Weed Cellars, Inc.
7
Vincent P. Zurzolo
11/23/2021
01/14/2026
Yes
v
| DEFER |
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 163 | Receipt of Court Cost Paid in Full - $1,750.00 by SM. Receipt Number 22006125. (admin) |
| 01/11/2026 | 162 | BNC 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.) |
| 01/09/2026 | 161 | Order 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) |
| 12/09/2025 | 160 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Avery, Alexander. (Avery, Alexander) |
| 12/05/2025 | 159 | BNC 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.) |
| 12/04/2025 | 158 | Hearing 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) |
| 12/04/2025 | 157 | Hearing 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) |
| 12/04/2025 | 156 | Hearing 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) |
| 12/04/2025 | 155 | Hearing 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) |
| 12/03/2025 | 154 | Notice 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)) |