Crestlloyd, LLC
11
Deborah J. Saltzman
10/26/2021
10/01/2025
Yes
v
| DsclsDue, PlnDue, APLDIST, APPEAL |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Crestlloyd, LLC
c/o SierraConstellation Partners LLC 355 S. Grand Avenue Suite 1450 Los Angeles, CA 90071 LOS ANGELES-CA Tax ID / EIN: 27-4253565 |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: tma@lnbyg.com David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dbg@lnbyg.com Jonathan Gottlieb
Levene, Neale, Bender, Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jdg@lnbyg.com Joseph M Rothberg
Levene Neale Bender Yoo and Golubchick L 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jmr@lnbyg.com Lindsey L Smith
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/01/2025 | 659 | Notice -Notice Of Debtors Disbursement Funds To Hankey Capital, LLC (POS attached)- Filed by Debtor Crestlloyd, LLC (RE: related document(s)656 Order granting debtor's second motion for authority to disburse funds to Hankey Capital, LLC. (BNC-PDF) (Related Doc # 635) Signed on 9/26/2025 (MB2)). (Rothberg, Joseph) (Entered: 10/01/2025) |
| 09/28/2025 | 658 | BNC Certificate of Notice - PDF Document. (RE: related document(s)656 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2025. (Admin.) (Entered: 09/28/2025) |
| 09/26/2025 | 657 | BNC Certificate of Notice - PDF Document. (RE: related document(s)653 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025) |
| 09/26/2025 | 656 | Order granting debtor's second motion for authority to disburse funds to Hankey Capital, LLC. (BNC-PDF) (Related Doc # 635 ) Signed on 9/26/2025 (MB2) (Entered: 09/26/2025) |
| 09/26/2025 | 655 | Notice of lodgment Filed by Debtor Crestlloyd, LLC (RE: related document(s)635 Motion -Second Motion For Authority To Disburse Funds To Hankey Capital, LLC; Memorandum Of Points And Authorities (POS attached)- Filed by Debtor Crestlloyd, LLC). (Rothberg, Joseph) (Entered: 09/26/2025) |
| 09/24/2025 | 654 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |
| 09/24/2025 | 653 | Stipulated Protective Order. (BNC-PDF) (Related Doc # [1]) Signed on 9/24/2025 (MB2) |
| 09/24/2025 | 652 | Statement -Debtors Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [August 1, 2025 through August 31, 2025] [No Hearing Required, Unless Timely Opposition and Request for a Hearing is Filed] (POS ATTACHED) - Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |
| 09/16/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 635 GENERIC MOTION filed by Crestlloyd, LLC) Hearing to be held on 10/03/2025 at 10:00 AM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for 635 , (MB2) (Entered: 09/16/2025) | |
| 09/16/2025 | 651 | Hearing Held (Bk Motion) (RE: related document(s) 635 Second Motion For Authority To Disburse Funds To Hankey Capital, LLC). COURT RULING: Declaration due by 9/26/25 under seal. Hearing on 10/3/25 at 10:00 a.m. (MB2) (Entered: 09/16/2025) |