Case number: 2:13-bk-37444 - EHCC, LLC, a California limited liability company - California Central Bankruptcy Court

Case Information
  • Case title

    EHCC, LLC, a California limited liability company

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Filed

    11/14/2013

  • Last Filing

    08/01/2016

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-37444-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  11/14/2013
341 meeting:  12/23/2013

Debtor

EHCC, LLC, a California limited liability company

4620 Beverly Blvd.
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 45-4353989

represented by
Steven T Gubner

Ezra Brutzkus & Gubner
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@ebg-law.com

Darren B Neilson

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dneilson@ebg-law.com

Robyn B Sokol

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: ecf@ebg-law.com

U.S. Trustee

United States Trustee (LA)

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

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

Latest Dockets

Date Filed#Docket Text
08/01/2016203Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor EHCC, LLC, a California limited liability company, [7] Meeting of Creditors Chapter 11 & 12, [64] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), Hearing (Bk Other) Continued, [136] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [175] Notice of transcripts filed by Creditor First Intercontinental Bank, [176] Statement of Issues on Appeal filed by Creditor First Intercontinental Bank, [182] Transcript, [183] Transcript, [185] Transcript) (Bryant, Sandra R.)
02/16/2016202BAP Dismissal of Appeal RE: Appeal BAP Number: CC 15-1232 (Originally Filed at BAP 01/25/2016). (RE: related document(s)[168] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor First Intercontinental Bank). (Milano, Sonny)
02/06/2016201BNC Certificate of Notice - PDF Document. (RE: related document(s)[200] Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2016. (Admin.)
02/04/2016200Order Denying Motion To Alter, Amend and/or Clarify Order (Related doc [167]) Signed on 2/4/2016 (Beauchamp (Cheek), Sonia)
01/15/2016199Opposition to (related document(s): [197] Motion to Amend (related document(s)[195] Order on Application for Compensation (BNC-PDF)) Notice Of Motion And Motion To Alter, Amend And/Or Clarify "Order Approving Second Interim And Final Application Of Ezra Brutzkus Gubner LLP, Counsel For filed by Creditor First Intercontinental Bank) with Proof of Service Filed by Debtor EHCC, LLC, a California limited liability company (Sokol, Robyn)
01/04/2016198Request for judicial notice Request For Judicial Notice In Support Of "Notice Of Motion And Motion To Alter, Amend And/Or Clarify 'Order Approving Second Interim And Final Application Of Ezra Brutzkus Gubner LLP, Counsel For Debtor-In-Possession, For Compensation Of Fees And Reimbursement Of Expenses'" Filed by Creditor First Intercontinental Bank (RE: related document(s)[197] Motion to Amend (related document(s)[195] Order on Application for Compensation (BNC-PDF)) Notice Of Motion And Motion To Alter, Amend And/Or Clarify "Order Approving Second Interim And Final Application Of Ezra Brutzkus Gubner LLP, Counsel For). (Aver, Raymond)
01/04/2016197Motion to Amend (related document(s)[195] Order on Application for Compensation (BNC-PDF)) Notice Of Motion And Motion To Alter, Amend And/Or Clarify "Order Approving Second Interim And Final Application Of Ezra Brutzkus Gubner LLP, Counsel For Debtor-In-Possession, For Compensation Of Fees And Reimbursement Of Expenses" Filed by Creditor First Intercontinental Bank (Aver, Raymond)
12/23/2015196BNC Certificate of Notice - PDF Document. (RE: related document(s)[195] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2015. (Admin.)
12/21/2015195Order Granting Application For Compensation (BNC-PDF) (Related Doc # [187]) for EZRA/BRUTZKUS/GUBNER LLP, fees awarded: $143876.00, expenses awarded: $3141.00 Signed on 12/21/2015. (Beauchamp (Cheek), Sonia)
12/17/2015194Notice of lodgment of Order Approving Second Interim and Final Fee Application Filed by Debtor EHCC, LLC, a California limited liability company (RE: related document(s)[187] Application for Compensation Second Interim and Final Application of Ezra Brutzkus Gubner LLP, Counsel for Debtor-In-Possession, for Approval and Compensation of Fees and Reimbursement of Expenses; Declaration of Robyn B. Sokol in Support Thereof for EZRA/BRUTZKUS/GUBNER LLP, Debtor's Attorney, Period: 11/14/2013 to 12/17/2015, Fee: $143,876.00, Expenses: $3,141.00. Filed by Attorney EZRA/BRUTZKUS/GUBNER LLP). (Sokol, Robyn)