Sunset Holdings and Management LLC
11
Julia W. Brand
10/16/2023
12/27/2024
Yes
v
RestrictedDISMISSED, Repeat-cacb |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Sunset Holdings and Management LLC
13023 Sunset Blvd Los Angeles, CA 90049 LOS ANGELES-CA Tax ID / EIN: 86-2323908 |
represented by |
Roseann Frazee
Frazee Law Group 5133 Eagle Rock Boulevard Los Angeles, CA 90041 323-274-4287 Fax : 323-967-7600 Email: roseann@frazeelawgroup.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 TERMINATED: 12/04/2023 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 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2024 | 33 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2024. (Admin.) (Entered: 02/01/2024) |
01/31/2024 | 32 | BNC Certificate of Notice (RE: related document(s)30 Hearing Set (Motion) (BK Case - BNC Option)) No. of Notices: 1. Notice Date 01/31/2024. (Admin.) (Entered: 01/31/2024) |
01/30/2024 | 31 | Order Denying United States Trustee's Motion to Order the Filing of Disclosure of Compensation Pursuant to 11 U.S.C.§ 329 as Moot and Retaining Jurisdiction under 11 U.S.C. 329 (BNC-PDF) (Related Doc # 24 ) Signed on 1/30/2024 (WK) (Entered: 01/30/2024) |
01/29/2024 | 30 | Hearing Set (RE: related document(s)28 Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 3/14/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 01/29/2024) |
01/29/2024 | 29 | Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)28 Motion For Sanctions/Disgorgement Motion for an Order Refunding Attorney Compensation pursuant to 11 U.S.C. Sec. 329). (Attachments: # 1 POS) (Yip, Hatty) (Entered: 01/29/2024) |
01/29/2024 | 28 | Motion For Sanctions/Disgorgement Motion for an Order Refunding Attorney Compensation pursuant to 11 U.S.C. Sec. 329 Filed by U.S. Trustee United States Trustee (LA) (Attachments: # 1 POS) (Yip, Hatty) (Entered: 01/29/2024) |
01/09/2024 | 27 | Response to (related document(s): 24 Motion to Order the Filing of Disclosure of Compensation pursuant to 11 U.S.C. Sec. 329 and Concurrently Filed Request for Judicial Notice in Support Thereof filed by U.S. Trustee United States Trustee (LA)) Declaration of RoseAnn Frazee in Response to Motion to Order the Filing of Disclosure of Compensation Filed by Debtor Sunset Holdings and Management LLC (Frazee, Roseann) (Entered: 01/09/2024) |
12/21/2023 | 26 | Hearing Set (RE: related document(s)24 Generic Motion filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 1/25/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 12/21/2023) |
12/20/2023 | 25 | Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)24 Motion to Order the Filing of Disclosure of Compensation pursuant to 11 U.S.C. Sec. 329 and Concurrently Filed Request for Judicial Notice in Support Thereof). (Attachments: # 1 COS) (Yip, Hatty) (Entered: 12/20/2023) |
12/20/2023 | 24 | Motion to Order the Filing of Disclosure of Compensation pursuant to 11 U.S.C. Sec. 329 and Concurrently Filed Request for Judicial Notice in Support Thereof Filed by U.S. Trustee United States Trustee (LA) (Attachments: # 1 COS) (Yip, Hatty) (Entered: 12/20/2023) |