California Central Bankruptcy Court

Case number: 2:21-bk-18205 - Crestlloyd, LLC - California Central Bankruptcy Court

Case Information
Case title
Crestlloyd, LLC
Chapter
11
Judge
Deborah J. Saltzman
Filed
10/26/2021
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, APLDIST, APPEAL




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18205-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  10/26/2021
341 meeting:  11/30/2021
Deadline for filing claims:  06/06/2022
Deadline for objecting to discharge:  01/31/2022

Debtor

Crestlloyd, LLC

c/o SierraConstellation Partners LLC
355 S. Grand Avenue Suite 1450
Los Angeles, CA 90071
LOS ANGELES-CA
Tax ID / EIN: 27-4253565

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Jonathan Gottlieb

Levene, Neale, Bender, Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Lindsey L Smith

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/23/2024571Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit Axos Statement # (4) Exhibit East West Statement # (5) Exhibit March Statements) (Arnold, Todd)
04/23/2024570Docket Text
Statement Debtors Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [March 1, 2024 through March 31, 2024] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd)
04/04/2024569Docket Text
Notice of ex parte motion and ex parte motion for leave to deposit per Rule 67, 28 USC Section 2041. Filed by Interested Party Edward Roark Schwagerl . (MB2)
03/27/2024568Docket Text
Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [February 1, 2024 through February 29, 2024] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd)
03/27/2024567Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit Axos Bank Statement # (4) Exhibit EastWest Bank Statement # (5) Exhibit February Statements) (Arnold, Todd)
03/08/2024566Docket Text
Notice of Change of Address for Attorney Genevieve G. Weiner Filed by Interested Party Richard Saghian. (Weiner, Genevieve)
03/08/2024565Docket Text
Notice of Change of Address for Attorney Samuel A. Newman Filed by Interested Party Richard Saghian. (Newman, Samuel)
02/27/2024563Docket Text
Statement Debtor's Notice Of Monthly Fee Statement Of Sierraconstellation Partners, LLC [January 1, 2024 through January 31, 2024] Filed by Debtor Crestlloyd, LLC. (Arnold, Todd)
02/27/2024562Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Crestlloyd, LLC. (Attachments: # (1) Exhibit MOR Notes # (2) Exhibit MOR Signatures # (3) Exhibit Axos Bank Account Statement # (4) Exhibit EastWest Bank Statement # (5) Exhibit January Statements) (Arnold, Todd)
02/26/2024564Docket Text
Notice of Supplement Annex in Support of Motion for Distribution 02/14/2024 561 Docket Text. Filed by Interested Party Edward Roark Schwagerl. Relates to entry no. [561]Notice of Withdrawal and Notice and Ex Parte Motion for Distribution of Fund. Filed by Interested Party Edward Roark Schwagerl. (MB2)