Bellflower Cedar LLC
11
Julia W. Brand
03/04/2024
04/28/2025
Yes
v
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 102 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Catherwood, Kathryn. (Attachments: # 1 Proof of Service) (Catherwood, Kathryn) (Entered: 04/28/2025) |
04/25/2025 | 101 | Chapter 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) |
03/19/2025 | 100 | BNC 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) |
03/17/2025 | 99 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Bellflower Cedar LLC. (Attachments: # 1 Bank Statement # 2 Payment Application # 3 Proof of Service) (OKeefe, Sean) (Entered: 03/17/2025) |
03/17/2025 | 98 | Order Granting Motion To Continue Hearing On Confirmation Of The Debtor's First Amended Chapter 11 Plan Of Reorganization Pursuant To Local Rule 9013-1(m). Hearing continued from March 13, 2025, at 10:00 a.m., to July 10, 2025, at 10:00 a.m. (BNC-PDF) (Related Doc # 96 ) Signed on 3/17/2025 (PP) (Entered: 03/17/2025) |
03/13/2025 | Hearing Rescheduled/Continued from 3/13/25 (RE: related document(s) 59 Confirmation hearing re chapter 11 plan filed by Bellflower Cedar LLC) Hearing to be held on 07/10/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 59, (LG) (Entered: 03/13/2025) | |
03/06/2025 | 97 | Notice of lodgment Filed by Debtor Bellflower Cedar LLC (RE: related document(s)96 Motion to Continue Hearing On (related documents 59 Motion for approval of chapter 11 disclosure statement) CONFIRMATION OF PLAN OF REORGANIZATION Filed by Debtor Bellflower Cedar LLC). (OKeefe, Sean) (Entered: 03/06/2025) |
03/06/2025 | 96 | Motion to Continue Hearing On (related documents 59 Motion for approval of chapter 11 disclosure statement) CONFIRMATION OF PLAN OF REORGANIZATION Filed by Debtor Bellflower Cedar LLC (OKeefe, Sean) (Entered: 03/06/2025) |
03/05/2025 | 95 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 (Amended to include wet-ink signature page) Filed by Debtor Bellflower Cedar LLC. (Attachments: # 1 Proof of Service) (OKeefe, Sean) (Entered: 03/05/2025) |
03/04/2025 | 94 | Notice to Filer of Error and/or Deficient Document Incomplete PDF was attached to the docket entry.. (RE: related document(s)93 Original Holographic signature page filed by Debtor Bellflower Cedar LLC) (LG) (Entered: 03/04/2025) The Filer Is Instructed to re-file these documents as a complete PDF. Each document must include the entire document, not just the signature pages. |