Case number: 2:21-bk-18868 - Weed Cellars, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Weed Cellars, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    11/23/2021

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18868-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  11/23/2021
341 meeting:  01/13/2022
Deadline for filing claims:  05/02/2022
Deadline for filing claims (govt.):  05/23/2022

Debtor

Weed Cellars, Inc.

927-937 N. La Cienega Blvd.
West Hollywood, CA 90069
LOS ANGELES-CA
Tax ID / EIN: 83-1468923

represented by
Varand Gourjian

Gourjian Law Group
101 N Brand Blvd Ste 1220
Glendale, CA 91203
818-956-0100
Fax : 818-956-0123
Email: varand@gourjianlaw.com

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 South Grand Avenue. Suite 3400
Los Angeles, CA 90071
213-626-2311

represented by
Robyn B Sokol

Leech Tishman Fuscaldo & Lampl, Inc.
200 S. Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: rsokol@leechtishman.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
12/09/2025160Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Avery, Alexander. (Avery, Alexander)
12/05/2025159BNC Certificate of Notice - PDF Document. (RE: related document(s)[154] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 189. Notice Date 12/05/2025. (Admin.)
12/04/2025158Hearing Set (RE: related document(s)[147] Application for Compensation filed by Accountant Hahn Fife & Company LLP) The Hearing date is set for 1/8/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
12/04/2025157Hearing Set (RE: related document(s)[146] Application for Compensation filed by Interested Party W Licensing, LLC) The Hearing date is set for 1/8/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
12/04/2025156Hearing Set (RE: related document(s)[145] Application for Compensation filed by Attorney Leech Tishman Fuscaldo & Lampl, LLC) The Hearing date is set for 1/8/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
12/04/2025155Hearing Set (RE: related document(s)[154] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 1/8/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
12/03/2025154Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[153]). (united states trustee (pca))
12/03/2025153Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Elissa D. Miller. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
11/20/2025152Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Itkin, Robbin. (Itkin, Robbin)
10/06/2025151Notice Notice of Amended Voluntary Reduction to Final Application of Leech Tishman Nelson Hardiman, Inc., Counsel for Chapter 7 Trustee, for Compensation of Fees and Reimbursement of Expenses Filed by Trustee Elissa Miller (TR) (RE: related document(s)[149] Notice of Voluntary Reduction to Final Application of Leech Tishman Nelson Hardiman, Inc., Counsel for Chapter 7 Trustee, for Compensation of Fees and Reimbursement of Expenses Filed by Trustee Elissa Miller (TR) (RE: related document(s)[145] Application for Compensation Final Application of Leech Tishman Nelson Hardiman, Inc., Counsel for Chapter 7 Trustee, for Compensation of Fees and Reimbursement of Expenses; Declaration of Robyn B. Sokol for Leech Tishman Fuscaldo & Lampl, LLC, Trustee's Attorney, Period: 12/6/2021 to 8/31/2025, Fee: $817548.00, Expenses: $8048.81. Filed by Attorney Leech Tishman Fuscaldo & Lampl, LLC).). (Sokol, Robyn)