Urban Dollz LLC
11
Sheri Bluebond
08/21/2024
03/04/2025
Yes
v
Subchapter_V, PlnDue, Incomplete |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Urban Dollz LLC
1401 21st Street Sacramento, CA 95811 SACRAMENTO-CA Tax ID / EIN: 87-4516336 |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 90240 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 52 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2766053.36, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) |
03/06/2025 | 51 | PDF with attached Audio File. Court Date & Time [02/26/2025 11:03:29 AM]. File Size [ 1814 KB ]. Run Time [ 00:07:33 ]. (admin). |
03/01/2025 | 49 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[46] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2025. (Admin.) |
03/01/2025 | 48 | BNC Certificate of Notice (RE: related document(s)[47] Notice of dismissal (BNC)) No. of Notices: 24. Notice Date 03/01/2025. (Admin.) |
02/27/2025 | 47 | Notice of dismissal (BNC) (ME2) |
02/27/2025 | 46 | Order Dismissing Case Following Status Conference - Debtor Dismissed (BNC-PDF) IT IS FURTHER ORDERED that the Court shall retain jurisdiction to hear fee applications that may be filed by professionals in this case; Signed on 2/27/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Urban Dollz LLC, [6] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [11] Order setting initial status conference in chapter 11 case (BNC-PDF), [12] Order (Generic) (BNC-PDF)). (ME2) |
02/26/2025 | 45 | Notice of lodgment Order of Dismissal following Status Conference Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Urban Dollz LLC Chapter 11 Plan Subchapter V Due by 11/19/2024. (Ure, Thomas) WARNING: Deficient for: Corporate Resolution Authorizing Filing of Petition due 9/4/2024. Incomplete Filings due by 9/4/2024. Modified on 8/22/2024 (NV)., [11] Order setting Scheduling and Case Management Conference in a SubChapter V Case (BNC-PDF) Signed on 9/6/2024 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Urban Dollz LLC). Status hearing to be held on 10/9/2024 at 11:30 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 9/25/2024. (ME2)). (Shevitz, David) |
02/26/2025 | 44 | Notice to Pay Court Costs Due Sent To: Thomas B Ure, Debtor's Attorney, Total Amount Due $0 . (ME2) |
02/26/2025 | 43 | Hearing Held on 2-26-25 re [11] Scheduling and Case Management Conference in a SubChapter V Case : RULING - Case DISMISSED without 180 day bar. Order to follow from US Trustee; Reserve jurisdiction over fee applications; (ME2) |
02/21/2025 | 42 | Small Business Monthly Operating Report for Filing Period 01/31/2025 Filed by Debtor Urban Dollz LLC. (Ure, Thomas) |