Case number: 2:22-bk-11117 - Tonarch 1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11117-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  03/01/2022
341 meeting:  04/04/2022
Deadline for objecting to discharge:  06/03/2022

Debtor

Tonarch 1, LLC

458 Doheny Drive #1889
Los Angeles, CA 90048
LOS ANGELES-CA
(323) 244 9178
Tax ID / EIN: 84-3444622

represented by
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

Paul Edward Manasian

Law Office of Paul Manasian
1310 65th Street
Emeryville, CA 94608
415-730-3419
Fax : 415-730-3419
Email: manasian@mrlawsf.com
TERMINATED: 03/16/2022

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/19/202297Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (SF)
08/12/202296BNC Certificate of Notice - PDF Document. (RE: related document(s)[95] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2022. (Admin.)
08/10/202295Order of Distribution for Michael Jay Berger, Debtor's Attorney, Period: 3/14/2022 to 6/3/2022, Fees awarded: $20,000.00, Expenses awarded: $; Awarded on 8/10/2022 relates to [89] (BNC-PDF) Signed on 8/10/2022. (SF)
08/04/202294BNC Certificate of Notice - PDF Document. (RE: related document(s)[93] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/04/2022. (Admin.)
08/02/202293Order denying request for 30 day continuance on hearing on final fees and expenses relates to [92]Re: (BNC-PDF) Signed on 8/2/2022. (SF)
08/02/202292Declaration re: Anne Kihagi in support for request for 30 day continuance on hearing on final fees and expenses Filed by Anne Kihagi (RE: related document(s)[89] Application for Compensation First and Final for Michael Jay Berger, General Counsel, Period: 3/14/2022 to 6/3/2022, Fee: $31,117.50, Expenses: $502.18.). (SF)
06/27/202291Hearing Set (RE: related document(s)[89] Application for Compensation filed by Debtor Tonarch 1, LLC) The Hearing date is set for 8/2/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
06/24/202290Notice of Hearing Filed by Debtor Tonarch 1, LLC (RE: related document(s)[89] Application for Compensation First and Final for Michael Jay Berger, General Counsel, Period: 3/14/2022 to 6/3/2022, Fee: $31,117.50, Expenses: $502.18. Filed by Attorney Michael Jay Berger). (Berger, Michael)
06/24/202289Application for Compensation First and Final for Michael Jay Berger, General Counsel, Period: 3/14/2022 to 6/3/2022, Fee: $31,117.50, Expenses: $502.18. Filed by Attorney Michael Jay Berger (Berger, Michael)
06/24/202288Voluntary Dismissal of Motion Notice of Withdrawal of the Law Offices of Michael Jay Berger's First and Final Fee Application for Compensation and Reimbursement of Expenses [Docket No. 84] and the Notice of Hearing of the Law Offices of Michael Jay Berger's Final Fee Application [Docket No. 85] Filed by Attorney Michael Jay Berger (RE: related document(s)[84] Application for Compensation First and Final Application for Compensation and Reimbursement of Expnses of the Law Offices of Michael Jay Berger; Declarations of Michael Jay Berger and Anne Kihagi in Support Thereof for Michael Jay Berger, Gene). (Berger, Michael)