Anna's Linens, Inc.
7
Theodor Albert
06/14/2015
04/18/2024
Yes
v
DEFER, CONVERTED |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Anna's Linens, Inc.
PO Box 10075 Costa Mesa, CA 92711-0075 ORANGE-CA Tax ID / EIN: 33-0244273 dba Anna's Linens dba Linens Outlet fka Anna's Linen Company dba Anna's |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Suite 1700 Los Angeles, CA 90067 (310) 229-1234 Fax : (310) 229-1244 Email: tma@lnbyg.com John-Patrick M Fritz
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyg.com David B Golubchik
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: dbg@lnbyg.com Eve H. Karasik
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: ehk@lnbyb.com Jeffrey S Kwong
Levene Neale Bender Yoo & Golubchik, LL 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jsk@lnbyg.com Ian Landsberg
Sklar Kirsh, LLP 1880 CENTURY PARK EAST, SUITE 300 Los Angeles, CA 90067 (310) 845-6416 Fax : (310) 929-4469 Email: ilandsberg@sklarkirsh.com Juliet Y. Oh
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: jyo@lnbyg.com Lindsey L Smith
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com Daniel J Weintraub
Weintraub Zolkin Talerico & Selth LLP 11766 Wilshire Blvd. Suite 730 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: dweintraub@wztslaw.com TERMINATED: 06/04/2020 |
Trustee Karen S Naylor (TR)
4910 Birch Street, Suite 120 Newport Beach, CA 92660 (949) 748-7936 |
represented by |
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: jbastian@shulmanbastian.com Jerrold L Bregman
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnad St Ste 500 Woodland Hills, CA 90032 818-827-9000 Fax : 818-827-9099 Email: jbregman@bg.law Richard C Donahoo
Ringstad & Sanders LLP 4343 Von Karman Ave Ste 300 Suite 1775 Newport Beach, CA 92660 949-851-7450 Fax : 949-851-6926 Email: rcdonahoo@dumas-law.com Steven T Gubner
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@bg.law Jason B Komorsky
Brutzkus Gubner 21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ecf@bg.law Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mlowe@shulmanbastian.com Christopher A, Minier
Golden Goodrich LLP 3070 Bristol St Ste 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: cminier@go2.law TERMINATED: 08/24/2023 Brian R Nelson
Ringstad & Sanders LLP 4343 Von Karman Avenue Suite 300 Newport Beach, CA 92660 949-851-7450 Fax : 949-851-6926 Email: becky@ringstadlaw.com Brett Ramsaur
Ramsaur Law Office 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 949-200-9114 Email: brett@ramsaurlaw.com Todd C. Ringstad
4910 Birch Street Suite 120 Newport Beach, CA 92660 949-851-7450 Email: becky@ringstadlaw.com Nanette D Sanders
Ringstad & Sanders LLP 4910 Birch Street, Suite 120 Newport Beach, CA 92660 949-851-7450 Email: becky@ringstadlaw.com Andrew Still
600 Anton Blvd., Suite 1400 Costa Mesa, CA 92626 714-427-7055 Fax : 714-427-7799 Email: astill@swlaw.com Ashley M Teesdale
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach 92660 949 851-7450 Fax : 949 851-6926 Email: ashley@ringstadlaw.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 Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Shirley Cho
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Bl 13th Fl Los Angeles, CA 90067-4100 310-277-6910 Fax : 310-201-0760 Email: scho@pszjlaw.com Stanley E Goldich
10100 Santa Monica Blvd 13th Flr Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: sgoldich@pszjlaw.com James KT Hunter
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : (310) 201-0760 Email: jhunter@pszjlaw.com Ira David Kharasch
10100 Santa Monica Blvd Ste 1100 Los Angeles, CA 90067-4101 213-277-6910 Jeffrey N Pomerantz
10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com |
Creditor Committee Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., Ste 1300 Los Angeles, CA 90067 |
represented by |
Jeffrey N Pomerantz
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 3386 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[3385] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2024. (Admin.) |
04/16/2024 | 3385 | ORDER To Pay Unclaimed Funds in the sum of $1,203.80 to Adams & Cohen LLC, PO Box 2784, Auburn, AL 36831 Re: (BNC-PDF) Signed on 4/16/2024 (RE: related document(s)[3384] Application for payment of unclaimed funds (Form 1340) filed by Creditor Adams & Cohen, LLC as Assignee of Claire O Martindale). (AM) Additional attachment(s) added on 4/16/2024 (AM). |
04/04/2024 | 3384 | Application for payment of unclaimed funds (Form 1340) in the amount of $1,203.80 Filed by Creditor Adams & Cohen, LLC as Assignee of Claire O Martindale (GD) |
02/26/2024 | 3383 | Receipt of Undistributed Funds - $96,208.00 by KC. Receipt Number 22001232. (admin) (Entered: 02/26/2024) |
02/21/2024 | 3382 | Receipt of Undistributed Funds - $14.75 by AG. Receipt Number 22001197. (admin) (Entered: 02/21/2024) |
02/21/2024 | 3381 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 02/21/2024) |
02/16/2024 | 3380 | Report of trustee (under FRBP 3010) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) |
01/04/2024 | 3379 | Notice of Change of Address for Stephanie G. Chau Filed by Interested Party National Union Fire Insurance Company of Pittsburgh, PA. (Chau, Stephanie) |
12/15/2023 | 3378 | Notice of Change of Address . (Ramsaur, Brett) |
11/07/2023 | 3377 | Withdrawal of Proof of Claim(s): 34 Filed by Rosalinda Estrella for creditor Commonwealth of Virginia Department of Taxation.. (VN) |