Case number: 2:21-bk-13366 - Young 5801, LLC - California Central Bankruptcy Court

Case Information
Docket Header
SmBus, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-13366-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset

Date filed:  04/26/2021

Debtor

Young 5801, LLC

5801 East Washington Blvd
Commerce, CA 90040
LOS ANGELES-CA
Tax ID / EIN: 83-2420763

represented by
Anthony Obehi Egbase

A.O.E Law & Associates, APC
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

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
04/28/202364Statement Report of Sale Rule 6004(f)(1)) Filed by Interested Party Wesley H Avery (TR). (Avery (TR), Wesley)
11/05/202163Bankruptcy 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. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Young 5801, LLC, [4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [5] Order setting initial status conference in chapter 11 case (BNC-PDF), [29] Notice of Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor Young 5801, LLC, Hearing (Bk Other) Continued, [32] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Young 5801, LLC, [47] Notice of Hearing filed by Debtor Young 5801, LLC, Hearing (Bk Motion) Continued) (May, Thais D.)
10/16/202162BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2021. (Admin.)
10/16/202161BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2021. (Admin.)
10/16/202160BNC Certificate of Notice (RE: related document(s)[59] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 10/16/2021. (Admin.)
10/14/202159Notice of dismissal (BNC) (May, Thais D.)
10/14/202158Order Granting Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # [48]) Signed on 10/14/2021. (May, Thais D.)
10/13/202157Order Granting First and Final Application For Compensation for Legal Services Rendered and Reimbursement of Expenses (BNC-PDF) (Related Doc # [51]) for A.O.E. Law & Associates, APC, fees awarded: $29935.00, expenses awarded: $260.20 Signed on 10/13/2021. (May, Thais D.)
10/12/202156Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Debtor Young 5801, LLC. (Egbase, Anthony)
10/12/202155Status report Re Motion for Order: (1) Dismissing Chapter 11 Case; (2) Authorizing and Directing Distribution of Funds; and (3) Granting Related Relief Filed by Interested Party Wesley H Avery (TR) (RE: related document(s)[48] Motion to Dismiss Debtor Notice of Motion and Motion (by Wesley H. Avery, Chapter 7 Trustee for Young Woon Choi) for Order: (1) Dismissing Chapter 11 Case; (2) Authorizing and Directing Distribution of Funds; and (3) Granting Related Relief; Memorand). (Yoo, Timothy)