Case number: 8:17-bk-12124 - CA Real Estate Opportunity Fund I, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    CA Real Estate Opportunity Fund I, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    05/25/2017

  • Last Filing

    12/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-12124-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/25/2017
341 meeting:  07/10/2017

Debtor

CA Real Estate Opportunity Fund I, LLC

27001 La Paz Road
Suite 142
Mission Viejo, CA 92691
ORANGE-CA
Tax ID / EIN: 46-1505946

represented by
Lei Lei Wang Ekvall

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@swelawfirm.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/28/201720Notice of Change of Address with Proof of Service Filed by Debtor CA Real Estate Opportunity Fund I, LLC. (Ekvall, Lei Lei) (Entered: 09/28/2017)
07/02/201719BNC Certificate of Notice (RE: related document(s) 18 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 07/02/2017. (Admin.) (Entered: 07/02/2017)
06/30/201718Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s) 17 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor CA Real Estate Opportunity Fund I, LLC, List of Equity Security Holders, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), Corporate Ownership Statement, Corp Resolution Auth Filing) (Roque, Jewell) (Entered: 06/30/2017)
06/29/201717Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Corporate Ownership filed. Corporate parents added to case: ETC FBO Manzo Family Trust, Anthony Manzo & Monica Manzo, Ttees, ETC FBO Penelope Park IRA, ETC FBO Robert B. Merritt IRA, ETC FBO Robert Caprow IRA, ETC FBO Witchey Family Revocable Trust, Equity Trust Company Custodian FBO Scott Allyn Garland SEP IRA., Corporate resolution authorizing filing of petitions Filed by Debtor CA Real Estate Opportunity Fund I, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Ekvall, Lei Lei)ADDITIONAL CREDITOR(S) NOT ADDED. A FEE IS REQUIRED. Modified on 6/30/2017 (Roque, Jewell). (Entered: 06/29/2017)
06/22/201716BNC Certificate of Notice - PDF Document. (RE: related document(s) 15 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2017. (Admin.) (Entered: 06/22/2017)
06/20/201715Order Granting Application Of Debtor And Debtor-In-Possession For Approval Of Employment Of Smiley Wang-Ekvall, LLP, As Counsel [AFFECTS ALL DEBTORS] (Original Motion filed in Lead Case No. 8:17-bk-11996-SC - see docket no. 34 ) (BNC-PDF) Signed on 6/20/2017. (Bolte, Nickie) (Entered: 06/20/2017)
06/12/201714Notice Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] Filed by Debtor CA Real Estate Opportunity Fund I, LLC. (Ekvall, Lei Lei) (Entered: 06/12/2017)
06/04/201713BNC Certificate of Notice - PDF Document. (RE: related document(s) 11 ORDER to extend time (Generic Order - No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2017. (Admin.) (Entered: 06/04/2017)
06/02/201712BNC Certificate of Notice - PDF Document. (RE: related document(s) 9 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2017. (Admin.) (Entered: 06/02/2017)
06/02/201711Order Authorizing Extension Of Time To File Schedules And Statement Of Financial Affairs Pursuant To Federal Rule Of Bankruptcy Procedure 1007. IT IS ORDERED that the Motion is granted and the deadline for the Debtors to file their schedules and statement of financial affairs is extended from June 1, 2017 and June 8, 2017, to June 30, 2017 for all of the Debtors. Original Motion filed in Lead Case No. 8:17-bk-11996-Sc see docket no. 38 . [ORDER AFFECTS ALL DEBTORS] (BNC-PDF) Signed on 6/2/2017. (Bolte, Nickie) (Entered: 06/02/2017)