Case number: 2:22-bk-14961 - La Costa Living Estates, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    La Costa Living Estates, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    09/12/2022

  • Last Filing

    05/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14961-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/12/2022
Date converted:  10/27/2022
341 meeting:  04/25/2024
Deadline for filing claims:  02/24/2023
Deadline for objecting to discharge:  12/05/2022

Debtor

La Costa Living Estates, LLC

221 E 12th Street, Fourth Floor
Los Angeles, CA 90048
LOS ANGELES-CA
Tax ID / EIN: 32-0529323

represented by
Stephen L Burton

Stephen L. Burton, Attorney at Law
16133 Ventura Blvd 7th Fl
7th Floor
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: steveburtonlaw@aol.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559
TERMINATED: 10/28/2022

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 10/28/2022

 
 
Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

represented by
Caroline Djang

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121
Email: cdjang@buchalter.com

U.S. Trustee

United States Trustee (LA)

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

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

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

Latest Dockets

Date Filed#Docket Text
04/24/2024167Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 162 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Goodrich (TR), David) (Entered: 04/24/2024)
04/19/2024166Notice of motion/application of Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Schaefer Financial Services Inc with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)165 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Moton to Approve Settlement Between Chapter 7 Trustee and Schaefer Financial Services, Inc; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 04/19/2024)
04/19/2024165Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Moton to Approve Settlement Between Chapter 7 Trustee and Schaefer Financial Services, Inc; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 04/19/2024)
03/26/2024164Notice Amended Notice of Continued 341a Meeting of Creditors with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)163 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 162 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 03/26/2024)
03/25/2024163Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 162 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Goodrich (TR), David) (Entered: 03/25/2024)
03/22/2024162Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/25/2024 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor failed to appear at the first meeting. The meeting is conducted using zoom.https://us02web.zoom.us/j/2966557138?pwd=azYvQ1FyRmwrWGtvOU4zMlVWWmFYQT09&omn=87870387076Meeting ID: 296 655 7138Passcode: 8660120410 Debtor absent. (Goodrich (TR), David) (Entered: 03/22/2024)
03/01/2024161Notice of Change of Address Attorney James R. Selth. (Selth, James) (Entered: 03/01/2024)
02/26/2024160Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 159 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Goodrich (TR), David) (Entered: 02/26/2024)
02/26/2024159Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/21/2024 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Case continued for review by chapter 7 trustee. The meeting is conducted using zoom.https://us02web.zoom.us/j/2966557138?pwd=azYvQ1FyRmwrWGtvOU4zMlVWWmFYQT09&omn=88694963528Meeting ID: 296 655 7138Passcode: 8660120410 (Goodrich (TR), David) (Entered: 02/26/2024)
02/09/2024158Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 157 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Goodrich (TR), David) (Entered: 02/09/2024)