Case number: 2:23-bk-17999 - Crown Jewel Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Crown Jewel Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    12/01/2023

  • Last Filing

    04/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-17999-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2023
Debtor dismissed:  04/05/2024
341 meeting:  01/03/2024
Deadline for objecting to discharge:  03/04/2024

Debtor

Crown Jewel Properties, LLC

1860 Obispo Avenue,
Suite F
Signal Hill, CA 90755
LOS ANGELES-CA
Tax ID / EIN: 45-0896161

represented by
Douglas M Neistat

G&B LAW, LLP
16000 Ventura Blvd.
Suite 1000
Encino, CA 91436
818-382-6200
Fax : 818-986-6534
Email: dneistat@gblawllp.com

Jeremy H Rothstein

G&B Law, LLP
16000 Ventura Blvd Ste 1000
Encino, CA 91436
818-382-6200
Fax : 818-382-6200
Email: jrothstein@gblawllp.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

Latest Dockets

Date Filed#Docket Text
04/07/202468BNC Certificate of Notice - PDF Document. (RE: related document(s)63 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/07/202467BNC Certificate of Notice (RE: related document(s)65 Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)
04/05/202466BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)
04/05/202465Notice of dismissal (BNC) (SS) (Entered: 04/05/2024)
04/05/202463Order Dismissing Case with bar to being a debtor in bankruptcy...for a period from the entry of this order through the close of business on April 19, 2024. -
Debtor
Dismissed (BNC-PDF). Signed on 4/5/2024 (RE: related document(s) 5 Hearing Set (Other) (BK Case - BNC Option), 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 57 Motion for Relief from Stay - Real Property filed by Creditor BMH Oceanside, LLC). (SS) (Entered: 04/05/2024)
04/03/202462Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 57 ) Signed on 4/3/2024 (DG) (Entered: 04/03/2024)
03/26/202461Response to (related document(s): 57 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Certain real property located in the City of Oceanside and the City of Carlsbad, San Diego County, California and identified as APN 156-301-17 filed by Creditor BMH Oceanside, LLC) Limited Response re: Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 Filed By BMH Oceanside, LLC [Doc. 57] Filed by Debtor Crown Jewel Properties, LLC (Rothstein, Jeremy) (Entered: 03/26/2024)
03/21/202460Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Crown Jewel Properties, LLC. (Rothstein, Jeremy) (Entered: 03/21/2024)
03/21/202459Statement Professional Fee Statement No. 3 Filed by Debtor Crown Jewel Properties, LLC. (Rothstein, Jeremy) (Entered: 03/21/2024)
03/04/202458Hearing Set (RE: related document(s)57 Motion for Relief from Stay - Real Property filed by Creditor BMH Oceanside, LLC) The Hearing date is set for 4/2/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 03/04/2024)