Case number: 2:20-bk-20876 - Airport Van Rental, Inc., a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Airport Van Rental, Inc., a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    12/11/2020

  • Last Filing

    12/07/2025

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, LEAD, REOPENED, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20876-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Standard Discharge
Date filed:  12/11/2020
Date converted:  12/05/2025
Date reopened (2):  10/22/2025
Debtor discharged:  09/30/2022
341 meeting:  01/14/2021
Deadline for objecting to discharge:  03/15/2021

Debtor

Airport Van Rental, Inc., a California corporation, Debtor and Debtor in Possession

12911 Cerise Avenue
Hawthorne, CA 90250
LOS ANGELES-CA
Tax ID / EIN: 38-3772483

represented by
Richard T Baum

Richard T. Baum
6627 Maryland Drive
Los Angeles, CA 90048
310-277-2040
Email: rickbaum@hotmail.com

Howard Camhi

Michelman & Robinson, LLP
10880 Wilshire Blvd, 19th Floor
Los Angeles, CA 90024
310-299-5500
Fax : 310-299-5600
Email: hcamhi@mrllp.com

Michael G D'Alba

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mgd@lnbyg.com

Danielle R Gabai

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars Ste 450
Ste 450
Los Angeles, CA 90067
310-277-0077
Email: dgabai@ecjlaw.com

Alphamorlai Lamine Kebeh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Ste 450
Los Angeles, CA 90024
310-277-0077
Fax : 310-277-5735
Email: MKebeh@allenmatkins.com

Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.com

Uzzi O Raanan

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: URaanan@GreenbergGlusker.com

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: Zev.Shechtman@saul.com

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: JNT@LNBYG.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE


 
 
U.S. Trustee

United States Trustee (LA)

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

represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
TERMINATED: 12/11/2023

Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 02/23/2021

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Creditor Committee

Committee of Creditors Holding Unsecured Claims
represented by
Michael I. Gottfried

Elkins Kalt Weintraub Reuben Gartside LL
10345 West Olympic Boulevard
Los Angeles, CA 90064
310-746-4400
Fax : 310-746-4499
Email: mgottfried@elkinskalt.com

Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: rzur@elkinskalt.com

Latest Dockets

Date Filed#Docket Text
12/10/20251202Notice of appointment and acceptance of trustee Filed by Trustee JOHN J MENCHACA. (Menchaca (TR), John)
12/07/20251201BNC Certificate of Notice - PDF Document. (RE: related document(s)[1200] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2025. (Admin.)
12/05/20251200Order Converting Case to from Chapter 11 to Chapter 7 (BNC-PDF). Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 12/5/2025 (RE: related document(s)1190 Motion to Convert Case filed by Other Professional Howard Grobstein). (ME2) (Entered: 12/05/2025)
12/03/20251199Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)1190 Motion to Convert Case From Chapter 11 to 7. - Plan Disbursing Agents Notice of Motion and Motion for Order Converting Case to Chapter 7; Memorandum of Points and Authorities in Support Thereof - Fee Amount $15). (Shevitz, David) (Entered: 12/03/2025)
12/02/20251198Transcript regarding Hearing Held 11/26/25 RE: PLAN DISBURSING AGENT'S MOTION FOR ORDER CONVERTING CASE FROM CHAPTER 11 TO CHAPTER 7. Remote electronic access to the transcript is restricted until 03/2/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/9/2025. Redaction Request Due By 12/23/2025. Redacted Transcript Submission Due By 01/2/2026. Transcript access will be restricted through 03/2/2026. (Steinhauer, Holly)
12/01/20251197Hearing Held on 11-26-25 re [1190] Plan Disbursing Agents Motion For Order Converting Case from Chapter 11 to Chapter 7: RULING - GRANTED. Tentative is the ruling. Order to follow from US Trustee; (ME2)
11/26/20251196Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-BB-50. RE Hearing Date: 11/26/25, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Inc., Telephone number (310) 410-4151.] (RE: related document(s)[1195] Transcript Order Form (Public Request) filed by Creditor 1st Source Bank) (DF)
11/26/20251195Transcript Order Form, regarding Hearing Date 11/26/25 Filed by Creditor 1st Source Bank (RE: related document(s)[1190] Motion to Convert Case From Chapter 11 to 7. - Plan Disbursing Agents Notice of Motion and Motion for Order Converting Case to Chapter 7; Memorandum of Points and Authorities in Support Thereof - Fee Amount $15). (Bisconti, Anthony)
11/19/20251194Reply to (related document(s): 1190 Motion to Convert Case From Chapter 11 to 7. - Plan Disbursing Agents Notice of Motion and Motion for Order Converting Case to Chapter 7; Memorandum of Points and Authorities in Support Thereof - Fee Amount $15 filed by Other Professional Howard Grobstein) - Plan Disbursing Agent's Reply in Support of Motion for Order Converting Case to Chapter 7; Declaration of Michael I. Gottfried - Filed by Other Professional Howard Grobstein (Gottfried, Michael) (Entered: 11/19/2025)
11/17/20251193Request for courtesy Notice of Electronic Filing (NEF) Filed by Serrano, Jonathan. (Serrano, Jonathan) (Entered: 11/17/2025)