Case number: 2:13-bk-33192 - Zalado, Inc. and BKB, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Zalado, Inc. and BKB, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    09/18/2013

  • Last Filing

    01/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFeeRequired, JNTADMN, LEAD, CONS, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-33192-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/18/2013
Date converted:  05/12/2014
341 meeting:  07/07/2014
Deadline for filing claims:  10/06/2014
Deadline for filing claims (govt.):  11/12/2014
Deadline for objecting to discharge:  09/05/2014
Deadline for financial mgmt. course:  09/05/2014

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

Latest Dockets

Date Filed#Docket Text
01/25/2022324Bankruptcy 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)
01/24/2022323Chapter 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)
10/09/2020322BNC Certificate of Notice - PDF Document. (RE: related document(s)[321] Amended Order (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2020. (Admin.)
10/07/2020321Amended 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.)
10/06/2020320Declaration 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.).
10/01/2020319BNC Certificate of Notice - PDF Document. (RE: related document(s)[318] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 10/01/2020. (Admin.)
09/29/2020318Order 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.).
07/27/2020317Request for courtesy Notice of Electronic Filing (NEF) Filed by Laski (TR), Richard. (Laski (TR), Richard) (Entered: 07/27/2020)
07/23/2020316Request for courtesy Notice of Electronic Filing (NEF) Filed by Laski (TR), Richard. (Laski (TR), Richard) (Entered: 07/23/2020)
07/22/2020315BNC 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)