California Central Bankruptcy Court

Case number: 2:21-bk-15204 - Allora Holdings, LLC - California Central Bankruptcy Court

Case Information
Case title
Allora Holdings, LLC
Chapter
7
Judge
Sheri Bluebond
Filed
06/25/2021
Last Filing
11/30/2023
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-15204-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/25/2021
Date terminated:  11/30/2023
341 meeting:  12/29/2021

Debtor

Allora Holdings, LLC

2431 Santa Fe Avenue
Los Angeles, CA 90058
LOS ANGELES-CA
Tax ID / EIN: 82-2007583

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: [email protected]

Charles Shamash

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: [email protected]
TERMINATED: 12/14/2021

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

represented by
Wesley H Avery

Law Offices of Wesley H. Avery, APC
758 E. Colorado Avenue # 210
Pasadena, CA 91101
626-395-7576
Fax : 661-430-5467
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets
Date Filed#Docket Text
11/30/202391Docket 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)28 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR), 57 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Timothy Yoo (TR), 69 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Timothy Yoo (TR), 84 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (ME2) (Entered: 11/30/2023)
11/29/202390Docket 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 Yoo. 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 (fsy)) (Entered: 11/29/2023)
09/03/202389Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)88 Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR)) No. of Notices: 1. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)
09/01/202388Docket Text
Order of Distribution for Menchaca & Company, LLP, Financial Advisor, Period: to , Fees awarded: $60000, Expenses awarded: $0; for Wesley Avery, Trustee's Attorney, Period: to , Fees awarded: $59669, Expenses awarded: $662.45; for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $15875, Expenses awarded: $102.87; Awarded on 9/1/2023 (BNC-PDF) Signed on 9/1/2023. (ME2) (Entered: 09/01/2023)
08/30/202387Docket Text
Hearing Held on 8-30-23 re 84 Trustee's Final Report and Applications for Compensation: RULING - GRANTED. Tentative is the ruling. Appearances waived. Order to follow; (ME2) (Entered: 08/31/2023)
08/03/202386Docket Text
Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Allora Holdings, LLC. (Berger, Michael) (Entered: 08/03/2023)
07/19/202385Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)84 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 22. Notice Date 07/19/2023. (Admin.) (Entered: 07/19/2023)
07/14/2023Docket Text
Hearing Set (RE: related document(s) 84 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 08/30/2023 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 07/14/2023)
07/14/202384Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)83). (united states trustee (fsy)) (Entered: 07/14/2023)
07/14/202383Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Yoo. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 07/14/2023)