Case number: 2:24-bk-16394 - Ciderlab, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-16394-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
Asset


Date filed:  08/09/2024
341 meeting:  09/03/2024
Deadline for filing claims:  12/13/2024
Deadline for filing claims (govt.):  02/05/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/11/202561BNC 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.)
10/09/202560Order 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)
08/17/202559BNC 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)
08/15/202558Hearing 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)
08/13/202557Notice 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))
08/13/202556Chapter 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))
03/05/202555Notice to Pay Court Costs Due Sent To: Trustee Wesley H Avery, Total Amount Due $0 . (LG) (Entered: 03/05/2025)
03/05/202554Notice to professionals to file application for compensation Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 03/05/2025)
03/05/202553Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 03/05/2025)
03/04/202552Voluntary 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)