Case number: 2:20-bk-21080 - Orchid Child Productions, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Orchid Child Productions, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    12/21/2020

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-21080-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
Asset


Date filed:  12/21/2020
341 meeting:  03/22/2021
Deadline for filing claims:  11/22/2021
Deadline for filing claims (govt.):  06/21/2021

Debtor

Orchid Child Productions, LLC

221 S. Doheny Drive, Apt 105
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 46-4509164
dba
Orchid Child, LLC


represented by
Sanaz Sarah Bereliani

Bereliani Law Firm, PC
12100 Wilshire Blvd, 8th Floor
Los Angeles, CA 90025
310-882-5482
Fax : 888-876-0896
Email: berelianilaw@gmail.com

David B Lally

Law Office of David B. Lally
PO Box 355
Wilmington, NY 12997
949-500-7409
Fax : 949-861-9250
Email: davidlallylaw@gmail.com

Litigant

Lisa Vangellow

27 E. Gutierrez St. #306
Santa Barbara, CA 93101

represented by
David B Lally

(See above for address)

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3367

represented by
Inge De Bruyn

Modo Law, P.C.
4218 Via Padova
Claremont, CA 91711
424-832-6118
Email: inge.debruyn@modo-law.com

Gary E Klausner

Levene, Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3360
Fax : 310-229-1244
Email: gek@lnbyg.com

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.com

Richard P Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: RPS@LNBYG.COM

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
09/09/2025222Notice of lodgment Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)217 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise With James Franco And Whose Dog R U Productions, Inc.; Declaration Of Edward M. Wolkowitz In Support Thereof). (Steelman, Richard) (Entered: 09/09/2025)
08/18/2025221Notice of Change of Address Filed by Creditor Jeffrey Fisher . (JF9) (Entered: 08/18/2025)
08/18/2025220Notice of Change of Address Filed by Litigant Lisa Vangellow . (JF9) (Entered: 08/18/2025)
08/13/2025219Hearing Set (RE: related document(s)217 Motion to Approve Compromise Under Rule 9019 filed by Trustee Edward M Wolkowitz (TR)) The Hearing date is set for 9/9/2025 at 10:30 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (LL) (Entered: 08/13/2025)
08/13/2025218Notice of Hearing Notice Of Hearing And Notice Of Chapter 7 Trustees Motion To Approve Compromise With James Franco And Whose Dog R U Productions, Inc. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)217 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise With James Franco And Whose Dog R U Productions, Inc.; Declaration Of Edward M. Wolkowitz In Support Thereof Filed by Trustee Edward M Wolkowitz (TR)). (Klausner, Gary) (Entered: 08/13/2025)
08/13/2025217Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise With James Franco And Whose Dog R U Productions, Inc.; Declaration Of Edward M. Wolkowitz In Support Thereof Filed by Trustee Edward M Wolkowitz (TR) (Klausner, Gary) (Entered: 08/13/2025)
04/01/2025216Withdrawal of Claim(s): 8 Filed by Creditor FRANCHISE TAX BOARD. (Estonilo, Rebecca) (Entered: 04/01/2025)
02/15/2025215BNC Certificate of Notice - PDF Document. (RE: related document(s)214 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/13/2025214Order Granting Motion to Withdraw Proofs of Claim No. 6 and 7 (BNC-PDF) (Related Doc # 205 ) Signed on 2/13/2025 (NV) (Entered: 02/13/2025)
02/12/2025213Notice of lodgment Filed by Creditor WHOSE DOG R U PRODUCTIONS, INC. (RE: related document(s)205 Motion Notice of Motion and Motion to Withdraw Proofs of Claim Filed by Creditor WHOSE DOG R U PRODUCTIONS, INC.). (Cohen, Leslie) (Entered: 02/12/2025)