Michael Levine, Inc.
7
Julia W. Brand
07/14/2021
05/28/2025
Yes
v
DEFER, CONVERTED |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2025 | 199 | Declaration 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) |
05/27/2025 | 198 | Original 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) |
05/23/2025 | 197 | Hearing 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) |
05/22/2025 | 196 | Notice 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) |
05/22/2025 | 195 | Notice 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) |
05/22/2025 | 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) (Entered: 05/22/2025) |
12/12/2024 | 193 | Trustee 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) |
07/22/2024 | 192 | Application 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) |
06/22/2024 | 191 | BNC 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.) |
06/21/2024 | 190 | Notice 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) |