Case number: 2:11-bk-59810 - La Vergne Food Lion Partners, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    La Vergne Food Lion Partners, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    12/06/2011

  • Last Filing

    08/25/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-59810-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  12/06/2011
Date converted:  11/20/2013
341 meeting:  01/21/2014
Deadline for filing claims:  04/15/2014
Deadline for filing claims (govt.):  05/19/2014
Deadline for objecting to discharge:  03/17/2014
Deadline for financial mgmt. course:  03/17/2014

Debtor

La Vergne Food Lion Partners, LLC

22817 Ventura Blvd Ste 310
Woodland Hills, CA 91364
LOS ANGELES-CA
310-229-1234
Tax ID / EIN: 26-1081104

represented by
David B Golubchik

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com
TERMINATED: 10/11/2012

Gwendolen D Long

Levene Neale Bender Yoo Brill LLP
10250 Constellation Blvd #1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: gdl@lnbyb.com
TERMINATED: 10/11/2012

Trustee

Howard M Ehrenberg (TR), Chapter 11 Trustee

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213)626-2311

represented by
Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213)626-2311
Email: ehrenbergtrustee@sulmeyerlaw.com

Mark S Horoupian

333 S Hope St 35th Fl
Los Angeles, CA 90071-1406
213-626-2311
Email: mhoroupian@sulmeyerlaw.com

Marcus Tompkins

Sulmeyer Kupetz
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: mtompkins@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

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
TERMINATED: 01/18/2012

Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
TERMINATED: 01/18/2012

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims Against the Bankruptcy Estate of Michael J. Kamen

Kaye Scholer LLP
1999 Avenue of the Stars
Suite 1700
Los Angeles, CA 90067-6048
(310) 788-1000
represented by
Ashleigh A Danker

Kaye Scholer LLP
1999 Avenue Of The Stars Ste 1700
Los Angeles, CA 90067-6048
424-248-8184
Fax : 866-251-5009
Email: adanker@dankerlawfirm.com

Latest Dockets

Date Filed#Docket Text
08/25/2017280Request for courtesy Notice of Electronic Filing (NEF) Filed by Sahn, Victor. (Sahn, Victor)
04/12/2016279Bankruptcy 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)[226] Meeting of Creditors Chapter 7 Asset, [271] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Beauchamp (Cheek), Sonia)
04/12/2016278Chapter 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 Ehrenberg. 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 (fsy))
02/12/2016Receipt of Court Cost Paid in Full - $586.00 by 19. Receipt Number 20204503. (admin)
02/09/2016277Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[263] Notice to Pay Court Costs Due Sent To: Howard Ehrenberg, Total Amount Due $586.00. (Wesley, Wendy Ann)). (Ehrenberg (TR), Howard)
02/06/2016276BNC Certificate of Notice - PDF Document. (RE: related document(s)[275] Order of Distribution (BNC-PDF) filed by Attorney KUPETZ Sulmeyer, Accountant Gerber & Co., Inc.) No. of Notices: 1. Notice Date 02/06/2016. (Admin.)
02/04/2016275Order of Distribution for The Merrill Group of Companies, LLC, Management Co, Fees awarded: $2920.69, Expenses awarded: $0.00; for Levene, Neale, Bender, Yoo, Brill LLP, Debtor's Attorney, Fees awarded: $7435.81, Expenses awarded: $0.00; for Gerber & Co., Inc., Accountant, Fees awarded: $9477.00, Expenses awarded: $233.72; for KUPETZ Sulmeyer, Trustee Chapter 7, Fees awarded: $23324.50, Expenses awarded: $71.58; Awarded on 2/4/2016 (BNC-PDF) Signed on 2/4/2016. (Beauchamp (Cheek), Sonia)
02/04/2016274Hearing Held (Bk Motion) (RE: related document(s) [271] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) - RULING ? GRANTED; ORDER TO FOLLOW (Jackson, Wendy Ann)
12/25/2015273BNC Certificate of Notice - PDF Document. (RE: related document(s)[271] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 30. Notice Date 12/25/2015. (Admin.)
12/23/2015272Hearing Set (RE: related document(s)[271] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 2/3/2016 at 02:00 PM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Williams, Tren)