Case number: 3:22-bk-30126 - Bijou-Century, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Bijou-Century, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    03/13/2022

  • Last Filing

    10/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, Subchapter_V, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30126

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/13/2022
Date terminated:  03/13/2023
Debtor discharged:  12/09/2022
Plan confirmed:  11/30/2022
341 meeting:  05/10/2022
Deadline for filing claims:  05/23/2022

Debtor

Bijou-Century, LLC

250 Columbus Ave, Suite 207
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 94-3309910
dba
New Century Theater


represented by
Michael St. James

St. James Law
22 Battery St. #888
San Francisco, CA 94111
(415)391-7566
Email: ecf@stjames-law.com

Responsible Ind

Joseph Carouba

Bijou-Century, LLC
250 Columbus #207
San Francisco, CA 94133-4536

 
 
Responsible Ind

Gary Marlin


 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/05/2025214Order Granting Motion To Conclude Case (Related Doc # [211]) (bg)
10/05/2025213Order Granting Final Fee Application (Michael David Cooper) (Related Doc [210]). fees awarded: $33,300.00, expenses awarded: $0.00 for Plan Administrator (bg) Modified on 10/6/2025 (bg).
10/03/2025Hearing Dropped. The hearing on 10/9/25 at 10:00 a.m. is vacated pursuant to the court's 10/3/25 Docket Text Order. (RE: related document(s) 211 Motion to Conclude Case). (lp)
10/03/2025Hearing Dropped. The hearing on 10/9/25 at 10:00 a.m. is vacated pursuant to the court's 10/3/25 Docket Text Order. (RE: related document(s) 210 Application for Compensation for Plan Administrator for Bijou-Century, LLC, Other Professional, Fee: $33300, Expenses: $0.). (lp)
10/03/2025DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on October 9, 2025 for a hearing on a motion to conclude case filed by Debtor Bijou-Century, LLC (Dkt. 211; the "Motion"). The court has carefully reviewed the Motion, as well as the corresponding notice of hearing and certificate of service (Dkt. 212). Based on that analysis, the court finds and concludes that notice of the Motion was properly served and all necessary parties have received adequate notice of their opportunity to object to the relief sought. Pursuant to B.L.R. 9014-1(c)(2), opposition to the Motion was due no later than October 2, 2025; none has been filed. Accordingly, the court orders as follows: (1) The Motion hereby granted. (2) Debtor shall promptly upload an order consistent with the Motion. (3) The October 9 hearing on the Motion is hereby vacated. (RE: related document(s)[211] Motion Miscellaneous Relief filed by Debtor Bijou-Century, LLC). (sjr)
10/03/2025DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on October 9, 2025 for a hearing on an application for compensation filed by Plan Administrator Michael D. Cooper (Dkt. 210; the "Application"). The court has carefully reviewed the Application, as well as the corresponding notice of hearing and certificate of service (Dkt. 212). Based on that analysis, the court finds and concludes that notice of the Application was properly served and all necessary parties have received adequate notice of their opportunity to object to the relief sought. Pursuant to B.L.R. 9014-1(c)(2), opposition to the Application was due no later than October 2, 2025; none has been filed. The court finds the fees and costs requested reasonable and necessary to the efficient administration of this case. Accordingly, the court orders as follows: (1) The Application is hereby approved as to all fees and costs requested. (2) Applicant shall promptly upload an order consistent with the Application. (3) The October 9 hearing on the Application is hereby vacated. (RE: related document(s)[210] Application for Compensation filed by Debtor Bijou-Century, LLC). (sjr)
09/18/2025212Notice of Hearing (RE: related document(s)[210] Application for Compensation for Plan Administrator for Bijou-Century, LLC, Other Professional, Fee: $33300, Expenses: $0. Filed by Debtor Bijou-Century, LLC (Attachments: # 1 Declaration) (St. James, Michael), [211] Motion to Conclude Case Filed by Debtor Bijou-Century, LLC (Attachments: # 1 Declaration) (St. James, Michael)). Hearing scheduled for 10/9/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Debtor Bijou-Century, LLC (Attachments: # (1) Declaration re: Service List # (2) Certificate of Service) (St. James, Michael)
09/18/2025211Motion to Conclude Case Filed by Debtor Bijou-Century, LLC (Attachments: # (1) Declaration) (St. James, Michael)
09/17/2025210Application for Compensation for Plan Administrator for Bijou-Century, LLC, Other Professional, Fee: $33300, Expenses: $0. Filed by Debtor Bijou-Century, LLC (Attachments: # (1) Declaration) (St. James, Michael)
05/25/2023209Order Approving Stipulation Resolving Debtor's Objection to Claim (Claim 7) of Creditor Jane Doe (RE: related document(s)[129] Objection to Claim filed by Debtor Bijou-Century, LLC, [208] Stipulation for Miscellaneous Relief filed by Creditor Jane Doe). (lp)