Case number: 8:25-bk-12181 - CSPRF 2 LLC - California Central Bankruptcy Court

Case Information
Docket Header
TRANSIN, APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12181-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  07/18/2025
Date transferred:  08/06/2025
341 meeting:  10/23/2025
Deadline for objecting to discharge:  10/27/2025

Debtor

CSPRF 2 LLC

1207 Delaware Ave Suite 2902
Wilmington, DE 91806
NEW CASTLE-DE
Tax ID / EIN: 88-3715151

represented by
Charles J Brown, III

Gellert Seitz Busenkell & Brown, LLC
1 Commerce Center
1201 N Orange St Suite 300
Wilmington, DE 19801
302-425-5800

Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
TERMINATED: 08/06/2025

represented by
Joseph James McMahon, Jr.

United States Department of Justice
Office of the United States Trustee
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
TERMINATED: 08/06/2025

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

Latest Dockets

Date Filed#Docket Text
10/23/202565Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo)
10/23/202564Trustee's Notice of Continued Meeting of Creditors Filed by Trustee Arturo Cisneros (TR). 341(a) Meeting Continued to 11/12/2025 at 02:30 PM at Zoom - Cisneros: Meeting ID 981 932 8338, Passcode 8145818592, Phone 1 909 498 9294. (Cisneros (TR), Arturo)
10/21/202563Assignment notice of USDC case/judge to appeal transferred from BAP (RE: BAP No.: CC-25-1149) - Assigned USDC Case No.: 8:25-cv-02298-JFW - (filed at United States District Court on 10/21/2025) (RE: related document(s)[49] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor CSPRF 2 LLC) (NB8)
10/08/202562Appeal transferred notice from BAP to USDC RE: BAP CAse No.: CC-25-1149 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 10/7/2025) (RE: related document(s)[49] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor CSPRF 2 LLC) (NB8)
10/06/202561Notice of Hearing Notice of Continued Status Conference Hearing Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo)
10/05/202560BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 2. Notice Date 10/05/2025. (Admin.) (Entered: 10/05/2025)
10/03/202559Order Denying Motion Of Thomas B. Ure For Leave To Withdraw As Attorney Of Record Of Debtor. IT IS ORDERED: 1. The Motion For Leave To Withdraw Is DENIED Without Prejudice. (BNC-PDF) (Related Doc # 54) Signed on 10/3/2025. (NB8) (Entered: 10/03/2025)
10/02/202558Hearing Continued On Status Conference (RE: related document(s)[1] Chapter 11 Voluntary Petition (Chapter 11) filed by Debtor CSPRF 2 LLC) - STATUS CONFERENCE HEARING CONTINUED TO DECEMBER 4, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (GD)
09/25/202557Statement Written Statement Of Election To Have Bankruptcy Appeal Transferred To District Court Filed by Interested Party Civic Real Estate Holdings III, LLC. (Pachulski, Richard)
09/22/202556Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo)