Case number: 8:25-bk-10542 - Mowbray Waterman Property, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Mowbray Waterman Property, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    02/19/2025

  • Last Filing

    12/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DsclsDue, PlnDue, INTRA



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10542-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  02/19/2025
Date of Intradistrict transfer:  03/04/2025
341 meeting:  06/05/2025
Deadline for objecting to discharge:  05/27/2025

Debtor

Mowbray Waterman Property, LLC

686 E. Mill St.
San Bernardino, CA 92408
SAN BERNARDINO-CA
Tax ID / EIN: 82-2426229

represented by
Lauren N Gans

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W Olympic Blvd
90064
Los Angeles, CA 90064
310-746-4400
Fax : 310-746-4499
Email: lgans@elkinskalt.com

Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: rzur@elkinskalt.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/04/2025

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov
TERMINATED: 03/04/2025

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov
TERMINATED: 03/04/2025

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com
TERMINATED: 03/04/2025

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
12/22/2025161Withdrawal re: Creditor Ronnie Jordan's Withdrawal Re (1) Motion for Order Disallowing Proof of Claim No. 7-1 of Jaime Rodriguez and Ana Lidia Gomez [Docket No. 157], and (2) Request for Judicial Notice filed in Support [Docket No. 158] with Proof of Service Filed by Interested Party Ronnie Jordan (RE: related document(s)[157] Motion to Disallow Claims Notice of Objection to Claim; Creditor Ronnie Jordan's Motion for Order Disallowing Proof of Claim No. 7-1 of Jaime Rodriguez and Ana Lidia Gomez; Memorandum of Points and Authorities and Declarations of Robert P. Goe a, [158] Request for judicial notice). (Goe, Robert)
12/19/2025160Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case AND Incorrect hearing date/time/location was selected . THE FILER IS INSTRUCTED TO WITHDRAW THIS DOCUMENT AND FILE IT IN THE CORRECT CASE, WHICH IS THE LEAD CASE, CASE NO. 8:24-bk-12674-SC AND WITH THE CORRECT HEARING DATE AND TIME, WHICH IS: JANUARY 28, 2026 AT 9:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.. . (RE: related document(s)[158] Request for judicial notice filed by Interested Party Ronnie Jordan) (NB8)
12/19/2025159Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case AND Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO WITHDRAW THIS DOCUMENT AND FILE IT IN THE CORRECT CASE, WHICH IS THE LEAD CASE, CASE NO. 8:24-bk-12674-SC AND WITH THE CORRECT HEARING DATE AND TIME, WHICH IS: JANUARY 28, 2026 AT 9:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)[157] Motion to Disallow Claims filed by Interested Party Ronnie Jordan) (NB8)
12/18/2025158Request for judicial notice Request for Judicial Notice in Support of Creditor Ronnie Jordan's Motion for Order Disallowing Proof of Claim No. 7-1 of Jaime Rodriguez and Ana Lidia Gomez with Proof of Service Filed by Interested Party Ronnie Jordan (RE: related document(s)[157] Motion to Disallow Claims Notice of Objection to Claim; Creditor Ronnie Jordan's Motion for Order Disallowing Proof of Claim No. 7-1 of Jaime Rodriguez and Ana Lidia Gomez; Memorandum of Points and Authorities and Declarations of Robert P. Goe a). (Attachments: # (1) Exhibit Exhibits to RJN # (2) Exhibit Exhibits to RJN) (Goe, Robert) - See docket entry no.: [158] for corrections Modified on 12/19/2025 (NB8).
12/18/2025157Motion to Disallow Claims Notice of Objection to Claim; Creditor Ronnie Jordan's Motion for Order Disallowing Proof of Claim No. 7-1 of Jaime Rodriguez and Ana Lidia Gomez; Memorandum of Points and Authorities and Declarations of Robert P. Goe and James Wong in Support Thereof; Request for Judicial Notice Filed Concurrently Herewith and Proof of Service Filed by Interested Party Ronnie Jordan (Goe, Robert) - See docket entry no.: [159] for corrections Modified on 12/19/2025 (NB8).
10/02/2025156Hearing Held RE:[111] Debtor's Motion For Order:(1) Authorizing Sale Of Real Property Located At 17332 Millwood, Visalia, CA Pursuant To 11 U.S.C. Section 363(b) And (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, And Back-Up Bidder As Good-Faith Purchasers Pursuant To 11 U.S.C. Section 363(m); And (4) Authorizing Payment Of Real Estate Broker's Commission And Ordinary Costs Of Sale - GRANTED; ORDER BY ATTORNEY (GD)
09/17/2025155Hearing Held (RE: related document(s)[111] Debtor's Motion For Order: (1) Authorizing Sale of Property Located At 17332 Millwood Drive, Visalia, CA Pursuant To 11 U.S.C. Section 363(b) And (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, And Back-Up Bidder As Good-Faith Purchasers Pursuant To 11 U.S.C. Section 363(m); And (4) Authorizing Payment Of Real Estate Broker's Commission And Ordinary Costs Of Sale filed by Debtor Mowbray Waterman Property, LLC) - VACATED (GD)
09/17/2025154Hearing Held RE: Status Conference Hearing RE: Chapter 11 Voluntary Petition (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Mowbray Waterman Property, LLC) - OFF CALENDAR - CASE JOINTLY ADMINISTERED WITH LEAD CASE NO. 8:24-bk-12674-SC - THE ORIGINAL MOWBRAY'S TREE SERVICE, INC. - ORDER ENTERED ON 9-5-2025 (DOCKET NO. [150]) (GD)
09/10/2025153Hearing Held RE:[118] First Amended Joint Disclosure Statement Describing First Amended Joint Chapter 11 Plan Of Reorganization - OFF CALENDAR - PER ORDER GRANTING MOTION TO APPROVE JOINT ADMINISTRATION OF CASES - (LEAD CASE NUMBER 8:24-BK-12674 - SC - THE ORIGINAL MOWBRAY'S TREE SERVICE, INC. ENTERED 9- 5-2025 - (DOCKET NO. [150]) (GD)
09/08/2025152Notice - Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] - Filed by Debtor Mowbray Waterman Property, LLC (RE: related document(s)[150] Order Granting Motion To Approve For Joint Administration Of Cases. IT IS ORDERED: The Motion Is GRANTED. [Jointly Administration Of Its Chapter 11 Bankruptcy Case With Related Cases: LEAD CASE: The Original Mowbray's Tree Service, Inc. (Case No. 8:24-bk-12674-SC) Jointly Administered With Member Cases: Mowbray Waterman Property, LLC (Case No.: 8:25-bk-10542-SC); And Robin Elaine Mowbray (Case No. 8:25-bk-10543-SC) (SEE ORDER FOR FURTHER RULING) (BNC-PDF) on Lead Case 8:24-bk-12674 with Member Case 8:25-bk-10542 (Related Doc [133]) Signed on 9/5/2025. (NB8)). (Gans, Lauren)