MAH Properties, LLC
7
Alan M. Ahart
07/03/2012
Yes
PlnDue, Incomplete, CONVERTED, CLOSED |
Assigned to: Alan M. Ahart Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/18/2017 | Receipt of Photocopies Fee - $12.50 by 01. Receipt Number 20224115. (admin) (Entered: 12/18/2017) | |
03/13/2015 | 155 | Bankruptcy 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) |
03/03/2015 | 154 | Chapter 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) |
11/19/2014 | 153 | BNC 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) |
11/17/2014 | 152 | Amended 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) |
11/14/2014 | 151 | BNC 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) |
11/12/2014 | 150 | Order 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) |
10/11/2014 | 149 | BNC 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) |
10/03/2014 | 148 | Hearing 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) |
10/03/2014 | 147 | Notice 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) |