Case number: 2:24-bk-12375 - 9 Angelino Heights LLC - California Central Bankruptcy Court

Case Information
  • Case title

    9 Angelino Heights LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    03/28/2024

  • Last Filing

    12/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12375-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/28/2024
Date converted:  06/20/2024
341 meeting:  08/07/2024
Deadline for filing claims:  11/15/2024
Deadline for objecting to discharge:  10/07/2024

Debtor

9 Angelino Heights LLC

2658 Griffith Park Blvd Apt 261
Los Angeles, CA 90039
LOS ANGELES-CA
Tax ID / EIN: 84-4309140

represented by
Christopher J. Langley

Shioda Langley & Chang LLP
1063 E. Las Tunas Dr.
91776
San Gabriel, CA 91776
951-383-3388
Fax : 877-483-4434
Email: chris@slclawoffice.com

Trustee

David M Goodrich

Golden Goodrich LLP
3070 Bristol Street
Suite 640
COSTA MESA, CA 92626
United States
7149661000
TERMINATED: 08/30/2024

 
 
Trustee

David M Goodrich (TR)

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

 
 
U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/21/2025159BNC Certificate of Notice - PDF Document. (RE: related document(s)158 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025)
11/19/2025158Order Granting Stipulation and ORDER thereon re withdrawal of the notice of abandonment, payment of insurance premiums; and proposed sale of the estate's interest of the real property located at 801 Edgeware Road, Los Angeles, CA(BNC-PDF) (Related Doc # 156 ) Signed on 11/19/2025 (SF) (Entered: 11/19/2025)
11/14/2025157Notice of lodgment of Order in Bankruptcy Case Re: Stipulation By and Among Thunderbird RTH, LLC, et al. and the Chapter 7 Trustee Re: (I) Withdrawal of the Notice of Abandonment; (II) Payment of Insurance Premiums; and (III) Proposed Sale of the Estate's Interest of the Real Property Located at 801 Edgeware Road, Los Angeles, California Filed by Creditors Cirks Properties, LLC, Dunne Consulting Services, LLC, Glenhill Asset Management, LLC, Pacific Metal Construction, Inc., Percheron, Inc., The Frewing Family Trust Dated August 12, 1998, Thunderbird RTH, LLC (RE: related document(s)156 Stipulation By Cirks Properties, LLC, Dunne Consulting Services, LLC, Glenhill Asset Management, LLC, Pacific Metal Construction, Inc., Percheron, Inc., The Frewing Family Trust Dated August 12, 1998, Thunderbird RTH, LLC and Th). (Napolitano, Anthony) (Entered: 11/14/2025)
11/13/2025156Stipulation By Cirks Properties, LLC, Dunne Consulting Services, LLC, Glenhill Asset Management, LLC, Pacific Metal Construction, Inc., Percheron, Inc., The Frewing Family Trust Dated August 12, 1998, Thunderbird RTH, LLC and The Chapter 7 Trustee - Stipulation by and among Thunderbird RTH, LLC, et al. and the Chapter 7 Trustee re: (I) Withdrawal of the Notice of Abandonment; (II) Payment of Insurance Premiums; and (III) Proposed Sale of the Estate's Interest of the Real Property Located at 801 Edgeware Road, Los Angeles, California Filed by Creditors Cirks Properties, LLC, Dunne Consulting Services, LLC, Glenhill Asset Management, LLC, Pacific Metal Construction, Inc., Percheron, Inc., The Frewing Family Trust Dated August 12, 1998, Thunderbird RTH, LLC (Napolitano, Anthony) (Entered: 11/13/2025)
10/16/2025155Opposition to (related document(s): 145 Notice of Proposed Abandonment of Property of the Estate filed by Trustee David M Goodrich (TR), 146 Notice of Proposed Abandonment of Property of the Estate filed by Trustee David M Goodrich (TR)) Filed by Creditor Thunderbird RTH, LLC (Napolitano, Anthony) (Entered: 10/16/2025)
10/14/2025154Monthly Operating Report. Operating Report Number: 12. For the Month Ending September 30, 2025 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 10/14/2025)
10/11/2025153BNC Certificate of Notice - PDF Document. (RE: related document(s)148 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025)
10/11/2025152BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025)
10/10/2025151Withdrawal re: Notice of Withdrawal of Notice of Trustee's Intention to Abandon Real Property of the Estate Pursuant to 11 U.S.C 554(a), Fed Rule Bank. Pro. 2002(c) & L.B.R. 6007-1 with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)146 Notice of Proposed Abandonment of Property of the Estate). (Goodrich (TR), David) (Entered: 10/10/2025)
10/09/2025150Certified Copy Emailed to marias@buchalter.com (Entered: 10/09/2025)