Case number: 2:18-bk-11152 - Kai Industries, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Kai Industries, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    02/01/2018

  • Last Filing

    02/20/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-11152-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/01/2018
Date converted:  01/17/2019
341 meeting:  03/13/2019
Deadline for filing claims:  04/29/2019
Deadline for filing claims (govt.):  07/31/2018
Deadline for objecting to discharge:  04/22/2019
Deadline for financial mgmt. course:  04/22/2019

Debtor

Kai Industries, LLC

15825 Edna Place
Irwindale, CA 91706
LOS ANGELES-CA
Tax ID / EIN: 90-0764632

represented by
Louis J Esbin

Law Offices of Louis J. Esbin
27451 Tourney Road
Suite 120
Valencia, CA 91355
661-254-5050
Fax : 661-254-5252
Email: Louis@Esbinlaw.com

Trustee

Heide Kurtz (TR)

2515 S. Western Avenue #11
San Pedro, CA 90732
(310) 832-3604

represented by
Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com

Lindsey L Smith

Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com

Timothy J Yoo

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: tjy@lnbyb.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

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 02/02/2018

Latest Dockets

Date Filed#Docket Text
02/20/2020285Bankruptcy 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)[10] Hearing (Bk Other) Set, [55] Hearing (Bk Other) Continued, [64] Amended Motion filed by Creditor JFL Construction Technology, Inc., [77] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Kai Industries, LLC, [106] Hearing (Bk Other) Continued, [132] Objection to Claim filed by Debtor Kai Industries, LLC, [150] Hearing (Bk Other) Continued, [179] Motion for Turnover of Property filed by Trustee Heide Kurtz (TR), [199] Hearing (Bk Other) Continued, [214] Transcript, [228] Meeting of Creditors Chapter 7 No Asset, [232] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Heide Kurtz (TR), [270] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [271] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Smith, Cynthia Joyce)
02/19/2020284Chapter 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 Heide Kurtz. 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))
11/07/2019283BNC Certificate of Notice - PDF Document. (RE: related document(s) 282 Order of Distribution (BNC-PDF) filed by Trustee Heide Kurtz (TR), Accountant Hahn Fife & Company, LLP, Attorney Levene, Neale, Bender Yoo & Brill LLP, Attorney Law Offices of Louis J Esbin) No. of Notices: 1. Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019)
11/05/2019282Order of Distribution for Hahn Fife & Company, LLP, Accountant, Period: to , Fees awarded: $12390.00, Expenses awarded: $343.20; for Heide Kurtz (TR), Trustee Chapter 7, Period: to , Fees awarded: $54469.28, Expenses awarded: $133.76; for Law Offices of Louis J Esbin, Debtor's Attorney, Period: to , Fees awarded: $116226.00, Expenses awarded: $3797.25; for Levene, Neale, Bender Yoo & Brill LLP, Trustee's Attorney, Period: to , Fees awarded: $41613.50, Expenses awarded: $1543.78; Awarded on 11/5/2019 (BNC-PDF) Signed on 11/5/2019. (Garcia, Elaine L.)
10/31/2019281Notice of lodgment Order on Final Fee Applications Allowing Payment of Fees & Expenses Filed by Trustee Heide Kurtz (TR) (RE: related document(s)[270] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Heide Kurtz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))). (Kurtz (TR), Heide)
10/30/2019280Reply to (related document(s): [276] Errata filed by Attorney Law Offices of Louis J Esbin) Further Reply; Declaration Of Louis J. Esbin In Further Support Of The Final Fee Application Of The Law Offices Of Louis J. Esbin; Request That Court Approve Of The Final Fee Application So That The Chapter 7 Trustee May Submit An Order Thereon (with Proof of Service) Filed by Attorney Law Offices of Louis J Esbin (Esbin, Louis)
10/30/2019279Withdrawal re: Withdrawal Of The Declaration Of Louis J. Esbin In Further Support Of The Final Fee Application Of The Law Offices Of Louis J. Esbin; Request That Court Approve Of The Final Fee Application So That The Chapter 7 Trustee May Submit An Order Thereon (with Proof of Service) Filed by Attorney Law Offices of Louis J Esbin (RE: related document(s)[277] Response). (Esbin, Louis)
10/29/2019278Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[277] Response filed by Attorney Law Offices of Louis J Esbin) (May, Thais D.)
10/29/2019277Response to (related document(s): [263] Application for Compensation Notice Of First And Final Fee Application Of The Law Offices Of Louis J. Esbin, As General Bankruptcy Counsel, For Approval Of Fees Incurred And Costs Advanced For Payment As An Administrative Expense Of The Chapter 11 Es filed by Attorney Law Offices of Louis J Esbin) Declaration Of Louis J. Esbin In Further Support Of The Final Fee Application Of The Law Offices Of Louis J. Esbin; Request That Court Approve Of The Final Fee Application So That The Chapter 7 Trustee May Submit An Order Thereon (with Proof of Service) Filed by Attorney Law Offices of Louis J Esbin (Esbin, Louis)
10/18/2019276Errata To Reply To The Limited Objection Of Sam Leslie, Chapter 7 Trustee In The Estate Of Vannesa Ly To The Final Fee Application Of The Law Offices Of Louis J. Esbin; Request For Judicial Notice Under FED.R.EVID. 201 Filed by Attorney Law Offices of Louis J Esbin (RE: related document(s)[274] Reply, [275] Notice to Filer of Error and/or Deficient Document). (Esbin, Louis)