Case number: 2:23-bk-12240 - East Mission 8 Investment, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    East Mission 8 Investment, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    04/13/2023

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12240-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  04/13/2023
Plan confirmed:  03/03/2026
341 meeting:  05/16/2023
Deadline for filing claims:  06/22/2023
Deadline for filing claims (govt.):  10/10/2023
Deadline for objecting to discharge:  07/17/2023

Debtor

East Mission 8 Investment, Inc.

802 E. Mission Road
San Gabriel, CA 91776
LOS ANGELES-CA
Tax ID / EIN: 95-4398497

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

Mark M Sharf (TR)

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

represented by
Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
(949) 333 - 7777
Fax : (949) 333 - 7778
Email: adeleest@marshackhays.com
TERMINATED: 09/05/2024

Eric P Israel

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3399
Fax : 310-229-1244
Email: epi@lnbyg.com

Alphamorlai Lamine Kebeh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Ste 450
Los Angeles, CA 90024
310-277-0077
Fax : 310-277-5735
Email: MKebeh@allenmatkins.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

Latest Dockets

Date Filed#Docket Text
03/23/2026216Notice Notice of March 17, 2026 Effective Date for Debtors Amended Subchapter V Chapter 11 Plan of Reorganization Filed by Debtor East Mission 8 Investment, Inc.. (Berger, Michael)
03/20/2026215Hearing Set (RE: related document(s)[213] Application for Compensation filed by Attorney Levene Neale Bender Yoo & Golubchik) The Hearing date is set for 4/14/2026 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
03/20/2026214Notice of Hearing Trustees Notice Of Hearing On Final Applications For Compensation And Reimbursement Of Expenses By Professionals Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[196] Application for Compensation for Menchaca & Company LLP, Financial Advisor, Period: 2/5/2024 to 2/16/2026, Fee: $26,314.50, Expenses: $11.26. Filed by Financial Advisor Menchaca & Company LLP, [198] Application for Compensation First And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP As Predecessor General Bankruptcy Counsel To Subchapter V Trustee In Possession; Declarations Of Eric P. Israel And Mark M. Sharf In Support Thereof for Danning, Gill, Israel & Krasnoff, LLP, Trustee's Attorney, Period: 7/13/2023 to 1/31/2025, Fee: $33,232.00, Expenses: $610.30. Filed by Creditor Danning, Gill, Israel & Krasnoff, LLP, [210] Application for Compensation for Mark M Sharf (TR), Trustee, Period: 4/17/2023 to 3/14/2026, Fee: $59940, Expenses: $0. Filed by Attorney Mark M Sharf (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service) (Sharf (TR), Mark), [213] Application for Compensation First And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. As Successor General Bankruptcy Counsel For Subchapter V Trustee In Possession; Declarations Of Eric P. Israel And Mark M. Sharf In Support Thereof for Levene Neale Bender Yoo & Golubchik, Trustee's Attorney, Period: 2/1/2025 to 3/17/2026, Fee: $66,485.50, Expenses: $2,374.04. Filed by Attorney Levene Neale Bender Yoo & Golubchik). (Israel, Eric)
03/20/2026213Application for Compensation First And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. As Successor General Bankruptcy Counsel For Subchapter V Trustee In Possession; Declarations Of Eric P. Israel And Mark M. Sharf In Support Thereof for Levene Neale Bender Yoo & Golubchik, Trustee's Attorney, Period: 2/1/2025 to 3/17/2026, Fee: $66,485.50, Expenses: $2,374.04. Filed by Attorney Levene Neale Bender Yoo & Golubchik (Israel, Eric)
03/17/2026212Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[210] Application for Compensation for Mark M Sharf (TR), Trustee, Period: 4/17/2023 to 3/14/2026, Fee: $59940, Expenses: $0.). (Sharf (TR), Mark)
03/17/2026211Hearing Set (RE: related document(s)[210] Application for Compensation filed by Trustee Mark M Sharf (TR)) The Hearing date is set for 4/14/2026 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
03/17/2026210Application for Compensation for Mark M Sharf (TR), Trustee, Period: 4/17/2023 to 3/14/2026, Fee: $59940, Expenses: $0. Filed by Attorney Mark M Sharf (TR) (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proof of Service) (Sharf (TR), Mark)
03/05/2026209BNC Certificate of Notice (RE: related document(s)[204] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/05/2026. (Admin.)
03/05/2026208BNC Certificate of Notice - PDF Document. (RE: related document(s)[201] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2026. (Admin.)
03/05/2026207BNC Certificate of Notice (RE: related document(s)[206] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 16. Notice Date 03/05/2026. (Admin.)