California Central Bankruptcy Court

Case number: 2:21-bk-10336 - Lydda Lud, LLC - California Central Bankruptcy Court

Case Information
Case title
Lydda Lud, LLC
Chapter
7
Judge
Sheri Bluebond
Filed
01/15/2021
Last Filing
04/27/2023
Asset
No
Vol
v
Docket Header

MEMBER, JNTADMN, CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-10336-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/15/2021
Date converted:  03/07/2022
341 meeting:  04/07/2022
Deadline for objecting to discharge:  06/06/2022
Deadline for financial mgmt. course:  06/06/2022

Debtor

Lydda Lud, LLC

11301 W. Olympic Blvd. #537
Los Angeles, CA 90064
LOS ANGELES-CA
Tax ID / EIN: 47-1079441

represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: [email protected]

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: [email protected]

Annie Y Stoops

Arent Fox LLP
555 W Fifth St 48Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: [email protected]

Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/27/202351Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Hami, Asa) (Entered: 04/27/2023)
04/26/202350Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Hami, Asa) (Entered: 04/26/2023)
04/21/202349Docket Text
Notice of Change of Address . (Lev, Daniel)
02/20/202348Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
01/31/202347Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
12/27/202246Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
12/02/202245Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
11/11/202244Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
10/11/202243Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
09/17/202242Docket Text
Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)