Uprising Creative, LLC
7
Ernest M. Robles
08/17/2017
07/06/2020
Yes
v
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset |
|
Debtor Uprising Creative, LLC, Debtor
3801 West Sunset Boulevard Los Angeles, CA 90026 LOS ANGELES-CA Tax ID / EIN: 46-0563091 |
represented by |
Byron Z Moldo
Ervin Cohen & Jessup LLP 9401 Wilshire Bl 9th Flr Beverly Hills, CA 90212 310-273-6333 Fax : 310-859-2325 Email: bmoldo@ecjlaw.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
represented by |
Michael S Kogan
Kogan Law Firm APC 1849 Sawtelle Blvd., Suite 700 Los Angeles, CA 90025 310-954-1690 Email: mkogan@koganlawfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/25/2018 | 68 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 56 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/30/2018 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Renoticed from 5/22/2018 to 5/30/2018 at 9:00am. Debtor appeared. (Avery (TR), Wesley)). (Avery (TR), Wesley) (Entered: 07/25/2018) |
07/23/2018 | 67 | Hearing Set (RE: related document(s) 65 Motion to Approve Compromise Under Rule 9019 filed by Trustee Wesley H Avery (TR)) The Hearing date is set for 8/15/2018 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 07/23/2018) |
07/23/2018 | 66 | Notice of motion/application Notice of Motion of Chapter 7 Trustee For Approval Of Agreement For Compromise, Settlement and Release with Proof of Service Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 65 Motion to Approve Compromise Under Rule 9019 Motion of Chapter 7 Trustee For Approval of Settlement Agreement and Release with Proof of Service Filed by Trustee Wesley H Avery (TR)). (Kogan, Michael) (Entered: 07/23/2018) |
07/23/2018 | 65 | Motion to Approve Compromise Under Rule 9019 Motion of Chapter 7 Trustee For Approval of Settlement Agreement and Release with Proof of Service Filed by Trustee Wesley H Avery (TR) (Kogan, Michael) (Entered: 07/23/2018) |
07/05/2018 | 64 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 63 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2018. (Admin.) (Entered: 07/05/2018) |
07/03/2018 | 63 | Order Granting Motion for 2004 Examination directing Atvenu, Inc to appear for examination and produce records (PDF-BNC) (Related Doc # 61 ) Signed on 7/3/2018 (Lewis, Litaun) (Entered: 07/03/2018) |
07/02/2018 | 62 | Notice of lodgment Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 61 Motion for 2004 Examination Motion for Order Directing AtVenu, Inc. to Appear for Examination and Produce Records Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure with proof of service Filed by Trustee Wesley H Avery (TR)). (Kogan, Michael) (Entered: 07/02/2018) |
07/02/2018 | 61 | Motion for 2004 Examination Motion for Order Directing AtVenu, Inc. to Appear for Examination and Produce Records Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure with proof of service Filed by Trustee Wesley H Avery (TR) (Kogan, Michael) (Entered: 07/02/2018) |
06/27/2018 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 59 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018) |
06/25/2018 | 59 | Order On Trustee?s Intent To Pay Administrative Expenses Totaling $5,000 Or Less [LBR 2016-2] (BNC-PDF) (Related Doc # 1 ) Signed on 6/25/2018 (Lomeli, Lydia R.) (Entered: 06/25/2018) |