|
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Vision Adelante
1267 Sartori Ave Torrance, CA 90501 LOS ANGELES-CA Tax ID / EIN: 80-0299887 |
represented by |
Vision Adelante
PRO SE Sheila Esmaili
Law Offices of Sheila Esmaili 11601 Wilshire Blvd., Suite 500 Los Angeles, CA 90025 310-734-8209 Email: [email protected] TERMINATED: 07/11/2022 M. Jonathan Hayes
(See above for address) TERMINATED: 11/10/2021 |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: [email protected] Christina J Khil
Malcolm & Cisneros 2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Fax : 949-252-1032 Email: [email protected] - Malcolm Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Nathan F Smith
Malcolm - Cisneros 2112 Business Center Dr Irvine, CA 92612 949-252-9400 Fax : 949-252-1032 Email: [email protected] |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 06/22/2022 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
04/09/2024 | 359 | Docket Text Notice of Change of Address . (Esmaili, Sheila) |
03/07/2024 | 358 | Docket Text Notice of Change in Billing Rates of Malcolm Cisneros, A Law Corporation with Proof of Service Filed by Trustee Mark M Sharf (TR). (Smith, Nathan) (Entered: 03/07/2024) |
01/31/2024 | 357 | Docket Text Notice of Change in Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Financial Advisor MENCHACA & COMPANY LLP CPA (RE: related document(s)347 Application to Employ Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Financial Advisor MENCHACA & COMPANY LLP CPA). (Sumpter, Jeffrey) (Entered: 01/31/2024) |
01/02/2024 | 356 | Docket Text Notice of Change of Address Filed by Creditors Laura Cobb, Pornsavan Eamranond, Keith Mullins, Andrew Norris. (Kluewer, Joshua) (Entered: 01/02/2024) |
12/15/2023 | 355 | Docket Text Notice of Change of Address . (Ramsaur, Brett) (Entered: 12/15/2023) |
11/07/2023 | 354 | Docket Text Adversary case 2:23-ap-01463. Complaint by Mark M. Sharf, solely in his capacity as the Chapter 7 trustee for the bankruptcy estate of Vision Adelante against Sherri Agnifili, an individual. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Smith, Nathan) (Entered: 11/07/2023) |
11/07/2023 | 353 | Docket Text Adversary case 2:23-ap-01462. Complaint by Mark M. Sharf, solely in his capacity as the Chapter 7 trustee for the bankruptcy estate of Vision Adelante against Gerald N. Friedman A.K.A. Jerry Friedman, an individual. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Smith, Nathan) (Entered: 11/07/2023) |
11/07/2023 | 352 | Docket Text Adversary case 2:23-ap-01461. Complaint by Mark M. Sharf, solely in his capacity as the Chapter 7 trustee for the bankruptcy estate of Vision Adelante against Goodbye Vitiligo/Adios Vitiligo, Inc., a California corporation, Ricardo Magana, an individual. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Smith, Nathan) (Entered: 11/07/2023) |
10/08/2023 | 351 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)350 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023) |
10/06/2023 | 350 | Docket Text Order Approving Trustee's Application To Employ The Firm Of Menchaca & Company LLP As Financial Advisors And Consultants For Trustee (BNC-PDF) (Related Doc # 347) Signed on 10/6/2023. (PP) (Entered: 10/06/2023) |