Bellflower Cedar LLC
11
Julia W. Brand
03/04/2024
08/06/2025
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 |
---|---|---|
07/31/2025 | 108 | Hearing 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) |
07/31/2025 | 107 | Motion 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) |
07/30/2025 | 106 | Chapter 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) |
07/10/2025 | Hearing 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) | |
06/30/2025 | 105 | Status Report for Chapter 11 Status Conference Filed by Debtor Bellflower Cedar LLC. (OKeefe, Sean) (Entered: 06/30/2025) |
06/17/2025 | 104 | Chapter 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) |
06/09/2025 | 103 | Chapter 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) |
04/28/2025 | 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) |