Monarch Bay For Sale Residential, LLC
11
Deborah J. Saltzman
06/20/2024
03/11/2026
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 |
|---|---|---|
| 03/04/2026 | 120 | BNC Certificate of Notice - PDF Document. (RE: related document(s)117 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/02/2026 | 119 | Hearing Set (RE: related document(s)114 Motion for approval of chapter 11 disclosure statement filed by Debtor Monarch Bay For Sale Residential, LLC) The Hearing date is set for 4/14/2026 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 03/02/2026) |
| 03/02/2026 | 118 | Notice of Hearing on Motion Of The Debtor For Order Approving Disclosure Statement Filed by Debtor Monarch Bay For Sale Residential, LLC (RE: related document(s)114 Motion for approval of chapter 11 disclosure statement Filed by Debtor Monarch Bay For Sale Residential, LLC). (Shemano, David) (Entered: 03/02/2026) |
| 03/02/2026 | 117 | Order Denying ORDER shortening time. The motion may be brought on regular notice pursuant to LBRs.(BNC-PDF) (Related Doc # 115 ) Signed on 3/2/2026 (MB2) (Entered: 03/02/2026) |
| 03/01/2026 | 116 | BNC Certificate of Notice - PDF Document. (RE: related document(s)110 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026) |
| 02/27/2026 | 115 | Application shortening time on Motion Of The Debtor For Order Approving Disclosure Statement Filed by Debtor Monarch Bay For Sale Residential, LLC (Shemano, David) (Entered: 02/27/2026) |
| 02/27/2026 | 114 | Motion for approval of chapter 11 disclosure statement Filed by Debtor Monarch Bay For Sale Residential, LLC (Shemano, David) (Entered: 02/27/2026) |
| 02/27/2026 | 113 | Disclosure Statement Accompanying First Amended Joint Plan Of Reorganization Of Monarch Bay For Sale Residential, LLC, And Cal Coast Companies LLC, Inc. Filed by Debtor Monarch Bay For Sale Residential, LLC. (Shemano, David) (Entered: 02/27/2026) |
| 02/27/2026 | 112 | Amended Chapter 11 Plan First Amended Joint Plan Of Reorganization Of Monarch Bay For Sale Residential, LLC And Cal Coast Companies LLC, Inc. Dated February 27, 2026 Filed by Debtor Monarch Bay For Sale Residential, LLC (RE: related document(s)105 Chapter 11 Plan of Reorganization Joint Plan Of Reorganization Of Monarch Bay For Sale Residential, LLC And Cal Coast Companies LLC, Inc. Dated February 10, 2026 Filed by Debtor Monarch Bay For Sale Residential, LLC.). (Shemano, David) (Entered: 02/27/2026) |
| 02/27/2026 | 111 | Hearing Set (RE: related document(s)105 Chapter 11 Plan filed by Debtor Monarch Bay For Sale Residential, LLC) Confirmation hearing to be held on 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: 02/27/2026) |