Case number: 2:24-bk-10874 - Sir Taj, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10874-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/06/2024
Date converted:  02/28/2025
341 meeting:  04/10/2025
Deadline for filing claims:  08/11/2025
Deadline for objecting to discharge:  06/09/2025
Deadline for financial mgmt. course:  06/09/2025

Debtor

Sir Taj, LLC

120 South Reeves Drive
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 27-4174193

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

Michael D Kwasigroch

1975 Royal Ave
Ste 4
Simi Valley, CA 93065
805-522-1800
Fax : 805-293-8665
Email: attorneyforlife@aol.com
TERMINATED: 04/12/2024

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
13300 Crossroads Parkway North Suite 185
City of Industry, CA 91746
(323) 724-3117

represented by
Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@lnbyg.com

Michael G D'Alba

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: mgd@lnbyg.com

Todd A. Frealy

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: taf@lnbyg.com

David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: dbg@lnbyg.com

Richard P Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: RPS@LNBYG.COM

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003
TERMINATED: 02/28/2025

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/09/2025377BNC Certificate of Notice - PDF Document. (RE: related document(s)375 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025)
08/09/2025376BNC Certificate of Notice - PDF Document. (RE: related document(s)374 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025)
08/07/2025375Order Granting Motion To Disallow Claims 8-1 in its entirety (BNC-PDF) (Related Doc # 362) 8 Signed on 8/7/2025. (SF) (Entered: 08/07/2025)
08/07/2025374Order Granting Motion To Disallow Claim 7-1 in its entirety (BNC-PDF) (Related Doc # 360) 7 Signed on 8/7/2025. (SF) (Entered: 08/07/2025)
08/05/2025373Notice of lodgment Filed by Trustee John P Pringle (TR) (RE: related document(s)362 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 8-1 Filed By JR Properties And Development, LLC; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 08/05/2025)
08/05/2025372Notice of lodgment Filed by Trustee John P Pringle (TR) (RE: related document(s)360 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 7-1 Filed By Hardeep Singh Bhatia; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 08/05/2025)
07/15/2025371Adversary case 2:25-ap-01312. Complaint by John Pringle, solely in his capacity as Chapter 7 Trustee for the Estate of SIR TAJ, LLC against G.P. International, Inc., a California corporation. ($350.00 Fee Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Steelman, Richard) (Entered: 07/15/2025)
06/27/2025370Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lam, Judy. (Lam, Judy) (Entered: 06/27/2025)
06/18/2025369Notice Amened Notice Of Objection To Claim Filed by Trustee John P Pringle (TR) (RE: related document(s)362 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 8-1 Filed By JR Properties And Development, LLC; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 06/18/2025)
06/18/2025368Notice Amened Notice Of Objection To Claim Filed by Trustee John P Pringle (TR) (RE: related document(s)360 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 7-1 Filed By Hardeep Singh Bhatia; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 06/18/2025)