Case number: 2:23-bk-11537 - 152 WEST PICO, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    152 WEST PICO, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    03/16/2023

  • Last Filing

    07/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11537-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/16/2023
Date converted:  06/22/2023
Date terminated:  07/23/2024
341 meeting:  11/21/2023
Deadline for objecting to discharge:  10/02/2023
Deadline for financial mgmt. course:  10/02/2023

Debtor

152 WEST PICO, LLC

152 West Pico Blvd
Los Angeles, CA 90015
LOS ANGELES-CA
Tax ID / EIN: 95-4678560

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 06/23/2023

 
 
Trustee

Jason M Rund (TR)

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

represented by
Danning Gill Israel & Krasnoff, LLP


Alphamorlai Lamine Kebeh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Ste 450
Los Angeles, CA 90024
310-277-0077
Fax : 310-277-5735
Email: MKebeh@allenmatkins.com

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com

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

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

Latest Dockets

Date Filed#Docket Text
07/23/2024154Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 152 WEST PICO, LLC, 7 Order setting initial status conference in chapter 11 case (BNC-PDF), 14 Motion to Use Cash Collateral filed by Debtor 152 WEST PICO, LLC, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 73 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C), 82 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jason M Rund (TR), 144 Chapter 7 Trustees Final Report, Applications for Compensation (TFR), 145 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (NV) (Entered: 07/23/2024)
07/22/2024153Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jason M. Rund, Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca)) (Entered: 07/22/2024)
05/13/2024152Withdrawal of Claim(s): 1 -1 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Duenas-Rollison, Juana)
04/29/2024151Receipt of Court Cost Paid in Full - $350.00 by SM. Receipt Number 22001698. (admin)
04/26/2024150BNC Certificate of Notice - PDF Document. (RE: related document(s)[148] Order of Distribution (BNC-PDF) filed by Trustee Jason M Rund (TR)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024149BNC Certificate of Notice - PDF Document. (RE: related document(s)[147] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/24/2024148Order of Distribution for Jason M Rund (TR), Trustee Chapter 7, Period: to , Fees awarded: $7571.56, Expenses awarded: $221.83; Awarded on 4/24/2024 (BNC-PDF) Signed on 4/24/2024. (TM)
04/24/2024147Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees: and (2) Final Fees and Expenses of Trustee and Professionals (BNC-PDF) (Related Doc # [138]) for Danning Gill Israel & Krasnoff LLP, fees awarded: $57677.50, expenses awarded: $1428.53, Granting Application For Compensation (BNC-PDF) (Related Doc # [139]) for Hahn Fife & Company, fees awarded: $1578.00, expenses awarded: $248.40, Granting Application For Compensation (BNC-PDF) (Related Doc # [142]) for Onyinye N Anyama, fees awarded: $9400.00, expenses awarded: $167.90 Signed on 4/24/2024. (TM)
03/21/2024146BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 14. Notice Date 03/21/2024. (Admin.)
03/19/2024Hearing Set (RE: related document(s)[144] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 04/24/2024 at 10:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012. The hearing judge is Sandra Klein (TM)