Blue Bee, Inc.
7
Sandra R. Klein
10/19/2016
06/18/2020
Yes
v
NoFeeRequired |
Assigned to: Sandra R. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Blue Bee, Inc.
4719 S. Boyle Ave Vernon, CA 90058 LOS ANGELES-CA Tax ID / EIN: 80-0950433 dba ANGL |
represented by |
Juliet Y Oh
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: jyo@lnbrb.com Timothy J Yoo
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: tjy@lnbyb.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/02/2019 | 516 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 502 Meeting of Creditors 341(a) meeting to be held on 7/24/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Cert. of Financial Management due by 9/23/2019. Last day to oppose discharge or dischargeability is 9/23/2019.). (Avery (TR), Wesley) (Entered: 10/02/2019) |
08/14/2019 | 515 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Barkin, Steven. (Barkin, Steven) (Entered: 08/14/2019) |
07/30/2019 | 514 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 07/30/2019) |
07/26/2019 | 513 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/30/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Administrative reasons. Debtor appeared. (Avery (TR), Wesley) (Entered: 07/26/2019) |
07/23/2019 | 512 | Supplemental Debtor's Final Report and Account Pursuant to LBR 2015-2; Declaration of Jeff Sunghak Kim Filed by Debtor Blue Bee, Inc.. (Yoo, Timothy) (Entered: 07/23/2019) |
07/23/2019 | 511 | Supplemental Debtor's Schedule of Liabilities Incurred Post-Petition; Declaration of Jeff Sunghak Kim Filed by Debtor Blue Bee, Inc.. (Yoo, Timothy) (Entered: 07/23/2019) |
07/02/2019 | 510 | Monthly Operating Report. Operating Report Number: 31. For the Month Ending May 31, 2019 Filed by Debtor Blue Bee, Inc.. (Oh, Juliet) (Entered: 07/02/2019) |
07/02/2019 | 509 | Monthly Operating Report. Operating Report Number: 30. For the Month Ending April 30, 2019 Filed by Debtor Blue Bee, Inc.. (Oh, Juliet) (Entered: 07/02/2019) |
06/22/2019 | 508 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 506 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2019. (Admin.) (Entered: 06/22/2019) |
06/20/2019 | 507 | BNC Certificate of Notice (RE: related document(s) 504 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR)) No. of Notices: 212. Notice Date 06/20/2019. (Admin.) (Entered: 06/20/2019) |