Welcome to BusinessBankruptcies.com!

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

Tarzana Plaza Condominiums Association

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12372
TYPE / CHAPTER
Voluntary / 11V

Filed

11-11-23

Updated

3-31-24

Last Checked

12-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2023
Last Entry Filed
Nov 14, 2023

Docket Entries by Week of Year

Nov 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Tarzana Plaza Condominiums Association Chapter 11 Plan Subchapter V Due by 02/9/2024. (Totaro, Michael) (Entered: 11/11/2023)
Nov 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-12372) [misc,volp11] (1738.00) Filing Fee. Receipt number A56161266. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/11/2023)
Nov 11, 2023 2 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Michael R. Totaro, Maueen J. Shanahan, Totaro & Shanahan, LL:P as General Insolvency Cousel wpos Filed by Debtor Tarzana Plaza Condominiums Association (Totaro, Michael) (Entered: 11/11/2023)
Nov 13, 2023 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moldo, Byron. (Moldo, Byron) (Entered: 11/13/2023)
Nov 14, 2023 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Stone, Chase. (Stone, Chase) (Entered: 11/14/2023)
Nov 14, 2023 5 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Arturo Cisneros (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) (Entered: 11/14/2023)
Nov 14, 2023 6 Order Setting Scheduling And Case Management Conference In Subchapter V Case (BNC-PDF) (Related Doc # 1 ) - Hearing Scheduled For December 13, 2023 at 10:00 A.M., Rm 5B Via ZoomGov Hearing Signed on 11/14/2023 (GD) (Entered: 11/14/2023)
Nov 14, 2023 7 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Tarzana Plaza Condominiums Association) Status hearing to be held on 12/13/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 11/14/2023)
Nov 14, 2023 8 Meeting of Creditors 341(a) meeting to be held on 12/7/2023 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 2/5/2024. Proofs of Claims due by 1/22/2024. Government Proof of Claim due by 5/9/2024. (JL) (Entered: 11/14/2023)
Nov 14, 2023 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Wood, David. (Wood, David) (Entered: 11/14/2023)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12372
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Nov 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Investment Group, Inc
    Bateman Water Heating Engineering Inc
    Byron Z. Moldo
    California CIDF.com
    David Garcia
    Delta Elevator Co. Inc
    Dominic LoBuglio
    Kevin Singer
    Kidwell Pool and Spa
    Maria Ruiz
    Pascal Brenninkmeijer
    Quintanilla Landscaping
    Southern California Gas Co
    Spectrum Business
    Stephen J. Donell
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tarzana Plaza Condominiums Association
    c/o Grobstein & Teeple
    23832 Rockfield Blvd. #245
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx1269

    Represented By

    Michael R Totaro
    Totaro & Shanahan, LLP
    P.O. Box 789
    Pacific Palisades, CA 90272
    888-425-2889
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    Trustee

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

    U.S. Trustee

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

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Resource for Education Advocacy Communication and 11V 8:2023bk12429
    Feb 2, 2021 BioXXel, LLC 11 8:2021bk10256
    May 12, 2020 Rock & Brews LLC 7 8:2020bk11386
    May 13, 2019 Mesko Restaurant Group V, Inc., a California corpo parent case 11 8:2019bk11837
    May 13, 2019 MRG Management, Inc., a California corporation parent case 11 8:2019bk11835
    May 13, 2019 Mesko Restaurant Group IV, Inc., a California corp parent case 11 8:2019bk11832
    May 13, 2019 Mesko Restaurant Group III, Inc., a California cor parent case 11 8:2019bk11831
    May 25, 2017 Secure California Income Fund, LLC 11 8:17-bk-12127
    May 25, 2017 California Indexed Growth Fund, LLC 11 8:17-bk-12126
    May 25, 2017 CA Real Estate Opportunity Fund II, LLC 11 8:17-bk-12125
    May 25, 2017 CA Real Estate Opportunity Fund I, LLC 11 8:17-bk-12124
    May 18, 2017 WJA ASSET MANAGEMENT LLC 11 8:17-bk-11996
    Dec 11, 2013 20 Tesoro LLC 7 8:13-bk-19918
    Feb 7, 2013 C2C LOGISTICS, INC. 7 8:13-bk-11186
    Jul 12, 2011 Capistrano Terrace Ltd 11 8:11-bk-19767