Ciderlab, LLC
7
Sandra R. Klein
08/09/2024
03/05/2025
Yes
v
Assigned to: Sandra R. Klein 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 |
---|---|---|
03/05/2025 | 55 | Notice to Pay Court Costs Due Sent To: Trustee Wesley H Avery, Total Amount Due $0 . (LG) |
03/05/2025 | 54 | Notice to professionals to file application for compensation Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |
03/05/2025 | 53 | Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |
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) |
03/03/2025 | 51 | In accordance with the Administrative Order 25-03 dated 02-04-2025, this case is hereby reassigned from Judge Sandra R. Klein to Judge Julia W. Brand. (LL2). |
02/19/2025 | Receipt of Motion for Relief from Stay - Personal Property( 2:24-bk-16394-SK) [motion,nmpp] ( 199.00) Filing Fee. Receipt number A58053681. Fee amount 199.00. (re: Doc[48]) (U.S. Treasury) | |
02/19/2025 | 50 | Hearing Set (RE: related document(s)[48] Motion for Relief from Stay - Personal Property filed by Creditor CDC Small Business Finance) The Hearing date is set for 3/25/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
02/19/2025 | 49 | Declaration re: , Supplemental, of Jeff Bloom in Support of Motion for Relief from 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,). (Attachments: # (1) Exhibit 4) (McAllister, David) |
02/19/2025 | 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, Filed by Creditor CDC Small Business Finance (Attachments: # (1) Exhibit 1-6) (McAllister, David) |
02/19/2025 | 47 | Notice to Filer of Error and/or Deficient Document Other - Proof of service required. (RE: related document(s)[46] Withdrawal of Claim filed by Creditor IPFS Corporation) (SM) |