Case number: 8:11-bk-24750 - Kenny G Enterprises, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Kenny G Enterprises, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    10/24/2011

  • Last Filing

    04/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, APLDIST, APPEAL, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:11-bk-24750-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/24/2011
Date converted:  08/14/2013
341 meeting:  11/30/2015
Deadline for filing claims:  12/12/2013
Deadline for filing claims (govt.):  02/10/2014

Debtor

Kenny G Enterprises, LLC

PO Box 2611
Orange, CA 92859
ORANGE-CA
949-769-6464
Tax ID / EIN: 80-0210588

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com
TERMINATED: 02/16/2016

Tracy Casadio

Federal Public Defender
321 E 2nd St
Los Angeles, CA 90012
213-894-2854
Fax : 213-894-0081
Email: tracy_casadio@fd.org

Dana M Douglas

11024 Balboa Blvd #431
Granada Hills, CA 91344
818-360-8295
Fax : 818-360-9852
Email: dmddouglas@hotmail.com
TERMINATED: 08/26/2013

Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Devon L Hein

Federal Public Defender's Office
321 E 2nd St
Los Angeles, CA 90012
213-894-2854
Fax : 213-894-0081
Email: Devon_Hein@fd.org

Andrew B Levin

Winthrop Couchot Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newpot Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: alevin@wcghlaw.com
TERMINATED: 07/08/2015

Perry Roshan-Zamir

Law Offices of Perry Roshan-Zamir
2530 Wilshire Blvd 3rd Fl
Santa Monica, CA 90403
310-582-1993
Fax : 310-582-1994
Email: perry@roshan-zamir.com
TERMINATED: 12/15/2011

Jeffrey S Souders

J Scott Souders PC
13 Corporate Plaza
Suite 200
Newport Beach, CA 92660
949-718-3574
Fax : 949-718-3582
Email: scottsouders@sbcglobal.net

Trustee

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 245
Rancho Santa Margarita, CA 92688
(949) 766-8787

represented by
Steve Burnell

Law Office of Thomas H. Casey
22342 Avenida Empresa Suite 200
Rancho Santa Margarita, CA 92688
949-766-8787
Fax : 949-766-9896
Email: kdriggers@tomcaseylaw.com
TERMINATED: 08/28/2018

Thomas H Casey

22342 Avenida Empresa Ste 245
Rancho Santa Margarita, CA 92688
949-766-8787
Email: kdriggers@tomcaseylaw.com

Kathleen J McCarthy

22342 Avenida Empresa Ste 245
Rancho Santa Margarita, CA 92688
949-766-8787
Fax : 949-766-9896
Email: kdriggers@tomcaseylaw.com
TERMINATED: 08/13/2019

Ronald N Richards

Law Offices of Ronald Richards & Assoc
PO Box 11480
Beverly Hills, CA 90213
310-556-1001
Fax : 310-277-3325
Email: ron@ronaldrichards.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: elizabeth.lossing@usdoj.gov
TERMINATED: 01/31/2018

Latest Dockets

Date Filed#Docket Text
04/12/20221044Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Daniels, Sally)
04/12/20221043Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Thomas H. Casey. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja))
02/03/20221042Notice of Change of Address Filed by Creditor Mohammad Karimabadi . (Deramus, Glenda) Modified on 2/3/2022 (Deramus, Glenda).
11/01/2021Receipt of Court Cost Paid in Full - $293.00 by 08. Receipt Number 80075732. (admin)
10/28/20211041BNC Certificate of Notice - PDF Document. (RE: related document(s)[1040] Order of Distribution (BNC-PDF) filed by Trustee Thomas H Casey (TR), Accountant Donald T Fife, Special Counsel Law Offices of Ronald Richards and Associates, APC, Other Professional Michael Nicholas Nicastro) No. of Notices: 1. Notice Date 10/28/2021. (Admin.)
10/26/20211040Order of Distribution for Law Office of Thomas H Casey, Inc., a Professional Corporation, Trustee's Attorney, Period: to , Fees awarded: $123283.17, Expenses awarded: $64007.09; for Thomas H Casey (TR), Trustee Chapter 7, Period: to , Fees awarded: $20766.06, Expenses awarded: $0.00; for Donald T Fife, Accountant, Period: to , Fees awarded: $5655.00, Expenses awarded: $1187.50; for Law Offices of Ronald Richards and Associates, APC, Special Counsel, Period: to , Fees awarded: $25000.00, Expenses awarded: $0.00; for Michael Nicholas Nicastro, Unknown/None, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 10/26/2021 (BNC-PDF) Signed on 10/26/2021. (Deramus, Glenda). Warning: The Professional Fee Report Modified on 10/27/2021 to reflect the correct fee applicants name of HAHN FIFE & COMPANY, Accountant. Modified on 10/27/2021 (Ly, Lynn).
10/26/20211039Hearing Held Re:[1034] Trustee's Final Report And Application For Compensation: - Allowed As Prayed. Movant To Submit Order. (Deramus, Glenda).
10/18/20211038Notice of Change of Address - New Address: 28585 Las Arubas, Laguna Niguel, CA 92677 Filed by Creditor Mosta aka Mostafa Karimabadi . (Deramus, Glenda)
09/25/20211037BNC Certificate of Notice - PDF Document. (RE: related document(s)[1035] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 29. Notice Date 09/25/2021. (Admin.)
09/23/20211036Hearing Set Re:[1034] Trustee's Final Report And Application For Compensation The Hearing date is set for 10/26/2021 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)