Case number: 2:16-bk-23836 - Blue Bee, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-23836-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/19/2016
Date converted:  06/01/2019
341 meeting:  09/30/2019
Deadline for filing claims:  09/20/2019
Deadline for filing claims (govt.):  07/24/2017
Deadline for objecting to discharge:  09/23/2019
Deadline for financial mgmt. course:  09/23/2019

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

Latest Dockets

Date Filed#Docket Text
10/02/2019516Meeting 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)
08/14/2019515Request for courtesy Notice of Electronic Filing (NEF) Filed by Barkin, Steven. (Barkin, Steven) (Entered: 08/14/2019)
07/30/2019514Notice 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)
07/26/2019513Continuance 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)
07/23/2019512Supplemental 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)
07/23/2019511Supplemental 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)
07/02/2019510Monthly 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)
07/02/2019509Monthly 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)
06/22/2019508BNC 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)
06/20/2019507BNC 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)