KNP Holdings, LLC
7
Barry Russell
02/06/2024
03/21/2025
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 |
---|---|---|
03/21/2025 | 151 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending February 28, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) |
02/13/2025 | 150 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Wesley H Avery (TR). (Mang, Tinho) (Entered: 02/13/2025) |
02/06/2025 | 149 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending January 31, 2025 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/06/2025 | 148 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending December 31, 2024 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/06/2025 | 147 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending November 30, 2024 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/06/2025 | 146 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending October 31, 2024 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/06/2025 | 145 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending September 30, 2024 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/06/2025 | 144 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending August 31, 2024 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/06/2025 | 143 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending July 31, 2024 Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 02/06/2025) |
02/01/2025 | 142 | Notice of Change of Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee with Proof of Service. Filed by Accountant MENCHACA & COMPANY LLP, (RE: related document(s)[53] Application to Employ Menchaca & Company, LLP as Accountant for Chapter 7 Trustee Effective May 10, 2024, and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP (Avery (TR), Wesley)). (Menchaca, John) |