Case number: 1:23-bk-11059 - CPI Luxury Group - California Central Bankruptcy Court

Case Information
  • Case title

    CPI Luxury Group

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    07/30/2023

  • Last Filing

    01/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-11059-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/30/2023
Debtor dismissed:  05/20/2024
341 meeting:  09/06/2023
Deadline for filing claims:  02/12/2024
Deadline for filing claims (govt.):  06/04/2024
Deadline for objecting to discharge:  11/06/2023

Debtor

CPI Luxury Group

10220 Norris Ave.
Pacoima, CA 91331
LOS ANGELES-CA
Tax ID / EIN: 95-4494614

represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com

Aram Ordubegian

ArentFox Schiff LLP
555 West 5th Street
Floor 48
Los Angeles, CA 90013
213-629-7410
Fax : 213-627-7401
Email: ordubegian.aram@arentfox.com

Christopher K.S. Wong

ArentFox Schiff LLP
555 West Fifth Street, 48th Floor
Los Angeles, CA 90013-1065
213-629-7400
Fax : 213-629-7401
Email: christopher.wong@afslaw.com

U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
06/30/2024201BNC Certificate of Notice - PDF Document. (RE: related document(s)200 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2024. (Admin.) (Entered: 06/30/2024)
06/28/2024200Order Granting Application For Compensation (BNC-PDF) (Related Doc # 186) for Arentfox Schiff LLP, fees awarded: $403,672.50, expenses awarded: $3,079.88 Signed on 6/28/2024. (LF1) (Entered: 06/28/2024)
06/25/2024199Declaration re: -- Declaration Of David Mickelson In Support Of Final Fee Application Of Arentfox Schiff LLP, With Proof Of Service Filed by Debtor CPI Luxury Group (RE: related document(s)186 Application for Compensation -- Application for Payment of: Final Fees and/or Expenses (11 U.S.C. § 330), with Proof of Service for Arentfox Schiff LLP, General Counsel, Period: 7/30/2023 to 5/15/2024, Fee: $413,064.50, Expenses: &, 198 Stipulation By United States Trustee (SV) and ArentFox Schiff LLP to a Reduction in Fees Requested in Final Fee Application with proof of service). (Wong, Christopher) (Entered: 06/25/2024)
05/24/2024198Stipulation By United States Trustee (SV) and ArentFox Schiff LLP to a Reduction in Fees Requested in Final Fee Application with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine). Related document(s) 186 Application for Compensation -- Application for Payment of: Final Fees and/or Expenses (11 U.S.C. § 330), with Proof of Service for Arentfox Schiff LLP, General Counsel, Period: 7/30/2023 to 5/15/2024, Fee: $413,064.50, Expenses: & filed by Attorney Arentfox Schiff LLP. Modified on 6/7/2024 (PG). (Entered: 05/24/2024)
05/22/2024197BNC Certificate of Notice - PDF Document. (RE: related document(s)190 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2024. (Admin.) (Entered: 05/22/2024)
05/22/2024196BNC Certificate of Notice (RE: related document(s)191 Notice of dismissal (BNC)) No. of Notices: 109. Notice Date 05/22/2024. (Admin.) (Entered: 05/22/2024)
05/21/2024195Withdrawal of Claim(s): 10 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Duenas-Rollison, Juana) (Entered: 05/21/2024)
05/21/2024194Hearing Set (RE: related document(s)186 Application for Compensation filed by Attorney Arentfox Schiff LLP) The Hearing date is set for 6/27/2024 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1) (Entered: 05/21/2024)
05/20/2024193Notice -- Amended Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance, with Proof of Service Filed by Attorney Arentfox Schiff LLP (RE: related document(s)192 Notice of Hearing -- Amended Notice of Hearing on Application for Payment of: Final Fees and/or Expenses [11 U.S.C. § 331 or § 330], with Proof of Service Filed by Attorney Arentfox Schiff LLP (RE: related document(s)186 Application for Compensation -- Application for Payment of: Final Fees and/or Expenses (11 U.S.C. § 330), with Proof of Service for Arentfox Schiff LLP, General Counsel, Period: 7/30/2023 to 5/15/2024, Fee: $413,064.50, Expenses: $12,141.98. Filed by Attorney Arentfox Schiff LLP).). (Ordubegian, Aram) (Entered: 05/20/2024)
05/20/2024192Notice of Hearing -- Amended Notice of Hearing on Application for Payment of: Final Fees and/or Expenses [11 U.S.C. § 331 or § 330], with Proof of Service Filed by Attorney Arentfox Schiff LLP (RE: related document(s)186 Application for Compensation -- Application for Payment of: Final Fees and/or Expenses (11 U.S.C. § 330), with Proof of Service for Arentfox Schiff LLP, General Counsel, Period: 7/30/2023 to 5/15/2024, Fee: $413,064.50, Expenses: $12,141.98. Filed by Attorney Arentfox Schiff LLP). (Ordubegian, Aram) (Entered: 05/20/2024)