Case number: 2:12-bk-39146 - Inferno International, LLC - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-39146-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/24/2012
Date converted:  02/19/2013
341 meeting:  05/23/2013
Deadline for filing claims:  06/24/2013
Deadline for filing claims (govt.):  02/20/2013

Debtor

Inferno International, LLC

1888 Century Park East, Ste. 1540
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 80-0171124

represented by
Brian L Davidoff

Greenberg Glusker
1900 Ave of the Stars 21st Fl
Los Angeles, CA 90067
310-553-3610
Fax : 310-402-5026
Email: bdavidoff@greenbergglusker.com

C John M Melissinos

Greenberg Glusker
1900 Avenue of the Stars 21st Fl
Los Angeles, CA 90067
310-201-7536
Fax : 213-402-5026
Email: jmelissinos@greenbergglusker.com

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Wesley H Avery (TR)

28005 Smyth Drive # 117
Valencia, CA 91355
(661) 295-4674
Fax : (661) 430-5467
Email: wamiracle6@yahoo.com

Michael S Kogan

Kogan Law Firm, APC
11835 W. Olympic Blvd., Suite 695E
Los Angeles, CA 90064
310-954-1690
Email: mkogan@koganlawfirm.com

Jeffrey L Sumpter

CBIZ Valuation Group LLC
3101 N Central Ave Ste 300
Phoenix, AZ 85012
602-643-0112
Fax : 602-265-7631
Email: jsumpter@epiqtrustee.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/28/201779Notice of Change of Address Filed by Jon Turtle . (Bever, Sabine) (Entered: 11/28/2017)
05/08/201778Notice to Pay Court Costs Due Sent To: Wesley H Avery, Total Amount Due $0 . (Fortier, Stacey) (Entered: 05/08/2017)
05/05/201777Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 05/05/2017)
10/22/201576BNC Certificate of Notice - PDF Document. (RE: related document(s) 75 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2015. (Admin.) (Entered: 10/22/2015)
10/20/201575Order Granting trustee's intent to pay obligations to taxing agencies (see order for details) (BNC-PDF) (Related Doc # 73 ) Signed on 10/20/2015 (Fortier, Stacey) (Entered: 10/20/2015)
10/12/201574Declaration re: non opposition Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 73 Motion and Notice of Motion for Approval of Trustee's Intent to Pay Obligations to Taxing Agencies). (Avery (TR), Wesley) (Entered: 10/12/2015)
09/25/201573Motion and Notice of Motion for Approval of Trustee's Intent to Pay Obligations to Taxing Agencies Filed by Trustee Wesley H Avery (TR) (Avery (TR), Wesley) (Entered: 09/25/2015)
03/18/201572BNC Certificate of Notice - PDF Document. (RE: related document(s) 71 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2015. (Admin.) (Entered: 03/18/2015)
03/16/201571Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 63) 4 Signed on 3/16/2015. (Fortier, Stacey) (Entered: 03/16/2015)
03/11/201570Notice of lodgment Notice of Lodgment with Proof of Service Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 63 Motion to Disallow Claims Motion For Order Disallowing Claim - Andrew Mann with Proof of Service Filed by Trustee Wesley H Avery (TR)). (Kogan, Michael) (Entered: 03/11/2015)