Case number: 2:24-bk-12614 - Boisson Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12614-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  04/04/2024
Plan confirmed:  08/29/2024
341 meeting:  05/01/2024
Deadline for filing claims:  06/13/2024
Deadline for filing claims (govt.):  10/01/2024
Deadline for objecting to discharge:  07/01/2024

Debtor

Boisson Inc.

25 Old Kings Hwy N Ste 13
#124
Darien, CT 06820
LOS ANGELES-CA
Tax ID / EIN: 85-3170170

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Trustee

Caroline Renee Djang (TR)

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

 
 
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
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/04/2025238Hearing Set (RE: related document(s)[237] Motion to Allow Claims filed by Creditor CA Department of Resources Recycling and Recovery) The Hearing date is set for 2/25/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
02/04/2025237Motion to Allow Claim 55 Filed by Creditor CA Department of Resources Recycling and Recovery (Attachments: # (1) Memorandum of Points and Authorities in Support of Motion to Allow/Deem Timely Filing of Proof of Claim by California Department of Resources Recycling and Recovery; Declarations of Annadel Almendras, Ryan Egli and Nicole O'Bryan in Support) (Almendras, Annadel)
01/10/2025236BNC Certificate of Notice - PDF Document. (RE: related document(s)[235] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2025. (Admin.)
01/08/2025235Order re: debtor's (1) Objection to proof of claim 28-1 filed by Ally Capital or, in the alternative, (2) request to estimate claim 28-1 as a general unsecured claim in the amount of $10,000.00 (BNC-PDF) (Related Doc # [223]) Signed on 1/8/2025 (SS)
12/24/2024234Status report Debtor's Second Post-Confirmation Status Report Filed by Debtor Boisson Inc. (RE: related document(s)[229] Status report). (Arnold, Todd)
12/23/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [223] MOTION RE: OBJECTION TO CLAIM filed by Boisson Inc.) Hearing to be held on 01/07/2025 at 01:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for [223], (SS)
12/23/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 223 MOTION RE: OBJECTION TO CLAIM filed by Boisson Inc.) Hearing to be held on 01/07/2025 at 01:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 223 , (SS) (Entered: 12/23/2024)
12/20/2024233BNC Certificate of Notice - Transfer of Claim (RE: related document(s)231 Transfer of Claim (Fee) filed by Creditor Ford Motor Credit Company, LLC) No. of Notices: 0. Notice Date 12/20/2024. (Admin.) (Entered: 12/20/2024)
12/20/2024232BNC Certificate of Notice - Transfer of Claim (RE: related document(s)230 Transfer of Claim (Fee) filed by Creditor Ford Motor Credit Company, LLC) No. of Notices: 0. Notice Date 12/20/2024. (Admin.) (Entered: 12/20/2024)
12/19/2024Receipt of Transfer of Claim (Fee)( 2:24-bk-12614-NB) [claims,trclm] ( 28.00) Filing Fee. Receipt number A57814320. Fee amount 28.00. (re: Doc[231]) (U.S. Treasury)