AL Relays, LLC
7
Sheri Bluebond
06/03/2015
06/02/2021
Yes
v
DEFER |
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor AL Relays, LLC
2444 Wilshire Blvd., Ste. 600 Santa Monica, CA 90403 LOS ANGELES-CA Tax ID / EIN: 20-5694079 |
represented by |
Philip W Allogramento
Connell Foley LLP 85 Livingston Ave Roseland, NJ 07068 973-535-0500 Fax : 973-535-9217 Email: pallogramento@connellfoley.com Louis J. Cisz, III
Nixon Peabody LLP One Embarcadero Center, 32nd Floor San Francisco, CA 94111 415-984-8320 Fax : 415-984-8300 Email: lcisz@nixonpeabody.com Ian Landsberg
Sklar Kirsh, LLP 1880 CENTURY PARK EAST, SUITE 300 Los Angeles, CA 90067 (310) 845-6416 Fax : (310) 929-4469 Email: ilandsberg@sklarkirsh.com |
Trustee Brad D Krasnoff (TR)
1901 Avenue of the Stars, Suite 450 Los Angeles, CA 90067-6006 (310) 277-0077 |
represented by |
Danning Gill Diamond & Kollitz LLP
1900 Avenue of the Stars 11th Floor Los Angeles, CA 90067-4402 310 277-0077 Eric P Israel
Danning Gill Israel & Krasnoff, LLP 1901 Avenue of the Stars, Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: eisrael@DanningGill.com George E Schulman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: GSchulman@DanningGill.Com Zev Shechtman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: zshechtman@DanningGill.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
06/02/2021 | 410 | 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. (RE: related document(s)[9] Meeting (AutoAssign Chapter 7ba), [34] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Brad D Krasnoff (TR), [40] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [67] Notice of Hearing filed by Trustee Brad D Krasnoff (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [148] Transcript, [151] Transcript, doc Hearing (Bk Motion) Continued, [158] Transcript, [159] Transcript, [296] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Brad D Krasnoff (TR), [354] Notice of Hearing filed by Trustee Brad D Krasnoff (TR), [397] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann) |
06/01/2021 | 409 | 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 Krasnoff. 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)) |
01/04/2021 | Receipt of Court Cost Paid in Full - $350.00 by 20. Receipt Number 20242368. (admin) | |
12/30/2020 | 408 | Notice of Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)[383] Notice to Pay Court Costs Due Sent To: Brad Krasnoff, Chapter 7 Trustee, Total Amount Due $350.00. (Jackson, Wendy Ann)). (Krasnoff (TR), Brad) |
12/23/2020 | 407 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[406] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2020. (Admin.) |
12/21/2020 | 406 | AMENDED Order of Distribution for Danning, Gill, Israel & Krasnoff, LLP, Trustee's Attorney, Period: to , CORRECT Fees awarded: $29638.00, Expenses awarded: $335.79; Awarded on 12/21/2020 (BNC-PDF); This order supersedes and replaces the Order on final fees entered on 12/18/20 in the above case; Signed on 12/21/2020. (Jackson, Wendy Ann) |
12/21/2020 | 405 | Declaration re: -Declaration of Brad D. Krasnoff re Order on Final Fee Applications; proof of service Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)[403] Order of Distribution (BNC-PDF)). (Krasnoff (TR), Brad) |
12/20/2020 | 404 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[403] Order of Distribution (BNC-PDF) filed by Trustee Brad D Krasnoff (TR), Accountant LEA Accountancy, LLP, Special Counsel Reed Smith LLP, Attorney Danning, Gill, Israel & Krasnoff, LLP) No. of Notices: 1. Notice Date 12/20/2020. (Admin.) |
12/18/2020 | 403 | Order of Distribution for Danning, Gill, Israel & Krasnoff, LLP, Trustee's Attorney, Period: to , Fees awarded: $129638.00, Expenses awarded: $335.79; for Brad D Krasnoff (TR), Trustee Chapter 7, Period: to , Fees awarded: $18573.00, Expenses awarded: $481.70; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $23313.50, Expenses awarded: $517.20; for Reed Smith LLP, Special Counsel, Period: to , Fees awarded: $8514.50, Expenses awarded: $581.36; Awarded on 12/18/2020 (BNC-PDF) Signed on 12/18/2020. (Jackson, Wendy Ann) Professional Fee Report has been Modified on 12/22/2020 to reflect the correct amount of Fees awarded to Danning Gill Israel & Krasnoff LLP in the amount of $29,638.00 per order entry [406] (Garcia, Elaine L.). |
12/16/2020 | 402 | Hearing Held (Bk Motion) (RE: related document(s) [397] 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) |