Case number: 2:17-bk-13761 - 401 S. Hope, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    401 S. Hope, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    03/28/2017

  • Last Filing

    08/19/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-13761-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/28/2017
Date terminated:  07/20/2018
341 meeting:  07/10/2017

Debtor

401 S. Hope, LLC

10701 Wilshire Blvd #302
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: 47-4752218
dba
Downtown Urban Kitchen


represented by
Michael H Yi

Yi & Madrosen
3435 Wilshire Blvd. Suite 1045
Los Angeles, CA 90010
213-377-5447
Fax : 213-377-5448
Email: myi@yimadrosenlaw.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
David M Goodrich

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: dgoodrich@wgllp.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
08/19/201867BNC Certificate of Notice - PDF Document. (RE: related document(s) 66 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2018. (Admin.) (Entered: 08/19/2018)
08/17/201866ORDER to pay unclaimed funds (BNC-PDF) Signed on 8/16/2018 (RE: related document(s)[65] Motion for order releasing unclaimed funds filed by Creditor Dilks & Knopik LLC). (Evangelista, Maria)
08/16/201865Motion for order releasing unclaimed funds In the Amount of $1484.32 Filed by Creditor Dilks & Knopik LLC (Evangelista, Maria)
07/29/201864BNC Certificate of Notice - PDF Document. (RE: related document(s) 63 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2018. (Admin.) (Entered: 07/29/2018)
07/27/201863ORDER to pay unclaimed funds (BNC-PDF) Signed on 7/27/2018 (RE: related document(s)[62] Motion for order releasing unclaimed funds). (Lomeli, Lydia R.)
07/27/201862Motion for order releasing unclaimed funds In the Amount of $1,668.39 on behalf of Dilks & Knopik, LLC assignee to Rosa Mateo on claim numbers 8 and 9 (Lomeli, Lydia R.)
07/20/201861BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[57] Transfer of Claim (Fee) filed by Creditor Dilks & Knopik LLC) No. of Notices: 1. Notice Date 07/20/2018. (Admin.)
07/20/201860BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[56] Transfer of Claim (Fee) filed by Creditor Dilks & Knopik LLC) No. of Notices: 1. Notice Date 07/20/2018. (Admin.)
07/20/201859Bankruptcy 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)[7] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee John J Menchaca (TR), [43] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Lomeli, Lydia R.)
07/20/201858Chapter 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 John J. Menchaca. 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))