Case number: 2:23-bk-16449 - People Who Care Youth Center, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    People Who Care Youth Center, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Robert N. Kwan

  • Filed

    10/03/2023

  • Last Filing

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16449-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset


Date filed:  10/03/2023
341 meeting:  11/13/2023
Deadline for objecting to discharge:  01/02/2024

Debtor

People Who Care Youth Center, Inc.

1500 W Slauson Ave
Los Angeles, CA 90047
LOS ANGELES-CA
Tax ID / EIN: 51-0192192

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd 27th Floor
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

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
TERMINATED: 10/10/2023

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/15/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [172] GENERIC MOTION filed by People Who Care Youth Center, Inc.) Hearing to be held on 12/04/2025 at 09:00 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for [172], (NV)
10/15/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [106] GENERIC MOTION filed by Danco, Inc.) Hearing to be held on 12/04/2025 at 09:00 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for [106], (NV)
10/13/2025224Declaration re: Declaration of Eric Alan Mitnick re Status, with proof of service Filed by Creditor Danco, Inc.. (Mitnick, Eric)
10/10/2025223Notice of lodgment with proof of service Filed by Creditor Danco, Inc. (RE: related document(s)[222] Stipulation By Danco, Inc. and Debtor for Order Terminating and Annulling the Automatic Stay and for Dismissal of Case with 180-day Bar to re-filing, with proof of service Filed by Creditor Danco, Inc.). (Mitnick, Eric)
10/10/2025222Stipulation By Danco, Inc. and Debtor for Order Terminating and Annulling the Automatic Stay and for Dismissal of Case with 180-day Bar to re-filing, with proof of service Filed by Creditor Danco, Inc. (Mitnick, Eric)
10/09/2025221Objection to Confirmation of Plan Department of Parks and Recreations Objection to Confirmation of Debtors First Amended Chapter 11 Plan of Reorganization; Declarations of Richard Rendon, Karen Sims, John Alvarez, and Nicholas Tsukamaki Filed by Creditors California Department of Parks and California Department of Parks and Recreation, California Department of Parks and California Department of Parks and Recreation (RE: related document(s)[135] Amended Chapter 11 Plan First Amended Chapter 11 Plan Of Reorganization Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[103] Amended Chapter 11 Plan First Amended Chapter 11 Plan (Redlined) Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[102] Amended Chapter 11 Plan First Amended Chapter 11 Plan Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[80] Chapter 11 Plan of Reorganization Filed by Debtor People Who Care Youth Center, Inc..).).).). (Tsukamaki, Nicholas)
10/03/2025220Withdrawal re: Department of Parks and Recreation's Withdrawal of Motion to Change Its Ballot and Request to Take Hearing Off Calendar Filed by Creditors California Department of Parks and California Department of Parks and Recreation, California Department of Parks and California Department of Parks and Recreation (RE: related document(s)[183] Notice of motion/application). (Tsukamaki, Nicholas)
10/02/2025219Objection (related document(s): [135] Amended Chapter 11 Plan filed by Debtor People Who Care Youth Center, Inc.) Evidentiary Objections to Fourth Declaration of Eric Radley in Support of Debtor's First Amended Plan (Doc 218), with proof of service Filed by Creditor Danco, Inc. (Mitnick, Eric)
09/30/2025218Declaration re: Amended Trial Declaration For Plan Confirmation Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[134] Amended Disclosure Statement, [135] Amended Chapter 11 Plan). (Orantes, Giovanni)
09/30/2025217Supplemental Supplement to Objections to Confirmation of Debtor's First Amended Plan of Reorganization and in Support of Motion to Dismiss, with proof of service Filed by Creditor Danco, Inc.. (Mitnick, Eric)