Case number: 8:24-bk-10730 - 14554 Valencia Ave, LLC, a California limited liab - California Central Bankruptcy Court

Case Information
  • Case title

    14554 Valencia Ave, LLC, a California limited liab

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/26/2024

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10730-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

14554 Valencia Ave, LLC, a California limited liability company

2618 San Miguel Dr Unit 127
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 92-3146118

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 St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
10/21/202541Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL)
09/28/202540BNC Certificate of Notice - PDF Document. (RE: related document(s)[39] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2025. (Admin.)
09/26/202539Order Granting Debtors' Motion For Final Decree And Order Closing Chapter 11 Cases Pursuant To Federal Rule Of Bankruptcy Procedure 3022. (BNC-PDF) (Related Doc # []) - ORDERED that the Motion is granted and each of the Debtors' jointly administered Chapter 11 bankruptcy cases are hereby closed. Signed on 9/26/2025. (GD)
09/25/202538Request for special notice Filed by Creditor Mortgage Asset Management LLC. (Coats, David)
06/17/202437Request for courtesy Notice of Electronic Filing (NEF) Filed by Tippie, Alan. (Tippie, Alan) (Entered: 06/17/2024)
05/09/202436Hearing Held On Motion (RE: related document(s)8 Debtors And Debtors In Possessions Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company) - HEARING ON MOTION OFF CALENDAR - PER ORDERJOINTLY ADMINISTERED WITH LEAD CASE NO. 8:24-BK-10729-SCENTERED 4-8-2024 - (DOCKET NO. 30) (NB8) (Entered: 05/13/2024)
04/11/202435BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024)
04/11/202434Notice Notice of Joint Administration of Cases and Requirements for Filing Documents [with proof of service] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company (RE: related document(s)30 Order Granting Motion To Approve Joint Administration Of Cases. IT IS ORDERED: The Motion Is GRANTED. (A) Lead Case: 8434 Rochester Ave RE, LLC, A California Limited Liability Company (8:24-bk-10729-SC) Jointly Administered With Member Cases: (B) 14554 Valencia Ave, LLC, A California Limited Liability Company (8:24-bk-10730-SC); (C) 14963 Sierra Bonita Lane, LLC, A Wyoming Limited Liability Company (8:24-bk-10732-SC) - (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc 7) Signed on 4/8/2024. (NB8)). (Bastian, James) (Entered: 04/11/2024)
04/10/202433BNC Certificate of Notice - PDF Document. (RE: related document(s)30 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)
04/09/202432Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., 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) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , 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) Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Bastian, James) (Entered: 04/09/2024)