Phenomenon Marketing & Entertainment, LLC
11
Sheri Bluebond
01/10/2022
04/13/2024
Yes
v
JNTADMN, DsclsDue, LEAD, Subchapter_V |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Phenomenon Marketing & Entertainment, LLC
833 Market Street, Ste 316 San Francisco, CA 94103 LOS ANGELES-CA Tax ID / EIN: 20-5056422 dba Phenomenon Marketing Inc. fdba Phenomenon Marketing and Entertainment, Inc. dba Phenomenon |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/13/2024 | 511 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[510] Order of Distribution (BNC-PDF) filed by Special Counsel Morrison & Foerster, LLC) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) |
04/11/2024 | 510 | Order of Distribution for Morrison & Foerster, LLC, Special Counsel, Period: 10/17/2023 to 2/11/2024, Fee: $9219.10, Expenses: $0 [497] (BNC-PDF) Signed on 4/11/2024. (LL) |
04/10/2024 | 509 | Hearing Held 4/10/2024 at 2:00pm - RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW(Bk Motion) (RE: related document(s) [497] Application for Compensation) (LL) |
03/15/2024 | 508 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[503] Order of Distribution (BNC-PDF) filed by Trustee Susan K Seflin (TR)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) |
03/15/2024 | 507 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[502] Order of Distribution (BNC-PDF) filed by Trustee Susan K Seflin (TR)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) |
03/14/2024 | 506 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[501] Order of Distribution (BNC-PDF) filed by Attorney Michael Jay Berger) No. of Notices: 1. Notice Date 03/14/2024. (Admin.) |
03/14/2024 | 505 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[500] Order of Distribution (BNC-PDF) filed by Accountant Jennifer M. Liu) No. of Notices: 1. Notice Date 03/14/2024. (Admin.) |
03/13/2024 | 504 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[499] Order of Distribution (BNC-PDF) filed by Accountant Richardson Kontogouris Emerson LLP) No. of Notices: 1. Notice Date 03/13/2024. (Admin.) |
03/13/2024 | 503 | Order of Distribution for Susan K Seflin (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $3262.50, Expenses awarded: $0.00; Awarded on 3/13/2024 (BNC-PDF) Signed on 3/13/2024. (ME2). The Professional Fee Report has been Modified on 3/13/2024 to reflect the correct fees awarded in the amount of $1650.00 Modified on 3/13/2024 (MB2). |
03/13/2024 | 502 | Order of Distribution for Susan K Seflin (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $19316.25, Expenses awarded: $0.00; Awarded on 3/13/2024 (BNC-PDF) Signed on 3/13/2024. (ME2). The Professional Fee Report has been Modified on 3/13/2024 to reflect the correct fees awarded in the amount of $6137.50. Modified on 3/13/2024 (MB2). |