Case number: 2:25-bk-11691 - CES Kimberlina, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    CES Kimberlina, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    03/03/2025

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11691-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  03/03/2025
341 meeting:  04/07/2025
Deadline for objecting to discharge:  06/06/2025

Debtor

CES Kimberlina, Inc.

14051 Paramount Blvd
Suite C
Paramount, CA 90723
LOS ANGELES-CA
Tax ID / EIN: 80-0072314

represented by
Joseph E Caceres

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: jec@locs.com

Charles Shamash

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: cs@locs.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

Latest Dockets

Date Filed#Docket Text
03/09/202649Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Debtor Bank Statement) (Caceres, Joseph) (Entered: 03/09/2026)
03/09/202648Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 03/09/2026)
03/09/202647Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 03/09/2026)
03/09/202646Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 03/09/2026)
01/20/2026Hearing Rescheduled/Continued from 1-14-26 (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by CES Kimberlina, Inc.): RULING - CONTINUED Hearing to be held on 04/15/2026 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for 1. Updated status report by 4-3-26. Appearances waived on 1-14-26; (ME2) (Entered: 01/20/2026)
01/19/202645Request for courtesy Notice of Electronic Filing (NEF) Filed by Sutter, Randall. (Sutter, Randall) (Entered: 01/19/2026)
01/09/202644Status Report for Chapter 11 Status Conference Debtor's Updated (4th) Chapter 11 Status Report; Declarations of Joseph E. Caceres and Jack A. Fierstadt in Support Thereof; with proof of service Filed by Debtor CES Kimberlina, Inc.. (Caceres, Joseph) (Entered: 01/09/2026)
11/14/202543BNC Certificate of Notice - PDF Document. (RE: related document(s)42 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2025. (Admin.) (Entered: 11/14/2025)
11/12/202542Order Granting Application to Employ Re/Max Gateway (BNC-PDF) (Related Doc # 36) Signed on 11/12/2025. (ME2) (Entered: 11/12/2025)
11/11/202541Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Debtor CES Kimberlina, Inc. (RE: related document(s)36 Application to Employ Re/Max Gateway as Real Estate Broker for the Estate with proof of service). (Caceres, Joseph) (Entered: 11/11/2025)