15/2022
Deadline for filing claims (govt.):  08/24/2021
Deadline for objecting to discharge:  05/17/2021

Debtor

Glenroy Coachella, LLC

1801 S. La Cienega Blvd., Suite 301
Los Angeles, CA 90035
LOS ANGELES-CA
Tax ID / EIN: 26-1262028

represented by
Crystle Jane Lindsey

Weintraub & Selth, APC
11766 Wilshire Blvd.
Suite 1170
Los Angeles, CA 90025
(310) 207-1494
Fax : (310) 442-0660
Email: crystlelindsey27@gmail.com

James R Selth

Weintraub Zolkin Talerico & Selth, LLP
11766 Wilshire Blvd Ste 450
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jselth@wztslaw.com

Daniel J Weintraub

Weintraub Zolkin Talerico & Selth, LLP
11766 Wilshire Blvd Ste 450
Los Angeles, CA 90025-6553
310-207-1494
Fax : 310-442-0660
Email: dweintraub@wztslaw.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
Chad V Haes

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: chaes@marshackhays.com

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.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
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

Creditor Committee

Committee of Unsecured Creditors, Committee of Unsecured Creditors
represented by
Daren Brinkman

4333 Pk Terr Dr Ste 205
Westlake Village, CA 91361
818-597-2992
Email: firm@brinkmanlaw.com

Latest Dockets

Date Filed#Docket Text
03/20/2023746Notice to Filer of Error and/or Deficient Document Other - Proof of service required (RE: related document(s)[745] Withdrawal of Claim filed by Creditor L & W SUPPLY CORPORATION dba Calply) (SM)
03/20/2023745Withdrawal of Claim(s): 10 Filed by Creditor L & W SUPPLY CORPORATION dba Calply. (Murray, Michael)
03/18/2023744BNC Certificate of Notice - PDF Document. (RE: related document(s)[743] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2023. (Admin.)
03/16/2023743Order On Trustees Notice Of Intent To Pay Administrative Expenses [LBR 2016-2(b)] (BNC-PDF) Signed on 3/16/2023 (RE: related document(s)[738] Notice filed by Trustee Richard A Marshack (TR)). (ME2)
03/14/2023742Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[738] Notice). (Marshack (TR), Richard)
02/25/2023741BNC Certificate of Notice - PDF Document. (RE: related document(s)[736] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2023. (Admin.)
02/25/2023740BNC Certificate of Notice - PDF Document. (RE: related document(s)[735] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2023. (Admin.)
02/25/2023739BNC Certificate of Notice - PDF Document. (RE: related document(s)[734] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2023. (Admin.)
02/25/2023738Notice of Trustee's Intent to Pay Administrative Expenses (Taxes) Totaling $5,000 or Less Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
02/24/2023737Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Haes, Chad)