Case number: 2:22-bk-15054 - Los Angeles Central Property, Inc., A California C - California Central Bankruptcy Court

Case Information
  • Case title

    Los Angeles Central Property, Inc., A California C

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    09/16/2022

  • Last Filing

    01/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-15054-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  09/16/2022
341 meeting:  10/21/2022
Deadline for filing claims:  11/25/2022
Deadline for filing claims (govt.):  03/15/2023
Deadline for objecting to discharge:  12/06/2022

Debtor

Los Angeles Central Property, Inc., A California Corporation

4424 South Central Avenue
Los Angeles, Ca 90011
LOS ANGELES-CA
Tax ID / EIN: 45-2489504

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

Stephen L Burton

Stephen L. Burton, Attorney at Law
16133 Ventura Blvd 7th Fl
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: steveburtonlaw@aol.com

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

represented by
BG Law

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-539-7720
Fax : 818-436-0729

Jessica L Bagdanov

BG LAW LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: jbagdanov@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 (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/28/2024276Declaration re: Declaration Of Raymond H. Aver In Reply To Subchapter V Trustee's Objection To Final Fee Application Filed by Attorney Law Offices of Raymond H. Aver, APC (RE: related document(s)265 Application for Compensation for Law Offices of Raymond H. Aver, APC, Debtor's Attorney, Period: 1/23/2023 to 2/19/2024, Fee: $57,757.50, Expenses: $595.80.). (Aver, Raymond) (Entered: 11/28/2024)
11/28/2024275Declaration re: Declaration Of Raymond H. Aver Re Efforts To Procure Declaration From Debtor's Principal Filed by Attorney Law Offices of Raymond H. Aver, APC (RE: related document(s)265 Application for Compensation for Law Offices of Raymond H. Aver, APC, Debtor's Attorney, Period: 1/23/2023 to 2/19/2024, Fee: $57,757.50, Expenses: $595.80.). (Aver, Raymond) (Entered: 11/28/2024)
11/21/2024274Objection (related document(s): 265 Application for Compensation for Law Offices of Raymond H. Aver, APC, Debtor's Attorney, Period: 1/23/2023 to 2/19/2024, Fee: $57,757.50, Expenses: $595.80. filed by Attorney Law Offices of Raymond H. Aver, APC) Subchapter V Trustee's Objection to Final Application of Law Offices of Raymond H. Aver, a Professional Corporation, Co-General Insolvency Counsel for Los Angeles Central Property, Inc. for Allowance of Fees and Reimbursement of Costs with Proof of Service Filed by Trustee Susan K Seflin (TR) (Bagdanov, Jessica) (Entered: 11/21/2024)
11/21/2024273Errata to First Interim Application of BG Law LLP, Counsel for the Subchapter V Trustee, for Allowance and Payment of Fees and Reimbursement of Expenses with Proof of Service Filed by Trustee Susan K Seflin (TR) (RE: related document(s)259 Application for Compensation First Interim Application of BG Law LLP, Counsel for the Subchapter V Trustee, for Allowance and Payment of Fees and Reimbursement of Expenses; Declaration of Steven T. Gubner In Support Thereof (with proof of service)
11/20/2024272Monthly Operating Report. Operating Report Number: 25. For the Month Ending 10/31/2024 Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan) (Entered: 11/20/2024)
11/19/2024271Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Document not related -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)270 Proof of service filed by Attorney Law Offices of Raymond H. Aver, APC) (TJ) (Entered: 11/19/2024)
11/18/2024270Proof of service "Final Application Of Law Offices Of Raymond H. Aver, A Professional Corporation, Co-General Insolvency Counsel For Los Angeles Central Property, Inc. For Allowance Of Fees Adn Reimbursement Of Costs" Filed by Attorney Law Offices of Raymond H. Aver, APC. (Aver, Raymond) (Entered: 11/18/2024)
11/18/2024269Hearing Set (RE: related document(s)265 Application for Compensation filed by Attorney Law Offices of Raymond H. Aver, APC) The Hearing date is set for 12/5/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 11/18/2024)
11/18/2024268Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Mandatory proof of service not attached to PDF -
(RE: related document(s)265 Application for Compensation filed by Attorney Law Offices of Raymond H. Aver, APC) (TJ) (Entered: 11/18/2024)
11/18/2024267Notice to Filer of Error and/or Deficient Document
Notice of Mismatch between filed document and docket event.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT.
(RE: related document(s)266 Application for Compensation filed by Attorney Law Offices of Raymond H. Aver, APC) (TJ) (Entered: 11/18/2024)