Case number: 2:24-bk-10898 - KNP Holdings, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, NODISMISS, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10898-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/06/2024
Date converted:  05/03/2024
341 meeting:  12/12/2024
Deadline for filing claims:  08/16/2024
Deadline for objecting to discharge:  05/10/2024

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

Latest Dockets

Date Filed#Docket Text
01/23/2026187Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0418. (HF)
12/29/2025186Amended 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)
12/24/2025185Application 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)
12/24/2025184Application 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)
12/11/2025183Application 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)
12/06/2025182BNC 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.)
12/04/2025181Notice to Pay Court Costs Due Sent To: Wes Avery Trusete, Total Amount Due $350 . (SF)
12/03/2025180Notice to professionals to file application for compensation Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley)
12/03/2025179Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley)
11/18/2025178Monthly Operating Report. Operating Report Number: 14. For the Month Ending August 31, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley)