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

    04/25/2025

  • 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
04/25/2025Hearing 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 05/14/2025 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [1], (PG)
04/25/2025Hearing 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)
04/23/202581See 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)
04/22/202580Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor Olivia J Studios LLC. (Ure, Thomas) (Entered: 04/22/2025)
04/16/202579Declaration 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)
04/09/202578Status Report for Chapter 11 Status Conference Debtor-In-Possession Status Conference Report Filed by Debtor Olivia J Studios LLC. (Ure, Thomas)
04/02/202577Summary of ballots with corrected page 2 Filed by Debtor Olivia J Studios LLC. (Ure, Thomas)
04/02/202576Brief 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)
04/02/202575Declaration 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)
04/02/202574Summary of ballots Plan Ballot Summary Filed by Debtor Olivia J Studios LLC. (Ure, Thomas)