K3B Enterprises LLC
11
Victoria S. Kaufman
07/10/2023
08/13/2024
Yes
v
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED, REOPENED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor K3B Enterprises LLC
16200 Ventura Blvd., Ste 301 Encino, CA 91436 LOS ANGELES-CA Tax ID / EIN: 83-4201588 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov Reina J. Clark
Frandzel Robins Bloom & Csato, L.C. 1000 Wilshire Blvd. Ste 19th Floor Los Angeles, CA 90017 323-852-1000 Fax : 323-651-2577 Email: rclark@frandzel.com TERMINATED: 11/06/2023 Roksana D. Moradi-Brovia
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-933-2843 Fax : 818-855-7013 Email: Roksana@rhmfirm.com Giovanni Orantes
Orantes Law Firm PC 3435 Wilshire Blvd 27th Floor Los Angeles, CA 90010 888-619-8222 Fax : 877-789-5776 Email: go@gobklaw.com Matthew D. Resnik
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Email: Matt@rhmfirm.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
08/13/2024 | 83 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[79] Transcript) (PG) |
05/29/2024 | 82 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Clementson, Russell. (Clementson, Russell) |
05/01/2024 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[80] Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.) |
04/29/2024 | 80 | Order Denying Debtor K3B Enterprises, LLC's Motion For Reconsideration Of Or Vacating Order Imposing 180-Day Bar To Refiling. (BNC-PDF) (Related Doc # [57]) Signed on 4/29/2024. (PG) |
04/29/2024 | 79 | Transcript regarding Hearing Held 04/25/24 RE: U.S. TRUSTEE'S MOTION TO: 1. DISMISS CASE PURSUANT TO 11 U.S.C. §1112(B) WITH A ONE-YEAR BAR TO REFILING PURSUANT TO 11 U.S.C. §§105(A) AND 349; AND 2. REFUND COMPENSATION PURSUANT TO 11 U.S.C. §329 DEBTOR'S MOTION UNDER FRBP 9024 FOR RECONSIDERATION OF OR VACATING ORDER IMPOSING 180-DAY BAR TO REFILING MOTION OF 9996 SUNSET LOAN ACQUISITION, LLC FOR APPOINTMENT OF A CHAPTER 11 TRUSTEE. Remote electronic access to the transcript is restricted until 07/29/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/6/2024. Redaction Request Due By 05/20/2024. Redacted Transcript Submission Due By 05/30/2024. Transcript access will be restricted through 07/29/2024. (Steinhauer, Holly) |
04/26/2024 | 78 | Notice of lodgment of Order Denying Debtor K3B Enterprises, LLC's Motion for Reconsideration of or Vacating Order Imposing 180-Day Bar to Refiling Filed by Creditor Sunwest Bank (RE: related document(s)[57] Motion to Reconsider (related documents [48] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) Filed by Debtor K3B Enterprises LLC (Attachments: # 1 Ghasseminejad Declaration in support of reconsideration Motion # 2 Exhibit 1 to Ghasseminejad Declaration in support of reconsideration Motion # 3 Exhibit 2 to Ghasseminejad Declaration in support of reconsideration Motion # 4 Adam Apollo Declaration in support of reconsideration Motion # 5 Exhibit A to Adam Apollo Declaration in support of reconsideration Motion # 6 Exhibit B to Adam Apollo Declaration in support of reconsideration motion # 7 Proof of Service)). (McWhorter, Robert) |
04/25/2024 | 77 | See attached PDF Re: Court's Ruling at hearing held on 4/25/24 at 1:00 p.m. (RE: related document(s)[57] Motion to Reconsider filed by Debtor K3B Enterprises LLC) (LF1) |
04/25/2024 | 76 | Hearing Held 4/25/24 - Ruling: Denied. (RE: related document(s)[57] Motion to Reconsider filed by Debtor K3B Enterprises LLC) (PG) |
04/22/2024 | 75 | Declaration re: DECLARATION OF GIOVANNI ORANTES, ESQ. ATTACHING DISCLOSURE STATEMENT DESCRIBING CHAPTER 11 PLAN OF REORGANIZATION AND CHAPTER 11 PLAN OF REORGANIZATION IN SUPPORT OF MOTION TO SET ASIDE 180-DAY BAR Filed by Debtor K3B Enterprises LLC (RE: related document(s)54 Motion to Reconsider (related documents 48 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) , 57 Motion to Reconsider (related documents 48 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) ). (Orantes, Giovanni) (Entered: 04/22/2024) |
04/19/2024 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 57 MOTION TO RECONSIDER filed by K3B Enterprises LLC) Hearing to be held on 04/25/2024 at 01:00 PM 21041 Burbank Blvd Woodland Hills, CA 91367 for 57 , (PG) (Entered: 04/19/2024) |