Case number: 2:21-bk-18572 - Adli Law Group P.C. - California Central Bankruptcy Court

Case Information
  • Case title

    Adli Law Group P.C.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    11/10/2021

  • Last Filing

    03/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18572-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  11/10/2021
Plan confirmed:  02/21/2023
341 meeting:  03/22/2022
Deadline for filing claims:  01/19/2022
Deadline for filing claims (govt.):  05/09/2022
Deadline for objecting to discharge:  02/07/2022

Debtor

Adli Law Group P.C.

12400 Wilshire Blvd., Suite 1460
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 27-2187270

represented by
Anna Novruzyan

Ropers Majeski Kohn & Bentley
445 S Figueroa St Ste 3000
Ste 3000
Los Angeles, CA 90071
213-312-2038
Fax : 213-312-2001
Email: anna.novruzyan@rmkb.com

Dean G Rallis, Jr

Hahn & Hahn LLP
301 E. Colorado Blvd.
9th Floor
Pasadena, CA 91101-1977
626-796-9123
Email: drallis@hahnlawyers.com

Kenneth N Russak

LA
1000 Wilshire Boulevard
19th Floor
Los Angeles, CA 90017-2427
213-713-3447
Fax : (213) 260-2303
Email: krussak@knrlaw.com

Petitioning Creditor

Donald Schwartz, Donald Charles Schwartz

Law Office of Donald C. Schwartz
7960 Soquel Drive
No. 291
Aptos, CA 95003
18313319909

represented by
Donald C Schwartz

Law Offices of Donald C. Schwartz
7506 Soquel Dr Ste 291
Aptos, CA 95003
831-331-9909
Fax : 815-301-6556
Email: donald@lawofficedonaldschwartz.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

represented by
Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.com

Timothy J Yoo

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: tjy@lnbyb.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/08/2024489BNC Certificate of Notice - PDF Document. (RE: related document(s)[488] Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.)
03/06/2024488Order of Distribution for Gregory Kent Jones (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $3135.00, Expenses awarded: $0.00; Awarded on 3/6/2024 (BNC-PDF) Signed on 3/6/2024. (ME2)
02/28/2024487Hearing Held on 2-28-24 re [1] Post Confirmation Scheduling and Case Management Conference in a SubChapter V Chapter 11 Case: RULING - CONTINUED to 6-4-24 at 2PM. Status report waived; (ME2)
02/16/2024486Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. The correct case number is: 2:23-ap-01427-BB THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT ADVERSARY CASE IMMEDIATELY. (RE: related document(s)[485] Status report filed by Interested Party Dariush Adli) (ME2)
02/14/2024485Status report JOINT Filed by Interested Party Dariush Adli (RE: related document(s)[477] Hearing Held (Bk Other)). (Mojarro, Jacob) WARNING: PDF filed under wrong case number. See docket entry #[486] for corrective action; Modified on 2/16/2024 (ME2).
02/01/2024Hearing Set (RE: related document(s)[483] Application for Compensation filed by Gregory Kent Jones (TR)) Hearing to be held on 03/06/2024 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
01/31/2024484Notice of motion/application Notice of Hearing on Post-Effective Date Fee Application of Disbursing Agent Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[483] Application for Compensation Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 8/8/2023 to 12/28/2023, Fee: $3,135.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory)
01/31/2024483Application for Compensation Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 8/8/2023 to 12/28/2023, Fee: $3,135.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)
01/24/2024482Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. The box was not marked to indicate interim fees or final fees on caption. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH CORRECTIONS IMMEDIATELY. (RE: related document(s)[479] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (ME2)
01/24/2024481Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Incorrect hearing time on PDF. In addition, the box was not marked to indicate interim fees or final fees on caption. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING TIME AND ANY OTHER CORRECTIONS IMMEDIATELY. MATTER NOT ON CALENDAR. (RE: related document(s)[480] Notice of motion/application filed by Trustee Gregory Kent Jones (TR)) (ME2)