Michael Levine, Inc.
7
Julia W. Brand
07/14/2021
10/20/2025
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 |
|---|---|---|
| 10/20/2025 | 204 | Notice to Filer of Error and/or Deficient Document (1) Document was filed in the incorrect case. (2) All future documents related to this case must include the correct initials of Judge Brand (WB) in the case number The Filer is Instructed to Re-File the Document in the Adversary Proceeding Adv. Case No.: 2:21-Ap-01169-WB Immediately. (RE: related document(s)[203] Generic Motion filed by Creditor A.R.D. Services, Inc.) (LG) |
| 10/20/2025 | 203 | Motion Cross-Defendant A.R.D. Services, Inc.'s Motion to Dismiss Proceeding for Lack of Core Jurisdiction Filed by Creditor A.R.D. Services, Inc. (Ritholz, Andrew) WARNING: See entry [204] for corrective action. Modified on 10/20/2025 (LG). |
| 07/01/2025 | 202 | Notice of Increased Hourly Rates Charged by Golden Goodrich LLP with Proof of Service. Filed by Attorney Golden Goodrich LLP. (Goodrich, David) |
| 06/25/2025 | 201 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[200] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 0. Notice Date 06/25/2025. (Admin.) |
| 06/23/2025 | 200 | Order Granting 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 (BNC-PDF) (Related Doc # [194]) Signed on 6/23/2025 (LG) |
| 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) (Entered: 05/28/2025) |
| 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) (Entered: 05/27/2025) |
| 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) |