Buttercup Bodywear Inc.
11
J. Barrett Marum
03/01/2026
04/28/2026
Yes
v
| SmBusSubV, CrtNote |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
Debtor Buttercup Bodywear Inc.
7514 Camino Minero Carlsbad, CA 92009-8722 SAN DIEGO-CA Tax ID / EIN: 83-3299884 aka SheBird |
represented by |
Donald Reid
Law Office of Donald W. Reid 770 First Avenue Suite 250 San Diego, CA 92101 619-880-6100 Email: don@donreidlaw.com |
Trustee Jean Goddard
NGS, LLP 6120 Paseo Del Norte Suite A-1 Carlsbad, CA 92011 760-930-0282 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/28/2026 | 51 | Notice of Appearance Xiamen Feeling Textile and Garment Co., Ltd., c/o Ervin Cohen & Jessup LLP, 9401 Wilshire Blvd., 12th Floor, Beverly Hills, CA 90212 and Request for Service of Papers filed by Byron Z. Moldo on behalf of Xiamen Feeling Textile and Garment Co., Ltd.. (Moldo, Byron) |
| 04/16/2026 | 50 | Court Minutes Hearing Date 04/16/2026, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 05/14/2026 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) |
| 04/15/2026 | 49 | Tentative Ruling. Department 2: Hearing Date and Time: 04/16/2026 @ 1:30 PM (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) |
| 04/07/2026 | 48 | Statement of Position: The U.S. Trustee has no objection to the application. The professional modified the firm's proposed employment order consistent with the UST's informal comments filed by Elvina Rofael on behalf of United States Trustee. (related documents [44] Application to Employ) (Rofael, Elvina) |
| 04/01/2026 | 47 | BNC Court Certificate of Notice. (related documents [46] Notice of Change in Date Fixed for Trial/Hearing) Notice Date 04/03/2026. (Admin.) |
| 04/01/2026 | 46 | Notice of Change in Date Fixed for Hearing HEARING Scheduled for 4/16/2026 at 01:30 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents [1] Chapter 11 Voluntary Petition) (Paluso, R.) |
| 03/30/2026 | 45 | Status Report filed by Donald Reid on behalf of Buttercup Bodywear Inc.. (Reid, Donald) |
| 03/30/2026 | 44 | Application to Employ Law Office of Donald W. Reid as General Bankruptcy Counsel filed by Donald Reid on behalf of Buttercup Bodywear Inc. (Reid, Donald) |
| 03/30/2026 | 43 | Amendment to Schedule A/B - Property, to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, , & Proof of Service. Correcting or deleting other information. filed by Donald Reid on behalf of Buttercup Bodywear Inc.. (Reid, Donald) |
| 03/30/2026 | 42 | Order (no separate order issued): Good cause appearing, the Court grants these unopposed motions on a final basis and vacates the April 9, 2026 hearing date. The Debtor may submit orders with approval as to form by the U.S. Trustee's Office. (related documents [5] Motion for Use of Cash Collateral, [6] Application to Pay Wages and Salaries) signed on 3/30/2026. |