California Central Bankruptcy Court

Case number: 2:24-bk-11857 - Ben Nye Co., Inc. - California Central Bankruptcy Court

Case Information
Case title
Ben Nye Co., Inc.
Chapter
11
Judge
Deborah J. Saltzman
Filed
03/11/2024
Last Filing
05/07/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, Incomplete




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11857-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  03/11/2024
341 meeting:  04/09/2024
Deadline for filing claims:  05/20/2024
Deadline for filing claims (govt.):  09/09/2024
Deadline for objecting to discharge:  06/10/2024

Debtor

Ben Nye Co., Inc.

3655 Lenawee Avenue
Los Angeles, CA 90016
LOS ANGELES-CA
Tax ID / EIN: 95-2486849

represented by
Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: [email protected]

Gary S Fergus

Fergus, A Law Office
535 Mission Street, 14th Floor
San Francisco, CA 94105
415-537-9032
Fax : 415-537-9038
Email: [email protected]

John-Patrick M Fritz

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

Eve H. Karasik

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

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
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
05/07/202497Docket Text
Response to (related document(s): [91] Motion For Sale of Property of the Estate under Section 363(b) - No Fee -[Debtors Motion For Retroactive Approval Of Sale Of Vehicle; Declaration Of Dana Nye (POS attached)]- filed by Debtor Ben Nye Co., Inc.) Filed by Interested Parties Peter Belanger, Stacy Belanger, Russell Kolber, Humberto Machado Jr., Humberto Machado, Maune Raichle Hartley French & Mudd, LLC, Michelle Rusinko, Douglas Sager, Jami Sager, Gary Schmidt, James Schmidt, Simon Greenstone Panatier, P.C, Claudia Smith, The Gori Law Firm, Waters Kraus Paul & Siegel, Robbin Watts, Robert Weisenfeld, Weitz & Luxenberg P.C (Davidoff, Brian)
05/06/202496Docket Text
Order approving stipulation extending the deadline for the debtor to assume nonresidential real property lease. (BNC-PDF) (Related Doc # [95]) Signed on 5/6/2024 (MB2)
05/03/202495Docket Text
Stipulation By Ben Nye Co., Inc. and -[Stipulation Extending The Deadline For The Debtor To Assume Nonresidential Real Property Lease (POS attached)]- Filed by Debtor Ben Nye Co., Inc. (Karasik, Eve)
04/25/202494Docket Text
Hearing Held (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Ben Nye Co., Inc.). COURT RULING: OFF CALENDAR. (MB2)
04/23/202493Docket Text
Notice of sale of estate property (LBR 6004-2) 2008 Ford SV, VIN: 1FMNE11W08DB1876 (the "Vehicle") Filed by Debtor Ben Nye Co., Inc.. (Karasik, Eve)
04/23/202492Docket Text
Notice of motion/application -[Debtors Notice Of Motion For Approval Of Sale Of Vehicle (POS attached)]- Filed by Debtor Ben Nye Co., Inc. (RE: related document(s)[91] Motion For Sale of Property of the Estate under Section 363(b) - No Fee -[Debtors Motion For Retroactive Approval Of Sale Of Vehicle; Declaration Of Dana Nye (POS attached)]- Filed by Debtor Ben Nye Co., Inc.). (Karasik, Eve)
04/23/202491Docket Text
Motion For Sale of Property of the Estate under Section 363(b) - No Fee -[Debtors Motion For Retroactive Approval Of Sale Of Vehicle; Declaration Of Dana Nye (POS attached)]- Filed by Debtor Ben Nye Co., Inc. (Karasik, Eve)
04/19/202490Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
04/19/202489Docket Text
Monthly Operating Report. Operating Report Number: 1. For the Month Ending March 2024 Filed by Debtor Ben Nye Co., Inc.. (Carrasco, Robert)
04/18/202488Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2024. (Admin.)