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
02/27/2026190Statement Amended Statement of Property Sold with Proof of Service Filed by Trustee Wesley H Avery (TR). (Wood, David)
02/26/2026189Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP with Proof of Service Filed by Trustee Wesley H Avery (TR). (Wood, David)
02/26/2026188Final 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)
01/23/2026187Trustee 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)