Belle Epoque Society, LLC
11
Sheri Bluebond
03/17/2025
06/01/2025
Yes
v
Subchapter_V, PlnDue, Incomplete, DISMISSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
---|---|---|
05/05/2025 | Hearing Set (RE: related document(s) 34 Application for Compensation filed by Gregory Kent Jones (TR)) Hearing to be held on 05/28/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 05/05/2025) | |
05/05/2025 | 35 | Notice of motion/application Notice of Hearing on Application of Subchapter V Trustee for Payment of Final Fees and Expenses Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)34 Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 3/19/2025 to 5/1/2025, Fee: $1,620.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory) (Entered: 05/05/2025) |
05/05/2025 | 34 | Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 3/19/2025 to 5/1/2025, Fee: $1,620.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) (Entered: 05/05/2025) |
05/05/2025 | 33 | PDF with attached Audio File. Court Date & Time [05/01/2025 10:00:52 AM]. File Size [ 687 KB ]. Run Time [ 00:02:44 ]. (admin). (Entered: 05/05/2025) |
05/03/2025 | 32 | BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
05/03/2025 | 31 | BNC Certificate of Notice (RE: related document(s)28 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
05/01/2025 | 30 | Hearing Held on 5-1-25 re 1 Scheduling and Case Management Conference in a Chapter 11 Subchapter V Case: RULING - OFF CALENDAR due to dismissal of case; (ME2) (Entered: 05/02/2025) |
05/01/2025 | 29 | Hearing Held on 5-1-25 re 20 U.S. Trustee Motion to Dismiss or Convert, or Direct the Appointment of a Chapter 11 Trustee: RULING - GRANTED. Tentative is the ruling. Order to follow from US Trustee; (Entered: 05/02/2025) |
05/01/2025 | 28 | Notice of dismissal (BNC) (ME2) (Entered: 05/01/2025) |
05/01/2025 | 27 | Order Granting United States Trustees Motion Under 11 U.S.C. § 1112(B) To Dismiss, Convert, Or Direct The Appointment Of A Chapter 11 Trustee - Debtor Dismissed (BNC-PDF). Signed on 5/1/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Belle Epoque Society, LLC, 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 20 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 22 Order setting initial status conference in chapter 11 case (BNC-PDF), 26 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA)). (ME2) (Entered: 05/01/2025) |