Case number: 2:25-bk-16451 - OWL Venice LLC - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-16451-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  07/29/2025
Plan confirmed:  03/04/2026
341 meeting:  08/25/2025
Deadline for filing claims:  10/07/2025
Deadline for filing claims (govt.):  01/26/2026
Deadline for objecting to discharge:  10/24/2025

Debtor

OWL Venice LLC

8806 Bierot Ave
Los Angeles, CA 90045
LOS ANGELES-CA
Tax ID / EIN: 81-2736187

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd 27th Floor
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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
03/06/2026100BNC Certificate of Notice - PDF Document. (RE: related document(s)96 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/06/202699BNC Certificate of Notice (RE: related document(s)97 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 21. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/05/202698Notice to Pay Court Costs Due Sent To: Giovanni Orantes, Debtor's Attorney, Total Amount Due $0 . (ME2) (Entered: 03/05/2026)
03/04/202697Notice of order confirming chapter 11 plan (BNC) (ME2)
03/04/202696Order Confirming Chapter 11 Plan of Reorganization (BNC-PDF) Signed on 3/4/2026 (RE: related document(s)[73] Amended Chapter 11 Small Business Plan filed by Debtor OWL Venice LLC). (ME2)
03/03/2026Hearing Set (RE: related document(s)[94] Application for Compensation filed by Arturo Cisneros (TR)) Hearing to be held on 04/02/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
03/03/2026Hearing Set (RE: related document(s) 94 Application for Compensation filed by Arturo Cisneros (TR)) Hearing to be held on 04/02/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 03/03/2026)
03/03/202695Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)94 Application for Compensation of Final Fees and Expenses for Arturo Cisneros (TR), Trustee, Period: 7/30/2025 to 2/20/2026, Fee: $10,600.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 03/03/2026)
03/03/202694Application for Compensation of Final Fees and Expenses for Arturo Cisneros (TR), Trustee, Period: 7/30/2025 to 2/20/2026, Fee: $10,600.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 03/03/2026)
02/23/202691Monthly Operating Report. Operating Report Number: 7. For the Month Ending 01/31/2026 Filed by Debtor OWL Venice LLC. (Orantes, Giovanni) (Entered: 02/23/2026)