OWL Venice LLC
11
Sheri Bluebond
07/29/2025
03/06/2026
Yes
v
| Subchapter_V |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 100 | BNC 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) |
| 03/06/2026 | 99 | BNC 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) |
| 03/05/2026 | 98 | Notice to Pay Court Costs Due Sent To: Giovanni Orantes, Debtor's Attorney, Total Amount Due $0 . (ME2) (Entered: 03/05/2026) |
| 03/04/2026 | 97 | Notice of order confirming chapter 11 plan (BNC) (ME2) |
| 03/04/2026 | 96 | Order 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) |
| 03/03/2026 | Hearing 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) | |
| 03/03/2026 | Hearing 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) | |
| 03/03/2026 | 95 | Notice 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) |
| 03/03/2026 | 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) (Entered: 03/03/2026) |
| 02/23/2026 | 91 | Monthly 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) |