Case number: 1:18-bk-11342 - Victory Entertainment Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Victory Entertainment Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    05/25/2018

  • Last Filing

    03/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-11342-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/25/2018
Date converted:  09/27/2018
341 meeting:  12/06/2018
Deadline for filing claims:  10/28/2019
Deadline for objecting to discharge:  12/24/2018

Debtor

Victory Entertainment Inc

12147 Victory Blvd
North Hollywood, CA 91606
LOS ANGELES-CA
Tax ID / EIN: 74-3077153
dba
dba VIP Showgirls


represented by
Lewis R Landau

22287 Mulholland Hwy., # 318
Calabasas, CA 91302
888-822-4340
Fax : 888-822-4340
Email: Lew@Landaunet.com

George J Paukert

Law Offices of George J Paukert
44376 Hazel Canyon Lane
Palm Desert, CA 92260
310-850-0231
Fax : 442-282-8319
Email: paukburt@aol.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
(213) 626-2311

represented by
Paul A Beck

Law Offices of Paul A Beck APC
13701 Riverside Dr Ste #202
Sherman Oaks, CA 91423
818-501-1141
Email: pab@pablaw.org

Elissa Miller

333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: emiller@sulmeyerlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/11/2024202Receipt of Court Cost Paid in Full - $350.00 by LF. Receipt Number 11000194. (admin)
03/09/2024201BNC Certificate of Notice - PDF Document. (RE: related document(s)[200] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Attorney SulmeyerKupetz, A Professional Corporation, Accountant Grobstein Teeple LLP) No. of Notices: 1. Notice Date 03/09/2024. (Admin.)
03/07/2024200Order of Distribution for Jeffrey M. Cohon, APC, Other Professional, Period: to , Fees awarded: $19053.94, Expenses awarded: $2813.48; for Paul A. Beck, APC and B. Riley & Sons, Other Professional, Period: to , Fees awarded: $52518.38, Expenses awarded: $2936.28; for Paul A. Beck, APC, Other Professional, Period: to , Fees awarded: $19053.94, Expenses awarded: $831.63; for Howard M Ehrenberg (TR), Trustee Chapter 7, Period: to , Fees awarded: $7906.51, Expenses awarded: $1473.41; for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $10073.50, Expenses awarded: $83.05; for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: to , Fees awarded: $15456.18, Expenses awarded: $1598.29; Awarded on 3/7/2024 (BNC-PDF) Signed on 3/7/2024. (JC)
02/10/2024199BNC Certificate of Notice - PDF Document. (RE: related document(s)[195] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 25. Notice Date 02/10/2024. (Admin.)
02/08/2024198Notice of Voluntary Reduction to Final Fee Application of Paul A. Beck, A Professional Corporation and Jeffrey M. Cohon, A Professional Corporation, Attorneys for Howard M. Ehrenberg, Chapter 7 Trustee Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[192] Motion First and Final Fee Application of Paul A. Beck, A Professional Corporation, and Jeffrey M. Cohon, A Professional Corporation, Attorneys for Howard M. Ehrenberg, Chapter 7 Trustee; Declaration of Paul A. Beck In Support Thereof Filed by Interested Party Paul A. Beck). (Beck, Paul)
02/08/2024197Hearing Set (RE: related document(s)[195] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 3/7/2024 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (JC)
02/07/2024196Notice Of Voluntary Reduction To Final Fee Application Of SulmeyerKupetz, A Professional Corporation, Attorneys For Howard M. Ehrenberg, Chapter 7 Trustee (with Proof of Service) Filed by Attorney SulmeyerKupetz, A Professional Corporation (RE: related document(s)[186] Application for Compensation First And Final Fee Application Of SulmeyerKupetz, A Professional Corporation, Attorneys For Chapter 7 Trustee; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) for SulmeyerKupetz, A Professional Corporation, General Counsel, Period: 9/27/2018 to 7/10/2023, Fee: $20,279.50, Expenses: $1,598.29. Filed by Attorneys Elissa Miller, SulmeyerKupetz, A Professional Corporation). (Miller, Elissa)
02/07/2024195Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[194]). (united states trustee (hja))
02/07/2024194Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja))
01/02/2024193Declaration re: Declaration of Howard M. Ehrenberg in Support of First and Final Fee Application of Paul A. Beck, A Professional Corporation, and Jeffrey M. Cohon, A Professional Corporation Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[192] Motion First and Final Fee Application of Paul A. Beck, A Professional Corporation, and Jeffrey M. Cohon, A Professional Corporation, Attorneys for Howard M. Ehrenberg, Chapter 7 Trustee; Declaration of Paul A. Beck In Support Thereof). (Miller, Elissa)