Anna's Linens, Inc.
7
Theodor Albert
06/14/2015
10/02/2023
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 and Selth APC 11766 Wilshire Blvd Ste 1170 Los Angeles, CA 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 Minier
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach, CA 92660 (949) 851-7450 Email: cminier@go2.law 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 27075 Cabot Road, Suite 110 Laguna Hills, CA 92653 (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 |
---|---|---|
11/07/2023 | 3377 | Withdrawal of Proof of Claim(s): 34 Filed by Rosalinda Estrella for creditor Commonwealth of Virginia Department of Taxation.. (VN) |
10/02/2023 | 3376 | Receipt of Court Cost Paid in Full - $19,600.00 by TN. Receipt Number 81000081. (admin) |
10/02/2023 | 3375 | Transmittal for payment of miscellaneous court costs fees - Check Number 77192 in the amount of $19,600.00 is remitted as payment of Miscellaneous Court Costs, as ordered by this Court. (GD) |
09/25/2023 | 3374 | Notice of Change of Address Filed by creditor Evelyn Singleton . (TL) |
09/15/2023 | 3373 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[3372] Order of Distribution (BNC-PDF) filed by Special Counsel Snell & Wilmer LLP, Attorney Levene Neale Bender Yoo & Brill LLP, Financial Advisor PricewaterhouseCoopers LLP, Creditor Committee Pachulski Stang Ziehl & Jones LLP, Interested Party Karen S Naylor, Financial Advisor Eisneramper LLP, Special Counsel Brutzkus Gubner, Other Professional Joseph F. Swisher, Special Counsel Shulman Hodges & Bastian, Special Counsel John J McLeod, Attorney Ringstad & Sanders LLP, Accountant Hahn Fife & Company) No. of Notices: 1. Notice Date 09/15/2023. (Admin.) |
09/13/2023 | 3372 | Order of Distribution for WPI Recovery Pros, LLC, Consultant, Period: to , Fees awarded: $64,881.75, Expenses awarded: $4,482.55; for Brutzkus Gubner, Special Counsel, Period: to , Fees awarded: $4,345,610.00, Expenses awarded: $11748.00; for Eisneramper LLP, Financial Advisor, Period: to , Fees awarded: $67,594.49, Expenses awarded: $0.00; for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $516,610.00, Expenses awarded: $634.50; for Levene Neale Bender Yoo & Brill LLP, Debtor's Attorney, Period: to , Fees awarded: $406,775.53, Expenses awarded: $0.00; for John J McLeod, Special Counsel, Period: to , Fees awarded: $23,733.00, Expenses awarded: $0.00; for Karen S Naylor, Trustee Chapter 7, Period: to , Fees awarded: $266,352.46, Expenses awarded: $4,337.76; for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: to , Fees awarded: $280,067.83, Expenses awarded: $0.00; for PricewaterhouseCoopers LLP, Financial Advisor, Period: to , Fees awarded: $107,844.52, Expenses awarded: $0.00; for Ringstad & Sanders LLP, Trustee's Attorney, Period: to , Fees awarded: $49,730.50, Expenses awarded: $830.50; for Shulman Hodges & Bastian, Special Counsel, Period: to , Fees awarded: $24,331.78, Expenses awarded: $668.22; for Snell & Wilmer LLP, Special Counsel, Period: to , Fees awarded: $114,061.50, Expenses awarded: $2076.03; for Joseph F. Swisher, Consultant, Period: to , Fees awarded: $7,531.25, Expenses awarded: $0.00; Awarded on 9/13/2023 (BNC-PDF) Signed on 9/13/2023. (GD) Modified on 9/13/2023 (GD). |
09/12/2023 | 3371 | Hearing Held Re: [3357] Trustee's Final Report And Applications For Compensation - Allowed as prayed. Movant to submit order. (GD) |
09/05/2023 | 3370 | Notice of Change of Address Filed by Barbara Meilleur, Creditor. New Address: 140 Lake Concord Rd. NE Unit D4, Concord, NC 28025 (GD) |
09/01/2023 | 3369 | Declaration re: --Chapter 7 Trustee's Second Supplemental Declaration in Support of Trustee's Final Report Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[3357] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Naylor (TR), Karen) |
08/23/2023 | 3368 | Substitution of attorney Substitution of Attorney and Disassociation of Counsel Filed by Trustee Karen S Naylor (TR). (Sanders, Nanette) |