Akhoian Enterprises, Inc.
7
Maureen Tighe
01/04/2017
06/30/2022
Yes
v
DEFER |
Assigned to: Maureen Tighe Chapter 7 Voluntary Asset |
|
Debtor Akhoian Enterprises, Inc.
11150 Sepulveda Blvd. Suite 2A Mission Hills, CA 91345 LOS ANGELES-CA Tax ID / EIN: 88-0404148 dba Mr. Rooter Plumbing |
represented by |
David S Hagen
16830 Ventura Blvd #500 Encino, CA 91436-1795 818-990-4416 Fax : 818-990-5680 Email: go4broq@earthlink.net Jeffrey Huron
DYKEMA GOSSETT 333 S. Grand Avenue, Suite 2100 Los Angeles, CA 90071 213-457-1725 Fax : 855-230-2495 Email: jhuron@dykema.com TERMINATED: 04/25/2019 Gregory K Jones
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Boulevard Suite 1400 Los Angeles, CA 90067 (424) 214-7000 Fax : (424) 214-7010 Email: GJones@sycr.com TERMINATED: 04/24/2019 |
Trustee David Seror (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9200 |
represented by |
Richard Burstein
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9120 Fax : 818-827-9099 Email: rburstein@bg.law Michael W Davis
DTO Law 601 S. Flower Street Suite 2130 Los Angeles, CA 90017 213-335-6999 Fax : 213-335-7802 Email: mdavis@dtolaw.com Steven T Gubner
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: sgubner@bg.law Talin Keshishian
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: tkeshishian@bg.law |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
06/30/2022 | 167 | Stipulation By First Citizens Bank & Trust Company and Stipulation to Dismiss Defendant First-Citizens Bank & Trust Company From Adversary Proceeding With Prejudice Pursuant To Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure Filed by Creditor First Citizens Bank & Trust Company (Goldflam, Hal) |
01/13/2022 | 166 | Notice of Change of Address Notice of Change of Law Firm Name. (Seror, David) |
01/12/2022 | 165 | 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)[4] Meeting (AutoAssign Chapter 7ba), [28] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Odette Cohen, [45] Motion to File Claim After Claims Bar Date filed by Creditor Jose Raul Pina, Creditor Wesley Adam Hatfield, Creditor Angel D Valdez, [48] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Fireman's Fund Insurance Company, [83] Motion RE: Objection to Claim filed by Debtor Akhoian Enterprises, Inc., [84] Motion RE: Objection to Claim filed by Debtor Akhoian Enterprises, Inc., [85] Motion RE: Objection to Claim filed by Debtor Akhoian Enterprises, Inc., [86] Motion RE: Objection to Claim filed by Debtor Akhoian Enterprises, Inc., [149] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [154] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [156] Motion for Relief from Stay - Personal Property filed by Creditor U.S. Bank National Association) (Fisher, Liliana) |
04/13/2021 | 164 | 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 David Seror. 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. Filed by United States Trustee. (united states trustee (pg)) |
02/11/2021 | 163 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 162 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021) |
02/09/2021 | 162 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [156]) Signed on 2/9/2021 (Gonzalez, Emma) |
02/09/2021 | 161 | Notice of lodgment Filed by Creditor U.S. Bank National Association (RE: related document(s) 156 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 CHEVROLET VOLT . Fee Amount $181, Filed by Creditor U.S. Bank National Association (Attachments: # 1 Exhibits)). (Attachments: # 1 Proposed Order) (Ferry, Sean) (Entered: 02/09/2021) |
12/16/2020 | Receipt of Court Cost Paid in Full - $350.00 by 22. Receipt Number 10075644. (admin) | |
12/16/2020 | Receipt of Court Cost Paid in Full - $350.00 by 22. Receipt Number 10075644. (admin) (Entered: 12/16/2020) | |
12/12/2020 | 160 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 159 Order of Distribution (BNC-PDF) filed by Accountant Grobstein Teeple LLP, Attorney Brutzkus Gubner) No. of Notices: 1. Notice Date 12/12/2020. (Admin.) (Entered: 12/12/2020) |