This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California.
December 2012 Page 1 F 6004-2.NOTICE.SALE
Sale Date: Time:
Location:
Type of Sale: Public Private Last date to file objections:
Description of property to be sold:
Terms and conditions of sale:
Proposed sale price: _________________________________
Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. &
Email Address
FOR COURT USE ONLY
Individual appearing without attorney
Attorney for:
UNITED STATES BANKRUPTCY COURT
CENTRAL DISTRICT OF CALIFORNIA -
DIVISION
CASE NO.:
CHAPTER:
In re:
NOTICE OF SALE OF ESTATE PROPERTY
Debtor(s).
M. Jonathan Hayes (Bar No. 90388)
Matthew D. Resnik (Bar No. 182562)
Roksana D. Moradi-Brovia (Bar No. 266572)
RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
Telephone: (818) 285-0100
Facsimile: (818) 855-7013
Debtor
NORTHERN DIVISION
GOLF VIEW LANE LIMITED PARTNERSHIP,
a California Limited Partnership,
9:19-bk-10291-DS
11
05/28/2019
11:00 am
05/14/2019
Real Property commonly known as 67884 McCallum Way, Cathedral City, CA 92234-5878, parcel number 677-610-037-
Lots A & D, Lots 5-17 - vacant land (the "Property").
The Property will be sold “as is, where is,” with no warranties or representations of any kind whatsoever.
$ 1,900,000.00
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 1 of 8
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California.
December 2012 Page 2 F 6004-2.NOTICE.SALE
Overbid procedure (if any):
If property is to be sold free and clear of liens or other interests, list date, time and location of hearing:
Contact person for potential bidders (include name, address, telephone, fax and/or email address):
Date:
See attached overbidding procedures.
5/28/2019 at 11:00 a.m. in Courtroom 201, 1415 State Street, CA 93101.
M. Jonathan Hayes (Bar No. 90388)
RESNIK HAYES MORADI LLP
17609 Ventura Boulevard, Suite 314
Encino, CA 91316
Direct Line: (818) 933-2840
Main Line: (818) 285-0100
Facsimile: (818) 855-7013
04/26/2019
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 2 of 8
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1
NOTICE OF SALE OF ESTATE PROPERTY
RESNIK HAYES
MORADI LLP
Overbidding Procedures
(1) On or before, May 22, 2019, a prospective bidder must provide to the
Debtor’s counsel a cashier’s check for $100,000 as a deposit (the “Deposit”)
to be held by Debtor’s counsel as set forth herein. If the prospective bidder
is the successful bidder, the Deposit shall become non-refundable. At
Closing, the Deposit will be applied to the Purchase Price. In lieu of this
requirement, the prospective bidder may transfer by wire transfer that sum to
the Client Trust Account of Resnik Hayes Moradi LLP.
(2) The Prospective Bidder shall also provide to Debtor’s counsel, on or before
May 22, 2019, proof of its ability to close on the same terms as the PSA.
(3) As all of the contingencies set forth in the PSA will have been met by the
time of the hearing on this motion, any overbid for the Subject Property shall
be on the same terms and conditions, or better, as is set forth in the Purchase
and Sale Agreement set forth in Exhibit “A” to the Motion Approve Sale
(“Motion”).
(4) There shall be no Contingency Period for any successful overbidder. The
overbidder must close the sale within 15 days after the Court enters its Order
Approving the Sale.
(5) The initial overbid must be at least $30,000 more than the Purchase Price
herein or $1,930,000. After the initial overbid, additional overbids shall be
in increments of $5,000 each.
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 3 of 8
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
NOTICE OF SALE OF ESTATE PROPERTY
RESNIK HAYES
MORADI LLP
PROOF OF SERVICE OF DOCUMENT
I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding.
My business address is: 17609 Ventura Blvd., Suite 314, Encino, CA 91316.
