Crestlloyd, LLC
11
Deborah J. Saltzman
10/26/2021
06/11/2025
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 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 |
---|---|---|
06/11/2025 | 630 | Transcript regarding Hearing Held 05/26/22 RE: Hearing re [306] first interim application of Levene, Neale, Bender for approval of fees. Remote electronic access to the transcript is restricted until 09/9/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number echoreporting@yahoo.com.]. Notice of Intent to Request Redaction Deadline Due By 6/18/2025. Redaction Request Due By 07/2/2025. Redacted Transcript Submission Due By 07/14/2025. Transcript access will be restricted through 09/9/2025. (Jauregui, Tara) |
05/28/2025 | 629 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-DS-12. RE Hearing Date: 05/26/22, [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Telephone number 888-272-0022.] (RE: related document(s)[628] Transcript Order Form (Public Request) filed by Interested Party Inferno Investment, Inc.) (SC2) |
05/28/2025 | 628 | Transcript Order Form, regarding Hearing Date 05/26/22 Filed by Interested Party Inferno Investment, Inc. (RE: related document(s)[346] Hearing Held (Bk Motion)). (Weiss, Sharon) |
05/21/2025 | 627 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit AXOS Bank Account # (4) Exhibit EastWest Bank Statement # (5) Exhibit April Statements) (Arnold, Todd) |
05/21/2025 | 626 | Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [April 1, 2025 through April 30, 2025] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |
05/19/2025 | 625 | Notice Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Interested Party Hilldun Corporation. (Gubner, Steven) |
04/29/2025 | 624 | Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [March 1, 2025 through March 31, 2025] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |
04/29/2025 | 623 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit AXOS bank statement # (4) Exhibit EastWest Bank Statement # (5) Exhibit March Statements) (Arnold, Todd) |
03/21/2025 | 622 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit AXOS Bank Statement # (4) Exhibit EastWest Bank Statement # (5) Exhibit February Statements) (Arnold, Todd) |
03/21/2025 | 621 | Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [February 1, 2025 through February 28, 2025] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |