Case number: 2:18-bk-17880 - SM Novelties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    SM Novelties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    07/09/2018

  • Last Filing

    09/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-17880-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/09/2018
Date converted:  09/28/2018
Debtor dismissed:  09/14/2023
341 meeting:  07/09/2019
Deadline for filing claims:  02/19/2019
Deadline for filing claims (govt.):  01/07/2019
Deadline for objecting to discharge:  10/16/2018

Debtor

SM Novelties, LLC

1645 E. Pacific Coast Hwy
Long Beach, CA 90806
LOS ANGELES-CA
Tax ID / EIN: 80-0613003
dba
ABI Auto

dba
Tires & Services


represented by
Ovsanna Takvoryan

Lawyers For Justice, PC
410 West Arden Avenue
Suite 203
Glendale, CA 91203
818-265-1020
Fax : 818-265-1021
Email: ovsanna@calljustice.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
James A Flanagan

James A. Flanagan
1950 W Corporate Way
Anaheim, CA 92801
562-414-4411

James A Flanagan

James Flanagan
1950 W Corporate Way
Anaheim, CA 92801
562-414-4411
Email: email@flanaganlaw.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Annie Y Stoops

Arent Fox LLP
555 W Fifth St 48Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: annie.stoops@afslaw.com

Christopher K.S. Wong

ArentFox Schiff LLP
555 West Fifth Street, 48th Floor
Los Angeles, CA 90013-1065
213-629-7400
Fax : 213-629-7401
Email: christopher.wong@afslaw.com

Dylan J Yamamoto

Arent Fox LLP
555 West Fifth Street, 48th Flr
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: dylan.yamamoto@arentfox.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
09/16/2023367BNC Certificate of Notice - PDF Document. (RE: related document(s)364 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/16/2023. (Admin.) (Entered: 09/16/2023)
09/16/2023366BNC Certificate of Notice (RE: related document(s)365 Notice of dismissal (BNC)) No. of Notices: 136. Notice Date 09/16/2023. (Admin.) (Entered: 09/16/2023)
09/14/2023365Notice of dismissal (BNC) (SC2) (Entered: 09/14/2023)
09/14/2023364Order Dismissing Case Consistent With Case Dismissal Procedures Approved as Docket No. 356 (BNC-PDF) (Related Doc # 343 ) Signed on 9/14/2023 (SC2) (Entered: 09/14/2023)
09/12/2023363Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[356] Order on Generic Motion (BNC-PDF)). (Marshack (TR), Richard)
07/18/2023Receipt of Undistributed Funds - $337.46 by 20. Receipt Number 20247996. (admin)
07/12/2023362Notice of unclaimed dividend(s) (under FRBP 3011) with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
06/23/2023361Notice of Change of Address Filed by Creditor Yalcinkaya Neset . (TL)
04/10/2023360Notice of Change of Address Filed by creditor Southern California Edison Company . (AP)
03/24/2023359Notice of Change of Address Filed by Interested Party Muhammed Akif Horasanli. (Marshack (TR), Richard)