Case number: 1:19-bk-10052 - Purple Haze Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Purple Haze Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    01/09/2019

  • Last Filing

    02/08/2021

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-10052-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/09/2019
Date converted:  04/24/2019
341 meeting:  02/07/2019
Deadline for objecting to discharge:  04/08/2019

Debtor

Purple Haze Properties, LLC

20720 Ventura Blvd., Suite 200
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 47-3649412

represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Jeffrey S Kwong

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jsk@lnbyb.com

Trustee

Heide Kurtz (TR)

2515 S. Western Avenue #11
San Pedro, CA 90732
(310) 832-3604

represented by
Lei Lei Wang Ekvall

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.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
02/08/202153Bankruptcy 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)[8] Meeting of Creditors Chapter 11, [24] Hearing (Bk Other) Set, [31] Hearing (Bk Other) Continued, [46] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
02/05/202152Chapter 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 Heide Kurtz. 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))
11/25/202051BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Order of Distribution (BNC-PDF) filed by Trustee Heide Kurtz (TR)) No. of Notices: 1. Notice Date 11/25/2020. (Admin.)
11/23/202050Order of Distribution for Hahn Fife & Company, LLP, Accountant, Period: to , Fees awarded: $3168.00, Expenses awarded: $360.60; for Smiley Wang-Ekvall, LLP, Trustee's Attorney, Period: to , Fees awarded: $40802.79, Expenses awarded: $703.89; for Heide Kurtz (TR), Trustee, Period: to , Fees awarded: $5897.69, Expenses awarded: $69.43; Awarded on 11/23/2020 (BNC-PDF) Signed on 11/23/2020. (Garcia, Patty)
11/20/202049Hearing Held 11/19/2020 - Ruling: Motion Granted. (RE: related document(s)[46] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
10/10/202048BNC Certificate of Notice - PDF Document. (RE: related document(s)[46] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 22. Notice Date 10/10/2020. (Admin.)
10/07/202047Hearing Set (RE: related document(s)[46] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 11/19/2020 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Garcia, Patty)
10/07/202046Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[45]). (united states trustee (pg))
10/07/202045Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Heide Kurtz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))
04/29/202044Notice to Pay Court Costs Due Sent To: Heide Kurtz, Total Amount Due $0 . (Garcia, Patty)