Case number: 1:21-bk-11709 - 7590 La Jolla, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    7590 La Jolla, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    10/18/2021

  • Last Filing

    02/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-11709-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
Asset


Date filed:  10/18/2021
341 meeting:  01/21/2022
Deadline for filing claims:  09/06/2022
Deadline for filing claims (govt.):  04/18/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
02/09/2025170BNC 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.)
02/07/2025169Order 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)
02/06/2025168Hearing Held 2/5/25 - Ruling: Approved. (PG)
01/30/2025167Declaration 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)
01/15/2025166BNC 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.)
01/13/2025165Hearing 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)
01/13/2025164Notice 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))
01/13/2025163Chapter 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))
11/05/2024162Application 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)
10/23/2024161Withdrawal of Claim(s): 6 Filed by Creditor San Diego County Treasurer-Tax Collector . (TK)