Avenue K1753, LLC
7
Julia W. Brand
08/06/2013
07/21/2021
Yes
v
CONVERTED, DEFER, APPEAL |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Avenue K1753, LLC
611 Wilshire Blvd # 810 Los Angeles, CA 90017 LOS ANGELES-CA Tax ID / EIN: 11-3735430 |
represented by |
Fadi Amer
Law22 A Professional Corp 20812 Ventura Blvd Ste 109 Woodland Hills, CA 91364 818-755-2922 Fax : 818-980-0405 Email: Amer@law22.com TERMINATED: 11/15/2017 Allan D Johnson
Actium LLP 99 S Lake Ave Ste 501 Pasadena, CA 91101 626-644-5881 Fax : 626-795-1626 Ovsanna Takvoryan
Sichenzia Ross Ference LLP 10866 Wilshire Blvd Suite 1560 Los Angeles, CA 90024 213-460-4832 Fax : 213-477-2047 Email: otakvoryan@srf.law TERMINATED: 04/12/2016 |
Trustee Peter J Mastan (TR)
550 S Hope Street, Suite 1765 Los Angeles, CA 90071-2627 213-335-7739 |
represented by |
Nina Z Javan
Styskal, Wiese & Melchione, LLP 550 N. Brand Blvd. Suite 550 Glendale, CA 91203 8182410103 Fax : 8182415733 Email: nina.javan@swmllp.com Meghann A Triplett
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Meghann@MarguliesFaithlaw.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 TERMINATED: 03/14/2014 Melanie Scott
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-7244 Fax : 213-894-2603 Email: melanie.scott@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/21/2021 | 347 | 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)[212] Meeting of Creditors Chapter 7 Asset, [297] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [300] Amended notice of appeal filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [303] Notice of transcripts filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [305] Statement of Issues on Appeal filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [311] Transcript, [314] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Peter J Mastan (TR), [337] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Milano, Sonny) |
07/20/2021 | 346 | 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 Peter J. Mastan. 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 (pca)) |
04/30/2021 | Receipt of Court Cost Paid in Full - $1400.00 by 01. Receipt Number 20243049. (admin) | |
04/29/2021 | 345 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[344] Order of Distribution (BNC-PDF) filed by Trustee Peter J Mastan (TR), Attorney Margulies Faith LLP, Accountant Grobstein Teeple LLP) No. of Notices: 2. Notice Date 04/29/2021. (Admin.) |
04/27/2021 | 344 | Order of Distribution for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $23411.50, Expenses awarded: $304.93; for Margulies Faith LLP, Trustee's Attorney, Period: to , Fees awarded: $209634.50, Expenses awarded: $8685.71; for Peter J Mastan (TR), Trustee Chapter 7, Period: to , Fees awarded: $6547.43, Expenses awarded: $22.18; Awarded on 4/27/2021 (BNC-PDF) Signed on 4/27/2021. (Kaaumoana, William)The Professional Fee Report has been Modified on 7/28/2021 to reflect the correct fees and expenses awarded per order; (Garcia, Elaine L.). |
04/09/2021 | 343 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[342] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 04/09/2021. (Admin.) |
04/07/2021 | Hearing (Bk Other) Continued (RE: related document(s) [337] NOTICE OF TRUSTEE'S FINAL REPORT AND APPLICATIONS FOR COMPENSATION (NFR) (BNC-PDF) ) Status Hearing to be held on 04/22/2021 at 02:00 PM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for [337], (Bryant, Sandra R.) | |
04/07/2021 | 342 | Order Continuing Hearing on Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals (CONT'D TO 4-22-21 @ 2:00PM. THE HRG SET FOR 4-8-21 @ 2:00PM IS OFF CALENDAR). (BNC-PDF) (Related Doc # [336]) Signed on 4/7/2021 (Kaaumoana, William) |
04/07/2021 | 341 | Hearing Set (RE: related document(s)[337] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 4/8/2021 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) |
03/31/2021 | 340 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) |