La Vergne Food Lion Partners, LLC
7
Sheri Bluebond
12/06/2011
08/25/2017
Yes
v
CONVERTED, DEFER |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/25/2017 | 280 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Sahn, Victor. (Sahn, Victor) |
04/12/2016 | 279 | Bankruptcy 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) |
04/12/2016 | 278 | 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 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)) |
02/12/2016 | Receipt of Court Cost Paid in Full - $586.00 by 19. Receipt Number 20204503. (admin) | |
02/09/2016 | 277 | Notice 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) |
02/06/2016 | 276 | BNC 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.) |
02/04/2016 | 275 | Order 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) |
02/04/2016 | 274 | Hearing 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) |
12/25/2015 | 273 | BNC 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.) |
12/23/2015 | 272 | Hearing 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) |