Case number: 2:24-bk-11656 - Bellflower Cedar LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Bellflower Cedar LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    03/04/2024

  • Last Filing

    08/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11656-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  03/04/2024
341 meeting:  04/09/2024
Deadline for objecting to discharge:  06/10/2024

Debtor

Bellflower Cedar LLC

944 South Greenwood Ave
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 83-1520100

represented by
Sean A OKeefe

OKeefe & Assoc. Law Corp., P.C.
26 Executive Park
Suite 250
Irvine, CA 92614
(949) 334-4135
Fax : (949) 209-2625
Email: sokeefe@okeefelc.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/31/2025108Hearing Set (RE: related document(s)107 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Bellflower Cedar LLC) The Hearing date is set for 8/21/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 07/31/2025)
07/31/2025107Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for Order 1) Approving Discounted Sale Agreement; 2) Modifying Previously Approved Sales Procedures; and 3) Approving Sale of Bellfleur Center; Memorandum of Points and Authorities and Declaration of Vanessa in Support Thereof with Proof of Service Filed by Debtor Bellflower Cedar LLC (Attachments: # 1 Declaration of Vanessa Delgado in Support of Motion for Order with Proof of Service) (OKeefe, Sean) (Entered: 07/31/2025)
07/30/2025106Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Bellflower Cedar LLC. (Attachments: # 1 Bank Statements # 2 Proof of Service) (OKeefe, Sean) (Entered: 07/30/2025)
07/10/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 59 MOTION FOR APPROVAL OF CHAPTER 11 DISCLOSURE STATEMENT filed by Bellflower Cedar LLC) Hearing to be held on 09/11/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 59 , (LG) (Entered: 07/10/2025)
06/30/2025105Status Report for Chapter 11 Status Conference Filed by Debtor Bellflower Cedar LLC. (OKeefe, Sean) (Entered: 06/30/2025)
06/17/2025104Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Bellflower Cedar LLC. (Attachments: # 1 May Bank Statements # 2 Legalist Loan Draw 10 # 3 Proof of Service) (OKeefe, Sean) (Entered: 06/17/2025)
06/09/2025103Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Bellflower Cedar LLC. (Attachments: # 1 Bank Statements # 2 Proof of Service) (OKeefe, Sean) (Entered: 06/09/2025)
04/28/2025102Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Catherwood, Kathryn. (Attachments: # 1 Proof of Service) (Catherwood, Kathryn) (Entered: 04/28/2025)
04/25/2025101Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Bellflower Cedar LLC. (Attachments: # 1 Bank Statements # 2 Proof of Service) (OKeefe, Sean) (Entered: 04/25/2025)
03/19/2025100BNC Certificate of Notice - PDF Document. (RE: related document(s)98 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025)