KNP Holdings, LLC
7
Barry Russell
02/06/2024
01/23/2026
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 |
|---|---|---|
| 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) |
| 12/03/2025 | 180 | Notice to professionals to file application for compensation Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |
| 12/03/2025 | 179 | Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |
| 11/18/2025 | 178 | Monthly Operating Report. Operating Report Number: 14. For the Month Ending August 31, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |