Case number: 2:15-bk-16763 - Sabaoth Entertainment, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sabaoth Entertainment, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    04/28/2015

  • Last Filing

    10/08/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-16763-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
Asset


Date filed:  04/28/2015
341 meeting:  03/29/2016
Deadline for filing claims:  12/21/2015
Deadline for filing claims (govt.):  10/26/2015

Debtor

Sabaoth Entertainment, LLC

c/o Philip Driscoll
1011 Park Lane
Greensboro, GA 30642
LOS ANGELES-CA
Tax ID / EIN: 27-0238853
fka
Sabaoth, LLC

fka
Mighty Horn Music, LLC


represented by
Andre A Khansari

Khansari Law Corporation, APC
11845 W Olympic Blvd Ste 1000
Los Angeles, CA 90064
424-248-6688
Fax : 424-248-6689
Email: andre@khansarilaw.com

Trustee

Timothy Yoo (TR)

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

represented by
Rosendo Gonzalez

Gonzalez & Assoc APLC
530 S Hewitt St
Ste 148
Los Angeles, CA 90013
213-452-0070
Fax : 213-452-0080
Email: rossgonzalez@gonzalezplc.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
10/08/2021112Notice to Filer of Correction Made/No Action Required: Document was filed on a closed case. The court will not take any action on this document. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[111] Notice of Change of Address (multi)) (Cowan, Sarah)
10/07/2021111Notice of Change of Address . (Khansari, Andre) WARNING: See docket entry no.[112] for corrective actions. Modified on 10/8/2021 (Cowan, Sarah).
02/08/2018110Bankruptcy Case Closed - NO DISCHARGE. 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 Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[29] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR), [45] Generic Motion filed by Trustee Timothy Yoo (TR), doc Hearing (Bk Motion) Set, [87] Generic Motion filed by Trustee Timothy Yoo (TR), [103] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), doc Hearing (Bk Motion) Set) (Ly, Lynn). CORRECTION: Correct event code is: 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. Modified on 2/8/2018 (Ly, Lynn).
01/31/2018109Chapter 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 Timothy J. Yoo. 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 (pg))
11/21/2017Receipt of Undistributed Funds - $6.28 by 03. Receipt Number 20223494. (admin)
11/21/2017Receipt of Undistributed Funds - $6.28 by 03. Receipt Number 20223494. (admin)
11/21/2017108Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy)
06/27/2017107Withdrawal of Claim(s): 2 Filed by Creditor Department Of The Treasury. (Internal Revenue Service (nkakuske))
06/18/2017106BNC Certificate of Notice - PDF Document. (RE: related document(s)[105] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2017. (Admin.)
06/16/2017105Order Granting Final Fee Applications Allowing Payment Of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals (BNC-PDF) (Related Doc [95]) for Grobstein Teeple LLP, fees awarded: $6952.50, expenses awarded: $18.49, Granting Application For Compensation (BNC-PDF) (Related Doc [98]) for Gonzalez & Associates, P.L.C., fees awarded: $14840.00, expenses awarded: $513.79 Signed on 6/16/2017. (May, Thais D.)