Case number: 6:24-bk-12741 - Danlon, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-12741-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  05/17/2024
341 meeting:  06/26/2024
Deadline for filing claims:  07/26/2024
Deadline for filing claims (govt.):  11/13/2024
Deadline for objecting to discharge:  08/26/2024

Debtor

Danlon, Inc.

424 S. Indian Canyon Drive
Palm Springs, CA 92262
RIVERSIDE-CA
Tax ID / EIN: 46-2192451
dba
Wang's In the Desert


represented by
Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Lobby D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Charity J Manee

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: cmanee@goeforlaw.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
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

Latest Dockets

Date Filed#Docket Text
03/25/2025165Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Danlon, Inc.) Status hearing to be held on 5/20/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle. No Status Report Required. (JL) (Entered: 03/26/2025)
03/20/2025164Monthly Operating Report. Operating Report Number: 10. For the Month Ending 02/28/2025 and Proof of Service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 03/20/2025)
03/19/2025163Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 03/19/2025)
02/24/2025162Monthly Operating Report. Operating Report Number: 9. For the Month Ending JANUARY 31, 2025 and Proof of Service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 02/24/2025)
01/22/2025161Monthly Operating Report. Operating Report Number: 8. For the Month Ending 12/31/2024 Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 01/22/2025)
01/21/2025160Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Danlon, Inc.) Status hearing to be held on 3/25/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle. Status Report due 3/18/25. (JL) (Entered: 01/22/2025)
01/15/2025159Status Report for Chapter 11 Status Conference Updated Chapter 11 Status Report of Debtor and Debtor in Possession with Proof of Service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 01/15/2025)
12/20/2024158Monthly Operating Report. Operating Report Number: 7. For the Month Ending 11/30/2024 Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 12/20/2024)
11/27/2024157BNC Certificate of Notice - PDF Document. (RE: related document(s)154 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2024. (Admin.) (Entered: 11/27/2024)
11/27/2024156BNC Certificate of Notice - PDF Document. (RE: related document(s)153 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2024. (Admin.) (Entered: 11/27/2024)