Academy Design, CO.
7
Vincent P. Zurzolo
09/14/2024
01/11/2026
Yes
v
Assigned to: Vincent P. Zurzolo Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/11/2026 | 89 | BNC 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.) |
| 01/10/2026 | 88 | BNC 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.) |
| 01/09/2026 | 87 | Order 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) |
| 01/08/2026 | 86 | Order 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) |
| 01/07/2026 | 85 | Declaration 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) |
| 12/18/2025 | 84 | Hearing 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) |
| 12/18/2025 | 83 | Notice 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) |
| 12/18/2025 | 82 | Notice 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) |
| 12/18/2025 | 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) |
| 12/08/2025 | 80 | Notice 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) |