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

    01/20/2026

  • 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.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

Latest Dockets

Date Filed#Docket Text
01/15/2026405Application 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)
01/14/2026404Notice 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)
01/14/2026403Hearing 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)
01/14/2026402Status 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)
01/14/2026401Notice 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)
01/14/2026400Application 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)
12/03/2025399BNC 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)
12/01/2025398Order 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)
11/25/2025397Notice 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)
11/20/2025396Document, 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)