Case number: 9:24-bk-10494 - ET-A-LL, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    ET-A-LL, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    05/03/2024

  • Last Filing

    05/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:24-bk-10494-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  05/03/2024
341 meeting:  11/07/2024
Deadline for filing claims:  01/17/2025
Deadline for filing claims (govt.):  10/30/2024

Debtor

ET-A-LL, LLC

29350 Pacific Coast Hwy Ste 2B
Mailibu, CA 90265
LOS ANGELES-CA
Tax ID / EIN: 47-2197237
dba
HAH

dba
HAH Hot - As - Hell

dba
Hot - As - Hell

dba
We Are HAH


represented by
Alan G Tippie

Greenspoon Marder
1875 Century Park East
Ste1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Alan.Tippie@gmlaw.com

Trustee

Sandra McBeth (TR)

7343 El Camino Real, #185
Atascadero, CA 93422
(805) 464-2985

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
05/01/202531Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[30] Motion FOR AUTHORITY TO (1)ABANDON AND RETURN FUNDS COLLECTED; AND (2)FILE NO ASSET REPORT; DECLARATION OF SANDRA K. MCBETH IN SUPPORT THEREOF; with Proof of Service Filed by Trustee Sandra McBeth (TR) (McBeth (TR), Sandra)). (McBeth (TR), Sandra)
05/01/202530Motion FOR AUTHORITY TO (1)ABANDON AND RETURN FUNDS COLLECTED; AND (2)FILE NO ASSET REPORT; DECLARATION OF SANDRA K. MCBETH IN SUPPORT THEREOF; with Proof of Service Filed by Trustee Sandra McBeth (TR) (McBeth (TR), Sandra)
04/30/202529Notice to Pay Court Costs Due Sent To: Sandra McBeth, Chapter 7 Trustee, Total Amount Due $0 . (ES9)
04/30/202528Request for court costs with Proof of Service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra)
01/10/202527BNC Certificate of Notice - PDF Document. (RE: related document(s)[26] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2025. (Admin.)
01/08/202526Order Authorizing Trustee to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel, effective as of November 18, 2024 - (BNC-PDF) - (Related Doc # [23]) Signed on 1/8/2025. (SM)
01/07/202525Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[23] Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel -[Application Of Chapter 7 Trustee To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel; Declaration Of Timothy J. Yoo). (Yoo, Timothy)
12/18/202424Notice of motion/application -[Notice Of Application Of Chapter 7 Trustee To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel (POS attached)]- Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[23] Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel -[Application Of Chapter 7 Trustee To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel; Declaration Of Timothy J. Yoo In Support Thereof (POS attached)]- Filed by Trustee Sandra McBeth (TR)). (Yoo, Timothy)
12/18/202423Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel -[Application Of Chapter 7 Trustee To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel; Declaration Of Timothy J. Yoo In Support Thereof (POS attached)]- Filed by Trustee Sandra McBeth (TR) (Yoo, Timothy)
12/13/202422Notice -[Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (POS attached)]- Filed by Interested Party Levene, Neale, Bender, Yoo & Golubchik L.L.P.. (Yoo, Timothy)