California Central Bankruptcy Court

Case number: 2:13-bk-29863 - Avenue K1753, LLC - California Central Bankruptcy Court

Case Information
Case title
Avenue K1753, LLC
Chapter
7
Judge
Julia W. Brand
Filed
08/06/2013
Last Filing
07/21/2021
Asset
Yes
Vol
v
Docket Header

CONVERTED, DEFER, APPEAL




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-29863-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/06/2013
Date converted:  06/23/2015
341 meeting:  12/18/2015
Deadline for filing claims:  11/03/2015
Deadline for filing claims (govt.):  12/29/2015
Deadline for objecting to discharge:  10/05/2015
Deadline for financial mgmt. course:  10/05/2015

Debtor

Avenue K1753, LLC

611 Wilshire Blvd # 810
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: 11-3735430

represented by
Fadi Amer

Law22 A Professional Corp
20812 Ventura Blvd Ste 109
Woodland Hills, CA 91364
818-755-2922
Fax : 818-980-0405
Email: [email protected]
TERMINATED: 11/15/2017

Allan D Johnson

Actium LLP
99 S Lake Ave Ste 501
Pasadena, CA 91101
626-644-5881
Fax : 626-795-1626

Ovsanna Takvoryan

Sichenzia Ross Ference LLP
10866 Wilshire Blvd
Suite 1560
Los Angeles, CA 90024
213-460-4832
Fax : 213-477-2047
Email: [email protected]
TERMINATED: 04/12/2016

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739

represented by
Nina Z Javan

Styskal, Wiese & Melchione, LLP
550 N. Brand Blvd.
Suite 550
Glendale, CA 91203
8182410103
Fax : 8182415733
Email: [email protected]

Meghann A Triplett

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 03/14/2014

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/21/2021347Docket 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)[212] Meeting of Creditors Chapter 7 Asset, [297] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [300] Amended notice of appeal filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [303] Notice of transcripts filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [305] Statement of Issues on Appeal filed by Debtor Avenue K1753, LLC, Interested Party Henry Danpour, [311] Transcript, [314] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Peter J Mastan (TR), [337] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Milano, Sonny)
07/20/2021346Docket 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 Peter J. Mastan. 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. (united states trustee (pca))
04/30/2021Docket Text
Receipt of Court Cost Paid in Full - $1400.00 by 01. Receipt Number 20243049. (admin)
04/29/2021345Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[344] Order of Distribution (BNC-PDF) filed by Trustee Peter J Mastan (TR), Attorney Margulies Faith LLP, Accountant Grobstein Teeple LLP) No. of Notices: 2. Notice Date 04/29/2021. (Admin.)
04/27/2021344Docket Text
Order of Distribution for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $23411.50, Expenses awarded: $304.93; for Margulies Faith LLP, Trustee's Attorney, Period: to , Fees awarded: $209634.50, Expenses awarded: $8685.71; for Peter J Mastan (TR), Trustee Chapter 7, Period: to , Fees awarded: $6547.43, Expenses awarded: $22.18; Awarded on 4/27/2021 (BNC-PDF) Signed on 4/27/2021. (Kaaumoana, William)The Professional Fee Report has been Modified on 7/28/2021 to reflect the correct fees and expenses awarded per order; (Garcia, Elaine L.).
04/09/2021343Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[342] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 04/09/2021. (Admin.)
04/07/2021Docket Text
Hearing (Bk Other) Continued (RE: related document(s) [337] NOTICE OF TRUSTEE'S FINAL REPORT AND APPLICATIONS FOR COMPENSATION (NFR) (BNC-PDF) ) Status Hearing to be held on 04/22/2021 at 02:00 PM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for [337], (Bryant, Sandra R.)
04/07/2021342Docket Text
Order Continuing Hearing on Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals (CONT'D TO 4-22-21 @ 2:00PM. THE HRG SET FOR 4-8-21 @ 2:00PM IS OFF CALENDAR). (BNC-PDF) (Related Doc # [336]) Signed on 4/7/2021 (Kaaumoana, William)
04/07/2021341Docket Text
Hearing Set (RE: related document(s)[337] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 4/8/2021 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
03/31/2021340Docket Text
Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy)