Case number: 2:21-bk-18205 - Crestlloyd, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Crestlloyd, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    10/26/2021

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18205-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  10/26/2021
341 meeting:  11/30/2021
Deadline for filing claims:  06/06/2022
Deadline for objecting to discharge:  01/31/2022

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

Latest Dockets

Date Filed#Docket Text
06/11/2025630Transcript 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)
05/28/2025629Transcript 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)
05/28/2025628Transcript 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)
05/21/2025627Chapter 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)
05/21/2025626Statement 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)
05/19/2025625Notice Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Interested Party Hilldun Corporation. (Gubner, Steven)
04/29/2025624Statement 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)
04/29/2025623Chapter 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)
03/21/2025622Chapter 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)
03/21/2025621Statement 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)