Case number: 2:20-bk-13530 - Jadelle Jewelry And Diamonds LLC a Delaware limite - California Central Bankruptcy Court

Case Information
  • Case title

    Jadelle Jewelry And Diamonds LLC a Delaware limite

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    04/06/2020

  • Last Filing

    04/21/2023

  • Asset

    No

  • Vol

    i

Docket Header
Incomplete, NODISMISS



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13530-BR

Assigned to: Barry Russell
Chapter 7
Involuntary

Date filed:  04/06/2020
341 meeting:  07/29/2020
Deadline for filing claims (govt.):  12/14/2020
Deadline for objecting to discharge:  09/28/2020

Debtor

Jadelle Jewelry And Diamonds LLC a Delaware limited liability company

9454 Wilshire Blvd
Penthouse 01
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 00-0000000
dba
Jadelle Inc


represented by
Jadelle Jewelry And Diamonds LLC a Delaware limited liability company

PRO SE

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@swelawfirm.com
TERMINATED: 10/28/2020

Michael Simon

(See above for address)
TERMINATED: 10/28/2020

Petitioning Creditor

First International Diamond Inc

PO Box 3765
Beverly Hills, CA 90212

represented by
Baruch C Cohen

Law Office of Baruch C. Cohen APLC
4929 Wilshire Blvd Ste 940
Los Angeles, CA 90010
323-937-4501
Email: bcc@BaruchCohenEsq.com

Daniel A Lev

333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: dlev@sulmeyerlaw.com

Petitioning Creditor

Peter Marco LLC

252 N Rodeo Dr
Beverly Hills, CA 90210

represented by
Baruch C Cohen

(See above for address)

Daniel A Lev

(See above for address)

Petitioning Creditor

Victor Franco Noval

1141 Summit Drive
Beverly Hills, CA 90210

represented by
Daniel A Lev

(See above for address)

Ronald N Richards

Law Offices of Ronald Richards & Assoc
PO Box 11480
Beverly Hills, CA 90213
310-556-1001
Fax : 310-277-3325
Email: ron@ronaldrichards.com

Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780

represented by
Jessica L Bagdanov

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St, Ste 500
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law

Carolyn A Dye

3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Email: trustee@cadye.com

Jessica Wellington

Brutzkus Gubner
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: jwellington@bg.law

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
04/21/2023258Notice of Change of Address . (Lev, Daniel)
08/09/2022Chapter 7 Trustee's Report of No Distribution: I, Sam S Leslie (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $215,000.00. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversions or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 29 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[57] Meeting of Creditors 341(a) meeting to be held on 7/29/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Last day to oppose discharge or dischargeability is 9/28/2020.). (Leslie (TR), Sam)
07/08/2022257Notice of Change of Address or Firm. (Lev, Daniel)
06/09/2022256BNC Certificate of Notice - PDF Document. (RE: related document(s)[255] Order of Distribution (BNC-PDF) filed by Trustee Sam S Leslie (TR)) No. of Notices: 1. Notice Date 06/09/2022. (Admin.)
06/07/2022255Order of Distribution for Sam S Leslie (TR), Trustee Chapter 7, Period: to , Fees awarded: $8039.86, Expenses awarded: $0; Awarded on 6/7/2022 (BNC-PDF) Signed on 6/7/2022. (WT)
05/04/2022254Hearing Set (RE: related document(s)[252] Application for Compensation filed by Trustee Sam S Leslie (TR)) The Hearing date is set for 5/31/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
05/04/2022253Notice of Hearing on Application for Compensation of First and Final Statutory Fees for Chapter 7 Trustee Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[252] Application for Compensation of First and Final Statutory Fees for Chapter 7 Trustee. Filed by Attorney Sam S Leslie (TR) (Leslie (TR), Sam)). (Leslie (TR), Sam)
05/04/2022252Application for Compensation of First and Final Statutory Fees for Chapter 7 Trustee. Filed by Attorney Sam S Leslie (TR) (Leslie (TR), Sam)
01/14/2022251Notice of Change of Address Notice Of Attorney Change Of Address Or Law Firm. (Terzian, Tamar)
01/13/2022250Notice of Change of Address Notice of Change of Law Firm Name. (Seror, David)