Sunset Fitness, LLC
11
Neil W. Bason
09/19/2025
03/25/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor Sunset Fitness, LLC
5101 Santa Monica Blvd Ste 8 #216 Los Angeles, CA 90029 LOS ANGELES-CA Tax ID / EIN: 82-4947375 dba Hype Fitness |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 107 | Hearing Set (RE: related document(s)[106] Amended Application filed by Trustee Moriah Douglas Flahaut (TR)) The Hearing date is set for 4/21/2026 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL) |
| 03/24/2026 | 106 | Amended Application (related document(s): [102] Application for Compensation for Moriah Douglas Flahaut (TR), Trustee, Period: 1/12/2026 to 3/18/2026, Fee: $2784, Expenses: $0. filed by Trustee Moriah Douglas Flahaut (TR)) Filed by Trustee Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah) |
| 03/23/2026 | 105 | Notice Notice of March 19, 2026 Effective Date for Debtors Confirmed Subchapter V Chapter 11 Plan of Reorganization Filed by Debtor Sunset Fitness, LLC (RE: related document(s)[96] Order confirming debtor's plan of reorganization for small business under Chapter 11 dated December 18, 2025 (BNC-PDF) (Related Doc [68]) Signed on 3/4/2026 (LL)). (Berger, Michael) |
| 03/18/2026 | 104 | Small Business Monthly Operating Report for Filing Period 02/28/2026 Filed by Debtor Sunset Fitness, LLC. (Berger, Michael) |
| 03/18/2026 | 103 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. PDF document reflects 2:00 PM and should be 1:00 PM THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[102] Application for Compensation filed by Trustee Moriah Douglas Flahaut (TR)) (LL) |
| 03/18/2026 | 102 | Application for Compensation for Moriah Douglas Flahaut (TR), Trustee, Period: 1/12/2026 to 3/18/2026, Fee: $2784, Expenses: $0. Filed by Attorney Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah) |
| 03/06/2026 | 101 | 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.) |
| 03/06/2026 | 100 | BNC Certificate of Notice (RE: related document(s)[99] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 10. Notice Date 03/06/2026. (Admin.) |
| 03/04/2026 | 99 | Notice of order confirming chapter 11 plan (BNC) (AUTU) |
| 03/04/2026 | 98 | Hearing Set (RE: related document(s)[97] Post confirmation status conference) Status hearing to be held on 4/21/2026 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL) |