CES Kimberlina, Inc.
11
Sheri Bluebond
03/03/2025
10/27/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/20/2025 | 37 | Notice of motion/application 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 Filed by Debtor CES Kimberlina, Inc.). (Caceres, Joseph) (Entered: 10/20/2025) |
| 10/20/2025 | 36 | Application to Employ Re/Max Gateway as Real Estate Broker for the Estate with proof of service Filed by Debtor CES Kimberlina, Inc. (Caceres, Joseph) (Entered: 10/20/2025) |
| 10/17/2025 | 35 | Status Report for Chapter 11 Status Conference Debtor's Updated (3rd) 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: 10/17/2025) |
| 08/04/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by CES Kimberlina, Inc.) Hearing to be held on 10/29/2025 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for 1 , (ME2) (Entered: 08/04/2025) | |
| 07/23/2025 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 07/23/2025) |
| 07/21/2025 | 33 | Status Report for Chapter 11 Status Conference Debtor's Updated (2nd) 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: 07/21/2025) |
| 07/08/2025 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 07/08/2025) |
| 07/08/2025 | 31 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 07/08/2025) |
| 05/16/2025 | 30 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor CES Kimberlina, Inc.. (Attachments: # 1 Appendix Debtor Signature # 2 Appendix Bank Statement) (Caceres, Joseph) (Entered: 05/16/2025) |
| 05/04/2025 | 29 | BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025) |