Case number: 2:21-bk-15204 - Allora Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Allora Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    06/25/2021

  • Last Filing

    04/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-15204-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  06/25/2021
341 meeting:  12/29/2021
Deadline for filing claims:  12/17/2021
Deadline for filing claims (govt.):  12/22/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
04/13/202381Application 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)
04/10/202380Application for Compensation for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: 9/20/2021 to 4/20/2023, Fee: $60,000.00, Expenses: $0. Filed by Financial Advisor MENCHACA & COMPANY LLP CPA (Sumpter, Jeffrey) (Entered: 04/10/2023)
03/23/202379Notice to Pay Court Costs Due Sent To: Timothy Yoo, Total Amount Due $0 . (ME2) (Entered: 03/23/2023)
03/23/202378Request for court costs Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 03/23/2023)
03/23/202377Notice to professionals to file application for compensation and Notice of Intent to File Final Report and Account Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 03/23/2023)
03/20/202376Statement re Report of Sale re Order entered 3-6-23 doc # 72 (FRBP 6004) Filed by Trustee Timothy Yoo (TR). (Avery, Wesley) (Entered: 03/20/2023)
03/17/202375BNC Certificate of Notice - Transfer of Claim (RE: related document(s)74 Transfer of Claim (Fee) filed by Creditor llon Consulting Corporation) No. of Notices: 1. Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
03/14/202374Transfer of Claim Transferor: Marta Alfonso, as Receiver for MASQD, LLC (Claim No. 2) To llon Consulting Corporation Fee Amount $26.00 To llon Consulting Corporationc/o George Sitaras, Esq.Sitaras & Associates PLLC200 Liberty St., 27th Fl.New York, NY 10281 Filed by Creditor llon Consulting Corporation . (SM) (Entered: 03/15/2023)
03/14/2023Receipt of Transfer of Claim - $26.00 by 01. Receipt Number 20247179. (admin) (Entered: 03/14/2023)
03/08/202373BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2023. (Admin.) (Entered: 03/08/2023)