Monarch Bay For Sale Residential, LLC
11
Deborah J. Saltzman
06/20/2024
05/04/2026
Yes
v
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Monarch Bay For Sale Residential, LLC
12301 Wilshire Blvd, Suite 520 Los Angeles, CA 90025 LOS ANGELES-CA Tax ID / EIN: 92-1424077 |
represented by |
David B Shemano
1801 Century Park East Suite 2500 Los Angeles, CA 90067 310-492-5033 Email: dshemano@shemanolaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/08/2026 | 133 | Notice of lodgment of Order Continuing Confirmation Hearing On City Of San Leandro's First Amended Chapter 11 Liquidating Plan Dated December 5, 2025 Filed by Debtor Monarch Bay For Sale Residential, LLC (RE: related document(s)132 Stipulation By Monarch Bay For Sale Residential, LLC and Cal Coast Companies LLC, Inc. and City of San Leandro Requesting Continuance Of Confirmation Hearing On City Of San Leandro's First Amended Chapter 11 Liquidating Plan Dated December 5, 2025 Filed by Debtor Monarch Bay For Sale Residential, LLC). (Shemano, David) (Entered: 04/08/2026) |
| 04/08/2026 | 132 | Stipulation By Monarch Bay For Sale Residential, LLC and Cal Coast Companies LLC, Inc. and City of San Leandro Requesting Continuance Of Confirmation Hearing On City Of San Leandro's First Amended Chapter 11 Liquidating Plan Dated December 5, 2025 Filed by Debtor Monarch Bay For Sale Residential, LLC (Shemano, David) (Entered: 04/08/2026) |
| 04/08/2026 | 131 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Banner, Keith. (Banner, Keith) (Entered: 04/08/2026) |
| 04/07/2026 | 130 | Reply to (related document(s): 114 Motion for approval of chapter 11 disclosure statement filed by Debtor Monarch Bay For Sale Residential, LLC, 128 Opposition filed by Creditor The City of San Leandro) Filed by Creditor Cal Coast Companies LLC, Inc., Debtor Monarch Bay For Sale Residential, LLC (Shemano, David) (Entered: 04/07/2026) |
| 04/07/2026 | 129 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Brian L. Davidoff Filed by Creditor Cal Coast Companies LLC, Inc.. (Davidoff, Brian) (Entered: 04/07/2026) |
| 03/31/2026 | 128 | Opposition to (related document(s): 113 Disclosure Statement filed by Debtor Monarch Bay For Sale Residential, LLC, 114 Motion for approval of chapter 11 disclosure statement filed by Debtor Monarch Bay For Sale Residential, LLC) Filed by Creditor The City of San Leandro (Attachments: # 1 Declaration of Maggie E. Schrooedter # 2 Exhibit A # 3 Proof of Service) (Schroedter, Maggie) (Entered: 03/31/2026) |
| 03/11/2026 | 127 | Notice of Modified First Amended Chapter 11 Liquidating Plan Dated December 5, 2025 Filed by Creditor The City of San Leandro (RE: related document(s)125 Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Clean (Modified) Filed by Creditor The City of San Leandro (RE: related document(s)97 Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Clean Filed by Creditor The City of San Leandro (RE: related document(s)77 Chapter 11 Plan of Reorganization /Creditor's Liquidating Plan Filed by Creditor The City of San Leandro. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proof of Service)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)).). (Attachments: # 1 Proof of Service) (Schroedter, Maggie) (Entered: 03/11/2026) |
| 03/11/2026 | 126 | Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Redlined (Modified) Filed by Creditor The City of San Leandro (RE: related document(s)125 Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Clean (Modified) Filed by Creditor The City of San Leandro (RE: related document(s)97 Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Clean Filed by Creditor The City of San Leandro (RE: related document(s)77 Chapter 11 Plan of Reorganization /Creditor's Liquidating Plan Filed by Creditor The City of San Leandro. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proof of Service)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)).). (Schroedter, Maggie) (Entered: 03/11/2026) |
| 03/11/2026 | 125 | Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Clean (Modified) Filed by Creditor The City of San Leandro (RE: related document(s)97 Amended Chapter 11 Plan /Liquidating Plan dated December 5, 2025 - Clean Filed by Creditor The City of San Leandro (RE: related document(s)77 Chapter 11 Plan of Reorganization /Creditor's Liquidating Plan Filed by Creditor The City of San Leandro. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proof of Service)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)). (Schroedter, Maggie) (Entered: 03/11/2026) |
| 03/06/2026 | 124 | Hearing Set (RE: related document(s)121 Motion to Confirm the First Amended Chapter 11 Liquidating Plan dated December 5, 2025 Filed by Creditor The City of San Leandro) The Hearing dates are set for April 27, 28, and 29, 2026 at 10:00 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 03/06/2026) |