Case number: 1:21-bk-11709 - 7590 La Jolla, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    7590 La Jolla, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    10/18/2021

  • Last Filing

    07/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-11709-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
Asset


Date filed:  10/18/2021
341 meeting:  01/21/2022
Deadline for filing claims:  09/06/2022
Deadline for filing claims (govt.):  04/18/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
07/09/2025173Bankruptcy 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] Motion for Relief from Stay - Real Property filed by Creditor AB Capital, LLC, [10] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1), [53] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Diane C Weil (TR), [65] Hearing Set (Other) (BK Case - BNC Option), [71] Motion RE: Objection to Claim filed by Trustee Diane C Weil (TR), [96] Notice of Hearing (BK Case) filed by Trustee Diane C Weil (TR), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (PG)
05/20/2025172Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Trustee Diane C Weil (TR). (Gubner, Steven)
05/06/2025171Chapter 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))
02/09/2025170BNC 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.)
02/07/2025169Order 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)
02/06/2025168Hearing Held 2/5/25 - Ruling: Approved. (PG)
01/30/2025167Declaration 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)
01/15/2025166BNC 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.)
01/13/2025165Hearing 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)
01/13/2025164Notice 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))