Olympic Holdings, LLC.
11
Sheri Bluebond
08/28/2023
11/27/2025
Yes
v
| Repeat-cacb, Subchapter_V, PlnDue, Incomplete |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Olympic Holdings, LLC.
5141 Firestone Pl. South Gate, CA 90280 LOS ANGELES-CA Tax ID / EIN: 95-4610888 |
represented by |
Jon H Freis
Law Offices of Jon H. Freis 9454 Wilshire Blvd Penthouse Beverly Hills, CA 90212 310-276-1218 Fax : 310-276-1961 Email: jon@jhflaw.net |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: arturo@mclaw.org |
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: eryk.r.escobar@usdoj.gov TERMINATED: 12/12/2023 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 12/19/2023 David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/27/2025 | 213 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[209] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2025. (Admin.) |
| 11/27/2025 | 212 | BNC Certificate of Notice (RE: related document(s)[210] Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 211 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $133,650.48. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6651724.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |
| 11/24/2025 | 210 | Notice of dismissal (BNC) (ME2) |
| 11/24/2025 | 209 | Order Dismissing Case Pursuant To Order Granting Motion To Approve Stipulation For Payment Of Timely Filed And Administrative Claims In Full And Dismissal Of Case - Debtor Dismissed (BNC-PDF). Signed on 11/24/2025. (ME2) |
| 11/24/2025 | 208 | Notice to Pay Court Costs Due Sent To: Jon H Freis, Debtor's Attorney, Total Amount Due $0 . (ME2) |
| 11/20/2025 | 207 | Declaration re: Supplemental Declaration of A. Cisneros In Support of Trustee's Motion to Approve Stipulation For Payment of Timely Filed and Administrative Claims in Full and Dismissal of Case in Lieu of Filing a Liquidating Plan Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[188] Motion Notice of Motion and Motion to Approve Stipulation For Payment of Timely Filed and Administrative Claims in Full and Dismissal of Case in Lieu of Filing a Liquidating Plan; Memorandum of Points and Authorities and Declaration of A. Cisneros in). (Cisneros (TR), Arturo) |
| 11/20/2025 | 206 | Monthly Operating Report. Operating Report Number: 27. For the Month Ending October 31, 2025 Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |
| 10/21/2025 | 205 | Monthly Operating Report. Operating Report Number: 26. For the Month Ending September 30, 2025 Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 10/21/2025) |
| 10/17/2025 | 204 | BNC Certificate of Notice - PDF Document. (RE: related document(s)202 Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) (Entered: 10/17/2025) |