California Central Bankruptcy Court

Case number: 6:23-bk-11032 - Visionary Labels and Packaging, LLC - California Central Bankruptcy Court

Case Information
Case title
Visionary Labels and Packaging, LLC
Chapter
11
Judge
Magdalena Reyes Bordeaux
Filed
03/17/2023
Last Filing
05/09/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-11032-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset


Date filed:  03/17/2023
341 meeting:  04/19/2023
Deadline for filing claims:  05/26/2023
Deadline for filing claims (govt.):  09/13/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

Visionary Labels and Packaging, LLC

16641 Orange Way
Fontana, CA 92335
SAN BERNARDINO-CA
Tax ID / EIN: 82-2752940

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: [email protected]

Trustee

Caroline Renee Djang (TR)

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: [email protected]

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/09/2024185Docket Text
Notice of Substantial Consummation with Certificate of Service Filed by Debtor Visionary Labels and Packaging, LLC (RE: related document(s)[104] Amended Chapter 11 Small Business Plan First Amended Plan of Reorganization for Small Business Under Chapter 11 Filed by Debtor Visionary Labels and Packaging, LLC (RE: related document(s)[88] Chapter 11 Small Business Plan Filed by Debtor Visionary Labels and Packaging, LLC (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Visionary Labels and Packaging, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/31/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/31/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/31/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/31/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/31/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/31/2023. Statement of Financial Affairs (Form 107 or 207) due 03/31/2023. Statement of Related Cases (LBR Form F1015-2) due 03/31/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/31/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/31/2023. Incomplete Filings due by 03/31/2023. Chapter 11 Plan Small Business Subchapter V Due by 06/15/2023. (Orantes, Giovanni) Case also deficient for Summary(Form 106Sum or 206Sum) due 3/31/23. Decl for NonIndiv (Form 202) due 3/31/23. Case not deficient for Declaration About an Individual Debtors Schedules (Form 106Dec) andDeclaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). Modified on 3/17/2023 (KR6).).).). (Orantes, Giovanni)
04/18/2024184Docket Text
Hearing Rescheduled/Continued (RE: related document(s) [153] Order Confirming Chapter 11 Plan (BNC-PDF)). The Hearing date is set for 8/22/2024 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux. (SH)
04/17/2024183Docket Text
Notice of Change of Address For Creditor Filed by Creditor Blue Bridge Financial, LLC. (Beyer, Christopher)
04/04/2024182Docket Text
Hearing Held - Vacated; Continued to 4/18/24 at 2:00 p.m. (RE: related document(s) [153] Order Confirming Chapter 11 Plan (BNC-PDF)). (SH)
04/04/2024181Docket Text
Status report Post-confirmation Status Report Filed by Debtor Visionary Labels and Packaging, LLC (RE: related document(s)[173] Order on Generic Motion (BNC-PDF)). (Orantes, Giovanni)
01/25/2024180Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[179] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2024. (Admin.)
01/23/2024179Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # [168]) for Giovanni Orantes, fees awarded: $66549.75, expenses awarded: $1699.16 Signed on 1/23/2024. (SH)
01/18/2024178Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[177] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2024. (Admin.)
01/16/2024177Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # [162]) for Caroline Renee Djang (TR), fees awarded: $12045.50, expenses awarded: $0.00 Signed on 1/16/2024. (SH)
01/11/2024176Docket Text
Hearing Held - Granted per the tentative ruling. (RE: related document(s)[168] Application for Compensation filed by Debtor Visionary Labels and Packaging, LLC) (SH)