Case number: 2:23-bk-15520 - Olympic Holdings, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    Olympic Holdings, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    08/28/2023

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-15520-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  08/28/2023
341 meeting:  12/18/2023
Deadline for filing claims:  11/06/2023
Deadline for filing claims (govt.):  02/26/2024
Deadline for objecting to discharge:  11/24/2023

Debtor

Olympic Holdings, LLC.

5141 Firestone Pl.
South Gate, CA 90280
LOS ANGELES-CA
Tax ID / EIN: 95-4610888

represented by
Jon H Freis

Law Offices of Jon H. Freis
9454 Wilshire Blvd
Penthouse
Beverly Hills, CA 90212
310-276-1218
Fax : 310-276-1961
Email: jon@jhflaw.net

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

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
TERMINATED: 12/12/2023

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 12/19/2023

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/17/2025204BNC Certificate of Notice - PDF Document. (RE: related document(s)[202] Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.)
10/17/2025203BNC Certificate of Notice - PDF Document. (RE: related document(s)[201] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Co., LLP) No. of Notices: 1. Notice Date 10/17/2025. (Admin.)
10/15/2025202Order of Distribution for Arturo Cisneros (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $28120.00, Expenses awarded: $866.52; Awarded on 10/15/2025 (BNC-PDF) Signed on 10/15/2025. (ME2)
10/15/2025201Order of Distribution for Hahn Fife & Co., LLP, Accountant, Period: to , Fees awarded: $3445.00, Expenses awarded: $437.50; Awarded on 10/15/2025 (BNC-PDF) Signed on 10/15/2025. (ME2)
10/15/2025200Hearing Held on 10-14-25 re [196] Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Co., LLP, Accountant, Period: 5/1/2024 to 9/22/2025, Fee: $3,445.00, Expenses: $437.50: RULING - GRANTED. Tentative is the ruling. Appearances waived; (ME2)
09/23/2025Hearing Set (RE: related document(s) 196 Application for Compensation filed by Hahn Fife & Co., LLP) Hearing to be held on 10/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 09/23/2025)
09/23/2025Hearing Set (RE: related document(s) 198 Application for Compensation filed by Arturo Cisneros (TR)) Hearing to be held on 10/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 09/23/2025)
09/23/2025199Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)196 Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Co., LLP, Accountant, Period: 5/1/2024 to 9/22/2025, Fee: $3,445.00, Expenses: $437.50. Filed by Accountant Hahn Fife & Co., LLP., 198 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 4/1/2025 to 9/23/2025, Fee: $28,120.00, Expenses: $866.52. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 09/23/2025)
09/23/2025198Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 4/1/2025 to 9/23/2025, Fee: $28,120.00, Expenses: $866.52. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 09/23/2025)
09/23/2025197Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Co., LLP (RE: related document(s)196 Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Co., LLP, Accountant, Period: 5/1/2024 to 9/22/2025, Fee: $3,445.00, Expenses: $437.50. Filed by Accountant Hahn Fife & Co., LLP.). (Fife, Donald) (Entered: 09/23/2025)