Case number: 6:24-bk-13474 - HK Lane Palm Desert, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    HK Lane Palm Desert, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    06/20/2024

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-13474-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  01/27/2025
Deadline for filing claims:  12/16/2024
Deadline for filing claims (govt.):  12/17/2024

Debtor

HK Lane Palm Desert, Inc.

c/o Jeff Katofsky
4558 Sherman Oaks Avenue
Sherman Oaks, CA 91403
RIVERSIDE-CA
Tax ID / EIN: 20-5920176

represented by
David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: dbg@lnbyg.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Thomas H Casey

Law Office of Thomas Casey
26400 La Alameda, Suite 210
Mission Viejo, CA 92691
949-766-8787
Fax : 949-766-9896
Email: kdriggers@tomcaseylaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
12/24/202544Notice to Filer of Error and/or Deficient Document
Document was filed in the incorrect case. Filer docketed in the main case and it should be filed in the Adversary case 6:25-ap-01133 SY.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY.
(RE: related document(s)43 Summons Service Executed) (SH) (Entered: 12/24/2025)
12/23/202543Summons Service Executed on WRE Socal, Inc. 12/23/2025 (Kornberg, Bernard) WARNING: See docket entry no# 44. Modified on 12/24/2025 (SH). (Entered: 12/23/2025)
12/21/202542Adversary case 6:25-ap-01133. Complaint by WRE Socal, Inc. against Arturo Cisneros, HK LANE LA QUINTA, INC. A. Fee Amount $350 Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Kornberg, Bernard) (Entered: 12/21/2025)
12/11/202541Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Approving Settlement Agreement Between the Chapter 7 Trustee and West American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)40 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Settlement Agreement Between the Chapter 7 Trustee and West American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Trustee A. Cisneros in Support Thereof with Exhibit and Proof of Service Filed by Trustee Arturo Cisneros (TR)). (Casey, Thomas) (Entered: 12/11/2025)
12/11/202540Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Settlement Agreement Between the Chapter 7 Trustee and West American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Trustee A. Cisneros in Support Thereof with Exhibit and Proof of Service Filed by Trustee Arturo Cisneros (TR) (Casey, Thomas) (Entered: 12/11/2025)
10/09/202539BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2025. (Admin.) (Entered: 10/09/2025)
10/07/202538Order Granting Chapter 7 Trustee's Motion for Order Approving Global Settlement Agreement Between (1) The Chapter 7 Trustee; (2) Bruce F. Stuart, Trustee of the Bruce F. Stuart Trust Dated May 21, 1996; (3) Kimberley Kelly; (4) Christie's International Real Estate, Inc.; (5) James Cannavino, Elma Garcia, and RPKMA, LLC; and (6) Vigilant Insurance Company and Federal Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc # 35) Signed on 10/7/2025. (SM6) (Entered: 10/07/2025)
10/03/202537Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)35 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Global Settlement Agreement Between (1) The Chapter 7 Trustee; (2) Bruce F. Stuart, Trustee of the Bruce F. Stuart Trust Dated May 21, 1996; (3) Kimberle). (Casey, Thomas) (Entered: 10/03/2025)
09/12/202536Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Approving Global Settlement Agreement Between (1) The Chapter 7 Trustee; (2) Bruce F. Stuart, Trustee of the Bruce F. Stuart Trust Dated May 21, 1996; (3) Kimberley Kelly; (4) Christie's International Real Estate, Inc.; (5) James Cannavino, Elma Garcia and RPKMA, LLC; and (6) Vigilant Insurance Company and Federal Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)35 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Global Settlement Agreement Between (1) The Chapter 7 Trustee; (2) Bruce F. Stuart, Trustee of the Bruce F. Stuart Trust Dated May 21, 1996; (3) Kimberley Kelly; (4) Christie's International Real Estate, Inc.; (5) James Cannavino, Elma Garcia, and RPKMA, LLC; and (6) Vigilant Insurance Company and Federal Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Trustee A. Cisneros in Support Thereof with Exhibit and Proof of Service Filed by Trustee Arturo Cisneros (TR)). (Casey, Thomas) (Entered: 09/12/2025)
09/12/202535Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Global Settlement Agreement Between (1) The Chapter 7 Trustee; (2) Bruce F. Stuart, Trustee of the Bruce F. Stuart Trust Dated May 21, 1996; (3) Kimberley Kelly; (4) Christie's International Real Estate, Inc.; (5) James Cannavino, Elma Garcia, and RPKMA, LLC; and (6) Vigilant Insurance Company and Federal Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Trustee A. Cisneros in Support Thereof with Exhibit and Proof of Service Filed by Trustee Arturo Cisneros (TR) (Casey, Thomas) (Entered: 09/12/2025)