Case number: 2:23-bk-11695 - 2202 East Anderson Street, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2202 East Anderson Street, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    03/23/2023

  • Last Filing

    04/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11695-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  03/23/2023
341 meeting:  04/27/2023
Deadline for filing claims:  06/01/2023
Deadline for filing claims (govt.):  09/19/2023
Deadline for objecting to discharge:  06/20/2023

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

Latest Dockets

Date Filed#Docket Text
04/07/2024225BNC Certificate of Notice - PDF Document. (RE: related document(s)[224] JUDGMENT (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.)
04/05/2024224Judgment (BNC-PDF) Signed on 4/5/2024. (DG)
04/05/2024223Monthly Operating Report. Operating Report Number:. For the Month Ending 03/31/2024 Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
04/05/2024222Monthly Operating Report. Operating Report Number:. For the Month Ending 02/29/2024 Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
04/04/2024221Notice 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)
03/30/2024220BNC 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.)
03/30/2024219BNC 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.)
03/28/2024218Order 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)
03/28/2024217Memorandum decision on Aver fee application (BNC-PDF) Signed on 3/28/2024. (SS)
02/09/2024216Status 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)