Adli Law Group P.C.
11
Sheri Bluebond
11/10/2021
10/12/2025
Yes
v
| Subchapter_V |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/12/2025 | 523 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[522] Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 10/12/2025. (Admin.) |
| 10/10/2025 | 522 | Order of Distribution for Gregory Kent Jones (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $13145.00, Expenses awarded: $68.09; Awarded on 10/10/2025 (BNC-PDF) Signed on 10/10/2025. (ME2) |
| 10/08/2025 | 521 | Hearing Held re [520] Application for Compensation 3rd Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2) |
| 09/17/2025 | Hearing Set (RE: related document(s)[520] Application for Compensation filed by Gregory Kent Jones (TR)) Hearing to be held on 10/08/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 09/16/2025 | 520 | Application for Compensation 3RD Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) |
| 09/16/2025 | Hearing Set (RE: related document(s)[517] Application for Compensation filed by Gregory Kent Jones (TR)) Hearing to be held on 10/08/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 09/16/2025 | 519 | Notice to Filer of Error and/or Deficient Document Incorrect hearing time on PDF. The correct hearing time is 2:00 PM. THE FILER IS INSTRUCTED TO REFILE APPLICATION WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[517] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (ME2) |
| 09/16/2025 | 518 | Notice of motion/application Notice of Hearing on 3RD Post-Effective Date Fee Application of Disbursing Agent Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[517] Application for Compensation 3RD Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory) |
| 09/16/2025 | 517 | Application for Compensation 3RD Post-Effective Date Fee Application of Disbursing Agent for Gregory Kent Jones (TR), Trustee, Period: 12/9/2024 to 9/4/2025, Fee: $13,145.00, Expenses: $68.09. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) WARNING: Incorrect hearing time on PDF. See docket entry #[519] for corrective action; Modified on 9/16/2025 (ME2). |
| 07/18/2025 | 516 | Status Report for Chapter 11 Status Conference Fourth Post-Confirmation Status Conference Report; Declaration of Gregory K. Jones Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |