Indian Canyon & 18th Property Owners Association
11
Scott H. Yun
09/06/2022
08/04/2025
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 |
---|---|---|
08/04/2025 | 385 | Transcript 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) |
08/03/2025 | 384 | BNC 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) |
08/01/2025 | 383 | Order 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) |
07/22/2025 | 382 | Notice 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) |
07/11/2025 | 381 | 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). (Ordubegian, Aram) (Entered: 07/11/2025) |
07/11/2025 | 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) |
07/01/2025 | 379 | Notice Notice of Attorney Change of Address or Law Firm Filed by Attorney Reid & Hellyer APC. (Plazak, Douglas) (Entered: 07/01/2025) |
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) |