A true and correct copy of the foregoing document entitled NOTICE OF SALE OF
ESTATE PROPERTY will be served or was served (a) on the judge in chambers in the
form and manner required by LBR 5005-2(d); and (b) in the manner indicated below:
I. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING
(“NEF”) Pursuant to controlling General Order(s) and Local Bankruptcy Rule(s) (“LBR”),
the foregoing document will be served by the court via NEF and hyperlink to the
document. On 4/26/2019 I checked the CM/ECF docket for this bankruptcy case or
adversary proceeding and determined that the following person(s) are on the Electronic
Mail Notice List to receive NEF transmission at the email address(es) indicated below:
Brian D Fittipaldi brian.f[email protected]
M. Jonathan Hayes jha[email protected],
roksana@rhmfirm.com;rosario@rhmfirm.com;janita@rhmfirm.com;susie@rhmfir
m.com;max@rhmfirm.com;priscilla@rhmfirm.com;pardis@rhmfirm.com;russ@rh
mfirm.com;rebeca@rhmfirm.com
Christian T Kim ckim@dumas-law.com, cki[email protected]y.com
Joseph G. McCarty josephmccart[email protected]m,
josephmccart[email protected]
Timothy J Silverman tsilverman@scheerlawgroup.com
United States Trustee (ND) ustpregion16.nd.ecf@usdoj.gov
Larry D Webb Webblaw@gmail.com,
[email protected]microsoft.com;r51666@notify.bestcase.com
Robert M Yaspan court@yaspanlaw.com, tmenachian@yaspanlaw.com
Service information continued on attached page
II. SERVED BY U.S. MAIL: On 4/26/2019 I served the following person(s) and/or
entity(ies) at the last known address(es) in this bankruptcy case or adversary proceeding by
placing a true and correct copy thereof in a sealed envelope in the United States Mail, first
class, postage prepaid, and addressed as follows. Listing the judge here constitutes a
declaration that mailing to the judge will be completed no later than 24 hours after the
document is filed.
Service information continued on attached page
SERVED VIA U.S. MAIL:
Hon. Deboarh J. Salztman
United States Bankruptcy Court
255 E. Temple Street, Suite 1634
Los Angeles, CA 90012
Golf View Lane Limited Partnership,
a California Limited Partnership
3835 E. Thousand Oaks Blvd #R-360
Thousand Oaks, CA 91362
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 4 of 8
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
NOTICE OF SALE OF ESTATE PROPERTY
RESNIK HAYES
MORADI LLP
Debtor’s Agent/Broker:
Gary Keshishyan, Pinnacle Estate Properties Inc.
Representing: Golf View Lane Limited Partnership,
a California Limited Partnership
9137 reseda Blvd.
Northridge, CA 91324
III. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE
TRANSMISSION OR EMAIL (indicate method for each person or entity served):
Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on 4/26/2019 I served the following
person(s) and/or entity(ies) by personal delivery, overnight mail service, or (for those who
consented in writing to such service method), by facsimile transmission and/or email as
follows. Listing the judge here constitutes a declaration that personal delivery on the judge
will be completed no later than 24 hours after the document is filed.
Service information continued on attached page
I declare under penalty of perjury under the laws of the United States of America that the
foregoing is true and correct.
4/26/2019 Ja’Nita Fisher
/s/ Ja’Nita Fisher
Date Type Name
Signature
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 5 of 8
Label Matrix for local noticing County Assessor County Tax Collector
0973-9 County Government Center, Room 100 P.O. Box 357
Case 9:19-bk-10291-DS San Luis Obispo, CA 93408-0001 Santa Barbara, CA 93102-0357
Central District of California
Santa Barbara
Wed Apr 24 12:32:08 PDT 2019
Employment Development Dept. Franchise Tax Board
Bankruptcy Group MIC 92E Bankruptcy Section MS: A-340
P.O. Box 826880 P.O. Box 2952
Sacramento, CA 94280-0001 Sacramento, CA 95812-2952
Internal Revenue Service Securities & Exchange Commission
PO Box 7346 444 South Flower St., Suite 900
Philadelphia, PA 19101-7346 Los Angeles, CA 90071-2934
Alastair Fraser Alastair Fraser Amparo Ramos
11700 W Charleston Blvd Ste 170-352 11700 W Charlestone Blvd Ste 170-35 2636 Feather Cactus Ct
