Case number: 8:24-bk-12859 - 180 La Pata 2020, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    180 La Pata 2020, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    11/07/2024

  • Last Filing

    04/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12859-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  11/07/2024
Debtor dismissed:  03/19/2025
341 meeting:  12/31/2024
Deadline for objecting to discharge:  02/18/2025

Debtor

180 La Pata 2020, LLC

180 Avenida La Pata, 2nd Floor
San Clemente, CA 92673
ORANGE-CA
Tax ID / EIN: 84-4596986

represented by
Eric Bensamochan

The Bensamochan Law Firm, Inc.
2566 Overland Ave, Ste 650
Los Angeles, CA 90064
818-574-5740
Fax : 818-230-1931
Email: eric@eblawfirm.us

U.S. Trustee

United States Trustee (SA)

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

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/2025113Transcript regarding Hearing Held 03/12/25 RE: In Re: 180 La Pata 2020, LLC. Remote electronic access to the transcript is restricted until 07/1/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 4/9/2025. Redaction Request Due By 04/23/2025. Redacted Transcript Submission Due By 05/5/2025. Transcript access will be restricted through 07/1/2025. (Hyatt, Mitchell) (Entered: 04/02/2025)
04/01/2025112Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-SC-13. RE Hearing Date: 3/12/25, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number Ph: (888) 272-0022, ext. 201 or ext. 206.] (RE: related document(s)111 Transcript Order Form (Public Request) filed by Debtor 180 La Pata 2020, LLC) (JL) (Entered: 04/01/2025)
04/01/2025111Transcript Order Form, regarding Hearing Date 03/12/2025 Filed by Debtor 180 La Pata 2020, LLC. (Bensamochan, Eric) (Entered: 04/01/2025)
03/21/2025106BNC Certificate of Notice - PDF Document. (RE: related document(s)103 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025)
03/21/2025105BNC Certificate of Notice (RE: related document(s)104 Notice of dismissal (BNC)) No. of Notices: 18. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025)
03/19/2025104Notice Of Dismissal (RE: related document 103 Order Granting Woodbridge Distressed Properties, LLC's Motion To Dismiss Chapter 11 Case Due To Bad Faith.) (BNC) (NB8) (Entered: 03/19/2025)
03/19/2025103Order Granting Woodbridge Distressed Properties, LLC's Motion To Dismiss Chapter 11 Case Due To Bad Faith. IT IS ORDERED: The Motion Is GRANTED And The CASE IS DISMISSED. -
Debtor
Dismissed (BNC-PDF). Signed on 3/19/2025 (RE: related document(s) 73 Woodbridge Distressed Properties, LLC's Motion to Dismiss Debtor's Chapter 11 Case Due To Bad Faith filed by Creditor Woodbridge Distressed Properties, LLC) (NB8) (Entered: 03/19/2025)
03/15/2025102BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)
03/13/2025101Order RE Motion In Individual Chapter 11 Case To Authorize Debtor-In-Possession To Employ General Counsel. IT IS ORDERED: The Motion Is GRANTED Pursuant To 11 U.S.C. Section 327 And The Debtor-In-Possession Is Authorized To Employ: Eric Bensamochan, Esq. Effective Date: 11/07/2024. (LBR 2014-1) (BNC-PDF) (Related Doc # 86) Signed on 3/13/2025. (NB8) (Entered: 03/13/2025)
03/13/2025100Notice of lodgment of Order in Bankruptcy Case Re: Woodbridge Distressed Properties, LLC's Motion to Dismiss Debtor's Chapter 11 Case Due to Bad Faith Filed by Creditor Woodbridge Distressed Properties, LLC (RE: related document(s)73 Motion to Dismiss Debtor's Chapter 11 Case Due to Bad Faith Filed by Creditor Woodbridge Distressed Properties, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Castaneda, Alissa Brice)). (Attachments: # 1 Proposed Order) (Castaneda, Alissa Brice) (Entered: 03/13/2025)