Indian Canyon & 18th Property Owners Association
11
Scott H. Yun
09/06/2022
01/20/2026
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.green@squirepb.com 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 |
|---|---|---|
| 01/15/2026 | 405 | Application for Compensation Amended First Interim Application for Payment of Fees and Expenses as Disbursing Agent for Arturo Cisneros (TR), Other Professional, Period: 9/12/2023 to 12/19/2025, Fee: $16,145.00, Expenses: $67.61. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 01/15/2026) |
| 01/14/2026 | 404 | Notice to Filer of Error and/or Deficient Document Other - THE HEARING DATE (YEAR) ON THE NOTICE IS CORRECT BUT THE DATE ON THE APPLICAITON IS INCORRECT. (RE: related document(s)400 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (SM6) (Entered: 01/14/2026) |
| 01/14/2026 | 403 | Hearing Set (RE: Related document(s) 405 Application for Compensation Amended First Interim Application for Payment of Fees and Expenses as Disbursing Agent for Arturo Cisneros (TR), Other Professional, Period: 9/12/2023 to 12/19/2025, Fee: $16,145.00, Expenses: $67.61. filed by Trustee Arturo Cisneros (TR). Modified on 1/15/2026 (SM6). (Entered: 01/14/2026) |
| 01/14/2026 | 402 | Status report Subchapter V Trustee's Post-Confirmation Disbursement Report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)259 Order Confirming Chapter 11 Plan (BNC-PDF)). (Cisneros (TR), Arturo) (Entered: 01/14/2026) |
| 01/14/2026 | 401 | Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)400 Application for Compensation First Interim Application for Payment of Fees and Expenses as Disbursing Agent for Arturo Cisneros (TR), Other Professional, Period: 9/12/2023 to 12/19/2025, Fee: $16,145.00, Expenses: $67.61. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 01/14/2026) |
| 01/14/2026 | 400 | Application for Compensation First Interim Application for Payment of Fees and Expenses as Disbursing Agent for Arturo Cisneros (TR), Other Professional, Period: 9/12/2023 to 12/19/2025, Fee: $16,145.00, Expenses: $67.61. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) WARNING: See docket entry no. 404 for corrective action. Modified on 1/14/2026 (SM6). (Entered: 01/14/2026) |
| 12/03/2025 | 399 | BNC Certificate of Notice - PDF Document. (RE: related document(s)398 Order on Motion to Modify Plan (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2025. (Admin.) (Entered: 12/03/2025) |
| 12/01/2025 | 398 | Order Granting Motion To Modify Plan (BNC-PDF) It Is Ordered that the Motion is granted and the Reorganized Debtor's plan is extended by two years to December 2027. (Related Doc # 390) Signed on 12/1/2025. (SM6) (Entered: 12/01/2025) |
| 11/25/2025 | 397 | Notice of lodgment of Order Granting Motion to Modify Plan with Proof of Service Filed by Debtor Indian Canyon & 18th Property Owners Association (RE: related document(s)390 Motion to Modify Plan with Proof of Service Filed by Debtor Indian Canyon & 18th Property Owners Association). (Plazak, Douglas) (Entered: 11/25/2025) |
| 11/20/2025 | 396 | Document, Hearing Held - GRANTED - (RE: related document(s)390 Motion to Modify Plan filed by Debtor Indian Canyon & 18th Property Owners Association) (SM6) (Entered: 11/21/2025) |