Case number: 2:24-bk-17480 - Academy Design, CO. - California Central Bankruptcy Court

Case Information
  • Case title

    Academy Design, CO.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    09/14/2024

  • Last Filing

    01/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-17480-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
Asset


Date filed:  09/14/2024
341 meeting:  12/23/2024
Deadline for filing claims:  01/01/2025
Deadline for filing claims (govt.):  04/01/2025

Debtor

Academy Design, CO.

P.O. Box 50127
Long Beach, CA 90815
LOS ANGELES-CA
Tax ID / EIN: 84-3699483
fka
Aven Aero, Inc.

dba
Cabanas by Academy


represented by
James R Selth

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd.
Suite 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jselth@yahoo.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
James A Dumas, Jr

Dumas & Kim, APC.
915 Wilshire Blvd.
Suite 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Kim, Apc
915 Wilshire Blvd.
Ste 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5008
Email: ckim@dumas-law.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
01/11/202689BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2026. (Admin.)
01/10/202688BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.)
01/09/202687Order on Application For Payment of Interim Fees and/or Expenses (11 U.S.C. 331). (BNC-PDF) (Related Doc # [81]) for Dumas & Kim, APC., fees awarded: $33832.00, expenses awarded: $785.52 Signed on 1/9/2026. (SM2)
01/08/202686Order Granting Trustee's Motion For The Approval of Compromise With Power Construction Company, LLC. (BNC-PDF) (Related Doc # [79]) Signed on 1/8/2026. (SC2)
01/07/202685Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[79] Motion to Approve Compromise Under Rule 9019 with Power Construction Company, LLC.; Declaration of Carolyn A. Dye in Support Thereof). (Kim, Christian)
12/18/202584Hearing Set (RE: related document(s)[81] Application for Compensation) The Hearing date is set for 1/8/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
12/18/202583Notice of waiver of 45-day notice of professionals re: Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[81] Application for Compensation for Dumas & Kim, APC., Trustee's Attorney, Period: 10/2/2024 to 12/16/2025, Fee: $33,832.00, Expenses: $785.52. Filed by Attorney Dumas & Kim, APC.). (Kim, Christian)
12/18/202582Notice of Hearing and First Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[81] Application for Compensation for Dumas & Kim, APC., Trustee's Attorney, Period: 10/2/2024 to 12/16/2025, Fee: $33,832.00, Expenses: $785.52. Filed by Attorney Dumas & Kim, APC.). (Kim, Christian)
12/18/202581Application for Compensation for Dumas & Kim, APC., Trustee's Attorney, Period: 10/2/2024 to 12/16/2025, Fee: $33,832.00, Expenses: $785.52. Filed by Attorney Dumas & Kim, APC. (Kim, Christian)
12/08/202580Notice of motion/application Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[79] Motion to Approve Compromise Under Rule 9019 with Power Construction Company, LLC.; Declaration of Carolyn A. Dye in Support Thereof Filed by Trustee Carolyn A Dye (TR)). (Kim, Christian)