|
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset |
|
Debtor Hollywood for Children, Inc., a New York non-profit corporation
1920 Hillhurst Ave. #429 Los Angeles, CA 90027 LOS ANGELES-CA Tax ID / EIN: 13-3749705 dba The Audrey Hepburn Children's Fund |
represented by |
Christie, Manson & Woods Daniel A Lev
333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: [email protected] |
Trustee Andrew W. Levin (TR)
3946 Stone Canyon Avenue Sherman Oaks, CA 91403 818-817-6310 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/04/2024 | 174 | Docket Text Monthly Operating Report. Operating Report Number: 42. For the Month Ending 2/29/2024 (with Proof of Service) Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation. (Lev, Daniel) |
03/05/2024 | 173 | Docket Text Monthly Operating Report. Operating Report Number: 41. For the Month Ending 1/31/2024 (with Proof of Service) Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation. (Lev, Daniel) |
02/14/2024 | 172 | Docket Text Monthly Operating Report. Operating Report Number: 40. For the Month Ending 12/31/2023 (with Proof of Service) Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation. (Lev, Daniel) |
02/03/2024 | 171 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[169] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2024. (Admin.) |
02/01/2024 | 170 | Docket Text Notice Of Continuance Of Hearing Re Confirmation Of Debtor And Debtor In Possession's Plan Of Reorganization And Related Voting And Confirmation Procedures (with Proof of Service) Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation (RE: related document(s)[169] Order after hearing, granting debtor and debtor in possession's motion for order further continuing hearing re: confirmation of debtor and debtor in possession's plan of reorganization and related voting and confirmation procedures (see imaged order for further deadlines) (BNC-PDF) (Related Doc # [167]) Signed on 2/1/2024 (NV)). (Lev, Daniel) |
02/01/2024 | 169 | Docket Text Order after hearing, granting debtor and debtor in possession's motion for order further continuing hearing re: confirmation of debtor and debtor in possession's plan of reorganization and related voting and confirmation procedures (see imaged order for further deadlines) (BNC-PDF) (Related Doc # [167]) Signed on 2/1/2024 (NV) |
01/08/2024 | 168 | Docket Text Monthly Operating Report. Operating Report Number: 39. For the Month Ending November 30, 2023 Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation. (Lev, Daniel) |
01/03/2024 | Docket Text Hearing Set (RE: related document(s)[167] Generic Motion filed by Hollywood for Children, Inc., a New York non-profit corporation) Hearing to be held on 01/30/2024 at 01:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012. The hearing judge is Robert Kwan (NV) | |
01/03/2024 | 167 | Docket Text Motion Notice of Motion and Debtor and Debtor in Possessions Motion for Order Further Continuing Hearing Re Confirmation of Debtor and Debtor in Possessions Plan of Reorganization and Related Voting and Confirmation Procedures; Memorandum of Points and Authorities; Declaration of Paul G. Alberghetti in Support Thereof Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation (Lev, Daniel) |
11/27/2023 | 166 | Docket Text Monthly Operating Report. Operating Report Number: 38. For the Month Ending 10/31/2023 (with Proof of Service) Filed by Debtor Hollywood for Children, Inc., a New York non-profit corporation. (Lev, Daniel) |