Case number: 2:22-bk-14708 - William Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    William Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    08/28/2022

  • Last Filing

    09/18/2023

  • Asset

    No

  • Vol

    v

Docket Header
TaxReq, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14708-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/28/2022
Date converted:  03/24/2023
341 meeting:  06/14/2023
Deadline for objecting to discharge:  12/05/2022

Debtor

William Holdings, LLC

7190 W. Sunset Blvd., Ste. 290
Los Angeles, CA 90046
LOS ANGELES-CA
Tax ID / EIN: 20-8002469

represented by
William Holdings, LLC

PRO SE

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
TERMINATED: 01/09/2023

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Steven Werth

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: steven.werth@gmlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/18/2023398Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature - Digital signatures are no longer acceptable (Per General Order 21-05) - Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURE. Other - Proof of service required. (RE: related document(s)[396] Withdrawal of Claim filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR) (SM)
09/14/2023397Withdrawal of Claim(s): 1 -3 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Duenas-Rollison, Juana)
09/14/2023396Withdrawal of Claim(s): 3 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Duenas-Rollison, Juana)
09/07/2023395Hearing Set (RE: related document(s)[392] Motion for Relief from Stay - Real Property filed by Creditor The Harry R Culotta Trust) The Hearing date is set for 10/5/2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2)
09/07/2023394Notice of Hearing Amended Notice of Hearing For Motion For Relief From The Automatic Stay Under 11 USC 362 Filed by Creditor The Harry R Culotta Trust (RE: related document(s)[392] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6650 Emmet Terrace Los Angeles CA . Fee Amount $188, Filed by Creditor The Harry R Culotta Trust (Attachments: # 1 Exhibit Exhibits A to F)). (Sutter, Randall)
09/06/2023Receipt of Motion for Relief from Stay - Real Property( 2:22-bk-14708-DS) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A55898183. Fee amount 188.00. (re: Doc[392]) (U.S. Treasury)
09/06/2023393Notice to Filer of Error and/or Deficient Document Incorrect hearing datewas selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[392] Motion for Relief from Stay - Real Property filed by Creditor The Harry R Culotta Trust). PLEASE NOTE, THE SEPTEMBER 28, 2023 HEARING DATE IS CLOSED. NO ADDITIONAL MATTERS CAN BE ADDED TO THAT CALENDAR. PLEASE SELECT THE NEXT AVAILABLE DATE FROM THE UPDATED SELF CALENDARING. (MB2)
09/06/2023392Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6650 Emmet Terrace Los Angeles CA . Fee Amount $188, Filed by Creditor The Harry R Culotta Trust (Attachments: # (1) Exhibit Exhibits A to F) (Sutter, Randall)
08/01/2023391Withdrawal of Claim(s): 31 Filed by Creditor FRANCHISE TAX BOARD. (Estonilo, Rebecca)
06/30/2023390Adversary case 2:23-ap-01338. Notice of Removal Notice Of Removal Of State Court Litigation To United States Bankruptcy Court Pursuant To 28 U.S.C. §1452(a) (With Proof of Service) by KAMERON SEGAL, AN INDIVIDUAL, WILLIAM HOLDINGS LLC., A CALIFORNIA LIMITED LIABILITY COMPANY, WINSTON KINGSTRO, AN INDIVIDUAL, SEASIDE PROPERTIES INC., AN ENTITY, DAVIE PROPERTIES LLC., A CALIFORNIA LIMITED LIABILITY COMPANY. Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Werth, Steven)