California Central Bankruptcy Court

Case number: 2:22-bk-10852 - K. Anthony, Incorporated - California Central Bankruptcy Court

Case Information
Case title
K. Anthony, Incorporated
Chapter
11
Judge
Sandra R. Klein
Filed
02/16/2022
Last Filing
02/21/2023
Asset
Yes
Vol
v
Docket Header

Repeat-cacb, Subchapter_V, CLOSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10852-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/16/2022
Date terminated:  02/21/2023
Plan confirmed:  08/15/2022
341 meeting:  03/07/2022
Deadline for objecting to discharge:  05/06/2022

Debtor

K. Anthony, Incorporated

8420, 8440, 8702, 8708 Crenshaw Blvd.
Inglewood, CA 90301
LOS ANGELES-CA
Tax ID / EIN: 95-3849084
dba
K. Anthony Pre-School Inc


represented by
Michael Jay Berger

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

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
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]

Latest Dockets
Date Filed#Docket Text
02/21/2023119Docket Text
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor K. Anthony, Incorporated, 3 Order setting initial status conference in chapter 11 case (BNC-PDF), 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 8 Emergency motion filed by Debtor K. Anthony, Incorporated, 9 Emergency motion filed by Debtor K. Anthony, Incorporated, 52 Notice of Hearing (BK Case) filed by Debtor K. Anthony, Incorporated, 66 Notice of Hearing (BK Case) filed by Debtor K. Anthony, Incorporated, 77 Notice of Hearing (BK Case) filed by Debtor K. Anthony, Incorporated, 83 Motion for order confirming chapter 11 plan filed by Debtor K. Anthony, Incorporated, 98 Notice of Hearing (BK Case) filed by Debtor K. Anthony, Incorporated, 109 Notice of Hearing (BK Case) filed by Debtor K. Anthony, Incorporated) (TM) Modified on 6/15/2023 (LF2). (Entered: 02/21/2023)
02/10/2023118Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)116 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/10/2023117Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)115 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/08/2023116Docket Text
Order Granting Application for Final Fees and/or Expenses (BNC-PDF) (Related Doc [111]) for Michael Jay Berger, fees awarded: $12285.00, expenses awarded: $325.84 Signed on 2/8/2023. (TM)
02/08/2023115Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [110]) Signed on 2/8/2023. (TM)
02/08/2023114Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor K. Anthony, Incorporated (RE: related document(s)[110] Motion For Final Decree and Order Closing Case. ). (Berger, Michael)
01/17/2023113Docket Text
Hearing Set (RE: related document(s)111 Application for Compensation filed by Debtor K. Anthony, Incorporated) The Hearing date is set for 2/8/2023 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 01/17/2023)
01/13/2023112Docket Text
Notice of Hearing Filed by Debtor K. Anthony, Incorporated (RE: related document(s)[111] Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 7/6/2022 to 1/5/2023, Fee: $12,285.00, Expenses: $325.84. Filed by Attorney Michael Jay Berger). (Berger, Michael)
01/13/2023111Docket Text
Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 7/6/2022 to 1/5/2023, Fee: $12,285.00, Expenses: $325.84. Filed by Attorney Michael Jay Berger (Berger, Michael)
01/04/2023110Docket Text
Motion For Final Decree and Order Closing Case. Filed by Debtor K. Anthony, Incorporated (Berger, Michael)