Allora Holdings, LLC
7
Sheri Bluebond
06/25/2021
09/03/2023
Yes
v
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor Allora Holdings, LLC
2431 Santa Fe Avenue Los Angeles, CA 90058 LOS ANGELES-CA Tax ID / EIN: 82-2007583 |
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 Charles Shamash
Caceres & Shamash LLP 9701 Wilshire Blvd Ste 1000 Beverly Hills, CA 90212 310-205-3400 Fax : 310-878-8308 Email: cs@locs.com TERMINATED: 12/14/2021 |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-3361 |
represented by |
Wesley H Avery
Law Offices of Wesley H. Avery, APC 758 E. Colorado Avenue # 210 Pasadena, CA 91101 626-395-7576 Fax : 661-430-5467 Email: wes@averytrustee.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2023 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)88 Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR)) No. of Notices: 1. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023) |
09/01/2023 | 88 | Order of Distribution for Menchaca & Company, LLP, Financial Advisor, Period: to , Fees awarded: $60000, Expenses awarded: $0; for Wesley Avery, Trustee's Attorney, Period: to , Fees awarded: $59669, Expenses awarded: $662.45; for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $15875, Expenses awarded: $102.87; Awarded on 9/1/2023 (BNC-PDF) Signed on 9/1/2023. (ME2) (Entered: 09/01/2023) |
08/30/2023 | 87 | Hearing Held on 8-30-23 re 84 Trustee's Final Report and Applications for Compensation: RULING - GRANTED. Tentative is the ruling. Appearances waived. Order to follow; (ME2) (Entered: 08/31/2023) |
08/03/2023 | 86 | Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Allora Holdings, LLC. (Berger, Michael) (Entered: 08/03/2023) |
07/19/2023 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)84 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 22. Notice Date 07/19/2023. (Admin.) (Entered: 07/19/2023) |
07/14/2023 | Hearing Set (RE: related document(s) 84 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 08/30/2023 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 07/14/2023) | |
07/14/2023 | 84 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)83). (united states trustee (fsy)) (Entered: 07/14/2023) |
07/14/2023 | 83 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Yoo. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 07/14/2023) |
06/06/2023 | 82 | Declaration re: DECLARATION OF TRUSTEE IN SUPPORT OF THE FINAL FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED BY ATTORNEY FOR CHAPTER 7 TRUSTEE Filed by Attorney Law Offices of Wesley H. Avery, APC (RE: related document(s)81 Application for Compensation with Exhibits 1-5 and Proof of Service for Wesley H Avery, Trustee's Attorney, Period: 8/23/2021 to 4/13/2023, Fee: $59,669.00, Expenses: $662.45.). (Avery, Wesley) (Entered: 06/06/2023) |
04/13/2023 | 81 | Application for Compensation with Exhibits 1-5 and Proof of Service for Wesley H Avery, Trustee's Attorney, Period: 8/23/2021 to 4/13/2023, Fee: $59,669.00, Expenses: $662.45. Filed by Attorney Wesley H Avery (Avery, Wesley) (Entered: 04/13/2023) |