Case number: 2:15-bk-18869 - AL Relays, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-18869-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  06/03/2015
341 meeting:  11/06/2015
Deadline for filing claims:  11/27/2015
Deadline for filing claims (govt.):  11/30/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
06/02/2021410Bankruptcy 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)
06/01/2021409Chapter 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))
01/04/2021Receipt of Court Cost Paid in Full - $350.00 by 20. Receipt Number 20242368. (admin)
12/30/2020408Notice 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)
12/23/2020407BNC 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.)
12/21/2020406AMENDED 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)
12/21/2020405Declaration 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)
12/20/2020404BNC 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.)
12/18/2020403Order 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.).
12/16/2020402Hearing 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)