Crestlloyd, LLC
11
Deborah J. Saltzman
10/26/2021
03/27/2024
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 |
---|---|---|
03/27/2024 | 568 | Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [February 1, 2024 through February 29, 2024] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |
03/27/2024 | 567 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 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) |
03/08/2024 | 566 | Notice of Change of Address for Attorney Genevieve G. Weiner Filed by Interested Party Richard Saghian. (Weiner, Genevieve) |
03/08/2024 | 565 | Notice of Change of Address for Attorney Samuel A. Newman Filed by Interested Party Richard Saghian. (Newman, Samuel) |
02/27/2024 | 563 | Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [January 1, 2024 through January 31, 2024] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd) |
02/27/2024 | 562 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit Axos Bank Account Statement # (4) Exhibit EastWest Bank Statement # (5) Exhibit January Statements) (Arnold, Todd) |
02/26/2024 | 564 | Notice of Supplement Annex in Support of Motion for Distribution 02/14/2024 561 Docket Text. Filed by Interested Party Edward Roark Schwagerl. Relates to entry no. [561]Notice of Withdrawal and Notice and Ex Parte Motion for Distribution of Fund. Filed by Interested Party Edward Roark Schwagerl. (MB2) |
02/14/2024 | 561 | Notice of Withdrawal and Notice and Ex Parte Motion for Distribution of Fund. Filed by Interested Party Edward Roark Schwagerl . (MB2) |
01/24/2024 | 560 | Request for special notice and notice of appearance Filed by Creditor Yogi Securities Holdings, LLC. (Lucas, John) (Entered: 01/24/2024) |
01/24/2024 | 559 | Substitution of attorney Filed by Creditor Yogi Securities Holdings, LLC. (Lucas, John) (Entered: 01/24/2024) |