Case number: 1:12-bk-19853 - 13621 Sherman Way, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:12-bk-19853-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2012
Date terminated:  03/29/2016
Debtor dismissed:  01/21/2015
341 meeting:  12/11/2012
Deadline for objecting to discharge:  02/11/2013

Debtor

13621 Sherman Way, LLC

5336 Winnetka Ave
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 20-2494422

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com
TERMINATED: 03/13/2014

Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 12/02/2014

Stella A Havkin

Havkin & Shrago
20700 Ventura Blvd
Ste 328
Woodland Hills, CA 91364
818-999-1568
Fax : 818-305-6040
Email: stella@havkinandshrago.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
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
03/29/2016383Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 13621 Sherman Way, LLC, 2 Meeting of Creditors Chapter 11 & 12, 21 Notice of Hearing, 28 Motion to Use Cash Collateral filed by Debtor 13621 Sherman Way, LLC, 39 Notice of Hearing filed by Debtor 13621 Sherman Way, LLC, 40 Errata filed by Debtor 13621 Sherman Way, LLC, 46 Notice of Hearing filed by Debtor 13621 Sherman Way, LLC, 47 Emergency motion filed by Creditor Preferred Bank, 76 Transcript, 93 Notice of Hearing filed by Debtor 13621 Sherman Way, LLC, 130 Motion to Extend Time filed by Debtor 13621 Sherman Way, LLC, 148 Hearing (Bk Motion) Set, 157 Generic Motion filed by Creditor Gardena JM LLC, 184 Transcript, 198 Motion for Turnover of Property filed by Debtor 13621 Sherman Way, LLC, 282 Motion RE: Objection to Claim filed by Creditor Gardena JM LLC, 283 Motion RE: Objection to Claim filed by Creditor Gardena JM LLC, 284 Motion RE: Objection to Claim filed by Creditor Gardena JM LLC, 288 Transcript, 289 Transcript, 290 Transcript, 291 Transcript, 344 Motion for Relief from Stay - Real Property filed by Creditor Gardena JM LLC, Hearing (Bk Motion) Continued) (Ogier, Kathy) (Entered: 03/29/2016)
07/22/2015382Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Caris, Gary. (Caris, Gary) (Entered: 07/22/2015)
07/22/2015381Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hawes, Lesley. (Hawes, Lesley) (Entered: 07/22/2015)
05/22/2015380BNC Certificate of Notice - PDF Document. (RE: related document(s) 379 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2015. (Admin.) (Entered: 05/22/2015)
05/20/2015379Order Granting in part, Denying in part Application For Compensation (BNC-PDF) (Related Doc # 328) for Michael Jay Berger, fees awarded: $4317.50, expenses awarded: $102.00 Signed on 5/20/2015 [See order for details]. (Ogier, Kathy) (Entered: 05/20/2015)
05/12/2015378Notice of lodgmentNotice of Lodgment of Order in Bankruptcy Case Re: Final Application for Compensation and Reimbursement of Expenses of Michael Jay BergerFiled by Debtor 13621 Sherman Way, LLC (RE: related document(s) 370Application for CompensationFinal Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declaration of Michael Jay Berger in Support Thereoffor Michael Jay Berger, Debtor's Attorney, Period: 11/8/2014 to 12/1/2014, Fee: $4317.5, Expenses: $102. Filed by Attorney Michael Jay Berger). (Berger, Michael) (Entered: 05/12/2015)
04/24/2015377BNC Certificate of Notice - PDF Document. (RE: related document(s) 374Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2015. (Admin.) (Entered: 04/24/2015)
04/24/2015376Reply to (related document(s): 370Application for CompensationFinal Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declaration of Michael Jay Berger in Support Thereoffor Michael Jay Berger, Debtor's Attorney, Period: 11/8/2014 to 12/1/2014 filed by Debtor 13621 Sherman Way, LLC, 375Objection filed by U.S. Trustee United States Trustee (SV))Applicant's Reply to United States Trustee's Objection to Final Application for Compensation and Reimbursement of Expenses of Michael Jay BergerFiled by Debtor 13621 Sherman Way, LLC (Berger, Michael) (Entered: 04/24/2015)
04/24/2015375Objection (related document(s): 370Application for CompensationFinal Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declaration of Michael Jay Berger in Support Thereoffor Michael Jay Berger, Debtor's Attorney, Period: 11/8/2014 to 12/1/2014 filed by Debtor 13621 Sherman Way, LLC)United States Trustees Objection to Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger with proof of serviceFiled by U.S. Trustee United States Trustee (SV) (Ross, S) (Entered: 04/24/2015)
04/22/2015374Order Denying Without Prejudice Final Application For Compensation and Reimbursement of Expenses [Changes made on order by court] (BNC-PDF) (Related Doc # 370) Denying for Michael Jay Berger Signed on 4/22/2015. (Reaves, Kelly) (Entered: 04/22/2015)