Case number: 1:17-bk-10017 - Akhoian Enterprises, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Akhoian Enterprises, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    01/04/2017

  • Last Filing

    06/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-10017-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset


Date filed:  01/04/2017
341 meeting:  10/05/2018
Deadline for filing claims:  05/04/2017
Deadline for filing claims (govt.):  07/03/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
06/30/2022167Stipulation 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)
01/13/2022166Notice of Change of Address Notice of Change of Law Firm Name. (Seror, David)
01/12/2022165Bankruptcy 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)
04/13/2021164Chapter 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))
02/11/2021163BNC 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)
02/09/2021162Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [156]) Signed on 2/9/2021 (Gonzalez, Emma)
02/09/2021161Notice 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)
12/16/2020Receipt of Court Cost Paid in Full - $350.00 by 22. Receipt Number 10075644. (admin)
12/16/2020Receipt of Court Cost Paid in Full - $350.00 by 22. Receipt Number 10075644. (admin) (Entered: 12/16/2020)
12/12/2020160BNC 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)