Case number: 2:23-bk-16232 - 9301 Cherokee Lane, LLC, a Delaware Limited Liabil - California Central Bankruptcy Court

Case Information
  • Case title

    9301 Cherokee Lane, LLC, a Delaware Limited Liabil

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    09/25/2023

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16232-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  09/25/2023
Plan confirmed:  08/29/2024
341 meeting:  10/25/2023
Deadline for objecting to discharge:  12/26/2023

Debtor

9301 Cherokee Lane, LLC, a Delaware Limited Liability Company

1401 21st Street. Suite R
Sacramento, CA 95811
LOS ANGELES-CA
8184214376
Tax ID / EIN: 88-2968404

represented by
Alexandre I Cornelius

Cornelius & Kasendorf, APC
23801 Calabasas Rd., Suite 100
Calabasas, CA 91302
818-835-9159
Email: cornelius@thecalaw.com
TERMINATED: 11/07/2023

Alan W Forsley

FLP Law Group LLP
1875 Century Park East
Suite 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: alan.forsley@flpllp.com

Marc A Lieberman

FLP Law Group LLP
1875 Century Park E Ste 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: marc.lieberman@flpllp.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/24/2024302BNC Certificate of Notice - PDF Document. (RE: related document(s)301 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2024. (Admin.) (Entered: 10/24/2024)
10/22/2024301Order Granting Application For Compensation (BNC-PDF) (Related Doc # 291) for FLP Law Group LLP, fees awarded: $296,666.70, expenses awarded: $2,278.55 Signed on 10/22/2024. (DG) (Entered: 10/22/2024)
10/21/2024300Notice of lodgment of Order in Bankruptcy Case Re: Fee Application of FLP Law Group LLP with proof of service Filed by Debtor 9301 Cherokee Lane, LLC, a Delaware Limited Liability Company (RE: related document(s)291 Application for Compensation Application for Payment of Final Fees and/or Expenses with Proof of Service for FLP Law Group LLP, Debtor's Attorney, Period: 11/2/2023 to 8/31/2024, Fee: $300,465.00, Expenses: $3,563.54. Filed by Attorney FLP Law Group LLP). (Lieberman, Marc) (Entered: 10/21/2024)
10/12/2024299BNC Certificate of Notice - Transfer of Claim (RE: related document(s)298 Transfer of Claim (Fee) filed by Interested Party HC Builders Holdings, LLC) No. of Notices: 1. Notice Date 10/12/2024. (Admin.) (Entered: 10/12/2024)
10/09/2024Receipt of Transfer of Claim (Fee)( 2:23-bk-16232-NB) [claims,trclm] ( 28.00) Filing Fee. Receipt number A57478728. Fee amount 28.00. (re: Doc# 298) (U.S. Treasury) (Entered: 10/09/2024)
10/09/2024298Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Leeger Architecture To HC Builders Holdings, LLC Fee Amount $28 To HC Builders Holdings, LLC1880 Century Park East, #402Los Angeles, CA 90067 Filed by Interested Party HC Builders Holdings, LLC. (Lieberman, Marc) (Entered: 10/09/2024)
10/09/2024297Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor 9301 Cherokee Lane, LLC, a Delaware Limited Liability Company. (Lieberman, Marc) (Entered: 10/09/2024)
10/03/2024296Stipulation By United States Trustee (LA) and FLP Law Group to Reduce Fees and Expenses: Proof of Service Filed by U.S. Trustee United States Trustee (LA) (Law, Dare) (Entered: 10/03/2024)
10/01/2024295Notice Notice of Occurence of Effective Date of First Amended Chapter 11 Plan [Doc No. 243] with Proof of Service Filed by Debtor 9301 Cherokee Lane, LLC, a Delaware Limited Liability Company (RE: related document(s)272 Order Confirming debtor's first amended chapter 11 Plan....a post confirmation status conference will be held on January 7, 2025 at 1:00 p.m. (BNC-PDF) (Related Doc 243) Signed on 8/29/2024 (SS)). (Lieberman, Marc) (Entered: 10/01/2024)
09/30/2024294Declaration re: Declaration of Cody Holmes in Support of FLP Law Group LLP's Final Fee Application with Proof of Service Filed by Debtor 9301 Cherokee Lane, LLC, a Delaware Limited Liability Company (RE: related document(s)291 Application for Compensation Application for Payment of Final Fees and/or Expenses with Proof of Service for FLP Law Group LLP, Debtor's Attorney, Period: 11/2/2023 to 8/31/2024, Fee: $300,465.00, Expenses: $3,563.54.). (Lieberman, Marc) (Entered: 09/30/2024)