Case number: 2:22-bk-12797 - Los Angeles Universal Preschool dba Child360 - California Central Bankruptcy Court

Case Information
  • Case title

    Los Angeles Universal Preschool dba Child360

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    05/18/2022

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-12797-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
Asset


Date filed:  05/18/2022
341 meeting:  07/14/2022
Deadline for filing claims:  09/19/2022
Deadline for filing claims (govt.):  11/14/2022

Debtor

Los Angeles Universal Preschool dba Child360

515 S. Figueroa St., Suite 900
Los Angeles, CA 90071
LOS ANGELES-CA
Tax ID / EIN: 22-3902958

represented by
Caroline Djang

Best Best & Krieger LLP
18101 Von Karman Ave., Suite 1000
Irvine, CA 92612
(949) 263-2600
Fax : (949) 260-0972
Email: cdjang@buchalter.com

Dustin Nirschl

Best Best & Krieger LLP
3390 University Ave
Ste 5th Floor
Riverside, CA 92501
951-826-8211
Fax : 951-826-8211
Email: dustin.nirschl@bbklaw.com

Trustee

Jason M Rund (TR)

Sheridan & Rund
270 Coral Circle
El Segundo, CA 90245
(310) 640-1200

represented by
Thomas H Casey

Law Office of Thomas Casey
26400 La Alameda, Suite 210
Mission Viejo, CA 92691
949-766-8787
Fax : 949-766-9896
Email: kdriggers@tomcaseylaw.com

Ryan Coy

BG LAW LLP
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
517-376-0350
Email: rcoy@bg.law

Corey R Weber

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: cweber@bg.law

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
12/12/2025205Application for Compensation Second and Final Application for Fees and Reimbursement of Expenses of the Law Office of Thomas H. Casey, Inc., Attorney for Chapter 7 Trustee (January 12, 2024 through December 11, 2025; Declaration of Thomas H. Casey in Support Thereof with Exhibits and Proof of Service for Thomas H Casey, Trustee's Attorney, Period: 1/12/2024 to 12/11/2025, Fee: $21,414.00, Expenses: $4,199.70. Filed by Attorney Thomas H Casey (Casey, Thomas)
11/28/2025204Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)[203] Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 6/22/2022 to 11/24/2025, Fee: $2,081.00, Expenses: $863.10. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald)
11/28/2025203Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 6/22/2022 to 11/24/2025, Fee: $2,081.00, Expenses: $863.10. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald)
11/23/2025202BNC Certificate of Notice (RE: related document(s)[201] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.)
11/21/2025201Notice to Pay Court Costs Due Sent To: Jason M. Rund, Total Amount Due $350.00 . (MB2)
11/21/2025200Request for court costs Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason)
11/21/2025199Notice to professionals to file application for compensation Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason)
10/08/2025198BNC Certificate of Notice - PDF Document. (RE: related document(s)[197] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2025. (Admin.)
10/06/2025197Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # [191]) #14 Signed on 10/6/2025. (MB2)
09/30/2025196Hearing Held (Bk Motion) (RE: related document(s) [191] Motion to Disallow Claims). COURT RULING: Granted. (MB2)