Case number: 6:23-bk-10602 - The Residences at Ovation, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    The Residences at Ovation, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    02/17/2023

  • Last Filing

    04/08/2024

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10602-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/17/2023
Date converted:  03/12/2024
341 meeting:  04/25/2024
Deadline for objecting to discharge:  06/24/2024
Deadline for financial mgmt. course:  06/24/2024

Debtor

The Residences at Ovation, LLC

15758 Hwy 224 Unit 116
Damascus, OR 97089
RIVERSIDE-CA
Tax ID / EIN: 88-3511759

represented by
Summer M Shaw

Shaw & Hanover, PC
44-901 Village Court
Suite B
Palm Desert, CA 92260
760-610-0000
Fax : 760-687-2800
Email: ss@shaw.law

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124
TERMINATED: 03/12/2024

represented by
Arturo Cisneros

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

Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292
TERMINATED: 03/14/2024

 
 
Trustee

Lynda T. Bui (TR)

Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

 
 
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: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/202492Hearing Set (RE: related document(s)90 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 4/30/2024 at 11:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux (CJ) (Entered: 04/08/2024)
04/08/202491Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)90 Application for Compensation of Final Fees and Expenses with declaration of Arturo Cisneros and exhibits for Arturo Cisneros (TR), Trustee, Period: 2/24/2023 to 3/12/2024, Fee: $9,042.50, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 04/08/2024)
04/08/202490Application for Compensation of Final Fees and Expenses with declaration of Arturo Cisneros and exhibits for Arturo Cisneros (TR), Trustee, Period: 2/24/2023 to 3/12/2024, Fee: $9,042.50, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 04/08/2024)
03/16/202489BNC Certificate of Notice (RE: related document(s)87 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 25. Notice Date 03/16/2024. (Admin.) (Entered: 03/16/2024)
03/14/202488BNC Certificate of Notice - PDF Document. (RE: related document(s)85 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024)
03/14/202487Meeting of Creditors 341(a) meeting to be held on 4/25/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 6/24/2024. Last day to oppose discharge or dischargeability is 6/24/2024. (CJ) (Entered: 03/14/2024)
03/14/202486Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 03/14/2024)
03/12/202485Order Granting Motion to Dismiss or Convert Case to Chapter 7. This case is converted to Chapter 7 (BNC-PDF) (Related Doc # 68 ) Signed on 3/12/2024 (CJ) (Entered: 03/12/2024)
03/12/202484Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Fineman, Marina. (Fineman, Marina) (Entered: 03/12/2024)
03/12/202483Meeting of Creditors 341(a) meeting to be held on 4/16/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 6/17/2024. Last day to oppose discharge or dischargeability is 6/17/2024. (CJ) CORRECTION: 341(a) meeting of creditors was not generated. Modified on 3/12/2024 (CJ). (Entered: 03/12/2024)