Case number: 6:23-bk-11032 - Visionary Labels and Packaging, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Visionary Labels and Packaging, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    03/17/2023

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-11032-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset


Date filed:  03/17/2023
341 meeting:  04/19/2023
Deadline for filing claims:  05/26/2023
Deadline for filing claims (govt.):  09/13/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

Visionary Labels and Packaging, LLC

16641 Orange Way
Fontana, CA 92335
SAN BERNARDINO-CA
Tax ID / EIN: 82-2752940

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

Trustee

Caroline Renee Djang (TR)

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/2024184Hearing Rescheduled/Continued (RE: related document(s) [153] Order Confirming Chapter 11 Plan (BNC-PDF)). The Hearing date is set for 8/22/2024 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux. (SH)
04/17/2024183Notice of Change of Address For Creditor Filed by Creditor Blue Bridge Financial, LLC. (Beyer, Christopher)
04/04/2024182Hearing Held - Vacated; Continued to 4/18/24 at 2:00 p.m. (RE: related document(s) [153] Order Confirming Chapter 11 Plan (BNC-PDF)). (SH)
04/04/2024181Status report Post-confirmation Status Report Filed by Debtor Visionary Labels and Packaging, LLC (RE: related document(s)[173] Order on Generic Motion (BNC-PDF)). (Orantes, Giovanni)
01/25/2024180BNC Certificate of Notice - PDF Document. (RE: related document(s)[179] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2024. (Admin.)
01/23/2024179Order Granting Application For Compensation (BNC-PDF) (Related Doc # [168]) for Giovanni Orantes, fees awarded: $66549.75, expenses awarded: $1699.16 Signed on 1/23/2024. (SH)
01/18/2024178BNC Certificate of Notice - PDF Document. (RE: related document(s)[177] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2024. (Admin.)
01/16/2024177Order Granting Application For Compensation (BNC-PDF) (Related Doc # [162]) for Caroline Renee Djang (TR), fees awarded: $12045.50, expenses awarded: $0.00 Signed on 1/16/2024. (SH)
01/11/2024176Hearing Held - Granted per the tentative ruling. (RE: related document(s)[168] Application for Compensation filed by Debtor Visionary Labels and Packaging, LLC) (SH)
01/11/2024175Hearing Held - Granted (RE: related document(s)[162] Application for Compensation filed by Trustee Caroline Renee Djang (TR)) (SH)