Case number: 2:22-bk-11051 - Assisted Living America V, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Assisted Living America V, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    02/25/2022

  • Last Filing

    02/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FUNDS, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11051-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
Asset


Date filed:  02/25/2022
341 meeting:  04/26/2022
Deadline for filing claims:  07/11/2022
Deadline for filing claims (govt.):  08/24/2022

Debtor

Assisted Living America V, LLC

515 S. Flower Street
18th Floor
Los Angeles, CA 90071
LOS ANGELES-CA
Tax ID / EIN: 45-4333950

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

Trustee

Heide Kurtz (TR)

2515 S. Western Avenue #11
San Pedro, CA 90732
(310) 832-3604

represented by
Robert A Hessling

3853 Meadow Park Ln
Torrance, CA 90505
310-375-0255
Email: rhessling@gmail.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
01/10/2024153BNC Certificate of Notice - PDF Document. (RE: related document(s)152 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2024. (Admin.) (Entered: 01/10/2024)
01/08/2024152Order Reinstating Appeal RE: BAP CC 23-1138 (Originally filed at BAP 01/08/2023) - (BNC-PDF) (RE: related document(s)115 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Dean R. Isaacson). (SM) (Entered: 01/08/2024)
01/08/2024151BAP Dismissal of Appeal for Lack of Prosecution RE: Appeal BAP Number: CC 23-1138 (Originally filed at BAP 12/29/2023). (RE: related document(s)115 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Dean R. Isaacson). (SM) (Entered: 01/08/2024)
11/16/2023150Transcript regarding Hearing Held 07/25/23 RE: MOTION TO SET ASIDE LIEN AND EXEMPTION FOR ALL MONEY IN LIEN FILED BY THE WEISS FAMILY TRUST FOR UNSECURED CREDITOR'S CLAIM NO. 24, DEAN ISAACSON. Remote electronic access to the transcript is restricted until 02/14/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/24/2023. Redaction Request Due By 12/7/2023. Redacted Transcript Submission Due By 12/18/2023. Transcript access will be restricted through 02/14/2024. (Steinhauer, Holly) (Entered: 11/16/2023)
10/31/2023149Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 23-VZ-15. RE Hearing Date: 07/25/2023, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Inc, Telephone number Ph: (310) 410-4151.] (RE: related document(s)148 Transcript Order Form (Public Request) filed by Creditor Dean R. Isaacson) (LG) (Entered: 10/31/2023)
10/29/2023146BNC Certificate of Notice - PDF Document. (RE: related document(s)144 Order of Distribution (BNC-PDF) filed by Trustee Heide Kurtz (TR), Accountant Hahn Fife & Co) No. of Notices: 1. Notice Date 10/29/2023. (Admin.) (Entered: 10/29/2023)
10/28/2023145BNC Certificate of Notice - PDF Document. (RE: related document(s)142 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)
10/27/2023144Order on Final Fee Applications Allowing Payment of Court and U.S. Trustee Fees, and Final Fees and Expenses of Trustee and Professionals LBR 2016-1(c)(4) Distribution for Robert A Hessling, Trustee's Attorney, Fees awarded: $107022.50, Expenses awarded: $1981.33; for Hahn Fife & Co, Accountant, Fees awarded: $12623.00, Expenses awarded: $661.10; for Heide Kurtz (TR), Trustee Chapter 7, Fees awarded: $41052.38, Expenses awarded: $97.18; Awarded on 10/27/2023, Taxes of $800 remaining to be paid 126 (BNC-PDF) Signed on 10/27/2023. (SM2) (Entered: 10/27/2023)
10/26/2023143Receipt of Photocopies Fee - $41.00 by SC. Receipt Number 22000493. (admin) (Entered: 10/26/2023)
10/26/2023142Order to Trustee to Disburse Funds (BNC-PDF) (Related Doc # 132 ) Signed on 10/26/2023 (SC2) (Entered: 10/26/2023)