Case number: 8:26-bk-11102 - Colibri Family Properties LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Colibri Family Properties LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    04/08/2026

  • Last Filing

    04/29/2026

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-11102-MH

Assigned to: Mark D. Houle
Chapter 7
Voluntary
No asset

Date filed:  04/08/2026
341 meeting:  05/07/2026

Debtor

Colibri Family Properties LLC

1596 Del Mar Ave
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: 93-3085295

represented by
Colibri Family Properties LLC

PRO SE



Trustee

Weneta M.A. Kosmala (TR)

c/o Law Offices of Weneta M.A. Kosmala
4425 Jamboree Rd., Suite 183
Newport Beach, CA 92660
(714) 708-8190

 
 
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
04/15/202613BNC Certificate of Notice - PDF Document. (RE: related document(s)11 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2026. (Admin.) (Entered: 04/15/2026)
04/13/202612Hearing Rescheduled/Continued (RE: related document(s)5) Show Cause hearing to be held on 4/29/2026 at 11:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 04/13/2026)
04/13/202611Amended Order to Show Cause Why Case Should Not Be Dismissed - Hearing Set for April 29, 2026 at 11:00 AM (BNC-PDF) (Related Doc # 5 ) Signed on 4/13/2026 (JL) (Entered: 04/13/2026)
04/11/202610BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2026. (Admin.) (Entered: 04/11/2026)
04/10/20269BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Colibri Family Properties LLC) No. of Notices: 1. Notice Date 04/10/2026. (Admin.) (Entered: 04/10/2026)
04/10/20268BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Colibri Family Properties LLC) No. of Notices: 1. Notice Date 04/10/2026. (Admin.) (Entered: 04/10/2026)
04/10/20267BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 2. Notice Date 04/10/2026. (Admin.) (Entered: 04/10/2026)
04/09/20266Hearing Set (RE: related document(s)5 Order to Show Cause) Show Cause hearing to be held on 4/22/2026 at 11:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 04/09/2026)
04/09/20265Order to Show Cause Why Case Should Not Be Dismissed - OSC Set for April 22, 2026 at 11:00 AM (BNC-PDF) (Related Doc # 1 ) Signed on 4/9/2026 (JL) (Entered: 04/09/2026)
04/08/20264Receipt of Chapter 7 Filing Fee - $338.00 by TS. Receipt Number 81001795. (admin) (Entered: 04/08/2026)