California Central Bankruptcy Court

Case number: 2:09-bk-19846 - Karawia Industries, Inc. - California Central Bankruptcy Court

Case Information
Case title
Karawia Industries, Inc.
Chapter
7
Judge
Vincent P. Zurzolo
Filed
04/27/2009
Last Filing
11/10/2020
Asset
Yes
Vol
v
Docket Header

CONVERTED, JNTADMN, PlnDue, DsclsDue, DEFER, LEAD




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:09-bk-19846-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  04/27/2009
Date converted:  05/21/2010
341 meeting:  12/02/2010
Deadline for filing claims:  10/04/2010
Deadline for filing claims (govt.):  11/29/2010
Deadline for objecting to discharge:  09/07/2010
Deadline for financial mgmt. course:  08/20/2010

Debtor

Karawia Industries, Inc.

3771 W. 242nd Street
Torrance, CA 90505
LOS ANGELES-CA
Tax ID / EIN: 33-0651883

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

Alexander S Gareeb

21333 Oxnard St 2nd Fl
Woodland Hills, CA 91367
818 456-0970

Andy Kong

Arent Fox LLP
555 W Fifth St Ste 4800
Los Angeles, CA 90013
213-443-7554
Fax : 213-629-7401
Email: [email protected]

Tania M Moyron

Dentons US LLP
601 South Figuerora Street
Suite 2500
Los Angeles, CA 90017-5704
213-623-9300
Fax : 213-623-9924
Email: [email protected]

Beth Ann R Young

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

Trustee

Alfred H Siegel (TR)

A. Siegel & Associates
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9204

represented by
Craig B Forry

Forry Law Group
11150 Sepulveda Blvd Ste 200
Mission Hills, CA 91345
818-361-1321
Fax : 818-365-6522

Christopher N Lachowicz

Sethi Lachowicz LLP
811 Wilshire Blvd Ste 1050
Los Angeles, CA 90017
213-254-2419
Fax : 213-995-5414
Email: [email protected]

Daniel A Lev

333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: [email protected]

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 11/12/2009

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

Karawia Industries, Official Committe of Unsecured Creditors, Karawia Industries, Official Committe of Unsecured Creditors

Skolnick & Leishman, P.C.
c/o Shelton Skolnick, Committee Chairman
14300 Gallant Fox Lane, Ste. 212
Bowie, MD 20715
301-352-0200
represented by
Andy Kong

(See above for address)

Mette H Kurth

Arent Fox LLP
555 W fifth St 48th Floor
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/10/2020543Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Karawia Industries, Inc., [4] Motion for Turnover of Property filed by Debtor Karawia Industries, Inc., [5] Emergency motion filed by Debtor Karawia Industries, Inc., [16] Order to Show Cause (BNC-PDF), [49] Motion to Reject Lease or Executory Contract filed by Debtor Karawia Industries, Inc., [50] Motion to Reject Lease or Executory Contract filed by Debtor Karawia Industries, Inc., [51] Motion to Reject Lease or Executory Contract filed by Debtor Karawia Industries, Inc., [52] Motion to Reject Lease or Executory Contract filed by Debtor Karawia Industries, Inc., [54] Transcript, [74] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [132] Motion to Approve Compromise Under Rule 9019 filed by Debtor Karawia Industries, Inc., [177] Notice of Hearing filed by Debtor Karawia Industries, Inc., doc Hearing (Bk Other) Set, [185] Notice of Hearing filed by Debtor Karawia Industries, Inc., [207] Notice filed by Creditor Committee Karawia Industries, Official Committe of Unsecured Creditors, [271] Motion to File Claim After Claims Bar Date filed by Creditor National Labor Relations Board, [359] Meeting of Creditors Chapter 7 Asset, doc Set Statement of Intent Deadline, [366] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Charles Adams, [422] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Judith Cummins, [530] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Ly, Lynn)
09/24/2020542Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[541] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 2. Notice Date 09/24/2020. (Admin.)
09/22/2020541Docket Text
Order Granting Application of Non-Resident Attorney to Appear in a Specific Case [LBR 2090-1(b)] (BNC-PDF) (Related Doc # [274]) Signed on 9/22/2020 (Carranza, Shemainee)
09/09/2020540Docket Text
Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motions on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTIONS IMMEDIATELY. (RE: related document(s)[47] Motion for Relief From Stay filed by Interested Party First Insurance Funding Corporation, Inc., [58] Generic Motion filed by Creditor Kaiser Foundation Health Plan, Inc., [61] Emergency motion filed by Creditor Qantas Airways Limited, [188] Generic Motion filed by Debtor Karawia Industries, Inc., [274] Motion to Appear pro hac vice filed by Creditor National Labor Relations Board, [316] Application (Generic) filed by Creditor Blue Shield Of California, [350] Emergency motion) (Johnson, Tina R.)
09/09/2020539Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Alfred H. Siegel. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Attachments: # (1) Supplement TDR Part 2 # (2) Supplement TDR Part 3)(united states trustee (pg))
07/10/2020Docket Text
Receipt of Court Cost Paid in Full - $750.00 by 01. Receipt Number 20241036. (admin)
07/08/2020538Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[537] Order of Distribution (BNC-PDF) filed by Trustee Alfred H Siegel (TR), Attorney Levene, Neale, Bender, Rankin & Brill, LLP, Attorney SulmeyerKuptez, Accountant Crowe Horwath LLP, Attorney Arent Fox) No. of Notices: 2. Notice Date 07/08/2020. (Admin.)
07/06/2020537Docket Text
Order Allowing Admin Claims, Fees and Expenses, Trustee Fees and Expenses(related docket entry #[530])for Crowe Horwath LLP, Accountant, Fees awarded: $60,702.50, Expenses awarded: $293.24; for Arent Fox, Creditor Comm. Aty, Fees awarded: $171,208.00, Expenses awarded: $21,026.75; for Levene, Neale, Bender, Rankin & Brill, LLP, Debtor's Attorney, Fees awarded: $70,966.50, Expenses awarded: $5,691.53; for Alfred H Siegel (TR), Trustee Chapter 7, Fees awarded: $45,597.33, Expenses awarded: $204.90; for SulmeyerKuptez, Special Counsel, Fees awarded: $173,389.00, Expenses awarded: $4,614.78; Awarded on 7/6/2020 (BNC-PDF) Signed on 7/6/2020. (Francis, Dawnette)
05/16/2020536Docket Text
Hearing Set (RE: related document(s)[523] Application for Compensation) The Hearing date is set for 6/25/2020 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.)
05/16/2020535Docket Text
Hearing Set (RE: related document(s)[517] Application for Compensation filed by Trustee Alfred H Siegel (TR)) The Hearing date is set for 6/25/2020 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.)