California Central Bankruptcy Court

Case number: 2:20-bk-11675 - Korean Western Presbyterian Church of Los Angeles - California Central Bankruptcy Court

Case Information
Case title
Korean Western Presbyterian Church of Los Angeles
Chapter
11
Judge
Neil W. Bason
Filed
02/14/2020
Last Filing
05/19/2023
Asset
Yes
Vol
v
Docket Header

NoFeeRequired, DEFER, PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-11675-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/14/2020
Debtor dismissed:  03/22/2023
341 meeting:  06/17/2020
Deadline for objecting to discharge:  05/26/2020

Debtor

Korean Western Presbyterian Church of Los Angeles

1218 S. Fairfax Avenue
Los Angeles, CA 90019
LOS ANGELES-CA
Tax ID / EIN: 23-7351689

represented by
Won Lee

WK Lee Law Offices, LTD
725 S Figueroa St,
Suite 3065
Los Angeles, CA 90017
323-289-2260
Fax : 323-642-5451
Email: [email protected]

Victor A Sahn

333 S Grand Ave Ste 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: [email protected]

Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: [email protected]

Trustee

Jason M Rund (TR)

Sheridan & Rund
270 Coral Circle
El Segundo, CA 90245
(310) 640-1200

represented by
Aaron E. DE Leest

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: [email protected]

Brad Krasnoff

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: [email protected]

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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

represented by
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]

3rd Party Plaintiff

Kook Bong Lee

David S. Kim & Associates
3731 Wilshire Blvd.
Suite 910
Los Angeles, CA 90010
represented by
Todd A Fuson

Law Offices of Todd A. Fuson
4508A Atlantic Ave
Suite 171
Long Beach, CA 90807
310-562-2384
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/19/2023276Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[6] Hearing Set (Other) (BK Case - BNC Option), [9] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [23] Hearing Set (Motion) (BK Case - BNC Option), [24] Hearing Set (Other) (BK Case - BNC Option), [67] Transcript, [71] Generic Motion filed by Debtor Korean Western Presbyterian Church of Los Angeles, [79] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Nathanael Yun, Interested Party Jong Suk Choi, [173] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [235] Motion to Borrow filed by Trustee Jason M Rund (TR)) (SS)
04/28/2023275Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Tippie, Alan)
04/28/2023274Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Sahn, Victor)
04/28/2023273Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven)
03/24/2023272Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)268 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023)
03/24/2023271Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)267 Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023)
03/24/2023270Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)266 Order of Distribution (BNC-PDF) filed by Attorney Danning, Gill, Israel & Krasnoff, LLP) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023)
03/24/2023269Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)265 Order of Distribution (BNC-PDF) filed by Trustee Jason M Rund (TR)) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023)
03/22/2023268Docket Text
Order Granting Motion to Dismiss Bankruptcy Case Debtor Dismissed (BNC-PDF). (Related Doc # [261]) Signed on 3/22/2023. (DG)
03/22/2023267Docket Text
Order on Application for Payment of Final Fees and / or Expenses of Hahn Fife & Company, Accountant, Period: to , Fees awarded: $43,809.00, Expenses awarded: $257.60; Awarded on 3/22/2023 (BNC-PDF) Signed on 3/22/2023. (DG)