Case number: 6:22-bk-13378 - Indian Canyon & 18th Property Owners Association - California Central Bankruptcy Court

Case Information
  • Case title

    Indian Canyon & 18th Property Owners Association

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    09/06/2022

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:22-bk-13378-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  09/06/2022
Plan confirmed:  06/08/2023
341 meeting:  12/08/2022
Deadline for filing claims:  11/15/2022
Deadline for filing claims (govt.):  03/05/2023
Deadline for objecting to discharge:  12/05/2022

Debtor

Indian Canyon & 18th Property Owners Association

71713 Highway 111
Suite 104
Rancho Mirage, CA 92270
RIVERSIDE-CA
Tax ID / EIN: 82-2081499

represented by
Christopher Celentino

Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-0519
Fax : 619-400-0501
Email: christopher.celentino@dinsmore.com

Joseph Leventhal

Glaser Weil Fink Howard Jordan et al
600 W. Broadway Suite 2150
San Diego, CA 92101
619-765-4380
Fax : 619-615-2082
Email: jleventhal@glaserweil.com

Yosina M Lissebeck

Dinsmore & Shohl, LLP
655 W. Broadway
Suite 800
92101
San Diego, CA 92129
619-400-0473
Fax : 619-400-0501
Email: Yosina.Lissebeck@Dinsmore.com

Douglas A Plazak

Reid & Hellyer APC
PO Box 1300
Riverside, CA 92502-1300
951-682-1771
Email: dplazak@rhlaw.com

Jonathan Serrano

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Email: Jonathan@MarguliesFaithLaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com
TERMINATED: 05/29/2025

Latest Dockets

Date Filed#Docket Text
08/04/2025385Transcript regarding Hearing Held 07/17/25 RE: CONT'D STATUS CONFERENCE RE: COMPLAINT FOR: 1. BREACH OF COVENANTS 2. QUANTUM MERUIT 3. ACCOUNT STATED. Remote electronic access to the transcript is restricted until 11/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/11/2025. Redaction Request Due By 08/25/2025. Redacted Transcript Submission Due By 09/4/2025. Transcript access will be restricted through 11/3/2025. (Steinhauer, Holly) (Entered: 08/04/2025)
08/03/2025384BNC Certificate of Notice - PDF Document. (RE: related document(s)383 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2025. (Admin.) (Entered: 08/03/2025)
08/01/2025383Order Granting Motion of Arentfox Schiff LLP to Withdraw as Counsel for DHS Verde, LLC, DHS Lot 11 Holdings, LLC, Happy Hours, LLC, and Moon Lev Investments LLC (BNC-PDF) (Related Doc # 380) Signed on 8/1/2025. (SM6) (Entered: 08/01/2025)
07/22/2025382Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) -- Amended Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q), with Proof of Service Filed by Creditors DHS Lot 11 Holdings, LLC, DHS Verde LLC, Happy Hours, LLC, Moon Lev Investments, LLC (RE: related document(s)380 Motion to Withdraw as Attorney -- Motion Of ArentFox Schiff LLP To Withdraw As Counsel For DHS Verde LLC, DHS Lot 11 Holdings, LLC, Happy Hours, LLC, And Moon Lev Investments, LLC; Declaration Of Aram Ordubegian In Support Thereof, With Proof Of Service Filed by Creditors DHS Lot 11 Holdings, LLC, DHS Verde LLC, Happy Hours, LLC, Moon Lev Investments, LLC filed by Creditor Happy Hours, LLC, Creditor DHS Verde LLC, Creditor Moon Lev Investments, LLC, Creditor DHS Lot 11 Holdings, LLC). (Ordubegian, Aram) (Entered: 07/22/2025)
07/11/2025381Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) , With Proof of Service Filed by Creditors DHS Lot 11 Holdings, LLC, DHS Verde LLC, Happy Hours, LLC, Moon Lev Investments, LLC (RE: related document(s)380 Motion to Withdraw as Attorney -- Motion Of ArentFox Schiff LLP To Withdraw As Counsel For DHS Verde LLC, DHS Lot 11 Holdings, LLC, Happy Hours, LLC, And Moon Lev Investments, LLC; Declaration Of Aram Ordubegian In Support Thereof, With Proof Of Service Filed by Creditors DHS Lot 11 Holdings, LLC, DHS Verde LLC, Happy Hours, LLC, Moon Lev Investments, LLC). (Ordubegian, Aram) (Entered: 07/11/2025)
07/11/2025380Motion to Withdraw as Attorney -- Motion Of ArentFox Schiff LLP To Withdraw As Counsel For DHS Verde LLC, DHS Lot 11 Holdings, LLC, Happy Hours, LLC, And Moon Lev Investments, LLC; Declaration Of Aram Ordubegian In Support Thereof, With Proof Of Service Filed by Creditors DHS Lot 11 Holdings, LLC, DHS Verde LLC, Happy Hours, LLC, Moon Lev Investments, LLC (Ordubegian, Aram) (Entered: 07/11/2025)
07/01/2025379Notice Notice of Attorney Change of Address or Law Firm Filed by Attorney Reid & Hellyer APC. (Plazak, Douglas) (Entered: 07/01/2025)
06/14/2025378BNC Certificate of Notice - PDF Document. (RE: related document(s)376 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2025. (Admin.) (Entered: 06/14/2025)
06/14/2025377BNC Certificate of Notice - PDF Document. (RE: related document(s)375 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2025. (Admin.) (Entered: 06/14/2025)
06/12/2025376Order On Motion To Expedite Hearing (BNC-PDF) (Related Doc # 372 ) Signed on 6/12/2025 (SM6) (Entered: 06/12/2025)