California Central Bankruptcy Court

Case number: 2:17-bk-20082 - Uprising Creative, LLC - California Central Bankruptcy Court

Case Information
Case title
Uprising Creative, LLC
Chapter
7
Judge
Ernest M. Robles
Filed
08/17/2017
Last Filing
07/06/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-20082-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  08/17/2017
341 meeting:  07/25/2018
Deadline for filing claims:  12/11/2017
Deadline for filing claims (govt.):  02/13/2018

Debtor

Uprising Creative, LLC, Debtor

3801 West Sunset Boulevard
Los Angeles, CA 90026
LOS ANGELES-CA
Tax ID / EIN: 46-0563091

represented by
Byron Z Moldo

Ervin Cohen & Jessup LLP
9401 Wilshire Bl 9th Flr
Beverly Hills, CA 90212
310-273-6333
Fax : 310-859-2325
Email: [email protected]

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Michael S Kogan

Kogan Law Firm APC
1849 Sawtelle Blvd., Suite 700
Los Angeles, CA 90025
310-954-1690
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
07/25/201868Docket Text
Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 56 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/30/2018 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Renoticed from 5/22/2018 to 5/30/2018 at 9:00am. Debtor appeared. (Avery (TR), Wesley)). (Avery (TR), Wesley) (Entered: 07/25/2018)
07/23/201867Docket Text
Hearing Set (RE: related document(s) 65 Motion to Approve Compromise Under Rule 9019 filed by Trustee Wesley H Avery (TR)) The Hearing date is set for 8/15/2018 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 07/23/2018)
07/23/201866Docket Text
Notice of motion/application Notice of Motion of Chapter 7 Trustee For Approval Of Agreement For Compromise, Settlement and Release with Proof of Service Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 65 Motion to Approve Compromise Under Rule 9019 Motion of Chapter 7 Trustee For Approval of Settlement Agreement and Release with Proof of Service Filed by Trustee Wesley H Avery (TR)). (Kogan, Michael) (Entered: 07/23/2018)
07/23/201865Docket Text
Motion to Approve Compromise Under Rule 9019 Motion of Chapter 7 Trustee For Approval of Settlement Agreement and Release with Proof of Service Filed by Trustee Wesley H Avery (TR) (Kogan, Michael) (Entered: 07/23/2018)
07/05/201864Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 63 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2018. (Admin.) (Entered: 07/05/2018)
07/03/201863Docket Text
Order Granting Motion for 2004 Examination directing Atvenu, Inc to appear for examination and produce records (PDF-BNC) (Related Doc # 61 ) Signed on 7/3/2018 (Lewis, Litaun) (Entered: 07/03/2018)
07/02/201862Docket Text
Notice of lodgment Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 61 Motion for 2004 Examination Motion for Order Directing AtVenu, Inc. to Appear for Examination and Produce Records Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure with proof of service Filed by Trustee Wesley H Avery (TR)). (Kogan, Michael) (Entered: 07/02/2018)
07/02/201861Docket Text
Motion for 2004 Examination Motion for Order Directing AtVenu, Inc. to Appear for Examination and Produce Records Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure with proof of service Filed by Trustee Wesley H Avery (TR) (Kogan, Michael) (Entered: 07/02/2018)
06/27/201860Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 59 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018)
06/25/201859Docket Text
Order On Trustee?s Intent To Pay Administrative Expenses Totaling $5,000 Or Less [LBR 2016-2] (BNC-PDF) (Related Doc # 1 ) Signed on 6/25/2018 (Lomeli, Lydia R.) (Entered: 06/25/2018)