Case number: 2:24-bk-14814 - Homes and Houses Utah, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Homes and Houses Utah, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    06/18/2024

  • Last Filing

    04/15/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14814-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/18/2024
Date converted:  09/05/2024
341 meeting:  04/07/2025
Deadline for objecting to discharge:  12/16/2024
Deadline for financial mgmt. course:  12/16/2024

Debtor

Homes and Houses Utah, LLC

2026 Titans Court
South Jordan, UT 84095
LOS ANGELES-CA
Tax ID / EIN: 81-4614676

represented by
Christian Savio

Manganelli, Leider & Savio, P.A.
1900 NW Corporate Blvd
200w
Boca Raton, FL 33431
561-826-1740
Fax : 561-826-1741
Email: csavio@dsmandellaw.com

Maureen J Shanahan

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Mstotaro@aol.com

Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com

Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780
TERMINATED: 09/05/2024

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 09/11/2024

 
 
Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

represented by
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

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
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
04/15/2025162Non-Opposition Notice Of Non-Opposition Filed by Trustee Rosendo Gonzalez (TR). (Israel, Eric). Related document(s) 155 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30066 Longview Road; 13601 Tumbleweed Rd.; & Adjacent Vacant Lots/Acreage, Pearblossom, CA 92553 . Fee Amount $199, filed by Creditor John T. Lacy, Trustee of the Jewell Lacy QTIP Trust dated October 23, 2015, 50% interest, and Katharine Chera and Alin Chera, Trustees of the Chera Family Trust dated April 12, 2012, 50% int. Modified on 4/15/2025 (LG). (Entered: 04/15/2025)
04/08/2025161Notice to Filer of Error and/or Deficient Document
Incorrect docket event was used to file this document.
The Filer Is Instructed To Re-File The Document Using The Correct Docket Event ; 'Declaration re: Non Opposition'.
(RE: related document(s)160 Notice filed by Trustee Rosendo Gonzalez (TR)) (LG) (Entered: 04/08/2025)
04/08/2025160Notice Of Non-Opposition Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)155 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30066 Longview Road; 13601 Tumbleweed Rd.; & Adjacent Vacant Lots/Acreage, Pearblossom, CA 92553 . Fee Amount $199, Filed by Creditor John T. Lacy, Trustee of the Jewell Lacy QTIP Trust dated October 23, 2015, 50% interest, and Katharine Chera and Alin Chera, Trustees of the Chera Family Trust dated April 12, 2012, 50% int). (Israel, Eric) WARNING: See entry 161 for corrective action. Modified on 4/8/2025 (LG). (Entered: 04/08/2025)
04/07/2025159Notice of Proposed Abandonment of Property of the Estate Trustees Notice Of Intent To Abandon The Follow Parcels Of Real Property: (1) 2644 W. 15250 S, Bluffdale, UT 84065; (2) 11902 S. Autumn Ridge Dr., Sandy, UT 84092-7332; (3) 8511 C Avenue, Hesperia, CA. 92345; (4) 12232 S Sigmon Lane, Herriman, UT 84096; (5) 11902 S Autumn Ridge Drive, Sandy, UT 84092; (6) 10921 South Pampas Drive, Sandy, UT, 84094; (7) 6237 West Fort Pierce Way, Herriman, UT, 84096; (8) 4013 West Deer Horn Court, Riverton, UT, 84065; And (9) 3441 West 11580 S., South Jordan, UT 84095 Filed by Trustee Rosendo Gonzalez (TR). (Israel, Eric)
04/04/2025158Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The Filer Is Instructed to Re-File the Document Using the Correct Docket Event 'Notice of Proposed Abandonment of Property of the Estate '. (RE: related document(s)[157] Notice filed by Trustee Rosendo Gonzalez (TR)) (LG)
04/04/2025157Notice Trustees Notice Of Intent To Abandon The Follow Parcels Of Real Property: (1) 2644 W. 15250 S, Bluffdale, UT 84065; (2) 11902 S. Autumn Ridge Dr., Sandy, UT 84092-7332; (3) 8511 C Avenue, Hesperia, CA. 92345; (4) 12232 S Sigmon Lane, Herriman, UT 84096; (5) 11902 S Autumn Ridge Drive, Sandy, UT 84092; (6) 10921 South Pampas Drive, Sandy, UT, 84094; (7) 6237 West Fort Pierce Way, Herriman, UT, 84096; (8) 4013 West Deer Horn Court, Riverton, UT, 84065; And (9) 3441 West 11580 S., South Jordan, UT 84095 Filed by Trustee Rosendo Gonzalez (TR). (Israel, Eric) WARNING: See entry [158] for corrective action. Modified on 4/4/2025 (LG).
04/03/2025Receipt of Motion for Relief from Stay - Real Property( 2:24-bk-14814-WB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58245670. Fee amount 199.00. (re: Doc[155]) (U.S. Treasury)
04/03/2025156Hearing Set (RE: related document(s)[155] Motion for Relief from Stay - Real Property filed by Creditor John T. Lacy, Trustee of the Jewell Lacy QTIP Trust dated October 23, 2015, 50% interest, and Katharine Chera and Alin Chera, Trustees of the Chera Family Trust dated April 12, 2012, 50% int) The Hearing date is set for 5/6/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
04/03/2025155Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30066 Longview Road; 13601 Tumbleweed Rd.; & Adjacent Vacant Lots/Acreage, Pearblossom, CA 92553 . Fee Amount $199, Filed by Creditor John T. Lacy, Trustee of the Jewell Lacy QTIP Trust dated October 23, 2015, 50% interest, and Katharine Chera and Alin Chera, Trustees of the Chera Family Trust dated April 12, 2012, 50% int (Graff, Arnold)
03/27/2025154BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2025. (Admin.)