Case number: 1:24-bk-11956 - Olivia J Studios LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Olivia J Studios LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    11/22/2024

  • Last Filing

    06/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11956-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  11/22/2024
341 meeting:  12/23/2024
Deadline for filing claims:  01/31/2025
Deadline for filing claims (govt.):  05/21/2025
Deadline for objecting to discharge:  02/21/2025

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

Latest Dockets

Date Filed#Docket Text
06/24/202593Small Business Monthly Operating Report for Filing Period 5/15/2025 Filed by Debtor Olivia J Studios LLC. (Ure, Thomas)
06/17/202592Notice Notice of Effective Date of Debtor's Chapter 11 Plan Filed by Debtor Olivia J Studios LLC (RE: related document(s)[85] Order Confirming Debtor's First Amended Chapter 11 Plan of Reorganization (BNC-PDF) (Related Doc [67]) Signed on 5/15/2025 (PG)). (Ure, Thomas)
05/22/202591Small Business Monthly Operating Report for Filing Period 4/30/2025 Filed by Debtor Olivia J Studios LLC. (Ure, Thomas)
05/17/202590BNC Certificate of Notice - PDF Document. (RE: related document(s)[85] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
05/17/202589BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2025. (Admin.)
05/17/202588BNC Certificate of Notice (RE: related document(s)[86] Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 6. Notice Date 05/17/2025. (Admin.)
05/16/2025Hearing 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 07/16/2025 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [1], (PG)
05/15/202587Notice to Pay Court Costs Due Sent To: Thomas B. Ure, Attorney for Debtor, Total Amount Due $0 . (PG)
05/15/202586Notice of order confirming first amended chapter 11 plan (BNC) (PG)
05/15/202585Order Confirming Debtor's First Amended Chapter 11 Plan of Reorganization (BNC-PDF) (Related Doc # [67]) Signed on 5/15/2025 (PG)