Case number: 2:17-bk-24457 - 8590 Sunset A-FS, LLC dba Cafe Primo - California Central Bankruptcy Court

Case Information
  • Case title

    8590 Sunset A-FS, LLC dba Cafe Primo

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    11/22/2017

  • Last Filing

    07/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-24457-ER

Assigned to: Ernest M. Robles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/22/2017
Date converted:  12/20/2017
341 meeting:  07/26/2018
Deadline for filing claims:  10/29/2018
Deadline for filing claims (govt.):  05/21/2018
Deadline for objecting to discharge:  03/09/2018

Debtor

8590 Sunset A-FS, LLC dba Cafe Primo

570 W Stocker St #207
Glendale, CA 91202
LOS ANGELES-CA
Tax ID / EIN: 81-3774787

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

represented by
Sonia Singh

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: ssingh@ecjlaw.com

Diane C Weil

Weil Law Firm
5950 Canoga Avenue
Suite 400
Woodland Hills, CA 91367
818 651-6400
Fax : 818 836-5689
Email: dcweil@dcweillaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/28/2022150Bankruptcy 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)[98] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Rosendo Gonzalez (TR), [119] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [120] Hearing Set (Other) (BK Case - BNC Option), [125] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [133] Hearing Set (Other) (BK Case - BNC Option)) (SM)
07/27/2022149Chapter 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 Gonzalez. 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))
06/02/2022148Notice of Change of Address . (Greger, Michael)
05/28/2022147BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/28/2022. (Admin.)
05/26/2022146Order Finding That Chapter 11 Administrative Creditor The Law Offices Of Michael Jay Berger Is Not Entitled To A Distribution From The Estate Because The Case Is Administratively Insolvent (BNC-PDF) Signed on 5/26/2022 (RE: related document(s)[114] Application for Compensation filed by Debtor 8590 Sunset A-FS, LLC dba Cafe Primo). (PP)
04/22/2022Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20245222. (admin)
04/17/2022145BNC Certificate of Notice - PDF Document. (RE: related document(s)[144] Order of Distribution (BNC-PDF) filed by Trustee Rosendo Gonzalez (TR), Accountant Karl T. Anderson, Attorney Danning, Gill, Israel & Krasnoff, LLP) No. of Notices: 1. Notice Date 04/17/2022. (Admin.)
04/15/2022144Order of Distribution for Karl T. Anderson, Accountant, Period: to , Fees awarded: $1,186.04, Expenses awarded: $75.99; for Danning, Gill, Israel & Krasnoff, LLP, Trustee's Attorney, Period: to , Fees awarded: $10,180.44, Expenses awarded: $883.60; for Rosendo Gonzalez (TR), Trustee Chapter 7, Period: to , Fees awarded: $2,589.70, Expenses awarded: $295.00; Awarded on 4/15/2022 (BNC-PDF) Signed on 4/15/2022. (Lomeli, Lydia R.)
04/14/2022143Notice of lodgment Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[124] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gonzalez. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Gonzalez (TR), Rosendo)
04/13/2022142Hearing Held re APPLICANT: Charges - UNITED STATESBANKRUPTCY COURTHearing re [124] and [125] Trustee's Final Report and Applications forCompensation - Approved (Lomeli, Lydia R.)