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
10/07/2025173Notice of motion/application Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[172] Motion to Approve Compromise Under Rule 9019 Between Chapter 7 Trustee, Studio Instrument Rentals, Inc., and 1519 Project, LLC Under Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Wesley H. Avery in Support; Request for Judicial Notice; with proof of service Filed by Trustee Wesley H Avery (TR)). (Mang, Tinho)
10/07/2025172Motion to Approve Compromise Under Rule 9019 Between Chapter 7 Trustee, Studio Instrument Rentals, Inc., and 1519 Project, LLC Under Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Wesley H. Avery in Support; Request for Judicial Notice; with proof of service Filed by Trustee Wesley H Avery (TR) (Mang, Tinho)
09/08/2025171Statement of Property Sold with Proof of Service Filed by Trustee Wesley H Avery (TR). (Wood, David) (Entered: 09/08/2025)
08/28/2025170Monthly Operating Report. Operating Report Number: 13. For the Month Ending July 31, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 08/28/2025)
08/28/2025169Monthly Operating Report. Operating Report Number: 12. For the Month Ending June 30, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 08/28/2025)
08/28/2025168Monthly Operating Report. Operating Report Number: 11. For the Month Ending May 31, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 08/28/2025)
08/28/2025167Monthly Operating Report. Operating Report Number: 10. For the Month Ending April 30, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 08/28/2025)
08/28/2025166Monthly Operating Report. Operating Report Number: 9. For the Month Ending March 31, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 08/28/2025)
07/17/2025165Request for courtesy Notice of Electronic Filing (NEF) Filed by Shamash, Charles. (Shamash, Charles) (Entered: 07/17/2025)
06/27/2025164BNC Certificate of Notice - PDF Document. (RE: related document(s)161 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)