Case number: 9:23-bk-10672 - S&W Blue Jay Way, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    S&W Blue Jay Way, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    08/04/2023

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:23-bk-10672-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  08/04/2023
Plan confirmed:  05/24/2024
341 meeting:  09/01/2023
Deadline for filing claims:  10/31/2023
Deadline for filing claims (govt.):  03/25/2024

Debtor

S&W Blue Jay Way, LLC

29138 Pacific Coast Hwy
#775
Malibu, CA 90265
LOS ANGELES-CA
Tax ID / EIN: 46-2018775

represented by
Lauren N Gans

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W Olympic Blvd
90064
Los Angeles, CA 90064
310-746-4400
Fax : 310-746-4499
Email: lgans@elkinskalt.com

Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: rzur@elkinskalt.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2025288Declaration re: Roye Zur in support of Motion for Order Compelling Eleda Cohen to Appear at Deposition and Motion for Order Compelling Michelle Lerman to Appear at a Continued Deposition and to Produce Responsive Documents Filed by Debtor S&W Blue Jay Way, LLC (RE: related document(s)[284] Motion for Order Compelling Eleda Cohen to Appear at Deposition; Memorandum of Points and Authorities; Declaration of Brenda Barcelo in support thereof, [286] Motion for Order Compelling Michelle Lerman to Appear at a Continued Deposition and to Produce Responsive Documents; Memorandum of Points and Authorities). (Zur, Roye)
04/29/2025287Notice of motion/application for Order Compelling Michelle Lerman to Appear at a Continued Deposition and to Produce Responsive Documents Filed by Debtor S&W Blue Jay Way, LLC (RE: related document(s)[286] Motion for Order Compelling Michelle Lerman to Appear at a Continued Deposition and to Produce Responsive Documents; Memorandum of Points and Authorities Filed by Debtor S&W Blue Jay Way, LLC). (Zur, Roye)
04/29/2025286Motion for Order Compelling Michelle Lerman to Appear at a Continued Deposition and to Produce Responsive Documents; Memorandum of Points and Authorities Filed by Debtor S&W Blue Jay Way, LLC (Zur, Roye)
04/29/2025285Notice of motion/application for Order Compelling Eleda Cohen to Appear at a Deposition Filed by Debtor S&W Blue Jay Way, LLC (RE: related document(s)[284] Motion for Order Compelling Eleda Cohen to Appear at Deposition; Memorandum of Points and Authorities; Declaration of Brenda Barcelo in support thereof Filed by Debtor S&W Blue Jay Way, LLC). (Zur, Roye)
04/29/2025284Motion for Order Compelling Eleda Cohen to Appear at Deposition; Memorandum of Points and Authorities; Declaration of Brenda Barcelo in support thereof Filed by Debtor S&W Blue Jay Way, LLC (Zur, Roye)
04/29/2025283Motion in Limine to Exclude Proposed Expert Witness Filed by Debtor S&W Blue Jay Way, LLC (Zur, Roye)
04/26/2025282BNC Certificate of Notice - PDF Document. (RE: related document(s)[280] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.)
04/26/2025281BNC Certificate of Notice - PDF Document. (RE: related document(s)[279] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.)
04/24/2025280Status Conference and Scheduling Order Pursuant to LBR 7016-1(a)(4) (BNC-PDF) (Related Doc # 90 ) Signed on 4/24/2025 (SM) (Entered: 04/24/2025)
04/24/2025279Order Denying Application for Order Setting Hearing on Shortened Notice (BNC-PDF) (Related Doc # 268 ) Signed on 4/24/2025 (SM) (Entered: 04/24/2025)