Case number: 2:14-bk-25908 - Sanoho Development, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sanoho Development, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    08/19/2014

  • Last Filing

    09/27/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-25908-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/19/2014
Date converted:  10/17/2014
341 meeting:  02/11/2015
Deadline for filing claims:  02/17/2015
Deadline for filing claims (govt.):  05/18/2015
Deadline for objecting to discharge:  01/20/2015
Deadline for financial mgmt. course:  01/20/2015

Debtor

Sanoho Development, LLC

3345 Wilshire Blvd., Ste. 801
Los Angeles, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 26-1931143

represented by
Bryan Diaz

Bryan Diaz Law, APC
701 E. Santa Clara St, Suite 24
Ventura, CA 93001
805-652-1284
Fax : 805-832-6541
Email: bryan@bryandiazlaw.onmicrosoft.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361
TERMINATED: 10/22/2014

 
 
Trustee

Wesley H Avery (TR)

28005 Smyth Drive # 117
Valencia, CA 91355
(661) 295-4674

represented by
Robert M Aronson

Law Office of Robert M Aronson
444 S Flower St Ste 1700
Los Angeles, CA 90071
213-232-1116
Fax : 213-232-1195
Email: robert@aronsonlawgroup.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
09/27/2018291Bankruptcy 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)[18] Amended Motion filed by Interested Party Symphony Asset Pool XXIII, LLC, [50] Meeting of Creditors Chapter 7 Asset, [73] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR), [137] Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank Na, Successor Trustee To Bank Of America, Na, Successor In Interest To Lasalle Bank Na, As Trustee, On Behalf Of The Holders Of The Wamu Mortgage Pass- Through Certificates, Series 2007-Hy7,, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Set, [260] Notice of Hearing filed by Creditor Alona Harris, [279] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann)
09/27/2018290Chapter 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 Avery. 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 (fsy))
04/10/2018Receipt of Court Cost Paid in Full - $350.00 by 03. Receipt Number 20226524. (admin)
04/07/2018289BNC Certificate of Notice - PDF Document. (RE: related document(s)[287] Order of Distribution (BNC-PDF) filed by Accountant MENCHACA & COMPANY LLP CPA, Financial Advisor CBIZ Valuation Group, LLC, Trustee Wesley H Avery (TR), Attorney Robert Aronson) No. of Notices: 1. Notice Date 04/07/2018. (Admin.)
04/06/2018288Hearing Held (Bk Other) (RE: related document(s) [279] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF))- RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Jackson, Wendy Ann)
04/05/2018287Order of Distribution for Robert Aronson, Trustee's Attorney, Period: to , Fees awarded: $166388.27, Expenses awarded: $4049.88; for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $132284.09, Expenses awarded: $254.13; for CBIZ Valuation Group, LLC, Other Professional, Period: to , Fees awarded: $57720.78, Expenses awarded: $161.13; for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $19515.63, Expenses awarded: $61.75; Awarded on 4/5/2018 (BNC-PDF) Signed on 4/5/2018. (Jackson, Wendy Ann)
02/26/2018286Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Haley, Andrew. (Haley, Andrew)
02/26/2018285Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Pauly, Andrew. (Pauly, Andrew)
02/26/2018284Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened prior to uploading in the courts CM/ECF system - Court Manual Section 3.5(k). (RE: related document(s)[282] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Symphony Asset Pool XXIII, LLC, [283] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Symphony Asset Pool XXIII, LLC) (Milano, Sonny)
02/26/2018283Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Haley, Andrew. (Haley, Andrew)