2202 East Anderson Street, LLC
11
Neil W. Bason
03/23/2023
04/07/2024
Yes
v
Subchapter_V, PlnDue, NoFeeRequired |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor 2202 East Anderson Street, LLC
341 North Detroit Street Los Angeles, CA 90036 LOS ANGELES-CA Tax ID / EIN: 47-5593532 dba 2202 East Anderson Street, LLC |
represented by |
Raymond H. Aver
Law Offices of Raymond H. Aver A Professional Corporation 10801 National Boulevard, Suite 100 Los Angeles, CA 90064 (310) 571-3511 Fax : (310) 473-3512 Email: ray@averlaw.com Stephen F Biegenzahn
Law Offices of Stephen F. Biegenzahn 2790 Kelvin Ave. Unit 1227 Irvine, CA 92614-5869 213-925-7395 Fax : 626-744-3167 Email: steve@sfblaw.com TERMINATED: 05/03/2023 |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 TERMINATED: 05/22/2023 |
| |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 |
represented by |
James A Dumas, Jr
Dumas & Kim, APC. 915 Wilshire Blvd. Suite 1775 Los Angeles, CA 90017 213-368-5000 Fax : 213-368-5009 Email: jdumas@dumas-law.com Christian T Kim
Dumas & Kim, Apc 915 Wilshire Blvd. Ste 1775 Los Angeles, CA 90017 213-368-5000 Fax : 213-368-5008 Email: ckim@dumas-law.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/07/2024 | 225 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[224] JUDGMENT (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.) |
04/05/2024 | 224 | Judgment (BNC-PDF) Signed on 4/5/2024. (DG) |
04/05/2024 | 223 | Monthly Operating Report. Operating Report Number:. For the Month Ending 03/31/2024 Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn) |
04/05/2024 | 222 | Monthly Operating Report. Operating Report Number:. For the Month Ending 02/29/2024 Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn) |
04/04/2024 | 221 | Notice of lodgment Judgment Filed by Debtor 2202 East Anderson Street, LLC (RE: related document(s)[182] Application for Compensation for Raymond H. Aver, Debtor's Attorney, Period: 4/20/2023 to 10/3/2023, Fee: $50,420.40, Expenses: $235.25. Filed by Attorney Raymond H. Aver, [218] Order Granting in part, Denying in part Application For Compensation (BNC-PDF) (Related Doc [182]) for Raymond H. Aver, fees awarded: $38,895.00, expenses awarded: $140.25 Signed on 3/28/2024. (DG)). (Aver, Raymond) |
03/30/2024 | 220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[218] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.) |
03/30/2024 | 219 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[217] Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.) |
03/28/2024 | 218 | Order Granting in part, Denying in part Application For Compensation (BNC-PDF) (Related Doc # [182]) for Raymond H. Aver, fees awarded: $38,895.00, expenses awarded: $140.25 Signed on 3/28/2024. (DG) |
03/28/2024 | 217 | Memorandum decision on Aver fee application (BNC-PDF) Signed on 3/28/2024. (SS) |
02/09/2024 | 216 | Status report Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)179 Motion to Dismiss Debtor Notice of Motion and Motion for Order of Dismissal of Chapter 11 Bankruptcy Case and Authorizing Payment of administrative payment of administrative expenses and creditor claims; declaration of Chapter 7 Trustee Carolyn A. Dy). (Dye (TR), Carolyn) (Entered: 02/09/2024) |