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

    04/28/2025

  • 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
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)
03/17/202599Chapter 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)
03/17/202598Order 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)
03/13/2025Hearing 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)
03/06/202597Notice 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)
03/06/202596Motion 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)
03/05/202595Chapter 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)
03/04/202594Notice to Filer of Error and/or Deficient Document
Incomplete PDF was attached to the docket entry..
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.
(RE: related document(s)93 Original Holographic signature page filed by Debtor Bellflower Cedar LLC) (LG) (Entered: 03/04/2025)