Case number: 2:25-bk-16047 - The Blue Hawk Company LLC - California Central Bankruptcy Court

Case Information
  • Case title

    The Blue Hawk Company LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    07/17/2025

  • Last Filing

    09/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-16047-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/17/2025
Debtor dismissed:  09/05/2025
341 meeting:  08/18/2025
Deadline for objecting to discharge:  10/17/2025

Debtor

The Blue Hawk Company LLC

5429 W 117th St
Inglewood, CA 90304
LOS ANGELES-CA
Tax ID / EIN: 87-3466404

represented by
Umer Khan

U. Khan Law Firm, APC
2720 Sepulveda Blvd Ste 100
Torrance, CA 90505
310-498-3402
TERMINATED: 07/29/2025

Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.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
09/07/202535BNC Certificate of Notice - PDF Document. (RE: related document(s)32 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025)
09/07/202534BNC Certificate of Notice (RE: related document(s)33 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 09/07/2025. (Admin.) (Entered: 09/07/2025)
09/05/202533Notice of dismissal (BNC) (ME2) (Entered: 09/05/2025)
09/05/202532Order Granting 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 -
Debtor
Dismissed (BNC-PDF). The bankruptcy case is hereby dismissed. Signed on 9/5/2025. (ME2) (Entered: 09/05/2025)
09/04/202531BNC Certificate of Notice - PDF Document. (RE: related document(s)29 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025)
09/04/202530Hearing Held on 9-4-25 re 8 United States Trustees Motion Under 11 U.S.C. Section 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee: RULING - GRANTED. Order to follow from Attorney Shevitz; (ME2) (Entered: 09/04/2025)
09/02/2025Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by The Blue Hawk Company LLC) Hearing to be held on 10/01/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 09/02/2025)
09/02/202529Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 9/2/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Blue Hawk Company LLC). Status hearing to be held on 10/1/2025 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 9/17/2025. (ME2) (Entered: 09/02/2025)
08/28/202528BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)
08/28/202527BNC Certificate of Notice - PDF Document. (RE: related document(s)25 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)