Case number: 9:24-bk-11215 - La Verne Rambla, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    La Verne Rambla, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    10/23/2024

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:24-bk-11215-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  10/23/2024
341 meeting:  06/12/2025
Deadline for filing claims:  03/21/2025
Deadline for filing claims (govt.):  04/21/2025

Debtor

La Verne Rambla, LLC

3229 Rambla Pacifico Street
Malibu, CA 90265
LOS ANGELES-CA
Tax ID / EIN: 88-2993826

represented by
Roseann Frazee

Frazee Law Group
5133 Eagle Rock Boulevard
Los Angeles, CA 90041
323-274-4287
Fax : 323-967-7600
Email: roseann@frazeelawgroup.com

Trustee

Jeremy W. Faith (TR)

16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777

represented by
Sarah Rose Hasselberger

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

David Wood

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

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
10/23/2025171Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan)
10/16/2025170Statement Trustee's Report of Sale [FRBP 6004(f)(1)] Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy)
10/01/2025169BNC Certificate of Notice - PDF Document. (RE: related document(s)[166] Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2025. (Admin.)
09/29/2025168Certified Copy Emailed to lbuchanan@marshackhays.com
09/29/2025167Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lbuchanan@marshackhays.com: Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)[166] Order on Motion To Sell (BNC-PDF)). (Wood, David)
09/29/2025166Order Granting Motion for Order Authorizing Sale of Real Property: (A) Outside the Ordinary Course of Business; (B) Free and Clear of Liens; (C) Subject to Overbids; and (D) For Determination of Good Faith Purchaser Under 11 U.S.C. § 363(m) (BNC-PDF) (Related Doc # [107]) Signed on 9/29/2025 (SM)
09/11/2025165BNC Certificate of Notice - PDF Document. (RE: related document(s)[156] ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2025. (Admin.)
09/09/2025164Hearing Held- Motion withdrawn by movant. (RE: related document(s)[134] Motion to compel trustee to abandon property (fee) filed by Creditor Jayco Premium Finance of California, Inc.) (ES9)
09/09/2025163Hearing Held- Motion withdrawn by movant. (RE: related document(s)[133] Motion for Relief from Stay - Real Property filed by Creditor Jayco Premium Finance of California, Inc.) (ES9)
09/09/2025162Hearing Held- Motion granted pursuant to 11 U.S.C. § 363(b) in the amount of $11,000,000.00 to Cot Realty, LLC, with waiver of Federal Rule of Bankruptcy Procedure 6004, and a good faith finding pursuant to 11 U.S.C. § 363(m). The sale is free and clear of liens of 11 U.S.C. § 363(f)(2) of JayCo Premium Finance, Prosperous Sierra Capital, and the United States. Theodore G. Trust, Deborah Babb trustee, is the backup bidder at $10,900,000.00. The Trustee to upload a conforming order within 7 days. (RE: related document(s)[107] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Jeremy W. Faith (TR)) (ES9)