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

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



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


Date filed:  03/16/2023
Date converted:  06/22/2023
341 meeting:  11/21/2023
Deadline for filing claims:  10/17/2023
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: akebeh@danninggill.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
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)
03/19/2024145Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[144]). (united states trustee (hja))
03/19/2024144Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Jason M. Rund, Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja))
01/23/2024143Declaration re: Declaration of Ebrahimian Payam in support of Debtor's amended application for compensation Filed by Debtor 152 WEST PICO, LLC (RE: related document(s)142 Application for Compensation Amended Application for payment of final fees and expenses of for Onyinye N Anyama, Debtor's Attorney, Period: 3/16/2023 to 1/17/2024, Fee: $9,400.00, Expenses: $167.90.). (Anyama, Onyinye) (Entered: 01/23/2024)
01/23/2024142Application for Compensation Amended Application for payment of final fees and expenses of for Onyinye N Anyama, Debtor's Attorney, Period: 3/16/2023 to 1/17/2024, Fee: $9,400.00, Expenses: $167.90. Filed by Attorney Onyinye N Anyama (Anyama, Onyinye) (Entered: 01/23/2024)
01/22/2024141Application for Compensation for Onyinye N Anyama, Debtor's Attorney, Period: 3/16/2023 to 1/17/2024, Fee: $9800.00, Expenses: $167.90. Filed by Attorney Onyinye N Anyama (Anyama, Onyinye) (Entered: 01/22/2024)
01/18/2024140Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)[139] Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 10/5/2023 to 1/12/2024, Fee: $1,578.00, Expenses: $248.40. Filed by Accountant Hahn Fife & Company.). (Fife, Donald)