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

    05/04/2026

  • 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
04/08/2026133Notice 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)
04/08/2026132Stipulation 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)
04/08/2026131Request for courtesy Notice of Electronic Filing (NEF) Filed by Banner, Keith. (Banner, Keith) (Entered: 04/08/2026)
04/07/2026130Reply 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)
04/07/2026129Notice 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)
03/31/2026128Opposition 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)
03/11/2026127Notice 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)
03/11/2026126Amended 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)
03/11/2026125Amended 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)
03/06/2026124Hearing 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)