Anna's Linens, Inc.
7
Theodor Albert
06/14/2015
05/23/2023
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: becky@ringstadlaw.com 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 |
---|---|---|
05/23/2023 | 3356 | Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) |
05/04/2023 | 3355 | Declaration re: Trustee's Support of the Ninth & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)[3354] Application for Compensation Ninth & Final Fee Application for Hahn Fife & Company, Accountant, Period: 7/21/2021 to 5/1/2023, Fee: $51,661.00, Expenses: $634.50. Filed by Accountant Hahn Fife & Company.). (Fife, Donald) |
05/04/2023 | 3354 | Application for Compensation Ninth & Final Fee Application for Hahn Fife & Company, Accountant, Period: 7/21/2021 to 5/1/2023, Fee: $51,661.00, Expenses: $634.50. Filed by Accountant Hahn Fife & Company. (Fife, Donald) |
04/28/2023 | 3353 | Notice to Filer of Error and/or Deficient Document Other - The firm names do not match. Please refile listing correct Firm name. (RE: related document(s)[3352] Notice of Change of Address (multi)) (HC) |
04/28/2023 | 3352 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven). See docket entry #3353. Please refile for all cases. Modified on 4/28/2023 (HC). |
04/24/2023 | 3351 | Notice of Change of Address . (Horoupian, Mark) |
04/13/2023 | 3350 | Declaration re: Declaration of Chapter 7 Trustee, Karen Sue Naylor, in Support of Twelfth and Final Application of Ringstad & Sanders LLP Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[3349] Application for Compensation Application for Payment of Final Fees and Expenses for Ringstad & Sanders LLP, Trustee's Attorney, Period: 9/1/2022 to 4/13/2023, Fee: $49730.50, Expenses: $830.50.). (Sanders, Nanette) |
04/13/2023 | 3349 | Application for Compensation Application for Payment of Final Fees and Expenses for Ringstad & Sanders LLP, Trustee's Attorney, Period: 9/1/2022 to 4/13/2023, Fee: $49730.50, Expenses: $830.50. Filed by Attorney Ringstad & Sanders LLP (Sanders, Nanette) |
03/25/2023 | 3348 | BNC Certificate of Notice (RE: related document(s)[3347] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/25/2023. (Admin.) |
03/23/2023 | 3347 | Notice to Pay Court Costs Due Sent To: Karen Sue Naylor, Trustee, Total Amount Due $19,600.00 (56 complaints at $350,00 each: 15-01438, 15-01439, 15-01440, 15-01441, 15-01442, 15-01443, 15-01444, 15-01445, 15-01446, 15-01447, 15-01448, 17-01002, 17-01058, 17-01059, 17-01060, 17-01061, 17-01084, 17-01085, 17-01086, 17-01087, 17-01088, 17-01089, 17-01093,17-01096, 17-01097, 17-01105, 17-01109, 17-01126, 17-01127, 17-01128, 17-01129, 17-01130, 17-01131, 17-01132, 17-01133, 17-01134, 17-01247, 17-01248, 17-01250, 18-01045, 18-01046, 18-01047, 18-01048, 18-01050, 18-01051, 18-01052, 18-01098, 18-01100, 18-01101, 18-01102, 18-01103, 18-01106, 18-01107, 18-01108, 18-01109 and 18-01110). (SD8) |