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

    08/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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
08/02/202575BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion to Appoint Trustee (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2025. (Admin.) (Entered: 08/02/2025)
08/01/202574Notice Of Execution Of Contract For Purchase And Sale And Escrow Instructions Filed by Debtor Monarch Bay For Sale Residential, LLC. (Shemano, David) (Entered: 08/01/2025)
07/31/202573Order Denying Motion to Appoint a Chapter 11 Trustee. (BNC-PDF) Signed on 7/31/2025. - Relates to entry # 54 (MB2) (Entered: 07/31/2025)
07/30/202572Notice of lodgment of Order Denying Motion To Appoint A Chapter 11 Trustee Filed by Debtor Monarch Bay For Sale Residential, LLC (RE: related document(s)54 Motion to Appoint Trustee Filed by Creditor The City of San Leandro (Attachments: # 1 Declaration of Maggie E. Schroedter # 2 Declaration of Jon Goetz # 3 Exhibit C to J. Goetz Dec. - part 1 # 4 Exhibit C to J. Goetz Dec.- part 2 # 5 Exhibit D to J. Goetz Dec. # 6 Exhibit E to J. Goetz Dec. # 7 Exhibit F to J. Goetz Dec.)). (Shemano, David) (Entered: 07/30/2025)
07/29/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Monarch Bay For Sale Residential, LLC) Status Hearing to be held on 09/26/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for 1 , (MB2) (Entered: 07/29/2025)
07/29/202571Hearing Held (Bk Other) status conference (RE: related document(s) 1 Voluntary Petition (Chapter 11)). COURT RULING: Continued to 9/26/25 at 1:00 p.m. No status report due. (MB2) (Entered: 07/29/2025)
07/29/202570Hearing Held (Bk Motion) (RE: related document(s) 54 Motion to Appoint Trustee). COURT RULING: Deny. (MB2) (Entered: 07/29/2025)
07/24/202569Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. The PDF contains different image sizes. The filer is instructed to re-file the document to include the same dimensions of each page immediately. Also, holographic signature of debtor required on document.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)68 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor Monarch Bay For Sale Residential, LLC) (MB2) (Entered: 07/24/2025)
07/23/202568Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Monarch Bay For Sale Residential, LLC. (Attachments: # 1 Exhibit) (Shemano, David) (Entered: 07/23/2025)
07/22/202567Reply to (related document(s): 54 Motion to Appoint Trustee filed by Creditor The City of San Leandro, 64 Response filed by Debtor Monarch Bay For Sale Residential, LLC) Filed by Creditor The City of San Leandro (Attachments: # 1 Proof of Service) (Leeds, Paul) (Entered: 07/22/2025)