Better 4 You Breakfast, Inc.
7
Sheri Bluebond
02/24/2022
09/11/2025
Yes
v
NODISCH, DEFER, REOPENED, CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Better 4 You Breakfast, Inc.
5743 Smithway, #103 Los Angeles, CA 90040 LOS ANGELES-CA Tax ID / EIN: 90-0657788 dba Better4YouMeals dba Better 4 You Breakfast dba Better 4 You Meals dba B4YB |
represented by |
Allen B Felahy
Felahy Employment Lawyers 550 S Hope St Ste 2655 Los Angeles, CA 90071 323-645-5197 Fax : 323-645-5198 Email: afelahy@felahylaw.com Kerri A Lyman
Steptoe & Johnson LLP 633 West Fifth Street Suite 1900 Los Angeles, CA 90071 213-439-9423 Fax : 213-429-9599 Email: klyman@steptoe.com Jeffrey M. Reisner
Steptoe & Johnson LLP 633 West Fifth Street Suite 1900 Los Angeles, CA 90071 213-439-9452 Fax : 213-439-9599 Email: jreisner@steptoe.com Randy S Snyder
Law Offices of Randy S Snyder 5959 Topanga Canyon Blvd., Suite 220 Woodland Hills, CA 91367 818-222-7677 Fax : 818-222-8988 Email: rsnyder@rsslegal.com David A. Tilem
Law Offices of David A. Tilem PO Box 531145 Henderson, NV 89053-1145 818-507-6000 Fax : 818-507-6800 Email: davidtilem@tilemlaw.com TERMINATED: 06/27/2023 |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov 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 |
Creditor Committee Creditor's Committee, Official Committee Of Unsecured Creditors |
represented by |
Daren Brinkman
Brinkman Law Group, PC 543 Country Club Drive Suite B Wood Ranch, CA 93065 818-597-2992 Email: firm@brinkmanlaw.com |
Date Filed | # | Docket Text |
---|---|---|
09/11/2025 | 969 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[967] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2025. (Admin.) |
09/09/2025 | 968 | Notice of Withdrawal of Motion Filed by Creditor Southern California Pizza Company, LLC (RE: related document(s)[940] Motion to Compel Revolution Foods, PBC to Pay Assumed Trade Payable Owed to Southern California Pizza Company, LLC Filed by Creditor Southern California Pizza Company, LLC, [964] Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) WARNING: Correct hearing time is 1PM; Modified on 9/8/2025 (ME2)., [967] Order Approving Stipulation (BNC-PDF) The hearing currently scheduled for September 10, 2025 at 1:00 p.m. on the motion to compel payment is taken off calendar (See order for more details). (Related Doc # [964]) Signed on 9/9/2025 (ME2)). (Brinkman, Daren) |
09/09/2025 | 967 | Order Approving Stipulation (BNC-PDF) The hearing currently scheduled for September 10, 2025 at 1:00 p.m. on the motion to compel payment is taken off calendar (See order for more details) . (Related Doc # [964]) Signed on 9/9/2025 (ME2) |
09/09/2025 | 966 | Notice of lodgment of Order Approving Stipulation (Corrected) Filed by Creditor Southern California Pizza Company, LLC (RE: related document(s)[964] Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) WARNING: Correct hearing time is 1PM; Modified on 9/8/2025 (ME2).). (Brinkman, Daren) |
09/08/2025 | 965 | Notice of lodgment of Order Approving Stipulation Filed by Creditor Southern California Pizza Company, LLC (RE: related document(s)[964] Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC). (Brinkman, Daren) |
09/08/2025 | 964 | Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motion to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) WARNING: Correct hearing time is 1PM; Modified on 9/8/2025 (ME2). |
09/08/2025 | 963 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature of Attorney Brinkman. In addition, missing holographc signature of Gemma Mondala. Also, the upcoming hearing date is missing from under caption of stipulation. THE FILER IS (1) INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES AND CORRECTIONS; (2) File Notice of lodgment with proposed order and proof of service and (3) relodge order via LOU. (RE: related document(s)[962] Stipulation filed by Creditor Southern California Pizza Company, LLC) (ME2) |
09/08/2025 | 962 | Stipulation By Southern California Pizza Company, LLC and Revolution Foods, PBC to Resolve Motino to Compel Payment of Claim No. 94 Filed by Creditor Southern California Pizza Company, LLC (Brinkman, Daren) |
09/06/2025 | 961 | BNC Certificate of Notice (RE: related document(s)[960] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Carolyn A Dye (TR)) No. of Notices: 783. Notice Date 09/06/2025. (Admin.) |
09/04/2025 | 960 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Carolyn A Dye (TR). Proofs of Claims due by 12/3/2025. (Dye (TR), Carolyn) |