Case number: 8:24-bk-13197 - Chantilly Road, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Chantilly Road, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    12/15/2024

  • Last Filing

    09/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete, DEFER, DISMISSED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-13197-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/15/2024
Debtor dismissed:  05/19/2025
341 meeting:  03/06/2025
Deadline for objecting to discharge:  03/17/2025

Debtor

Chantilly Road, LLC

c/o Penny M. Fox, CPA
15615 Alton Parkway Suite 450
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 82-4745114

represented by
Maureen J Shanahan

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Mstotaro@aol.com

Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
310-804-2157
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
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
09/23/2025133Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL)
06/24/2025132Hearing Held Re:[1] STATUS CONFERENCE RE: Chapter 11 Voluntary Petition Non-Individual - OFF CALENDAR - CASE DISMISSED - SEE DOC #119 (GD)
05/27/2025131Hearing Held Re:94 Application By Debtor In Possession To Employ Steven N. Richman, Epport, Richman & Robbins, LLP, As Special Litigation Counsel And Approval Of Hourly Fee - OFF CALENDAR - CASE DISMISSED SEE ORDER #119 (GD) (Entered: 05/27/2025)
05/23/2025128BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2025. (Admin.) (Entered: 05/23/2025)
05/22/2025130Hearing Held On Ex Parte Application (RE: related document 98 Ex Parte Application Pursuant To FRBP 9006(b)(2) For An Extension Of Time To File A Rule 56 Motion And For Clarification Of The Court's Order At The Case Status Conference On April 8, 2025) - HEARING ON EX PARTE APPLICATION OFF CALENDAR PER ORDER (1) SUASPONTE ABSTAINING; (2) DISMISSING CHAPTER 11 CASE; AND (3)VACATING RELATED HEARING ENTERED 5-19-2025 - (DOCKET NO.119]) (NB8) (Entered: 05/26/2025)
05/22/2025129Hearing Held On Motion (RE: related document 29 Motion To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b)(1) - HEARING ON MOTION OFF CALENDAR PER ORDER (1) SUA SPONTE ABSTAINING; (2) DISMISSING CHAPTER 11 CASE; AND (3)VACATING RELATED HEARING ENTERED 5-19-2025 - (DOCKET NO. 119]) (NB8) (Entered: 05/26/2025)
05/22/2025127BNC Certificate of Notice (RE: related document(s)121 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/22/2025126BNC Certificate of Notice - PDF Document. (RE: related document(s)122 Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/21/2025125BNC Certificate of Notice - PDF Document. (RE: related document(s)[119] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2025. (Admin.)
05/21/2025124BNC Certificate of Notice (RE: related document(s)[120] Notice of dismissal (BNC)) No. of Notices: 47. Notice Date 05/21/2025. (Admin.)