Zalado, Inc. and BKB, LLC
7
Sandra R. Klein
09/18/2013
01/25/2022
Yes
v
NoFeeRequired, JNTADMN, LEAD, CONS, CONVERTED |
Assigned to: Sandra R. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Zalado, Inc.
5651 E. Imperial Highway South Gate, CA 90280 LOS ANGELES-CA Tax ID / EIN: 95-4628734 |
represented by |
Ian Landsberg
Sklar Kirsh, LLP 1880 CENTURY PARK EAST, SUITE 300 Los Angeles, CA 90067 (310) 845-6416 Fax : (310) 929-4469 Email: ilandsberg@sklarkirsh.com |
Debtor In Possession BKB, LLC
5651 E Imperial Hwy South Gate, CA 90280 LOS ANGELES-CA Tax ID / EIN: 95-4632294 |
represented by |
Anthony A Friedman
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Bl Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyb.com 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 |
Trustee Richard J Laski (TR)
Wilshire Partners LLC 470 Maylin St Pasadena, CA 91105 716-868-8483 TERMINATED: 05/15/2014 |
represented by |
James R Felton
16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jfelton@gblawllp.com TERMINATED: 05/15/2014 Andrew Goodman
Goodman Law Offices, APC 30700 Russell Ranch Road Suite 250 Westlake Village, CA 91362 818-802-5044 Fax : 818-975-5256 Email: agoodman@andyglaw.com TERMINATED: 05/15/2014 |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 3435 Wilshire Blvd, Suite 990 Los Angeles, CA 90010 213-368-5000 |
represented by |
James A Dumas, Jr
Dumas & Kim, APC 3435 Wilshire Blvd Ste 990 Los Angeles, CA 90010 213-368-5000 Fax : 213-368-5009 Email: jdumas@dumas-law.com Christian T Kim
Dumas & Kim, APC 3435 Wilshire Blvd Ste 990 Los Angeles, CA 90010 213-368-5000 Fax : 213-368-5009 Email: ckim@dumas-law.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/25/2022 | 324 | 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)[17] Hearing Set (Other) (BK Case - BNC Option), [18] Emergency motion filed by Debtor Zalado, Inc., [21] Emergency motion filed by Debtor Zalado, Inc., [28] Emergency motion filed by Debtor Zalado, Inc., [88] Scheduling Order (BNC-PDF), [174] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [203] Generic Motion filed by Interested Party Richard J Laski (TR), Trustee Richard J Laski (TR), doc Set Statement of Intent Deadline, [225] Meeting of Creditors Chapter 7 Asset, [227] Application (Generic) filed by Trustee Carolyn A Dye (TR), [243] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Carolyn A Dye (TR), [313] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [314] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Milano, Sonny) |
01/24/2022 | 323 | 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 Carolyn A. Dye. 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. (Feuerstein, Abram) |
10/09/2020 | 322 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[321] Amended Order (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2020. (Admin.) |
10/07/2020 | 321 | Amended Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and/or Expenses of Trustee and Professionals (BNC-PDF) Signed on 10/7/2020 (RE: related document(s)[318] Order (Generic) (BNC-PDF)). (May, Thais D.) |
10/06/2020 | 320 | Declaration re: Response to the Court's Order Regarding Application for Chapter 7 Fees and Expenses Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[318] Order (Generic) (BNC-PDF)). (Dye (TR), Carolyn). Related document(s) [313] Chapter 7 Trustees Final Report, Applications for Compensation (TFR). Modified on 10/6/2020 (May, Thais D.). |
10/01/2020 | 319 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[318] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 10/01/2020. (Admin.) |
09/29/2020 | 318 | Order Regarding Application for Chapter 7 Fees and Expenses: (BNC-PDF) (Related Doc [313]) Signed on 9/29/2020 (May, Thais D.) Modified on 9/29/2020 (May, Thais D.). |
07/27/2020 | 317 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Laski (TR), Richard. (Laski (TR), Richard) (Entered: 07/27/2020) |
07/23/2020 | 316 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Laski (TR), Richard. (Laski (TR), Richard) (Entered: 07/23/2020) |
07/22/2020 | 315 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 314 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 29. Notice Date 07/22/2020. (Admin.) (Entered: 07/22/2020) |