Case number: 2:18-bk-20379 - Solomon & King Management Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Solomon & King Management Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    09/05/2018

  • Last Filing

    02/19/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-20379-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
Asset


Date filed:  09/05/2018
341 meeting:  10/09/2018
Deadline for filing claims:  12/28/2018
Deadline for filing claims (govt.):  03/04/2019

Debtor

Solomon & King Management Group, LLC

2591 Fair Oaks Avenue, Ste 330
Altadena, CA 91001
LOS ANGELES-CA
Tax ID / EIN: 81-2661104

represented by
Michael Avanesian

JT Legal Group, APC
801 N. Brand Blvd.
Suite #1130
Glendale, CA 91203
818-276-2477
Fax : 818-208-4550
Email: bk@jtlegalgroup.com

Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Eric P Israel

Danning, Gill, Diamond & Kollitz LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: eisrael@dgdk.com

Sonia Singh

Danning Gill Diamond & Kollitz
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: ss@dgdk.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
02/19/202077Bankruptcy 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)[4] Meeting (AutoAssign Chapter 7b), [12] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Brad D Krasnoff (TR), [21] Motion for Relief from Stay - Real Property filed by Creditor Reverse Mortgage Solutions, Inc, [30] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Brad D Krasnoff (TR), [68] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Smith, Cynthia Joyce)
01/30/202076Chapter 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 Krasnoff. 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))
11/25/201975Notice of Change of Address (Firm Name and Email Address). (Singh, Sonia)
11/22/201974Notice of Change of Address (Firm Name and Email Address). (Israel, Eric)
11/18/201973Court's tentative ruling. (RE: related document(s)[67] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [68] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Toliver, Wanda)
11/17/201972BNC Certificate of Notice - PDF Document. (RE: related document(s)[71] Order of Distribution (BNC-PDF) filed by Trustee Brad D Krasnoff (TR), Attorney DANNING GILL DIAMOND & KOLLITZ, LLP, Accountant LEA Accountancy, LLP) No. of Notices: 1. Notice Date 11/17/2019. (Admin.)
11/15/201971Order of Distribution for DANNING GILL DIAMOND & KOLLITZ, LLP, Trustee's Attorney, Period: to , Fees awarded: $61163, Expenses awarded: $1736.60; for Brad D Krasnoff (TR), Trustee, Period: to , Fees awarded: $30031.26, Expenses awarded: $206.77; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $12650, Expenses awarded: $575.19; Awarded on 11/15/2019 (BNC-PDF) Signed on 11/15/2019. (Toliver, Wanda) Modified on 11/18/2019 to reflect the correct fees awarded; (Garcia, Elaine L.).
10/14/201970BNC Certificate of Notice - PDF Document. (RE: related document(s)[68] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 11. Notice Date 10/12/2019. (Admin.)
10/10/201969Hearing Set (RE: related document(s)[68] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 11/14/2019 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
10/09/201968Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[67]). (united states trustee (fsy))