Olivia J Studios LLC
11
Victoria S. Kaufman
11/22/2024
04/25/2025
Yes
v
Subchapter_V |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Olivia J Studios LLC
6245 Melvin Ave Tarzana, CA 91335 LOS ANGELES-CA Tax ID / EIN: 84-2071271 |
represented by |
Stuart A Katz
20271 SW Birch St Ste 100 Newport Beach, CA 92660 949-660-1916 Fax : 949-660-1716 Email: stuart@stuartkatzlaw.com Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 90240 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.com |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by Olivia J Studios LLC) Status Hearing to be held on 05/14/2025 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [1], (PG) | |
04/25/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [17] APPLICATION TO EMPLOY filed by Olivia J Studios LLC) Hearing to be held on 05/14/2025 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [17], (PG) | |
04/23/2025 | 81 | See attached PDF Re: Court's Ruling at hearing held on 4/23/25 at 2:00 PM. (RE: related document(s)[67] Amended Chapter 11 Small Business Plan filed by Debtor Olivia J Studios LLC) (PG) |
04/22/2025 | 80 | Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor Olivia J Studios LLC. (Ure, Thomas) (Entered: 04/22/2025) |
04/16/2025 | 79 | Declaration re: -[Declaration Of John-Patrick M. Fritz, Esq., Subchapter V Trustee In Relation To Continued Chapter 11 Status Conference (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)64 Order (Generic) (BNC-PDF)). (Fritz (TR), John-Patrick) (Entered: 04/16/2025) |
04/09/2025 | 78 | Status Report for Chapter 11 Status Conference Debtor-In-Possession Status Conference Report Filed by Debtor Olivia J Studios LLC. (Ure, Thomas) |
04/02/2025 | 77 | Summary of ballots with corrected page 2 Filed by Debtor Olivia J Studios LLC. (Ure, Thomas) |
04/02/2025 | 76 | Brief In Support of Confirmation of Debtor's Plan of Reorganization; Declarations of David Blair and Thomas B. Ure Filed by Debtor Olivia J Studios LLC (RE: related document(s)[67] Amended Chapter 11 Small Business Plan). (Ure, Thomas) |
04/02/2025 | 75 | Declaration re: Declaration of Thomas B. Ure Regarding Ballots Filed by Debtor Olivia J Studios LLC (RE: related document(s)[74] Summary of ballots). (Ure, Thomas) |
04/02/2025 | 74 | Summary of ballots Plan Ballot Summary Filed by Debtor Olivia J Studios LLC. (Ure, Thomas) |