Homes and Houses Utah, LLC
7
Julia W. Brand
06/18/2024
04/15/2025
No
v
CONVERTED |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/15/2025 | 162 | Non-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) |
04/08/2025 | 161 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. (RE: related document(s)160 Notice filed by Trustee Rosendo Gonzalez (TR)) (LG) (Entered: 04/08/2025)The Filer Is Instructed To Re-File The Document Using The Correct Docket Event ; 'Declaration re: Non Opposition'. |
04/08/2025 | 160 | Notice 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) |
04/07/2025 | 159 | Notice 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) |
04/04/2025 | 158 | Notice 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) |
04/04/2025 | 157 | Notice 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). |
04/03/2025 | Receipt 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) | |
04/03/2025 | 156 | Hearing 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) |
04/03/2025 | 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 (Graff, Arnold) |
03/27/2025 | 154 | BNC 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.) |