California Central Bankruptcy Court

Case number: 9:21-bk-10808 - Youngblood Skin Care Products, LLC - California Central Bankruptcy Court

Case Information
Case title
Youngblood Skin Care Products, LLC
Chapter
11
Judge
Deborah J. Saltzman
Filed
08/02/2021
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, Incomplete




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:21-bk-10808-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  08/02/2021
Plan confirmed:  04/05/2023
341 meeting:  09/02/2021
Deadline for filing claims:  10/12/2021
Deadline for filing claims (govt.):  01/31/2022
Deadline for objecting to discharge:  11/01/2021

Debtor

Youngblood Skin Care Products, LLC

107 Solomons Seal Lane
Sunset, SC 29685
VENTURA-CA
Tax ID / EIN: 91-1789331
aka
Youngblood Mineral Cosmetics


represented by
Matthew D Pham

Hahn & Hahn LLP
301 E. Colorado Blvd., Ninth Floor
Pasadena, CA 91101-1977
626-796-9123
Fax : 626-449-7357
Email: [email protected]
TERMINATED: 10/26/2021

Dean G Rallis, Jr

Hahn & Hahn LLP
301 E. Colorado Blvd.
9th Floor
Pasadena, CA 91101-1977
626-683-4321
Fax : 626-449-7357
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 (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2024240Docket Text
Small Business Monthly Operating Report for Filing Period Post-Confirmation Report - Chapter 11 (Quarter Ending: 3/31/2024) Filed by Debtor Youngblood Skin Care Products, LLC. (Rallis, Dean)
04/03/2024239Docket Text
Withdrawal of Claim(s): 27 (Creditor Pitney Bowes Global Financial Services LLC) Filed by Debtor Youngblood Skin Care Products, LLC. (Rallis, Dean)
03/26/2024238Docket Text
Hearing Rescheduled/Continued (RE: [149] Amended Chapter 11 Plan Second Amended Plan Of Reorganization For Small Business Under Chapter 11). Post Confirmation Status Conference hearing to be held on 5/21/2024 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
03/26/2024237Docket Text
Hearing Held (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Youngblood Skin Care Products, LLC). COURT RULING: Post Confirmation Status Conference continued to 5/21/2024 at 11:30 a.m., no status report. (MB2)
02/20/2024236Docket Text
Hearing Vacated and Continued (RE: [149] Amended Chapter 11 Plan Second Amended Plan Of Reorganization For Small Business Under Chapter 11) Status hearing to be held on 3/26/2024 at 11:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (ES9)
02/07/2024235Docket Text
Receipt of Certification Fee - $12.00 by ES. Receipt Number 91000112. (admin)
02/07/2024234Docket Text
Receipt of CC Photocopies BK - $2.50 by ES. Receipt Number 91000112. (admin)
02/07/2024233Docket Text
Request for a Certified Copy Fee Amount $12. (RE: related document(s)[173] Order Confirming Chapter 11 Plan (BNC-PDF)) (ES9)
01/31/2024232Docket Text
Small Business Monthly Operating Report for Filing Period Post-Confirmation Report - Chapter 11 (Quarter Ending: 12/31/2023) Filed by Debtor Youngblood Skin Care Products, LLC. (Rallis, Dean)
01/31/2024231Docket Text
Small Business Monthly Operating Report for Filing Period Post-Confirmation Report - Chapter 11 (Quarter Ending: 09/30/2023) Filed by Debtor Youngblood Skin Care Products, LLC. (Rallis, Dean)