Case number: 2:25-bk-20225 - Fantastic Real Estate Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Fantastic Real Estate Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    11/17/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20225-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/17/2025
341 meeting:  12/08/2025
Deadline for filing claims:  01/26/2026
Deadline for filing claims (govt.):  05/18/2026
Deadline for objecting to discharge:  02/06/2026

Debtor

Fantastic Real Estate Development LLC

20600 E Via Verde St
Covina, CA 91724
LOS ANGELES-CA
Tax ID / EIN: 41-2555537

represented by
Nathan L Young

The Law Office of Nathan L Young
One World Trade Center
Ste 800
Long Beach, CA 90831
888-609-4757
Fax : 888-367-4040

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/01/202518Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) (Entered: 12/01/2025)
11/28/202517BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order on Generic Application (BNC-PDF)) No. of Notices: 2. Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025)
11/28/202516BNC Certificate of Notice (RE: related document(s)15 Notice of dismissal (BNC)) No. of Notices: 2. Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025)
11/26/202515Notice of dismissal (BNC) (SF) (Entered: 11/26/2025)
11/26/202514Order Granting Application to dismiss case (BNC-PDF) (Related Doc # 13 ) Signed on 11/26/2025 (SF) (Entered: 11/26/2025)
11/26/202513Application to dismiss case under Local Bankruptcy Rule 9011-2 Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 11/26/2025)
11/24/202512Request for special notice Filed by Creditor U.S. Bank Trust National Association. (Coats, David) (Entered: 11/24/2025)
11/23/202511BNC Certificate of Notice (RE: related document(s)10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/21/202510Meeting of Creditors 341(a) meeting to be held on 12/8/2025 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. Last day to oppose discharge or dischargeability is 2/6/2026. Proofs of Claims due by 1/26/2026. Government Proof of Claim due by 5/18/2026. (LL2) (Entered: 11/21/2025)
11/20/20259Status report re: filing of chapter 11 case Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Maroko, Ron) (Entered: 11/20/2025)