Case number: 2:26-bk-11228 - Cal-Orange Properties LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cal-Orange Properties LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    02/10/2026

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-11228-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset

Date filed:  02/10/2026
341 meeting:  03/09/2026
Deadline for objecting to discharge:  05/08/2026

Debtor

Cal-Orange Properties LLC

11122 Washington Blvd
Culver City, CA 90230
LOS ANGELES-CA
Tax ID / EIN: 20-4834606

represented by
John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/12/20268BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Cal-Orange Properties LLC) No. of Notices: 1. Notice Date 02/12/2026. (Admin.)
02/12/20267BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Cal-Orange Properties LLC) No. of Notices: 1. Notice Date 02/12/2026. (Admin.)
02/11/20266Request for courtesy Notice of Electronic Filing (NEF) Filed by Pearce, Dakota. (Pearce, Dakota) (Entered: 02/11/2026)
02/11/20265Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Scott. (Smith, Scott) (Entered: 02/11/2026)
02/11/20264Meeting of Creditors 341(a) meeting to be held on 3/9/2026 at 09:30 AM at UST-LA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:4892201. Last day to oppose discharge or dischargeability is 5/8/2026. (LL2) (Entered: 02/11/2026)
02/10/20263Certified Copy Emailed to DAMON@LNBYG.COM (Entered: 02/10/2026)
02/10/2026Receipt of Request for a Certified Copy( 2:26-bk-11228-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59661556. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 02/10/2026)
02/10/20262Request for a Certified Copy Fee Amount $12. The document will be sent via email to :DAMON@LNBYG.COM: Filed by Debtor Cal-Orange Properties LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Pagay, Carmela) (Entered: 02/10/2026)
02/10/2026Receipt of Voluntary Petition (Chapter 11)( 2:26-bk-11228) [misc,volp11] (1738.00) Filing Fee. Receipt number A59660197. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/10/2026)
02/10/20261Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cal-Orange Properties LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/24/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/24/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/24/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/24/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/24/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 02/24/2026. Statement of Financial Affairs (Form 107 or 207) due 02/24/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/24/2026. Incomplete Filings due by 02/24/2026. (Fritz, John-Patrick) (Entered: 02/10/2026)