Case number: 2:25-bk-10922 - 18222 Yorba Linda Owner, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    18222 Yorba Linda Owner, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    02/06/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10922-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  02/06/2025
341 meeting:  02/25/2025
Deadline for filing claims:  04/17/2025
Deadline for filing claims (govt.):  09/08/2025
Deadline for objecting to discharge:  04/28/2025

Debtor

18222 Yorba Linda Owner, LLC

9560 Wilshire Blvd., Suite 420
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 85-3455931

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/01/202567Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): [59] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18222 Mariposa Avenue, Yorba Linda, CA 92886 . Fee Amount $199, filed by Creditor Western Alliance Bank) (re-filed to include missing page) Filed by Debtor 18222 Yorba Linda Owner, LLC (Berger, Michael)
07/31/202566Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): [59] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18222 Mariposa Avenue, Yorba Linda, CA 92886 . Fee Amount $199, filed by Creditor Western Alliance Bank) Filed by Debtor 18222 Yorba Linda Owner, LLC (Berger, Michael)
07/31/202565Declaration re: Declarations of Michael Jay Berger and Afshin Etebar Regarding Deadline to File Amended Plan and Disclosure Statement Filed by Debtor 18222 Yorba Linda Owner, LLC (RE: related document(s)[62] Order (Generic) (BNC-PDF)). (Berger, Michael)
07/21/202564Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor 18222 Yorba Linda Owner, LLC. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 07/21/2025)
07/12/202563BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2025. (Admin.) (Entered: 07/12/2025)
07/10/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 59 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Western Alliance Bank) Hearing to be held on 08/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 59 , (LG) (Entered: 07/10/2025)
07/10/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 50 DISCLOSURE STATEMENT filed by 18222 Yorba Linda Owner, LLC) Hearing to be held on 08/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 50 , (LG) (Entered: 07/10/2025)
07/10/202562Order Following Chapter 11 Status Conference And Hearing On Debtor's Disclosure Statement Describing Chapter 11 Plan Of Reorganization. (1) The hearing on the Disclosure Statement is continued to August 14, 2025 at 10:00 a.m. Debtor must file and serve a First Amended Disclosure Statement and First Amended Plan by July 31 2025. In person appearances are required. See Judge Brand's Procedures Regarding Phone/Video Appearances and Requests for Priority and Second Call, which is posted on the Court's website. Failure to comply may result in sanctions. (2) The Status Conference is continued to August 14, 2025 at 10:00 a.m. A status report is not required. (3) The Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 [Dkt. No. 59], currently set for August 5, 2025 at 10:00 a.m., is continued to August 14, 2025 at 10:00 a.m. (BNC-PDF) (Related Doc # 1 ) Signed on 7/10/2025 (LG) (Entered: 07/10/2025)
07/03/202561Reply to (related document(s): [57] Objection filed by Creditor Western Alliance Bank) Debtor's Reply to Objection to Debtor's Disclosure Statement; Declaration of Afshin Etefar In Support Thereof Filed by Debtor 18222 Yorba Linda Owner, LLC (Berger, Michael)
07/03/202560Hearing Set (RE: related document(s)[59] Motion for Relief from Stay - Real Property filed by Creditor Western Alliance Bank) The Hearing date is set for 8/5/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)