KNP Holdings, LLC
7
Barry Russell
02/06/2024
02/27/2026
Yes
v
| CONVERTED, NODISMISS, DEFER |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor KNP Holdings, LLC
3334 Oak Glen Drive Los Angeles, CA 90068 LOS ANGELES-CA Tax ID / EIN: 46-3566860 |
represented by |
Joseph E Caceres
Caceres & Shamash LLP 9701 Wilshire Blvd Ste 1000 Beverly Hills, CA 90212 310-205-3400 Fax : 310-878-8308 Email: jec@locs.com TERMINATED: 05/03/2024 John A Graham
Jeffer Mangels Butler & Mitchell LLP 1900 Ave Of The Stars 7th Fl Los Angeles, CA 90067 310-203-8080 Fax : 310-203-0567 Email: jag@jmbm.com Charles Shamash
Caceres & Shamash LLP 9701 Wilshire Blvd Ste 1000 Beverly Hills, CA 90212 310-205-3400 Fax : 310-878-8308 Email: cs@locs.com TERMINATED: 05/03/2024 |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
represented by |
Sarah Rose Hasselberger
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: shasselberger@marshackhays.com D Edward Hays
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Tinho Mang
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com David Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 190 | Statement Amended Statement of Property Sold with Proof of Service Filed by Trustee Wesley H Avery (TR). (Wood, David) |
| 02/26/2026 | 189 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP with Proof of Service Filed by Trustee Wesley H Avery (TR). (Wood, David) |
| 02/26/2026 | 188 | Final report of post-petition debts and account (rule 1019 - No additional debts - Final Report and Account Pursuant to Federal Rule of Bankruptcy Procedure 1019(e) and Schedule of All Real Property of the Estate as of the Conversion Date Pursuant to Local Rule 2025-2; Declaration of Wesley H. Avery Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |
| 01/23/2026 | 187 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0418. (HF) |
| 12/29/2025 | 186 | Amended Application (related document(s): [184] Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 5/10/2024 to 12/24/2025, Fee: $16,123.50, Expenses: $0. filed by Accountant MENCHACA & COMPANY LLP,) Amended Fee Amount $22,579.50 Filed by Accountant MENCHACA & COMPANY LLP, (Sumpter, Jeffrey) |
| 12/24/2025 | 185 | Application for Compensation - First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; Declaration of David A. Wood in support with Proof of Service for Marshack Hays Wood, Trustee's Attorney, Period: 5/7/2024 to 12/24/2025, Fee: $150,924, Expenses: $3,175.41. Filed by Attorney David Wood (Wood, David) (Entered: 12/24/2025) |
| 12/24/2025 | 184 | Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 5/10/2024 to 12/24/2025, Fee: $16,123.50, Expenses: $0. Filed by Accountant MENCHACA & COMPANY LLP, (Sumpter, Jeffrey) (Entered: 12/24/2025) |
| 12/11/2025 | 183 | Application for Compensation First and Final Application of Caceres & Shamash, LLP for Approval and Payment of Compensation and Reimbursement of Expenses as Reorganization Counsel for the Debtor; Declaration in Support Thereof for Joseph E Caceres, Debtor's Attorney, Period: 2/6/2024 to 12/11/2025, Fee: $26,418.00, Expenses: $2,124.61. Filed by Attorney Joseph E Caceres (Caceres, Joseph) (Entered: 12/11/2025) |
| 12/06/2025 | 182 | BNC Certificate of Notice (RE: related document(s)[181] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) |
| 12/04/2025 | 181 | Notice to Pay Court Costs Due Sent To: Wes Avery Trusete, Total Amount Due $350 . (SF) |