Case number: 8:19-bk-14531 - 160 Shorewood Drive LLC - California Central Bankruptcy Court

Case Information
  • Case title

    160 Shorewood Drive LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    11/19/2019

  • Last Filing

    07/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-14531-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset

Date filed:  11/19/2019
341 meeting:  12/19/2019

Debtor

160 Shorewood Drive LLC

11522 Hannaford Dr.
Tustin, CA 92782
ORANGE-CA
Tax ID / EIN: 81-5283851

represented by
Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

U.S. Trustee

United States Trustee (SA)

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

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
TERMINATED: 11/20/2019

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/20/20196Addendum to voluntary petition Filed by Debtor 160 Shorewood Dr. LLC. (Totaro, Michael) (Entered: 11/20/2019)
11/20/20195Meeting of Creditors 341(a) meeting to be held on 12/19/2019 at 01:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 11/20/2019)
11/20/20194Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 160 Shorewood Dr. LLC) Status hearing to be held on 12/18/2019 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 11/20/2019)
11/20/20193Order Setting Scheduling And Case Management Conference On December 18, 2019 at 10:00 A.M., Courtroom 5B, 411 W. Fourth St., Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 1 ) Signed on 11/20/2019 (Deramus, Glenda) (Entered: 11/20/2019)
11/20/20192Notice to Filer of Correction Made/No Action Required:
Judge was reassigned due to affiliated case.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 160 Shorewood Dr. LLC) (Shimizu, Tina) (Entered: 11/20/2019)
11/20/2019Judge Theodor Albert added to case, per affiliated case 8:19-bk-12162-TA. Managing member's case (John Katangian). Involvement of Judge Erithe A. Smith Terminated (Corona, Heidi) Modified on 11/20/2019 (Corona, Heidi). (Entered: 11/20/2019)
11/20/20190Judge Theodor Albert added to case, per affiliated case 8:19-bk-12162-TA. Managing member's case (John Katangian). Involvement of Judge Erithe A. Smith Terminated (Corona, Heidi) Modified on 11/20/2019 (Corona, Heidi). (Entered: 11/20/2019)
11/19/2019Receipt of Voluntary Petition (Chapter 11)(8:19-bk-14531) [misc,volp11] (1717.00) Filing Fee. Receipt number 50131189. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/19/2019)
11/19/20191Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 160 Shorewood Dr. LLC (Totaro, Michael) WARNING: See docket entry no. 2 for correction. Judge was reassigned due to affiliated case. Modified on 11/20/2019 (Shimizu, Tina). (Entered: 11/19/2019)