Case number: 2:16-bk-10398 - Antelope Valley Christian School - California Central Bankruptcy Court

Case Information
  • Case title

    Antelope Valley Christian School

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    01/12/2016

  • Last Filing

    01/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-10398-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  01/12/2016
341 meeting:  04/20/2016
Deadline for filing claims:  02/06/2017
Deadline for filing claims (govt.):  07/11/2016

Debtor

Antelope Valley Christian School

44514 20th Street West
Lancaster, CA 93534
LOS ANGELES-CA
Tax ID / EIN: 95-4141868

represented by
Louis J Esbin

25129 The Old Road
Ste 114
Stevenson Ranch, CA 91381-2273
661-254-5050
Fax : 661-254-5252
Email: Esbinlaw@sbcglobal.net

Trustee

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200

represented by
Sonia Singh

Danning Gill Diamond & Kollitz
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: ss@dgdk.com

Diane C Weil

16000 Ventura Blvd
Ste 1000
Encino, CA 91436
818-788-8074
Fax : 818-788-8097
Email: dweil@dgdk.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
01/14/202077Bankruptcy 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. (Fortier, Stacey)
01/14/202076Chapter 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 Jason M. Rund. 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))
11/25/201975Notice of Change of Address (Firm Name and Email Address). (Tedford, John)
11/25/201974Notice of Change of Address (Firm Name and Email Address). (Singh, Sonia)
11/21/201973Notice of Change of Address or Law Firm. (Krasnoff, Brad)
09/18/201972Notice of Change of Address - Notice of Attorney Change of Address or Law Firm. (Singh, Sonia)
09/18/201971Notice of Change of Address -Notice of Attorney Change of Address or Law Firm. (Tedford, John)
09/16/201970Notice of Change of Address -Notice of Attorney Change of Address or Law Firm. (Krasnoff, Brad)
08/14/2019Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20236549. (admin)
08/11/201969BNC Certificate of Notice - PDF Document. (RE: related document(s)[68] Order of Distribution (BNC-PDF) filed by Trustee Jason M Rund (TR), Accountant Hah Fife & Company, LLP, Attorney Danning Gill Diamond & Kollitz LLP) No. of Notices: 1. Notice Date 08/11/2019. (Admin.)