Case number: 2:24-bk-13432 - FAME Assistance Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    FAME Assistance Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    05/01/2024

  • Last Filing

    11/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-13432-NB

Assigned to: Neil W. Bason
Chapter 7
Voluntary
Asset


Date filed:  05/01/2024
341 meeting:  07/08/2024
Deadline for filing claims:  08/06/2024
Deadline for filing claims (govt.):  10/28/2024

Debtor

FAME Assistance Corporation

2270 S. Harvard Boulevard
Los Angeles, CA 90018
LOS ANGELES-CA
Tax ID / EIN: 95-4282097

represented by
Jacky P. Wang

Sanders Roberts LLP
1055 West 7th Street
Ste 3200
Los Angeles, CA 90017
213-426-5000
Email: jwang@sandersroberts.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
11/11/202598Notice of Withdrawal of Attorney Claire K. Wu and Request to Be Removed from Notice of Electronic Filing in This Case and All Related Cases Filed by Interested Party Special Needs Network, Inc.. (Troop, Andrew)
05/30/202597Motion to Withdraw as Attorney Reginald Roberts Jr., G. Edwin Rush II, Thomas J. Eastmond, and Sanders Roberts LLP Filed by Creditor Sanders Roberts LLP (Attachments: # (1) Proposed Order Proposed Order Granting Motion to Withdraw as Counsel for Debtors (LBR 2091-1(a) and 9013-1(p)) # (2) Notice of Motion for Order Without a Hearing) (Rush, Gerald)
05/27/202596Monthly Operating Report. Operating Report Number: 12. For the Month Ending April 30, 2025 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
04/24/202595Monthly Operating Report. Operating Report Number: 11. For the Month Ending March 31, 2025 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
03/21/202594Monthly Operating Report. Operating Report Number: 10. For the Month Ending February 28, 2025 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
02/21/202593Monthly Operating Report. Operating Report Number: 9. For the Month Ending January 31, 2025 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
01/30/202592Notice 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 Financial Advisor MENCHACA & COMPANY LLP CPA (RE: related document(s)[66] Application to Employ Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Financial Advisor MENCHACA & COMPANY LLP CPA). (Menchaca, John)
01/23/202591Monthly Operating Report. Operating Report Number: 8. For the Month Ending December 31, 2024 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
12/20/202490Monthly Operating Report. Operating Report Number: 7. For the Month Ending November 30, 2024 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
11/20/202489Monthly Operating Report. Operating Report Number: 6. For the Month Ending October 31, 2024 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)