Case number: 2:21-bk-18528 - Vision Adelante - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18528-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/08/2021
Date converted:  06/21/2022
341 meeting:  12/19/2022
Deadline for filing claims:  11/14/2022
Deadline for objecting to discharge:  09/13/2022
Deadline for financial mgmt. course:  09/13/2022

Debtor

Vision Adelante

1267 Sartori Ave
Torrance, CA 90501
LOS ANGELES-CA
Tax ID / EIN: 80-0299887

represented by
Vision Adelante

PRO SE

Sheila Esmaili

Law Offices of Sheila Esmaili
10940 Wilshire Blvd
Suite 1600
Los Angeles, CA 90024
310-734-8209
Fax : 877-738-6220
Email: selaw@bankruptcyhelpla.com
TERMINATED: 07/11/2022

M. Jonathan Hayes

(See above for address)
TERMINATED: 11/10/2021

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

Christina J Khil

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: christinao@mclaw.org

- Malcolm Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 06/22/2022

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/2026382Notice of motion/application Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[381] Motion To Set Chapter 11 Administrative Claim Bar Date; Memorandum Of Points And Authorities; Declaration Of Mark M. Sharf Filed by Trustee Mark M Sharf (TR)). (Smith, Nathan)
03/12/2026381Motion To Set Chapter 11 Administrative Claim Bar Date; Memorandum Of Points And Authorities; Declaration Of Mark M. Sharf Filed by Trustee Mark M Sharf (TR) (Smith, Nathan)
03/12/2026380Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[379] Motion to Approve Compromise Under Rule 9019 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of Mark M. Sharf In Support Thereof Filed by Trustee Mark M Sharf (TR)). (Smith, Nathan)
03/12/2026379Motion to Approve Compromise Under Rule 9019 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of Mark M. Sharf In Support Thereof Filed by Trustee Mark M Sharf (TR) (Smith, Nathan)
02/22/2026378BNC Certificate of Notice - PDF Document. (RE: related document(s)377 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2026. (Admin.) (Entered: 02/22/2026)
02/20/2026377Order Granting Chapter 7 Trustee's Motion For Order Authorizing Sale Of $125,000 Judgment Against Goodbye Vitiligo/Adios Vitiligo, Inc. And Ricardo Magana Pursuant To 11 U.S.C. § 363(b) - (BNC-PDF) (Related Doc # 367 ) Signed on 02/20/2026 (LG) (Entered: 02/20/2026)
02/11/2026376BNC Certificate of Notice - PDF Document. (RE: related document(s)[374] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2026. (Admin.)
02/10/2026375Notice of Qualified Overbidders Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[367] Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion For Order Authorizing Sale Of $125,000 Judgment Against Goodbye Vitiligo/Adios Vitiligo, Inc. And Ricardo Magana Pursuant To 11 U.S.C. § 363(B); Declarations Of Trustee And Proposed Buyer In Support Filed by Trustee Mark M Sharf (TR)). (Smith, Nathan)
02/09/2026374Order Granting Application To Appear Via Zoomgov. Nathan F. Smith, Attorney for Trustee, Debtor, Counsel of Debtor and overbidders are approved to appear via ZoomGov via video with cameras turned on. Parties appearing by ZoomGov must join 30 minutes prior to the hearing for check-in. (BNC-PDF) (Related Doc # 373 ) Signed on 02/09/2026 (LG) (Entered: 02/09/2026)
02/09/2026373Motion Application to Appear Via Zoomgov Filed by Trustee Mark M Sharf (TR) (Smith, Nathan) (Entered: 02/09/2026)