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

    01/14/2026

  • 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
01/14/2026163Receipt of Court Cost Paid in Full - $1,750.00 by SM. Receipt Number 22006125. (admin)
01/11/2026162BNC Certificate of Notice - PDF Document. (RE: related document(s)[161] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Accountant Hahn Fife & Company LLP, Attorney Leech Tishman Fuscaldo & Lampl, LLC) No. of Notices: 1. Notice Date 01/11/2026. (Admin.)
01/09/2026161Order on Final Fee Applications Allowing Payment of (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Hahn Fife & Company LLP, Accountant, Fees awarded: $43920.00, Expenses awarded: $814.20; for Leech Tishman Fuscaldo & Lampl, LLC, Trustee's Attorney, Fees awarded: $721746.42, Expenses awarded: $8048.81; for Elissa Miller (TR), Trustee Chapter 7, Fees awarded: $43559.45, Expenses awarded: $175.65; Awarded on 1/9/2026 [154] (BNC-PDF) Signed on 1/9/2026. (SM2)
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))