Orchid Child Productions, LLC
7
Robert N. Kwan
12/21/2020
12/05/2025
Yes
v
Assigned to: Robert N. Kwan Chapter 7 Voluntary Asset |
|
Debtor Orchid Child Productions, LLC
221 S. Doheny Drive, Apt 105 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 46-4509164 dba Orchid Child, LLC |
represented by |
Sanaz Sarah Bereliani
Bereliani Law Firm, PC 12100 Wilshire Blvd, 8th Floor Los Angeles, CA 90025 310-882-5482 Fax : 888-876-0896 Email: berelianilaw@gmail.com David B Lally
Law Office of David B. Lally PO Box 355 Wilmington, NY 12997 949-500-7409 Fax : 949-861-9250 Email: davidlallylaw@gmail.com |
Litigant Lisa Vangellow
27 E. Gutierrez St. #306 Santa Barbara, CA 93101 |
represented by |
David B Lally
(See above for address) |
Trustee Edward M Wolkowitz (TR)
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-3367 |
represented by |
Inge De Bruyn
Modo Law, P.C. 4218 Via Padova Claremont, CA 91711 424-832-6118 Email: inge.debruyn@modo-law.com Gary E Klausner
Levene, Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3360 Fax : 310-229-1244 Email: gek@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com Richard P Steelman, Jr
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: RPS@LNBYG.COM |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/25/2025 | 244 | Reply to (related document(s): 240 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Levene, Neale, Bender, Yoo & Golubchik LLP, Trustee's Attorney, Period: 6/21/2021 to 9/30/2025, Fee: $50,000.00, Exp, 241 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Modo Law P.C., Trustee's Attorney, Period: to, Fee: $50,000.00, Expenses: $1,030.30. filed by Attorney Modo Law P.C.) Reply In Support Of Amended First Interim Fee Applications Of Modo Law, P.C. And Levene, Neale, Bender, Yoo & Golubchik LLP Filed by Trustee Edward M Wolkowitz (TR) (Klausner, Gary) (Entered: 11/25/2025) |
| 11/18/2025 | 245 | Notice of Opposition and Request for hearing re: (related document(s): 240 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Levene, Neale, Bender, Yoo & Golubchik LLP, Trustee's Attorney, Period: 6/21/2021 to 9/30/2025, Fee: $50,000.00, Exp, 241 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Modo Law P.C., Trustee's Attorney, Period: to, Fee: $50,000.00, Expenses: $1,030.30. filed by Attorney Modo Law P.C.) Filed by Creditor Jeffrey Fisher (NV) (Entered: 11/25/2025) |
| 11/04/2025 | 243 | Declaration re: Declaration Of Edward M. Wolkowitz In Support Of Amended First Interim Fee Applications Of Modo Law, P.C. And Levene, Neale, Bender, Yoo & Golubchik LLP Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)240 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Levene, Neale, Bender, Yoo & Golubchik LLP, Trustee's Attorney, Period: 6/21/2021 to 9/30/2025, Fee: $50,000.00, Exp, 241 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Modo Law P.C., Trustee's Attorney, Period: to, Fee: $50,000.00, Expenses: $1,030.30.). (Klausner, Gary) (Entered: 11/04/2025) |
| 11/04/2025 | 242 | Notice of Hearing Notice Of Hearing On Amended First Interim Fee Applications Of Modo Law, P.C. And Levene, Neale, Bender, Yoo & Golubchik LLP As Court-Approved Special Litigation Counsel 182 And Court-Approved General Bankruptcy Counsel 38 To The Chapter 7 Trustee, For Allowance And Payment Of Fees And Expenses Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)240 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Levene, Neale, Bender, Yoo & Golubchik LLP, Trustee's Attorney, Period: 6/21/2021 to 9/30/2025, Fee: $50,000.00, Expenses: $28,615.42. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik LLP, 241 Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Modo Law P.C., Trustee's Attorney, Period: to, Fee: $50,000.00, Expenses: $1,030.30. Filed by Attorney Modo Law P.C.). (Klausner, Gary) (Entered: 11/04/2025) |
| 11/04/2025 | 241 | Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Modo Law P.C., Trustee's Attorney, Period: to, Fee: $50,000.00, Expenses: $1,030.30. Filed by Attorney Modo Law P.C. (Klausner, Gary) (Entered: 11/04/2025) |
| 11/04/2025 | 240 | Application for Compensation Amended Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. § 331) for Levene, Neale, Bender, Yoo & Golubchik LLP, Trustee's Attorney, Period: 6/21/2021 to 9/30/2025, Fee: $50,000.00, Expenses: $28,615.42. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik LLP (Klausner, Gary) (Entered: 11/04/2025) |
| 10/31/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 227 MOTION TO SEAL DOCUMENT filed by Edward M Wolkowitz (TR)) Hearing to be held on 12/02/2025 at 10:30 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for 227 , (NV) (Entered: 10/31/2025) | |
| 10/31/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 230 APPLICATION FOR COMPENSATION filed by Modo Law P.C.) Hearing to be held on 12/02/2025 at 10:30 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for 230 , (NV) (Entered: 10/31/2025) | |
| 10/31/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 229 APPLICATION FOR COMPENSATION ) Hearing to be held on 12/02/2025 at 10:30 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for 229 , (NV) (Entered: 10/31/2025) | |
| 10/31/2025 | 239 | Withdrawal re: Withdrawal Of Notice Of Motion And Motion To Seal Limited Information Pursuant To Confidential Settlement Agreement About Amount Of Funds Received By Estate And The Proposed Interim Distributions To Chapter 7 Trustees Professionals 227 Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)227 Motion to Seal Document. Notice Of Motion And Motion To Seal Limited Information Pursuant To Confidential Settlement Agreement About Amount Of Funds Received By Estate And The Proposed Interim Distributions To Chapter 7 Trustees Professionals). (Klausner, Gary) (Entered: 10/31/2025) |