Case number: 2:20-bk-20260 - 33 Quincy Avenue LLC - California Central Bankruptcy Court

Case Information
  • Case title

    33 Quincy Avenue LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    11/16/2020

  • Last Filing

    06/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20260-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2020
Date terminated:  06/04/2021
Debtor dismissed:  04/13/2021
341 meeting:  12/09/2020
Deadline for objecting to discharge:  02/08/2021

Debtor

33 Quincy Avenue LLC

181 1/2 Roycroft Ave
Long Beach, CA 90803
LOS ANGELES-CA
Tax ID / EIN: 82-5008515

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

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

 
 
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

Latest Dockets

Date Filed#Docket Text
06/04/202175BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2021. (Admin.) (Entered: 06/04/2021)
06/04/202174Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Sumlin, Sharon E.) (Entered: 06/04/2021)
06/02/202173Order Granting Application For Compensation (BNC-PDF) (Related Doc # 69) for Michael Jay Berger, fees awarded: $18,010.00, expenses awarded: $97.86 Signed on 6/2/2021. (Sumlin, Sharon E.) (Entered: 06/02/2021)
05/24/202172Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1079409.07, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan)
04/27/202171Hearing Set (RE: related document(s)[69] Application for Compensation filed by Debtor 33 Quincy Avenue LLC) The Hearing date is set for 6/1/2021 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.)
04/27/202170Notice of Hearing Filed by Debtor 33 Quincy Avenue LLC (RE: related document(s)[69] Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 11/17/2020 to 4/2/2021, Fee: $18,010.00, Expenses: $97.86. Filed by Attorney Michael Jay Berger). (Berger, Michael)
04/27/202169Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 11/17/2020 to 4/2/2021, Fee: $18,010.00, Expenses: $97.86. Filed by Attorney Michael Jay Berger (Berger, Michael)
04/15/202168BNC Certificate of Notice - PDF Document. (RE: related document(s)[67] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2021. (Admin.)
04/13/202167Order approving stipulation between debtor, Access Investment, LLC and Subchapter V trustee to dismiss case pursuant to 11 U.S.C. section 1112 (B) (BNC-PDF). Signed on 4/13/2021 (RE: related document(s) 7 Hearing (Bk Other) Set, 10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 40 Motion for Relief from Stay - Real Property filed by Creditor Access Investment, LLC). (Sumlin, Sharon E.) (Entered: 04/13/2021)
04/06/202166Notice of lodgment Filed by Debtor 33 Quincy Avenue LLC (RE: related document(s) 65 Stipulation By 33 Quincy Avenue LLC and Stipulation Between Debtor, Access Investment,,LLC and Subchapter V Trustee to Dismiss Case Filed by Debtor 33 Quincy Avenue LLC). (Berger, Michael) (Entered: 04/06/2021)