Indian Canyon & 18th Property Owners Association
11
Scott H. Yun
09/06/2022
07/01/2025
Yes
v
Subchapter_V, DEFER |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/14/2025 | 378 | BNC 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) |
06/14/2025 | 377 | BNC 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) |
06/12/2025 | 376 | Order On Motion To Expedite Hearing (BNC-PDF) (Related Doc # 372 ) Signed on 6/12/2025 (SM6) (Entered: 06/12/2025) |
06/12/2025 | 375 | Order Denying Motion for an Order Enforcing Confirmation Order (BNC-PDF) (Related Doc # 359 ) Signed on 6/12/2025 (SM6) (Entered: 06/12/2025) |
06/09/2025 | 374 | Reply to (related document(s): 373 Opposition filed by Interested Party Brightside Estate Holdings, Interested Party En Primeur, LLC, Interested Party Alpenglow Management Group LLC) Filed by Debtor Indian Canyon & 18th Property Owners Association (Celentino, Christopher) (Entered: 06/09/2025) |
06/04/2025 | 373 | Opposition to (related document(s): 372 Motion Request and Motion to Expedite Hearing on Motion for an Order Enforcing this Court's Order Confirming Plan and the Effect of The Post-Confirmation Injunction on the State Complaint Pending in the State Court Action; Declaration of Christo filed by Debtor Indian Canyon & 18th Property Owners Association) Opposition To Motion To Expedite Hearing [Docket 372] Filed by Interested Parties Alpenglow Management Group LLC, Brightside Estate Holdings, En Primeur, LLC (OKeefe, Sean) (Entered: 06/04/2025) |
06/04/2025 | 372 | Motion Request and Motion to Expedite Hearing on Motion for an Order Enforcing this Court's Order Confirming Plan and the Effect of The Post-Confirmation Injunction on the State Complaint Pending in the State Court Action; Declaration of Christopher Celentino in Support Filed by Debtor Indian Canyon & 18th Property Owners Association (Celentino, Christopher) (Entered: 06/04/2025) |
06/04/2025 | 371 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. (RE: related document(s)370 Notice filed by Debtor Indian Canyon & 18th Property Owners Association) (SM6) (Entered: 06/04/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. AN ORDER CANNOT BE ENTERED UNLESS A MOTION IS FILED. PLEASE REFILE THE DOCUMENT USING BK > MOTIONS/APPLICATIONS > X - MOTION (GENERIC)(MOTION). |
06/03/2025 | 370 | Notice Request to Expedite Hearing on Motion for an Order Enforcing This Court's Order Confirming Plan and the Effect of the Post-Confirmation Injunction on the State Complaint Pending in the State Court Action Filed by Debtor Indian Canyon & 18th Property Owners Association (RE: related document(s) Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 359 GENERIC MOTION filed by Indian Canyon & 18th Property Owners Association) Hearing to be held on 09/17/2025 at 01:30 PM 3420 Twelfth StreetCourtroom 302Riverside, CA 92501 for 359, (SM6)). (Celentino, Christopher) WARNING: See docket entry no. 371 for corrective action. Incorrect event code used. Modified on 6/4/2025 (SM6). (Entered: 06/03/2025) |
05/30/2025 | 369 | Adversary case 6:25-ap-01063. Notice of Removal of Counterclaim Only of Defendant and Counter-Claimant Indian Canyon in Lawsuit Pending in State Court to Bankruptcy Court by Indian Canyon & 18th Property Owners Association. Fee Amount $350 Nature of Suit: (01 (Determination of removed claim or cause)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Celentino, Christopher) (Entered: 05/30/2025) |