Case number: 8:15-bk-13008 - Anna's Linens, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Anna's Linens, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    06/14/2015

  • Last Filing

    10/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-13008-TA

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


Date filed:  06/14/2015
Date converted:  03/30/2016
341 meeting:  05/18/2016
Deadline for filing claims:  05/08/2017
Deadline for filing claims (govt.):  12/11/2015

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)

Latest Dockets

Date Filed#Docket Text
11/07/20233377Withdrawal of Proof of Claim(s): 34 Filed by Rosalinda Estrella for creditor Commonwealth of Virginia Department of Taxation.. (VN)
10/02/20233376Receipt of Court Cost Paid in Full - $19,600.00 by TN. Receipt Number 81000081. (admin)
10/02/20233375Transmittal 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)
09/25/20233374Notice of Change of Address Filed by creditor Evelyn Singleton . (TL)
09/15/20233373BNC 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.)
09/13/20233372Order 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).
09/12/20233371Hearing Held Re: [3357] Trustee's Final Report And Applications For Compensation - Allowed as prayed. Movant to submit order. (GD)
09/05/20233370Notice of Change of Address Filed by Barbara Meilleur, Creditor. New Address: 140 Lake Concord Rd. NE Unit D4, Concord, NC 28025 (GD)
09/01/20233369Declaration 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)
08/23/20233368Substitution of attorney Substitution of Attorney and Disassociation of Counsel Filed by Trustee Karen S Naylor (TR). (Sanders, Nanette)