Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lost Coast Ranch Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk10071
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-18

Updated

9-13-23

Last Checked

1-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2019
Last Entry Filed
Dec 17, 2018

Docket Entries by Year

There are 48 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 30, 2018 45 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/2/2018 at 01:30 PM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor absent. (Seror (TR), David) (Entered: 05/30/2018)
Jun 14, 2018 46 Application to Employ Four Star Realty and Kevin Sullivan Realty as Real Estate Brokers ; Statements of Disinterestedness in Support Thereof, Filed by Trustee David Seror (TR) (Seror (TR), David) (Entered: 06/14/2018)
Jun 14, 2018 47 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee David Seror (TR) (RE: related document(s)46 Application to Employ Four Star Realty and Kevin Sullivan Realty as Real Estate Brokers ; Statements of Disinterestedness in Support Thereof, Filed by Trustee David Seror (TR) (Seror (TR), David)). (Seror (TR), David) (Entered: 06/14/2018)
Jun 20, 2018 48 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17800 Tramonto Drive, Pacific Palisades, CA 90272 . Fee Amount $181, Filed by Creditor Bobs LLC (Attachments: # 1 Exhibit E through G and proof of service) (Brownstein, David) (Entered: 06/20/2018)
Jun 20, 2018 Receipt of Motion for Relief from Stay - Real Property(1:18-bk-10071-VK) [motion,nmrp] ( 181.00) Filing Fee. Receipt number 47216671. Fee amount 181.00. (re: Doc# 48) (U.S. Treasury) (Entered: 06/20/2018)
Jun 21, 2018 49 Hearing Set (RE: related document(s)48 Motion for Relief from Stay - Real Property filed by Creditor Bobs LLC) The Hearing date is set for 7/11/2018 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Gasparian, Ana) (Entered: 06/21/2018)
Jun 26, 2018 50 Original signature page Original Signature Page for Declaration of Rommy Shy in Support of Motion for Relief From Stay - Real Property [Dock. #48] Filed by Creditor Bobs LLC. (Brownstein, David) (Entered: 06/26/2018)
Jun 29, 2018 51 Errata Errata To Orignal Signature Page For Declaration Of Rommy Shy In Support Of Motion For Relief From Stay Real Property [Dock #48] to Correct Captioned Debtor Name Filed by Creditor Bobs LLC (RE: related document(s)50 Original signature page). (Brownstein, David) (Entered: 06/29/2018)
Jul 2, 2018 52 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/6/2018 at 10:30 AM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor absent. (Seror (TR), David) (Entered: 07/02/2018)
Jul 3, 2018 53 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee David Seror (TR) (RE: related document(s)46 Application to Employ Four Star Realty and Kevin Sullivan Realty as Real Estate Brokers ; Statements of Disinterestedness in Support Thereof,). (Keshishian, Talin) (Entered: 07/03/2018)
Show 10 more entries
Aug 29, 2018 62 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Trustee David Seror (TR) (RE: related document(s)61 Motion for Production of Documents by Wells Fargo Home Mortgage Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities; Declarations of David Seror and Talin Keshishian in Support Thereof, Filed by Trustee David Seror (TR)). (Keshishian, Talin) (Entered: 08/29/2018)
Sep 5, 2018 63 Motion for 2004 Examination and Production of Documents by Joseph Beauchamp; Memorandum of Points and Authorities; Declarations of David Seror and Talin Keshishian in Support Thereof, Filed by Trustee David Seror (TR) (Keshishian, Talin) (Entered: 09/05/2018)
Sep 5, 2018 64 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Trustee David Seror (TR) (RE: related document(s)63 Motion for 2004 Examination and Production of Documents by Joseph Beauchamp; Memorandum of Points and Authorities; Declarations of David Seror and Talin Keshishian in Support Thereof, Filed by Trustee David Seror (TR)). (Keshishian, Talin) (Entered: 09/05/2018)
Sep 6, 2018 65 Adversary case 1:18-ap-01102. Notice of Removal filed by David Seror, Chapter 7 Trustee for Lost Coast Ranch, Inc., by Ocean Ranch LPFN, LLC. (Attachments: # 1 Adversary Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard) (Entered: 09/06/2018)
Sep 12, 2018 66 Order Approving Chapter 7 Trustee's Motion for Examination and Production of Documents by Joseph Beauchamp Pursuant to Federal Rule of Bankruptcy Procedure 2004 (PDF-BNC) (Related Doc # 63 ) Signed on 9/12/2018 (Gasparian, Ana) (Entered: 09/12/2018)
Sep 12, 2018 67 Order on Chapter 7 Trustee's Motion for Production of Documents by Wells Fargo Home Mortgage Pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 61 ) Signed on 9/12/2018 (Gasparian, Ana) (Entered: 09/12/2018)
Sep 14, 2018 68 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/5/2018 at 10:30 AM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. TRUSTEE REVIEWING DOCUMENTS Debtor appeared. (Seror (TR), David) (Entered: 09/14/2018)
Sep 14, 2018 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)66 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018)
Sep 14, 2018 70 BNC Certificate of Notice - PDF Document. (RE: related document(s)67 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018)
Oct 5, 2018 71 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/22/2018 at 10:30 AM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor appeared. (Seror (TR), David) (Entered: 10/05/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk10071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jan 9, 2018
Type
voluntary
Terminated
Jan 23, 2020
Updated
Sep 13, 2023
Last checked
Jan 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing, LLC
    Nationstar Mortgage Seterus, Inc.
    Select Portfolio Servicing, Inc.
    Seterus, Inc.

    Parties

    Debtor

    LOST COAST RANCH INC.
    7912 Ventura Canyon Avenue
    Panorama City, CA 91402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7625

    Represented By

    Ronald A Norman
    Law Offices of Ronald A Norman
    5404 Whitsett Avenue, Suite 133
    Valley Village, CA 91607
    818-761-7181
    Fax : 818-232-9283
    Email: ronaldanorman@sbcglobal.net

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 MARJALINAT, INC. 11V 1:2024bk10433
    Oct 5, 2020 Valley Enterprises T.S. Inc 11 1:2020bk11784
    Sep 17, 2020 Valley Enterprises T.S. Inc 11 1:2020bk11684
    Dec 4, 2019 Faux Finishes, Inc. 7 1:2019bk13012
    Jul 29, 2016 Hospice of St Rita, Inc. 7 1:16-bk-12204
    Dec 1, 2015 1307 Alexandria LLC 7 1:15-bk-13969
    Nov 10, 2015 1307 Alexandria LLC 7 1:15-bk-13716
    Oct 15, 2015 6552 WOODMAN LLC 7 1:15-bk-13444
    Sep 22, 2015 6552 WOODMAN LLC 7 1:15-bk-13155
    Jul 7, 2015 Equity Acquisitions Group, LLC 7 1:15-bk-12311
    Sep 25, 2013 Pacific Funding Group Inc. 11 1:13-bk-16212
    Dec 12, 2012 Hero Health LLC 7 1:12-bk-20728
    Oct 24, 2012 Optimal Medical Offices, LLC 11 1:12-bk-19379
    Oct 4, 2012 6552 WOODMAN LLC 7 2:12-bk-43672
    Nov 18, 2011 Granblu, Inc. 7 1:11-bk-23428