Las Vegas, NV 89135-1573 Las Vegas, NV 89135-1573 Las Vegas, NV 89106-1450
Angela Chwa Brian Naing CIG & RRG, LP
529 E. La Sierra 2022 Avenida Hacienda Ave c/o Greenspring Capital Inc
Arcadia, CA 91006-4321 Chino Hills, CA 91709-4700 2429 W. Coast Hwy Suite 2l0
Newport Beach, CA 92663-4745
CKA Nev Irrevocable Trust 4/20/10 California TD Specialists Capo Fireplace
31855 Date Palm Dr # 3-471 8190 East Kaiser Blvd 73-850 Dinah Shore Drive
Cathedral City, CA 92234-3100 Anaheim, CA 92808-2215 Palm Desert, CA 92211-0826
Chrissie Fraser Deryck Luo Desert Highlands Trust
31855 Date Palm Dr # 3-471 23120 Bend Oak Drive 31855 Date Palm Blvd
Cathedral City, CA 92234-3100 Diamond Bar, CA 91765-3013 #3-471
Cathedral City, CA 92234-3100
Desert Palm Electric Dove Roofing
P.O.Box 432 6402 Sunburst St
Palm Desert, CA 92261-0432 Joshua Tree, CA 92252-2357
Fawn D. Downing Fred Brilman
c/o Greenspring Capital Inc 31855 Date Palm Dr # 3-471
2429 W. Coast Hwy Suite 210 Cathedral City, CA 92234-3100
Newport Beach, CA 92663-4745
G&M Gayle Gould
211 West Mesquite Ave 2461A Butler Ave
Palm Springs, CA 92264-8328 Los Angeles, CA 90064
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 6 of 8
Golf View Lane Limited Partnership Greenspring JP Drive
c/o Trevor Brilman FCI Lenderr 68700 Avenida Lalo Guerrero
669 Rushing Creek Place PO BOX 27370 Cathedral City, CA 92234-1208
Thousand Oaks, CA 91360-2665 Anaheim, CA 92809-0112
Joseph Yang Jospeh G. Mccarty Lang Construction
1518 Mayflower Avenue 161B Conejo School Road 80590 Camino San Gregorio
Arcadia, CA 91006-4559 Thousand Oaks, CA 91362-3145 Indio, CA 92203-7434
Management Consulting 1982 Maskell Nevada Irrevocable Trust Michael Bress
c/o Trevor Brilman 31855 Date Palm Dr # 3-471 67757 Elizabeth Rd
669 Rushing Creek Place Cathedral City, CA 92234-3100 Cathedral City, CA 92234-5854
Thousand Oaks, CA 91360-2665
Michael Quinn Myo Win New Moon Electric
PO Box 337 448 West Palm Drive 67150 Tamara Rd
Carina QLD 4152 Arcadia, CA 91007-8310 Cathedral City, CA 92234-3474
Australia
Newport LLC Paul M. & Kathryn L. Cassidy Pensco Trust FBO Deryck Luo
31855 Date Palm Dr # 3-47 Trustees Cassidy Family Trust 23120 Bent Oak Rd
Cathedral City, CA 92234-3100 c/o Greenspring Capital Inc Diamond Bar, CA 91765-3013
2429 W. Coast Hwy, Suite 210
Newport Beach, CA 92663-4745
Pensco Trust FBO Yujuing Luo Redz Drywall Richard Haitch
23120 Bent Oak Rd 27555 E. Trail Ridge Way #1089 12920 Deodar Ave
Diamond Bar, CA 91765-3013 Moreno Valley, CA 92555-4491 Desert Hot Springs, CA 92240-6653
Riverside County Tax Collector Robert Anthony Yeakel Robert M. Yaspan
4080 Lemon St (1st Floor) c/o Greenspring Capital Inc Law Offices of Robert M. Yaspan
Riverside, CA 92501-3634 2429 W. Coast Hwy Suite 21O 21700 Oxnard Street, Suite 1750
Newport Beach, CA 92663-4745 Woodland Hills, CA 91367-7593
Rushmore 1982 Inc Ryan Agnew Ryan Lee
31855 Date Palm Drive #3-471 31855 Date Palm Drive 43-471 1212 South 2nd Street
Cathedral City, CA 92234-3100 Cathedral City, CA 92234-3100 Arcadia, CA 91006-4107
Sam’s Fence Scott Zundel and Michael Shippee Simon A. Housman Esq
66-215 Harrison Street 71-713 Highway 111 74-075 El Paso Ave, Suite A-15
Thermal, CA 92274-9721 Rancho Mirage, CA 92270-4485 Palm Desert, CA 92260-4145
Sophie Chwa Stanton Place 2014 LLC State Compensation Insurance Fund
529 E. La Sierra Drive 21700 Oxnard Street Suite P.O. Box 7441
Arcadia, CA 91006-4321 Woodland Hills, CA 91367-3642 San Francisco, CA 94120-7441
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 7 of 8
State Water Resource Control Board Trench Shoring Tru Team
PO Box 1888 2O6 N Central Ave 82585 Showcase Pkwy #DlO4
Sacramento 95812-1888 Compton, CA 90220 Indio, CA 92203-9811
Vic S. Nowak Joseph G. McCarty
Trustee of the JanTer Trust 161B Conejo School Road
c/o Greenspring Capital Inc Thousand Oaks, CA 91362-3145
2429 W. Coast Hwy, Suite 210
Newport Beach, CA 92663-4745
The following recipients may be/have been bypassed for notice due to an undeliverable (u) or duplicate (d) address.
(
End of Label Matrix
Mailable recipients 67
Bypassed recipients 9
Total 76
Case 9:19-bk-10291-DS Doc 45 Filed 04/26/19 Entered 04/26/19 17:02:34 Desc
Main Document Page 8 of 8