Case number: 8:19-bk-10814 - M3Live Bar & Grill, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    M3Live Bar & Grill, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    03/07/2019

  • Last Filing

    03/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED, NODISMISS



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10814-TA

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


Date filed:  03/07/2019
Date converted:  02/20/2020
341 meeting:  12/23/2020
Deadline for filing claims:  10/19/2020
Deadline for objecting to discharge:  06/01/2020
Deadline for financial mgmt. course:  06/01/2020

Debtor

M3Live Bar & Grill, Inc.

2232 S. Harbor Blvd.
Anaheim, CA 92802
ORANGE-CA
Tax ID / EIN: 46-4452384

represented by
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

Carl J Pentis

500 N State College Blvd Ste 1200
Orange, CA 92868
714-502-0202
Fax : 714-940-4907

Ryan S Riddles

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

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936

represented by
Karen S. Naylor

4343 Von Karman Ave. Ste 300
Newport Beach, CA 92660-2098
949-851-7450
Email: Becky@ringstadlaw.com

Todd C. Ringstad

4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92614
949-851-7450
Email: becky@ringstadlaw.com

Nanette D Sanders

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
949-851-7450
Email: becky@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
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/02/2022340Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 02/02/2022)
12/23/2021339Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Co LLP (RE: related document(s) 338 Application for Compensation First & Final Fee Application for Hahn Fife & Co LLP, Accountant, Period: 3/4/2020 to 12/15/2021, Fee: $21,917.00, Expenses: $502.20. Filed by Accountant Hahn Fife & Co LLP.). (Fife, Donald) (Entered: 12/23/2021)
12/23/2021338Application for Compensation First & Final Fee Application for Hahn Fife & Co LLP, Accountant, Period: 3/4/2020 to 12/15/2021, Fee: $21,917.00, Expenses: $502.20. Filed by Accountant Hahn Fife & Co LLP. (Fife, Donald) (Entered: 12/23/2021)
12/22/2021337Declaration re: Declaration of Chapter 7 Trustee, Karen Sue Naylor, in Support of First and Final Fee Application of Ringstad & Sanders LLP for Allowance of Fees and Reimbursement of Costs Filed by Trustee Karen S Naylor (TR) (RE: related document(s) 336 Application for Compensation Application for Payment of Final Chapter 7 Fees and/or Expenses for Ringstad & Sanders LLP, Trustee's Attorney, Period: 2/20/2020 to 12/21/2021, Fee: $225,000.00, Expenses: $1,773.81.). (Sanders, Nanette) (Entered: 12/22/2021)
12/22/2021336Application for Compensation Application for Payment of Final Chapter 7 Fees and/or Expenses for Ringstad & Sanders LLP, Trustee's Attorney, Period: 2/20/2020 to 12/21/2021, Fee: $225,000.00, Expenses: $1,773.81. Filed by Attorneys Nanette D Sanders, Ringstad & Sanders LLP (Sanders, Nanette) (Entered: 12/22/2021)
12/20/2021335Notice of Filing of Further Supplemental Declaration of Howard B. Grobstein Regarding Docket No. 293 Filed by Trustee Karen S Naylor (TR) (RE: related document(s) 293 Application for Compensation First And Final Application For Compensation And Reimbursement Of Expenses Of Grobstein Teeple, LLP As Accountants For The Formerly Chapter 11 Debtor; Declaration Of Howard B. Grobstein In Support Thereof With Proof of Service for Grobstein Teeple LLP, Accountant, Period: 8/22/2019 to 8/30/2020, Fee: $38,109.50, Expenses: $0.00. Filed by Accountant Grobstein Teeple LLP.). (Sanders, Nanette) (Entered: 12/20/2021)
12/03/2021334BNC Certificate of Notice (RE: related document(s) 333 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021)
12/01/2021333AMENDED Notice to Pay Court Costs Due Sent To: Karen Sue Naylor, Trustee, Total Amount Due $350.00 (Complaint: 20-01108-TA). (Daniels, Sally) (Entered: 12/01/2021)
12/01/2021332Request for court costs Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 12/01/2021)
12/01/2021331Notice to professionals to file application for compensation Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 12/01/2021)