Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Beacon Organics, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk11295
TYPE / CHAPTER
Voluntary / 7

Filed

3-9-22

Updated

3-31-24

Last Checked

11-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2023
Last Entry Filed
Nov 3, 2023

Docket Entries by Quarter

There are 60 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 11, 2022 60 Proof of service re Jayme Bella's Motion to dismiss Filed by Creditor Jayme Neiberg (RE: related document(s)56 Motion to Dismiss Debtor ). (Weiss, Michael) (Entered: 09/11/2022)
Sep 12, 2022 61 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/13/2022 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Mastan (TR), Peter) (Entered: 09/12/2022)
Sep 20, 2022 62 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s) 61 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Mastan (TR), Peter) (Entered: 09/20/2022)
Sep 22, 2022 63 Statement of Senior Secured Lender in Support of Maintaining Chapter 7 Case with Proof of Service Filed by Creditor AION Acquisition LLC. (Bregman, Jerrold) (Entered: 09/22/2022)
Sep 22, 2022 64 Opposition to (related document(s): 56 Motion to Dismiss Debtor filed by Creditor Jayme Neiberg) Opposition to Motion to Dismiss Chapter 7 Case Filed By Jayme Bella; Memorandum of Points and Authorities; Declaration of Peter J. Mastan in Support Thereof Filed by Trustee Peter J Mastan (TR) (Sarenas, Lovee) (Entered: 09/22/2022)
Sep 22, 2022 65 Opposition to (related document(s): 56 Motion to Dismiss Debtor filed by Creditor Jayme Neiberg) Opposition to Motion to Dismiss Chapter 7 Case Filed by Jayme Bella; Memorandum of Points and Authorities; Declaration of Peter J. Mastan in Support Thereof Filed by Trustee Peter J Mastan (TR) (Attachments: # 1 Appendix Appendix of Relevant Pennsylvania Statutes to Opposition to Motion to Dismiss Chapter 7 Case Filed by Jayme Bella) (Sarenas, Lovee) (Entered: 09/22/2022)
Sep 28, 2022 66 Notice of Appearance and Request for Notice as Local Counsel by William A Smelko Filed by Creditor Jayme Neiberg. (Smelko, William) (Entered: 09/28/2022)
Sep 29, 2022 67 Request for courtesy Notice of Electronic Filing (NEF) as Local Counsel for Attorney Michael T. Ashley Filed by Smelko, William. (Smelko, William) (Entered: 09/29/2022)
Sep 29, 2022 68 Reply to (related document(s): 56 Motion to Dismiss Debtor filed by Creditor Jayme Neiberg) Filed by Attorney Michael T Ashley, Creditor Jayme Neiberg (Smelko, William) (Entered: 09/29/2022)
Oct 5, 2022 69 Notice Joinders to Jayme Bella's Motion to Dismiss Filed by Attorney Michael T Ashley (RE: related document(s)56 Motion to Dismiss Debtor Filed by Creditor Jayme Neiberg). (Smelko, William) (Entered: 10/05/2022)
Show 10 more entries
Sep 14, 2023 79 Notice of motion/application Notice of Motion for Order Approving Settlement Agreement Between the Trustee and Aion Acquisition LLC Filed by Trustee Peter J Mastan (TR) (RE: related document(s)78 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Settlement Agreement Between the Trustee and Aion Acquisition LLC; Memorandum of Points and Authorities; Declarations in Support Thereof Filed by Trustee Peter J Mastan (TR)). (Sarenas, Lovee) (Entered: 09/14/2023)
Sep 14, 2023 80 Notice of motion/application for Order Approving Settlement Agreement between the Trustee and Aion Acquisition LLC with Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)78 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Settlement Agreement Between the Trustee and Aion Acquisition LLC; Memorandum of Points and Authorities; Declarations in Support Thereof Filed by Trustee Peter J Mastan (TR)). (Sarenas, Lovee) (Entered: 09/14/2023)
Sep 15, 2023 81 Hearing Set (RE: related document(s)78 Motion to Approve Compromise Under Rule 9019 filed by Trustee Peter J Mastan (TR)) The Hearing date is set for 10/5/2023 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 09/15/2023)
Oct 3, 2023 82 Notice Requesting Termination From ECF List Filed by Creditor Jayme Neiberg (RE: related document(s)66 Notice of Appearance and Request for Notice as Local Counsel by William A Smelko Filed by Creditor Jayme Neiberg.). (Smelko, William) (Entered: 10/03/2023)
Oct 4, 2023 83 Notice to Filer of Error and/or Deficient Document Document was not filed on the Court's Mandatory Form. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT MANDATORY FORM. REQUEST REMOVAL FROM COURTESY NOTIFICATION OF ELECTRONIC FILING (NEF) (RE: related document(s)82 Notice filed by Creditor Jayme Neiberg) (WK) Modified on 10/4/2023 (WK). (Entered: 10/04/2023)
Oct 4, 2023 84 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Smelko, William. (Smelko, William) (Entered: 10/04/2023)
Oct 5, 2023 85 Notice of Change of Address of Firm Address Filed by Accountant SLBiggs. (Biggs, Samuel) (Entered: 10/05/2023)
Oct 6, 2023 86 Scheduling Order. The hearing on the Motion to Approve Settlement is continued to November 2, 2023 at 2:00 p.m (BNC-PDF) Signed on 10/6/2023 (RE: related document(s)78 Motion to Approve Compromise Under Rule 9019 filed by Trustee Peter J Mastan (TR)). (PP) (Entered: 10/06/2023)
Oct 6, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 78 MOTION TO APPROVE COMPROMISE UNDER RULE 9019 filed by Peter J Mastan (TR)) Hearing to be held on 11/02/2023 at 02:00 PM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 78 , (PP) (Entered: 10/06/2023)
Oct 8, 2023 87 BNC Certificate of Notice - PDF Document. (RE: related document(s)86 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk11295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
7
Filed
Mar 9, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam L. Hirsch
    AION Acquisition LLC
    Andrew M. Levine
    Charles Crookenden
    Choice Essential Oils, LLC
    Davis Graham & Stubbs LLP
    Davis Graham & Stubbs LLP
    Eileen Banasiak
    Employment Development Dept.
    Foundation Law Group LLP
    Franchise Tax Board
    Greenerways LLC
    Huggard Law LLC
    Internal Revenue Service
    Jayme Bella
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Beacon Organics, LLC
    2850 East Pico Blvd.
    Los Angeles, CA 90023
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2065

    Represented By

    Hamid R Rafatjoo
    Raines Feldman Littrell LLP
    1900 Avenue of the Stars
    19th Fl
    Los Angeles, CA 90067
    310-440-4100
    Email: hrafatjoo@raineslaw.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    Represented By

    Christopher Celentino
    Dinsmore & Shohl LLP
    655 W. Broadway
    Suite 800
    San Diego, CA 92101
    619-400-0519
    Fax : 619-400-0501
    Email: christopher.celentino@dinsmore.com
    Lovee D Sarenas
    Dinsmore & Shohl LLP
    550 South Hope Street
    Suite 1765
    Los Angeles, CA 90071
    213-335-7737
    Email: lovee.sarenas@dinsmore.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 MAIN TEC USA, INC. 7 2:2024bk11255
    Feb 18 Smallhold, Inc. 11V 1:2024bk10267
    Aug 25, 2022 TBless Apparel, Inc. 7 2:2022bk14659
    Jul 22, 2022 Purple Generation Inc. 7 2:2022bk13979
    Mar 9, 2022 Choice Essential Oils, LLC 7 2:2022bk11297
    Mar 9, 2022 Greenerways LLC 7 2:2022bk11298
    Aug 9, 2018 We In J Corporation 7 2:2018bk19191
    Feb 23, 2018 Freeway Apparel, Inc. 7 2:2018bk11994
    Jul 7, 2015 US Textile Printing, Inc. 7 2:15-bk-20799
    Mar 2, 2014 DSM Design, LLC 7 2:14-bk-13940
    Feb 15, 2014 Knitenjin Corp. 7 2:14-bk-12884
    Jun 14, 2012 Seafood Logistics Inc 11 2:12-bk-30724
    Apr 9, 2012 IMPROVELIFE, INC. 7 2:12-bk-22575
    Jan 12, 2012 Paradise Cold Storage, LLC 7 2:12-bk-11179
    Jul 14, 2011 Figueroa Tower II LP 11 2:11-bk-40233