Belle Epoque Society, LLC
11
Sheri Bluebond
03/17/2025
04/25/2025
Yes
v
Subchapter_V, PlnDue, Incomplete |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Belle Epoque Society, LLC
265 Avenida Del Norte Redondo Beach, CA 90277 LOS ANGELES-CA Tax ID / EIN: 88-1329274 dba Belle Epoque |
represented by |
Julie Nong
NT Law Group 2600 W Olive St 5th Fl 647 Burbank, CA 91505 888-588-0428 Fax : 888-588-0427 Email: julienong@ntlawgroup.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
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 |
---|---|---|
04/21/2025 | 26 | Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 5/5/2025 at 01:30 PM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Shevitz, David) (Entered: 04/21/2025) |
04/06/2025 | 25 | BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025) |
04/06/2025 | 24 | BNC Certificate of Notice (RE: related document(s)23 Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC)) No. of Notices: 5. Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025) |
04/04/2025 | 23 | Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC) (ME2) (Entered: 04/04/2025) |
04/04/2025 | Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Belle Epoque Society, LLC) Hearing to be held on 04/30/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 04/04/2025) | |
04/04/2025 | 22 | Order setting initial status conference in chapter 11 Subchapter V Case (BNC-PDF) Signed on 4/4/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Belle Epoque Society, LLC). Status hearing to be held on 4/30/2025 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 4/16/2025. (ME2)Modified on 4/4/2025 (ME2). (Entered: 04/04/2025) |
04/04/2025 | Hearing Set (RE: related document(s) 20 U.S. Trustee Motion to dismiss or convert filed by United States Trustee (LA)) Hearing to be held on 05/01/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 04/04/2025) | |
04/03/2025 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s)19 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025) |
04/03/2025 | 20 | U.S. Trustee Motion to dismiss or convert United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Jenna Hunter in Support Thereof Filed by U.S. Trustee United States Trustee (LA). (Shevitz, David) (Entered: 04/03/2025) |
04/01/2025 | 19 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) The new deadline to file case commencement documents is April 18, 2025. (Related Doc # 17) Signed on 4/1/2025. (ME2) (Entered: 04/01/2025) |