7590 La Jolla, LLC.
7
Victoria S. Kaufman
10/18/2021
05/20/2025
Yes
v
Assigned to: Victoria S. Kaufman Chapter 7 Voluntary Asset |
|
Debtor 7590 La Jolla, LLC.
10153 1/2 Riverside Drive, Unit 34 North Hollywood, CA 91602 LOS ANGELES-CA Tax ID / EIN: 84-3883394 |
represented by |
Peter M Lively
The Law Offices of Peter M Lively 11268 Washington Blvd Ste 203 Culver City, CA 90230-4647 310-391-2400 Fax : 310-391-2462 Email: PeterMLively2000@yahoo.com |
Trustee Diane C Weil (TR)
5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 (818) 651-6400 |
represented by |
David Seror
Bg Law LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: dseror@bg.law Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@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 |
---|---|---|
05/20/2025 | 172 | Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Trustee Diane C Weil (TR). (Gubner, Steven) |
05/06/2025 | 171 | 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 Diane C. Weil. 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 (pca)) |
02/09/2025 | 170 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[169] Order of Distribution (BNC-PDF) filed by Trustee Diane C Weil (TR), Attorney BG LAW LLP, Accountant SLBiggs) No. of Notices: 1. Notice Date 02/09/2025. (Admin.) |
02/07/2025 | 169 | Order of Distribution for BG LAW LLP, Trustee's Attorney, Period: to , Fees awarded: $135,875.50, Expenses awarded: $3,438.76; for SLBiggs, Accountant, Period: to , Fees awarded: $9,179.00, Expenses awarded: $131.81; for Diane C Weil (TR), Trustee Chapter 7, Period: to , Fees awarded: $13,900.00, Expenses awarded: $55.29; Awarded on 2/7/2025 (BNC-PDF) Signed on 2/7/2025. (LF1) |
02/06/2025 | 168 | Hearing Held 2/5/25 - Ruling: Approved. (PG) |
01/30/2025 | 167 | Declaration re: Declaration of Diane C. Weil, Chapter 7 Trustee in Support of First and Final Fee Application of BG Law LLP for Compensation of Fees and Reimbursment of Expenses with Proof of Service Filed by Trustee Diane C Weil (TR) (RE: related document(s)[162] Application for Compensation First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(b)] w). (Wellington, Jessica) |
01/15/2025 | 166 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 15. Notice Date 01/15/2025. (Admin.) |
01/13/2025 | 165 | Hearing Set (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 2/5/2025 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1) |
01/13/2025 | 164 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[163]). (united states trustee (pca)) |
01/13/2025 | 163 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diane C. Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |