|
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor James and Jan, LLC
14820 Mulholland Drive Los Angeles, CA 90077 LOS ANGELES-CA Tax ID / EIN: 83-1167416 |
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] |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 178 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[177] Order of Distribution (BNC-PDF) filed by Trustee Susan K Seflin (TR)) No. of Notices: 1. Notice Date 05/02/2024. (Admin.) |
04/30/2024 | 177 | Docket Text Order of Distribution for Susan K Seflin (TR), Trustee, Period: to , Fees awarded: $8250.00, Expenses awarded: $4.77; Awarded on 4/30/2024 (BNC-PDF) Signed on 4/30/2024. (WT) (Entered: 04/30/2024) |
04/24/2024 | 176 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)173 Order of Distribution (BNC-PDF) filed by Attorney Michael Jay Berger) No. of Notices: 1. Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024) |
04/23/2024 | 175 | Docket Text Notice of lodgment of Order Granting Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) with proof of service Filed by Trustee Susan K Seflin (TR) (RE: related document(s)[161] Application for Compensation Application for Payment of: Final Fees and/or Expenses (with Proof of Service) for Susan K Seflin (TR), Trustee Chapter 9/11, Period: 11/16/2023 to 4/9/2024, Fee: $7312.50, Expenses: $4.77.). (Seflin (TR), Susan) |
04/22/2024 | 174 | Docket Text Monthly Operating Report. Operating Report Number: 15. For the Month Ending 3/31/2024 Filed by Debtor James and Jan, LLC. (Attachments: # (1) Bank Statement) (Berger, Michael) |
04/22/2024 | 173 | Docket Text Order of Distribution for Michael Jay Berger, Debtor's Attorney, Period: to , Fees awarded: $22333.50, Expenses awarded: $620.88; Awarded on 4/22/2024 (BNC-PDF) Signed on 4/22/2024. (WT) |
04/10/2024 | Docket Text Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [159] MOTION FOR ORDER CONFIRMING CHAPTER 11 PLAN filed by James and Jan, LLC) Hearing to be held on 06/18/2024 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for [159], (SF) | |
04/10/2024 | 172 | Docket Text Notice of lodgment Filed by Debtor James and Jan, LLC (RE: related document(s)[164] Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Robert H. Bisno In Support Thereof for Michael Jay Berger, Debtor's Attorney, Period: 10/12/2023 to 3/8/2024, Fee: $25,308.00, Expenses: $620.88. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
04/10/2024 | Docket Text Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 159 MOTION FOR ORDER CONFIRMING CHAPTER 11 PLAN filed by James and Jan, LLC) Hearing to be held on 06/18/2024 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for 159 , (SF) (Entered: 04/10/2024) | |
04/02/2024 | 171 | Docket Text Reply to (related document(s): 164 Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Robert H. Bisno In Support Thereof for Michael Jay Berger, Debtor's Attorney filed by Attorney Michael Jay Berger, 168 Opposition) Reply to Robert H. Bisno, Esq.'s Opposition and Objection To Final Fee Application of Debtor's Counsel, The Law Offices of Michael Jay Berger, with proof of service Filed by Debtor James and Jan, LLC (Berger, Michael) (Entered: 04/02/2024) |