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

    11

  • Judge

    Sheri Bluebond

  • Filed

    12/11/2020

  • Last Filing

    02/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, REOPENED



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

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/11/2020
Date reopened:  08/23/2023
Debtor discharged:  09/30/2022
Plan confirmed:  09/16/2022
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
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: mdalba@DanningGill.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@danninggill.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: akebeh@danninggill.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, ESQ

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@DanningGill.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: zs@DanningGill.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: jtedford@DanningGill.com

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

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

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
02/27/20241181Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1156] Order on Motion for Contempt (BNC-PDF)) (ME2)
02/17/20241180BNC Certificate of Notice - PDF Document. (RE: related document(s)[1179] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/17/2024. (Admin.)
02/15/20241179Order Granting Motion For An Order Re-Closing Case (BNC-PDF) (Related Doc # [1176]) Signed on 2/15/2024 (ME2)
02/06/20241178Response to (related document(s): [1176] Motion Notice of Motion and Reorganized Debtors' Motion for Orders Re-Closing Cases: and Memorandum of Points and Authorities and Request for Judicial Notice in Support Thereof with Proof of Service filed by Debtor Airport Van Rental, Inc., a California corporation) Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David)
02/05/20241177Notice of lodgment with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)[1176] Motion Notice of Motion and Reorganized Debtors' Motion for Orders Re-Closing Cases: and Memorandum of Points and Authorities and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation). (Tedford, John)
02/05/20241176Motion Notice of Motion and Reorganized Debtors' Motion for Orders Re-Closing Cases: and Memorandum of Points and Authorities and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (Tedford, John)
12/15/20231175Receipt of Abstract Filing Fee - $27.00 by SC. Receipt Number 22000786. (admin)
12/15/20231174Abstract of judgment: re David E Lewis Sr -COPY- Original issued 12/15/2023 Filed by Attorney Michael G D'Alba (RE: related document(s) [1170] Order) (BT)
12/15/20231173Abstract of judgment: re Lakesha R Carter -COPY- Original issued 12/15/2023 Filed by Attorney Michael G D'Alba (RE: related document(s) [1170] Order) (BT)
12/15/20231172Abstract of judgment: re Law Office of David E. Lewis -COPY- Original issued 12/15/2023 Filed by Attorney Michael G D'Alba (RE: related document(s) [1170] Order) (BT)