1415 Garfield LLC
7
Robert N. Kwan
05/26/2015
10/16/2018
Yes
v
DEFER, JNTADMN, PlnDue, DsclsDue, LEAD, CONVERTED |
Assigned to: Robert N. Kwan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/16/2018 | 230 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm Filed by Trustee Howard M Ehrenberg (TR). (Horoupian, Mark) |
02/05/2018 | 229 | Bankruptcy 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) |
02/02/2018 | 228 | Chapter 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)) |
12/01/2017 | Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20223679. (admin) | |
12/01/2017 | Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20223679. (admin) | |
11/22/2017 | 227 | BNC 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.) |
11/22/2017 | 226 | Notice 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) |
11/20/2017 | 225 | Order 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) |
10/22/2017 | 224 | BNC 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.) |
10/20/2017 | 223 | Hearing 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) |