Case number: 1:12-bk-16075 - MAH Properties, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, Incomplete, CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:12-bk-16075-AA

Assigned to: Alan M. Ahart
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/03/2012
Date converted:  07/25/2013
Date terminated:  03/13/2015
341 meeting:  12/27/2013
Deadline for objecting to discharge:  11/29/2013
Deadline for financial mgmt. course:  11/29/2013

Debtor

MAH Properties, LLC

4501 Cedros Ave., No. 312
Sherman Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: 33-1170690

represented by
Warren N Nemiroff

TDG Law Group, APC
433 N Camden Dr Ste 400
Beverly Hills, CA 90210
310-279-5282
Fax : 310-550-7401
Email: wnemiroff@yahoo.com

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

represented by
Peter J Mastan

550 S Hope St Ste 1765
Los Angeles, CA 90071-2627
213-452-4900
Email: pmastan@gumportlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/18/2017Receipt of Photocopies Fee - $12.50 by 01. Receipt Number 20224115. (admin) (Entered: 12/18/2017)
03/13/2015155Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MAH Properties, LLC, 12 Notice of Hearing, 25 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 53 Motion for approval of chapter 11 disclosure statement filed by Debtor MAH Properties, LLC, 60 Scheduling Order (BNC-PDF), 77 Meeting of Creditors Chapter 7 Asset, 92 Generic Motion filed by Trustee Amy L Goldman (TR), 119 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Amy L Goldman (TR), 133 Generic Motion filed by Trustee Amy L Goldman (TR), 147 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Ogier, Kathy) (Entered: 03/13/2015)
03/03/2015154Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Goldman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (united states trustee (fsy)) (Entered: 03/03/2015)
11/19/2014153BNC Certificate of Notice - PDF Document. (RE: related document(s) 152 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)
11/17/2014152Amended Order allowing administrative claims, professional fees and expenses, trustees fees and expenses(BNC-PDF) Signed on 11/17/2014 (RE: related document(s) 150 Order on Application for Compensation (BNC-PDF), Order on Application for Compensation (BNC-PDF), Order on Application for Compensation (BNC-PDF)). (Ogier, Kathy) (Entered: 11/17/2014)
11/14/2014151BNC Certificate of Notice - PDF Document. (RE: related document(s) 150 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2014. (Admin.) (Entered: 11/14/2014)
11/12/2014150Order Granting Application For Compensation (BNC-PDF) (Related Doc 143) for BIGGS & CO., fees awarded: $9821.05, expenses awarded: $114.55, Granting Application For Compensation (BNC-PDF) (Related Doc 144) for Amy L Goldman (TR), fees awarded: $63496.20, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc 144) for Peter J Mastan, fees awarded: $41515.00, expenses awarded: $2535.96 Signed on 11/12/2014. (Ogier, Kathy). Related document(s) 146 Chapter 7 Trustees Final Report, Applications for Compensation (TFR). Modified on 11/17/2014 (Garcia, Patty). (Entered: 11/12/2014)
10/11/2014149BNC Certificate of Notice - PDF Document. (RE: related document(s) 147 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 10/11/2014. (Admin.) (Entered: 10/11/2014)
10/03/2014148Hearing Set (RE: related document(s) 147 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 11/12/2014 at 10:30 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Alan M. Ahart (Bever, Sabine) (Entered: 10/06/2014)
10/03/2014147Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 146). (united states trustee (fsy)) (Entered: 10/03/2014)