Case number: 2:23-bk-12412 - Toluca Lake Counter Burger, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Toluca Lake Counter Burger, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    04/21/2023

  • Last Filing

    04/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12412-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  04/21/2023
341 meeting:  08/10/2023
Deadline for filing claims:  11/03/2023
Deadline for filing claims (govt.):  10/18/2023

Debtor

Toluca Lake Counter Burger, Inc.

1409 Reliance
Carson, CA 90746
LOS ANGELES-CA
Tax ID / EIN: 82-2989309
dba
The Counter Custom Burgers


represented by
Young K Chang

3580 Wilshire Blvd Ste 1405
Los Angeles, CA 90010
213-480-1050
Email: ybklaw3@gmail.com

Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Eric P Israel

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: eisrael@danninggill.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
04/05/202435BNC Certificate of Notice - PDF Document. (RE: related document(s)[34] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.)
04/03/202434Order Granting Application to Employ LEA Accountancy, LLP (BNC-PDF) (Related Doc [22]) Signed on 4/3/2024. (WT)
03/22/202433BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Order RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.)
03/20/202432Order Sustaining Objection ot claim no. 6 (BNC-PDF) (Related Doc # [26]) Signed on 3/20/2024 (WT)
03/09/202431BNC Certificate of Notice - PDF Document. (RE: related document(s)[30] Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2024. (Admin.)
03/07/202430Order Granting Trustee's Motion to Approve Settlement with George and Cindy Hwang (BNC-PDF) (Related Doc # [19]) Signed on 3/7/2024 (WT)
03/04/202429Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Sam Leslie, CPA(RE: related document(s)[22] Application to Employ LEA Accountancy, LLP as Accountant ). (SF)
02/20/202428Hearing Set on Objection to Claim; The Hearing date is set for 3/19/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
02/16/202427Notice Of Objection To Claim, with Proof of Service Filed by Trustee Brad D Krasnoff (TR) (RE: related document(s)[26] Objection to Claim #6 by Claimant MTY Franchising USA, Inc.. in the amount of $ $181,457.10 Filed by Trustee Brad D Krasnoff (TR).). (Israel, Eric)
02/16/202426Objection to Claim #6 by Claimant MTY Franchising USA, Inc.. in the amount of $ $181,457.10 Filed by Trustee Brad D Krasnoff (TR). (Israel, Eric)