Case number: 2:24-bk-14877 - Monarch Bay For Sale Residential, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Monarch Bay For Sale Residential, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    06/20/2024

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14877-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  07/23/2024
Deadline for objecting to discharge:  09/23/2024

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

Latest Dockets

Date Filed#Docket Text
03/04/2026120BNC 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)
03/02/2026119Hearing 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)
03/02/2026118Notice 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)
03/02/2026117Order 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)
03/01/2026116BNC 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)
02/27/2026115Application 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)
02/27/2026114Motion for approval of chapter 11 disclosure statement Filed by Debtor Monarch Bay For Sale Residential, LLC (Shemano, David) (Entered: 02/27/2026)
02/27/2026113Disclosure 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)
02/27/2026112Amended 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)
02/27/2026111Hearing 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)