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

    05/28/2025

  • 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)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658
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
05/28/2025199Declaration re: Declaration of Sohrab Issakharian in Support of Chapter 7 Trustee's Motion for Order (1) Authorizing Sale of Personal Property Pursuant to 11 U.S.C. § 363(b); (2) Approving Buyer as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (3) Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities and Declaration of Wesley H. Avery with Proof of Service. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[194] Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order (1) Authorizing Sale of Personal Property Pursuant to 11 U.S.C. § 363(b); (2) Approving Buyer as Good Faith Purchaser Pursuant to 1). (Goodrich, David)
05/27/2025198Original Holographic signature page Chapter 7 Trustee's Motion for Order: (1) Authorizing Sale of Personal Property Pursuant to 11 U.S.C. § 363(b); (2) Approving Buyer as Good-Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (3) Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities and Declaration of Wesley H. Avery in Support Thereof with Proof of Service. Filed by Trustee Wesley H Avery (TR). (Goodrich, David)
05/23/2025197Hearing Set (RE: related document(s)[194] Motion for Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Wesley H Avery (TR)) The Hearing date is set for 6/12/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
05/22/2025196Notice of sale of estate property (LBR 6004-2) All rights, if any, of the Michael Levine, Inc., bankruptcy estate and Michael Levine, Inc. to the following intellectual property: "Michael Levine Fabrics" and "Low Price Fabrics" as well as the Estate's rights, if any, to the 14 active domains as listed in the Debtor's bankruptcy schedules. Filed by Trustee Wesley H Avery (TR). (Goodrich, David)
05/22/2025195Notice of Hearing on Chapter 7 Trustee's Motion for Order (1) Authorizing Sale of Personal Property Pursuant to 11 U.S.C. § 363(b); (2) Approving Buyer as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (3) Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[194] Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order (1) Authorizing Sale of Personal Property Pursuant to 11 U.S.C. § 363(b); (2) Approving Buyer as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (3) Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities and Declaration of Wesley H. Avery Including Exhibit 1 and Proof of Service. Filed by Trustee Wesley H Avery (TR)). (Goodrich, David)
05/22/2025194Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order (1) Authorizing Sale of Personal Property Pursuant to 11 U.S.C. § 363(b); (2) Approving Buyer as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (3) Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities and Declaration of Wesley H. Avery Including Exhibit 1 and Proof of Service. Filed by Trustee Wesley H Avery (TR) (Goodrich, David) (Entered: 05/22/2025)
12/12/2024193Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/12/2024). Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 182 Meeting 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) filed by Trustee Wesley H Avery (TR)). (Avery (TR), Wesley) (Entered: 12/12/2024)
07/22/2024192Application for Compensation First and Final Application of BG Law LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Steven T. Gubner in Support Thereof with Proof of Service for BG Law LLP, Debtor's Attorney, Period: 7/14/2021 to 12/7/2022, Fee: $69,298.00, Expenses: $446.67. Filed by Attorney BG Law LLP (Gubner, Steven) (Entered: 07/22/2024)
06/22/2024191BNC Certificate of Notice - PDF Document. (RE: related document(s)[189] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) No. of Notices: 0. Notice Date 06/22/2024. (Admin.)
06/21/2024190Notice of July 24, 2024 Deadline for All Creditors with Unpaid Chapter 11 Administrative Claims to File a Request for Payment Including Attachment and Proof of Service. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[186] Motion to Set Last Day to File Proofs of Claim Motion for Order (1) Fixing Last Date for All Creditors with Unpaid Administrative Claims to File a Request for Payment, and (2) Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; and Declaration of Wesley H. Avery in Support Thereof Including Exhibit 1 and Proof of Service. Filed by Trustee Wesley H Avery (TR)). (Goodrich, David)