Case number: 8:24-bk-10729 - 8434 Rochester Ave RE LLC, a California limited li - California Central Bankruptcy Court

Case Information
  • Case title

    8434 Rochester Ave RE LLC, a California limited li

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/26/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10729-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/26/2024
341 meeting:  04/30/2024
Deadline for objecting to discharge:  07/01/2024

Debtor

8434 Rochester Ave RE LLC, a California limited liability company

2618 San Miguel Dr Unit 127
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 61-2086532

represented by
James C Bastian, Jr

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: jbastian@shulmanbastian.com

Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com

U.S. Trustee

United States Trustee (SA)

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

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
06/12/2025379BNC Certificate of Notice - PDF Document. (RE: related document(s)[377] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2025. (Admin.)
06/12/2025378Declaration re: of Erlanna Lohayza Regarding Service of Voting Packages By First Class Mail (with Proof of Service) Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[374] Amended Chapter 11 Plan, [375] Amended Disclosure Statement). (Lowe, Melissa)
06/09/2025377Order Approving Disclosure Statement. IT IS ORDERED: 1. The Third Amended Disclosure Statement filed concurrently contains adequateinformation as that term is defined in 11 U.S.C. Section 1125 and as such, is APPROVED. The Third Amended Disclosure Statement is APPROVED for dissemination to all necessary parties. 2. The confirmation-related scheduling dates set forth in the order entered May 22, 2025, remain operative and applicable. (The Hearing On The Confirmation Of The Third Amended Chapter 11 Plan Proposed Jointly By The Administered Debtors Will Be Held On JULY 16, 2025 AT 1:30 P.M.) (BNC-PDF) Signed on 6/9/2025 (RE: related document(s)[374] Amended Chapter 11 Plan filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company). The case judge is Scott C Clarkson (NB8)
06/05/2025376Notice of: (1) Hearing on Confirmation of Debtors' Third Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors; (2) Time for Casting Votes to Accept or Reject the Plan; and (3) Deadline for Filing Objections to Confirmation of the Plan with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[374] Amended Chapter 11 Plan - Third Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[341] Amended Chapter 11 Plan [Second Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[309] Amended Chapter 11 Plan [First Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[112] Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company.).).).). (Lowe, Melissa)
06/05/2025375Amended Disclosure Statement - Third Amended Disclosure Statement for Third Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[113] Disclosure Statement for Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company.). (Lowe, Melissa)
06/05/2025374Amended Chapter 11 Plan - Third Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[341] Amended Chapter 11 Plan [Second Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[309] Amended Chapter 11 Plan [First Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[112] Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company.).).). (Lowe, Melissa)
06/05/2025373Amended Disclosure Statement - 3rd Amended Disclosure Statement for 3rd Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[113] Disclosure Statement for Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company.). (Lowe, Melissa)
06/05/2025372Amended Chapter 11 Plan 3rd Amended Chapter 11 Plan Proposed Jointly by the Jointly Adminstered Debtors (Redlined Version) with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[342] Amended Chapter 11 Plan [Second Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] (Redlined Version) Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[341] Amended Chapter 11 Plan [Second Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[309] Amended Chapter 11 Plan [First Amended Chapter 11 Plan Proposed Jointly by the Jointly Administered Debtors] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[112] Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company.).).).). (Lowe, Melissa)
05/31/2025371BNC Certificate of Notice - PDF Document. (RE: related document(s)[370] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.)
05/29/2025370Order Approving Stipulation Between Decca Solar PPA, LLC, Debtor, And Winhall RE Termination Of Solar Power Purchase Agreement, Allowance Of Claim, And Preservation Of Defenses. IT IS ORDERED: 1. The Stipulation is APPROVED. 2. The SOLAR AGREEMENT IS TERMINATED AS OF MAY 12, 2025, subject to any and all rights, claims, defenses, and offsets that the Objecting Parties may have as set forth in the Stipulation. 3. CLAIM NO. 1 is ALLOWED as a general unsecured non-priority claim in the amount of $863,662.00, except that the Objecting Parties shall retain their rights to object to Claim No. 1 subject to any time limitation or deadline set by the Court, and all of Deccas defenses thereto are fully preserved. The allowance of Claim No. 1 in Debtors case shall have no collateral effect or constitute any findings as to Gustavo W. Theisen individually and any potential obligations he may have under the Solar Agreement. 4. CLAIM NO. 7 is DISALLOWED in its entirety. 5. The Parties are authorized to execute any and all additional documents and take all additional steps necessary or convenient to consummate this settlement and accomplish the purposes thereof (BNC-PDF) Signed on 5/29/2025 (RE: related document(s)[357] Stipulation filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company). (NB8)