Cal-Orange Properties LLC
11
Sheri Bluebond
02/10/2026
02/12/2026
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Cal-Orange Properties LLC
11122 Washington Blvd Culver City, CA 90230 LOS ANGELES-CA Tax ID / EIN: 20-4834606 |
represented by |
John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 8 | BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Cal-Orange Properties LLC) No. of Notices: 1. Notice Date 02/12/2026. (Admin.) |
| 02/12/2026 | 7 | BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Cal-Orange Properties LLC) No. of Notices: 1. Notice Date 02/12/2026. (Admin.) |
| 02/11/2026 | 6 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Pearce, Dakota. (Pearce, Dakota) (Entered: 02/11/2026) |
| 02/11/2026 | 5 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Scott. (Smith, Scott) (Entered: 02/11/2026) |
| 02/11/2026 | 4 | Meeting of Creditors 341(a) meeting to be held on 3/9/2026 at 09:30 AM at UST-LA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:4892201. Last day to oppose discharge or dischargeability is 5/8/2026. (LL2) (Entered: 02/11/2026) |
| 02/10/2026 | 3 | Certified Copy Emailed to DAMON@LNBYG.COM (Entered: 02/10/2026) |
| 02/10/2026 | Receipt of Request for a Certified Copy( 2:26-bk-11228-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59661556. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 02/10/2026) | |
| 02/10/2026 | 2 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :DAMON@LNBYG.COM: Filed by Debtor Cal-Orange Properties LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Pagay, Carmela) (Entered: 02/10/2026) |
| 02/10/2026 | Receipt of Voluntary Petition (Chapter 11)( 2:26-bk-11228) [misc,volp11] (1738.00) Filing Fee. Receipt number A59660197. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/10/2026) | |
| 02/10/2026 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cal-Orange Properties LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/24/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/24/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/24/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/24/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/24/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 02/24/2026. Statement of Financial Affairs (Form 107 or 207) due 02/24/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/24/2026. Incomplete Filings due by 02/24/2026. (Fritz, John-Patrick) (Entered: 02/10/2026) |