Ciderlab, LLC
7
Julia W. Brand
08/09/2024
10/11/2025
Yes
v
Assigned to: Julia W. Brand Chapter 7 Voluntary Asset |
|
Debtor Ciderlab, LLC
720 E. Broadway Long Beach, CA 90802 LOS ANGELES-CA (424) 214-7000 Tax ID / EIN: 82-4728770 dba Fickelwood dba Ficklewood Ciderworks |
represented by |
Gregory K Jones
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Boulevard Suite 1400 Los Angeles, CA 90067 (424) 214-7000 Fax : (424) 214-7010 Email: gjones@stradlinglaw.com |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 TERMINATED: 08/12/2024 |
| |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/11/2025 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Order of Distribution (BNC-PDF) filed by Trustee Wesley H Avery (TR), Accountant Hahn Fife & Company) No. of Notices: 1. Notice Date 10/11/2025. (Admin.) |
| 10/09/2025 | 60 | Order of Distribution for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $1000.00, Expenses awarded: $0.00; for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $1013.20, Expenses awarded: $297.87; Awarded on 10/9/2025 (BNC-PDF) Signed on 10/9/2025. (LG) |
| 08/17/2025 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 14. Notice Date 08/17/2025. (Admin.) (Entered: 08/17/2025) |
| 08/15/2025 | 58 | Hearing Set (RE: related document(s)57 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 9/11/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 08/15/2025) |
| 08/13/2025 | 57 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[56]). (united states trustee (pca)) |
| 08/13/2025 | 56 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Wesley Avery. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 03/05/2025 | 55 | Notice to Pay Court Costs Due Sent To: Trustee Wesley H Avery, Total Amount Due $0 . (LG) (Entered: 03/05/2025) |
| 03/05/2025 | 54 | Notice to professionals to file application for compensation Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 03/05/2025) |
| 03/05/2025 | 53 | Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 03/05/2025) |
| 03/04/2025 | 52 | Voluntary Dismissal of Motion for Relief from the Automatic Stay, with proof of service Filed by Creditor CDC Small Business Finance (RE: related document(s)48 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Money Loaned with proof of service. Fee Amount $199,). (McAllister, David) WARNING: Correct judge's initials are WB. Modified on 3/6/2025 (LG). (Entered: 03/04/2025) |