Case number: 8:25-bk-11409 - Chantilly Road, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Chantilly Road, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    05/25/2025

  • Last Filing

    07/19/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11409-SC

Assigned to: Scott C Clarkson
Chapter 7
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/25/2025
Debtor dismissed:  07/17/2025

Debtor

Chantilly Road, LLC

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

represented by
Richard Morin

Law Office of Rick Morin, PC
21163 Newport Coast Drive #206
Newport Coast, CA 92657
949-996-3094
Email: legal@rickmorin.net

Petitioning Creditor

Creative Art Partners, LLC

6542 Hayes Drive
Los Angeles, CA 90048

represented by
D Edward Hays

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Petitioning Creditor

Martin Simone

5627 Sepulveda
Suite 207
Van Nuys, CA 91411

represented by
D Edward Hays

(See above for address)

Petitioning Creditor

Simone & Roos LLP

5627 Sepulveda Blvd.
Suite 206
Van Nuys, CA 91411

represented by
D Edward Hays

(See above for address)

Petitioning Creditor

Macoy Capital Mortgage, LLC

10880 Wilshire Blvd.
Ste. 2230
Los Angeles, CA 90024

represented by
D Edward Hays

(See above for address)

Petitioning Creditor

Allstate Lending Group, Inc.

2540 Corporate Place
#B-108
Monterey Park, CA 91754

represented by
D Edward Hays

(See above for address)

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
07/19/202530BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025)
07/19/202529BNC Certificate of Notice (RE: related document(s)28 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025)
07/17/202528Notice Of Dismissal (RE: related document 27) Order Sua Sponte Abstaining And Dismissing Involuntary Petition.) (BNC) (NB8) (Entered: 07/17/2025)
07/17/202527Order Sua Sponte Abstaining And Dismissing Involuntary Petition. IT IS ORDERED: For The Reasons So Specified Herein And Discussed On The Record, The Court Finds That The Totality Of The Circumstances Weigh In Favor Of This Court Exercising Its Discretion To ABSTAIN From The Proceeding, And So Finds Good Cause To DISMISS THE CASE. (SEE ORDER FOR FURTHER RULING) -
Debtor
Dismissed (BNC-PDF). Signed on 7/17/2025 (NB8) (Entered: 07/17/2025)
07/12/202526BNC Certificate of Notice - PDF Document. (RE: related document(s)20 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2025. (Admin.) (Entered: 07/12/2025)
07/11/202525BNC Certificate of Notice - PDF Document. (RE: related document(s)18 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025)
07/11/202524Hearing Set (RE: related document(s)7 Motion for Relief from Stay - Real Property filed by Creditor CSPRF 2 LLC) The Hearing date is set for 8/6/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD) (Entered: 07/11/2025)
07/11/202523Notice of Hearing Filed by Creditor CSPRF 2 LLC (RE: related document(s)7 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1116 Chantilly Road, Los Angeles, CA 90077 . Fee Amount $199, Filed by Creditor CSPRF 2 LLC). (Herrera, Gabriel) (Entered: 07/11/2025)
07/10/202522Hearing Set (RE: related document(s)[13] Motion for Relief from Stay - Real Property filed by Creditor Civic Real Estate Holdings III, LLC) The Hearing date is set for 8/6/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD)
07/10/202521Notice of Hearing On Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) Filed by Creditor Civic Real Estate Holdings III, LLC (RE: related document(s)[13] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1116 Chantilly Road, Los Angeles, CA 90077 . Fee Amount $199, Filed by Creditor Civic Real Estate Holdings III, LLC). (Pachulski, Richard)