13621 Sherman Way, LLC
11
11/07/2012
Yes
DISMISSED, CLOSED |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/29/2016 | 383 | Bankruptcy 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) |
07/22/2015 | 382 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Caris, Gary. (Caris, Gary) (Entered: 07/22/2015) |
07/22/2015 | 381 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hawes, Lesley. (Hawes, Lesley) (Entered: 07/22/2015) |
05/22/2015 | 380 | BNC 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) |
05/20/2015 | 379 | Order 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) |
05/12/2015 | 378 | Notice 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) |
04/24/2015 | 377 | BNC 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) |
04/24/2015 | 376 | Reply 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) |
04/24/2015 | 375 | Objection (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) |
04/22/2015 | 374 | Order 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) |