7590 La Jolla, LLC.
7
Victoria S. Kaufman
10/18/2021
02/09/2025
Yes
v
Assigned to: Victoria S. Kaufman Chapter 7 Voluntary Asset |
|
Debtor 7590 La Jolla, LLC.
10153 1/2 Riverside Drive, Unit 34 North Hollywood, CA 91602 LOS ANGELES-CA Tax ID / EIN: 84-3883394 |
represented by |
Peter M Lively
The Law Offices of Peter M Lively 11268 Washington Blvd Ste 203 Culver City, CA 90230-4647 310-391-2400 Fax : 310-391-2462 Email: PeterMLively2000@yahoo.com |
Trustee Diane C Weil (TR)
5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 (818) 651-6400 |
represented by |
David Seror
Bg Law LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: dseror@bg.law Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
02/09/2025 | 170 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[169] Order of Distribution (BNC-PDF) filed by Trustee Diane C Weil (TR), Attorney BG LAW LLP, Accountant SLBiggs) No. of Notices: 1. Notice Date 02/09/2025. (Admin.) |
02/07/2025 | 169 | Order of Distribution for BG LAW LLP, Trustee's Attorney, Period: to , Fees awarded: $135,875.50, Expenses awarded: $3,438.76; for SLBiggs, Accountant, Period: to , Fees awarded: $9,179.00, Expenses awarded: $131.81; for Diane C Weil (TR), Trustee Chapter 7, Period: to , Fees awarded: $13,900.00, Expenses awarded: $55.29; Awarded on 2/7/2025 (BNC-PDF) Signed on 2/7/2025. (LF1) |
02/06/2025 | 168 | Hearing Held 2/5/25 - Ruling: Approved. (PG) |
01/30/2025 | 167 | Declaration re: Declaration of Diane C. Weil, Chapter 7 Trustee in Support of First and Final Fee Application of BG Law LLP for Compensation of Fees and Reimbursment of Expenses with Proof of Service Filed by Trustee Diane C Weil (TR) (RE: related document(s)[162] Application for Compensation First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(b)] w). (Wellington, Jessica) |
01/15/2025 | 166 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 15. Notice Date 01/15/2025. (Admin.) |
01/13/2025 | 165 | Hearing Set (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 2/5/2025 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1) |
01/13/2025 | 164 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[163]). (united states trustee (pca)) |
01/13/2025 | 163 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diane C. Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
11/05/2024 | 162 | Application for Compensation First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(b)] with Proof of Service for Steven T Gubner, Trustee's Attorney, Period: 1/3/2022 to 11/5/2024, Fee: $135,875.50, Expenses: $3,438.76. Filed by Attorney Steven T Gubner (Gubner, Steven) |
10/23/2024 | 161 | Withdrawal of Claim(s): 6 Filed by Creditor San Diego County Treasurer-Tax Collector . (TK) |