California Central Bankruptcy Court

Case number: 2:22-bk-11344 - Able Events Inc - California Central Bankruptcy Court

Case Information
Case title
Able Events Inc
Chapter
7
Judge
Sandra R. Klein
Filed
03/07/2022
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

INTRA




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11344-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
Asset


Date filed:  03/07/2022
Date of Intradistrict transfer:  03/11/2022
341 meeting:  09/13/2023
Deadline for filing claims:  01/31/2023
Deadline for filing claims (govt.):  09/06/2022

Debtor

Able Events Inc

3617 Hayden Ave
Culver City, CA 90232
LOS ANGELES-CA
Tax ID / EIN: 84-2379037
fka
ROKit Marketing Inc.


represented by
David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Joseph M Rothberg

Levene Neale Bender Yoo and Golubchick L
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Trustee

Charles W Daff (TR)

2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800
TERMINATED: 03/11/2022

 
 
Trustee

Peter J Mastan (TR)

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

represented by
Sarah Rose Hasselberger

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Sonja Hourany

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Tinho Mang

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Marshack Hays LLP

870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/11/2022

 
 
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
05/01/2024148Docket Text
Status report Jointly Filed with Debtor and Chapter 7 Trustee Filed by Creditors Clutch City Sports & Entertainment, L.P., Rocket Ball, Ltd. d/b/a/ The Houston Rockets (RE: related document(s)[144] Order on Motion to Extend Time (Generic) (BNC-PDF)). (Coll, Anna)
04/24/2024147Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[144] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
04/23/2024146Docket Text
Notice to Filer of Correction/No Action Required: Other - Language in PDF must match event code "Voluntary Dismissal of Motion" in lieu of "withdrawal..." THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[145] Voluntary Dismissal of Motion filed by Creditor Rocket Ball, Ltd. d/b/a/ The Houston Rockets, Creditor Clutch City Sports & Entertainment, L.P.) (TM)
04/23/2024145Docket Text
Voluntary Dismissal of Motion Filed by Creditors Clutch City Sports & Entertainment, L.P., Rocket Ball, Ltd. d/b/a/ The Houston Rockets (RE: related document(s)[89] Motion To Compel Testimony And Production Of Documents). (Coll, Anna)
04/22/2024144Docket Text
Order Granting Chapter 7 Trustee's Motion for Order Extending Time Periods Under 11 U.S.C. §§ 108, 546 and Order Setting 5/15/24 Status Conference Requiring All Interested Parties to Attend Regarding Mediation; Declaration of Tinho Mang (BNC-PDF) (Related Doc # [134]) Signed on 4/22/2024 (TM)
04/19/2024143Docket Text
Notice of lodgment with Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)134 Motion to Extend Time Chapter 7 Trustee's Motion for Order Extending Time Periods with Proof of Service). (Mang, Tinho) (Entered: 04/19/2024)
04/10/2024142Docket Text
Notice of Unpublished Authority in Support with Proof of Service Filed by Trustee Peter J Mastan (TR) (RE: related document(s)141 Reply to (related document(s): 137 Opposition filed by Interested Party Jonathan Kendrick) with Proof of Service Filed by Trustee Peter J Mastan (TR) (Attachments: # 1 Reply 2 of 2)). (Mang, Tinho) (Entered: 04/10/2024)
04/10/2024141Docket Text
Reply to (related document(s): 137 Opposition filed by Interested Party Jonathan Kendrick) with Proof of Service Filed by Trustee Peter J Mastan (TR) (Attachments: # 1 Reply 2 of 2) (Mang, Tinho) (Entered: 04/10/2024)
04/01/2024140Docket Text
Notice of Change of Address Filed by Debtor Able Events Inc. (Rothberg, Joseph) (Entered: 04/01/2024)
03/26/2024139Docket Text
Hearing Set (RE: related document(s)134 Motion to Extend Time filed by Trustee Peter J Mastan (TR)) The Hearing date is set for 4/17/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 03/26/2024)