Case number: 2:21-bk-15683 - Michael Levine, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Michael Levine, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    07/14/2021

  • Last Filing

    01/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-15683-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/14/2021
Date converted:  01/12/2023
341 meeting:  12/07/2023
Deadline for filing claims:  07/31/2023
Deadline for objecting to discharge:  10/01/2021

Debtor

Michael Levine, Inc.

7526 W. 81st Street
Playa Del Rey, CA 90293-8807
LOS ANGELES-CA
Tax ID / EIN: 95-2626350

represented by
Michael Levine, Inc.

PRO SE

Jessica L Bagdanov

BG Law LLP
21650 Oxnard St, Ste 500
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law
TERMINATED: 12/07/2022

Susan K Seflin

(See above for address)
TERMINATED: 12/07/2022

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559
TERMINATED: 01/13/2023

 
 
Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
David M Goodrich

Golden Goodrich
3070 Bristol St
Suite 640
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/2024185Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Trustee Wesley H Avery (TR). (Goodrich, David)
01/24/2024184Notice to Filer of Correction Made/No Action Required: Other - All future documents related to this case must include the correct initials of Judge Brand (WB) in the case number. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[183] Notice filed by Accountant Grobstein Teeple LLP) (WK)
01/24/2024183Notice of Change in Billing Rates of Grobstein Teeple LLP with Exhibit "1" and Proof of Service Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua)
12/11/2023182Meeting of Creditors Held and Concluded (Chapter 7 Asset) on 12/7/2023 Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[168] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/7/2023 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor failed to appear. (Avery (TR), Wesley)). (Avery (TR), Wesley)
11/10/2023181BNC Certificate of Notice - PDF Document. (RE: related document(s)180 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 0. Notice Date 11/10/2023. (Admin.) (Entered: 11/10/2023)
11/08/2023180Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 164) Signed on 11/8/2023. (NV) (Entered: 11/08/2023)
11/07/2023179Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[178] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Avery (TR), Wesley)
11/07/2023178Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/7/2023 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. -ID;-SSN;-Most recent filed Tax Return;-Copies of bank statements for all accounts for which debtor is a signatory for 30 days pre-petition and 30 days post-petition. (Avery (TR), Wesley)
11/06/2023177Notice of lodgment of Order Granting Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019 Including Attachment and Proof of Service. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[164] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Wesley H. Avery In Support Including Exhibits). (Goodrich, David)
10/30/2023176Declaration re: DECLARATION OF SHALEM SHEM-TOV IN SUPPORT OF OPPOSITION TO FRBP 9019 MOTION TO COMPROMISE (corrected) Filed by Interested Parties Connect Apparel, LLC, a California Limited Liability Company, Sohrab Issakharian (RE: related document(s)164 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Wesley H. Avery In Support Including Exhibits). (Shem-Tov, Shalem) (Entered: 10/30/2023)