Case number: 2:15-bk-18337 - 1415 Garfield LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, JNTADMN, PlnDue, DsclsDue, LEAD, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-18337-RK

Assigned to: Robert N. Kwan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/26/2015
Date converted:  01/06/2016
341 meeting:  02/04/2016
Deadline for filing claims:  05/16/2016
Deadline for filing claims (govt.):  11/23/2015

Debtor

1415 Garfield LLC

1391 N. Garfield Avenue
Pasadena, CA 91104
LOS ANGELES-CA
Tax ID / EIN: 26-2733302

represented by
Justin Lynch

Law Offices of Justin G. Lynch
15855 E. Edna Place, Suite 25
Irwindale, CA 91706
949-689-3295
Fax : 888-330-2126
Email: jlynchbk@gmail.com

David A Tilem

Law Offices of David A Tilem
206 N Jackson St Ste 201
Glendale, CA 91206
818-507-6000
Fax : 818-507-6800
Email: davidtilem@tilemlaw.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

represented by
Mark S Horoupian

333 S Hope St 35th Fl
Los Angeles, CA 90071-1406
213-626-2311
Email: mhoroupian@sulmeyerlaw.com

Steven Werth

SulmeyerKupetz
333 S Hope St, 35th Flr
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.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
TERMINATED: 06/19/2015

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/16/2018230Notice of Change of Address Notice of Attorney Change of Address or Law Firm Filed by Trustee Howard M Ehrenberg (TR). (Horoupian, Mark)
02/05/2018229Bankruptcy 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)doc Hearing (Bk Motion) Set, [24] Hearing (Bk Other) Set, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [50] Hearing (Bk Other) Continued, [54] Stipulation filed by Creditor B-Squared, Inc., dba All California Funding, [75] Hearing (Bk Motion) Continued, [96] Application shortening time filed by Trustee Howard M Ehrenberg (TR), [112] Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, [161] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Howard M Ehrenberg (TR), [199] Application for Compensation filed by Trustee Howard M Ehrenberg (TR), [200] Application for Compensation filed by Trustee Howard M Ehrenberg (TR), [201] Application for Compensation filed by Accountant Hahn Fife & Company LLP, [219] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Bakchellian, Mary)
02/02/2018228Chapter 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 Ehrenberg. 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))
12/01/2017Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20223679. (admin)
12/01/2017Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20223679. (admin)
11/22/2017227BNC Certificate of Notice - PDF Document. (RE: related document(s)[225] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Accountant Hahn Fife & Company LLP, Attorney SulmeyerKupetz, A Professional Corporation) No. of Notices: 1. Notice Date 11/22/2017. (Admin.)
11/22/2017226Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[190] Notice to Pay Court Costs Due Sent To: Howard M. Ehrenberg, Total Amount Due $350.00.). (Ehrenberg (TR), Howard)
11/20/2017225Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals. for Howard M Ehrenberg (TR), Fees awarded: $335550, Expenses awarded: $6194.36; for Hahn Fife & Company LLP, Accountant, Fees awarded: $12433.50, Expenses awarded: $762.30; Awarded on 11/20/2017 (BNC-PDF) Signed on 11/20/2017. (Tatum, Shafari)
10/22/2017224BNC Certificate of Notice - PDF Document. (RE: related document(s)[219] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 32. Notice Date 10/22/2017. (Admin.)
10/20/2017223Hearing Set (RE: related document(s)[201] Application for Compensation filed by Accountant Hahn Fife & Company LLP) The Hearing date is set for 11/14/2017 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary)