KL Holdco LLC
7
Laurie Selber Silverstein
12/03/2024
10/21/2025
Yes
v
| SealedDoc(s), PlnDue, DsclsDue, LEAD, SEALEDMATRIX, CONVERTED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor KL Holdco LLC
11333 Iowa Avenue Los Angeles, CA 90025 LOS ANGELES-CA Tax ID / EIN: 85-2486692 |
represented by |
Carollynn H.G. Callari
Raines Feldman LLP 1350 Avenue of the Americas 22nd Floor New York, NY 10019-4801 United States Email: ccallari@raineslaw.com Mark W. Eckard
Raines Feldman Littrell, LLP 824 North Market St, Suite 805 Wilmington, DE 19801 302-772-5807 Email: meckard@raineslaw.com Thomas Joseph Francella, Jr.
Raines Feldman Littrell LLP 824 North Market Street Suite 805 Wilmington, DE 19801 302-772-5805 Email: TFrancella@raineslaw.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
Bryan J Hall
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 400 Wilmington, DE 19801 302-414-8906 Email: hall@chipmanbrown.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Siena Cerra
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: scerra@morrisjames.com Eric J. Monzo
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: emonzo@morrisjames.com Tara C Pakrouh
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: tpakrouh@morrisjames.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 205 | Certificate of Service (related document(s)204) Filed by David W. Carickhoff. (Hall, Bryan) (Entered: 10/21/2025) |
| 10/20/2025 | 204 | Order Granting First Interim Application Of Chipman Brown Cicero & Cole, LLP, Attorneys For David W. Carickhoff, Chapter 7 Trustee, For Compensation And Reimbursement Of Expenses For The Period January 17, 2025 Through August 31, 2025 (Related Doc # 200) Granting for Chipman Brown Cicero & Cole, LLP, fees awarded: $113675.00, expenses awarded: $3100.92 Order Signed on 10/20/2025. (CMB) (Entered: 10/20/2025) |
| 10/20/2025 | 203 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 10/22/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Hall, Bryan) (Entered: 10/20/2025) |
| 10/17/2025 | 202 | Certificate of No Objection Regarding First Interim Application of Chipman Brown Cicero & Cole, LLP, Attorneys for David W. Carickhoff, Chapter 7 Trustee, for Compensation and Reimbursement of Expenses for the Period January 17, 2025 Through August 31, 2025 (related document(s)200) Filed by David W. Carickhoff. (Hall, Bryan) (Entered: 10/17/2025) |
| 10/15/2025 | 201 | Limited Objection Limited Objection and Opposition, In Part, of Bruce Munro Studio And Bruce Munro to Motion for Entry of Order, Pursuant to Section 362(d)(1) of the Bankruptcy Code, Granting QBE Insurance Corporation Relief from the Automatic Stay to Issue Payments Under Insurance Policy (related document(s)195) Filed by Bruce Munro Ltd. d/b/a Munro Studio and Bruce Munro (Attachments: # 1 Supplement # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Certificate of Service) (Joyce, Michael) (Entered: 10/15/2025) |
| 10/01/2025 | 200 | Application for Compensation First Interim Application of Chipman Brown Cicero & Cole, LLP, Attorneys for David W. Carickhoff, Chapter 7 Trustee, for Compensation and Reimbursement of Expenses for the Period January 17, 2025 Through August 31, 2025 for Chipman Brown Cicero & Cole, LLP, Trustee's Attorney, period: 1/17/2025 to 8/31/2025, fee: $113675.00, expenses: $3100.92. Filed by Chipman Brown Cicero & Cole, LLP. Hearing scheduled for 10/22/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/15/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Hall, Bryan) (Entered: 10/01/2025) |
| 09/18/2025 | 198 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-12711-LSS) [motion,mrlfsty] ( 199.00). Receipt Number A12375687, amount $ 199.00. (U.S. Treasury) (Entered: 09/18/2025) |
| 09/17/2025 | 197 | BNC Certificate of Mailing. (related document(s)193) Notice Date 09/17/2025. (Admin.) (Entered: 09/18/2025) |
| 09/17/2025 | 196 | Motion to Appear pro hac vice of Kimberly M. Melvin of Wiley Rein LLP. Receipt Number 4792001, Filed by QBE Insurance Corporation. (Khoudari, Mariam) (Entered: 09/17/2025) |
| 09/17/2025 | 195 | Motion for Relief from Stay (FEE) Motion for Entry of Order, Pursuant to Section 362(d)(1) of the Bankruptcy Code, Granting QBE Insurance Corporation Relief from the Automatic Stay to Issue Payments Under Insurance Policy. Fee Amount $199. Filed by QBE Insurance Corporation. Hearing scheduled for 10/22/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/15/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Khoudari, Mariam) (Entered: 09/17/2025) |