|
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset |
|
Debtor Soul Hollywood, LLC
6030 Scott Way Los Angeles, CA 90040 LOS ANGELES-CA Tax ID / EIN: 20-4095428 |
represented by |
David S Hagen
16830 Ventura Blvd #500 Encino, CA 91436-1795 818-990-4416 Fax : 818-990-5680 Email: [email protected] |
Trustee Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Grand Avenue, Suite 3400 Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Claire K Wu
Pillsbury Winthrop Shaw Pittman LLP 725 South Figueroa Street Ste 36th Floor Los Angeles, CA 90017 213-488-7100 Fax : 213-629-1033 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
08/02/2023 | 92 | Docket Text Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[17] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Howard M Ehrenberg (TR), [84] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [85] Hearing Set (Motion) (BK Case - BNC Option)) (SM) |
07/28/2023 | 91 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja)) |
04/28/2023 | 90 | Docket Text Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven) |
03/28/2023 | 89 | Docket Text Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[76] Notice to Pay Court Costs Due Sent To: Trustee Howard M Ehrenberg, Total Amount Due $350.00. (LG)). (Ehrenberg (TR), Howard) |
03/27/2023 | Docket Text Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20247260. (admin) | |
03/24/2023 | 88 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Accountant Menchaca & Company LLP, Attorney SulmeyerKupetz PC, Attorney Greenspoon Marder LLP) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) |
03/22/2023 | 87 | Docket Text Order of Distribution for Howard M Ehrenberg (TR), Trustee Chapter 7, Period: to , Fees awarded: $7,642.15, Expenses awarded: $127.75; for Greenspoon Marder LLP, Trustee's Attorney, Period: to , Fees awarded: $3,135.00, Expenses awarded: $5.60; for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $6,265.50, Expenses awarded: $79.74; for SulmeyerKupetz PC, Trustee's Attorney, Period: to , Fees awarded: $38,616.60, Expenses awarded: $1,859.03; Awarded on 3/22/2023 (BNC-PDF) Signed on 3/22/2023. (LG) |
03/02/2023 | 86 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 32. Notice Date 03/02/2023. (Admin.) |
02/28/2023 | 85 | Docket Text Hearing Set re [84] Trustee's Final Report and Applications for Compensation. The Hearing date is set for 3/22/2023 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (LG) |
02/27/2023 | 84 | Docket Text Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[83]). (united states trustee (hja)) |