Case number: 2:24-bk-10874 - Sir Taj, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10874-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  02/06/2024
341 meeting:  05/31/2024
Deadline for objecting to discharge:  05/07/2024

Debtor

Sir Taj, LLC

120 South Reeves Drive
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 27-4174193

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

Michael D Kwasigroch

1975 Royal Ave
Ste 4
Simi Valley, CA 93065
805-522-1800
Fax : 805-293-8665
Email: attorneyforlife@aol.com
TERMINATED: 04/12/2024

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
13300 Crossroads Parkway North Suite 185
City of Industry, CA 91746
(323) 724-3117

represented by
Michael G D'Alba

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: mgd@lnbyg.com

Todd A. Frealy

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: taf@lnbyg.com

David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: dbg@lnbyg.com

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
12/20/2024285Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Trustee John P Pringle (TR). (Attachments: # 1 Signature pages # 2 Attachments) (Pringle (TR), John) (Entered: 12/20/2024)
12/19/2024284BNC Certificate of Notice - PDF Document. (RE: related document(s)282 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2024. (Admin.) (Entered: 12/19/2024)
12/19/2024283BNC Certificate of Notice - PDF Document. (RE: related document(s)281 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2024. (Admin.) (Entered: 12/19/2024)
12/17/2024282Order Granting Application For Compensation (BNC-PDF) (Related Doc # 276) for John P Pringle (TR), fees awarded: $138,350.00, expenses awarded: $613.30 Signed on 12/17/2024. (SC2) (Entered: 12/17/2024)
12/17/2024281Order Granting Application For Compensation (BNC-PDF) (Related Doc # 273) for Levene, Neale, Bender, Yoo & Golubchik L.L.P., fees awarded: $259,412.50, expenses awarded: $2404.87 Signed on 12/17/2024. (SC2) (Entered: 12/17/2024)
12/03/2024280Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Hearing information not included on PDF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)279 Stipulation filed by Trustee John P Pringle (TR)) (TJ) (Entered: 12/03/2024)
12/03/2024279Stipulation By John P Pringle (TR) and - Stipulation Resolving United States Trustees Potential Objections to Application for Compensation of Levene, Neale, Bender, Yoo & Golubchik L.L.P. - Filed by Trustee John P Pringle (TR) (Frealy, Todd) (Entered: 12/03/2024)
11/22/2024278Hearing Set (RE: related document(s)276 Application for Compensation filed by Trustee John P Pringle (TR)) The Hearing date is set for 12/12/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (SM2) (Entered: 11/22/2024)
11/22/2024277Hearing Set (RE: related document(s)273 Application for Compensation) The Hearing date is set for 12/12/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (SM2) (Entered: 11/22/2024)
11/21/2024276Application for Compensation -[First Interim Application Of John P. Pringle As Chapter 11 Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John P. Pringle In Support Thereof (POS attached)]- for John P Pringle (TR), Trustee Chapter 9/11, Period: 4/3/2024 to 11/21/2024, Fee: $138,350.00, Expenses: $613.30. Filed by Trustee John P Pringle (TR) (Frealy, Todd) (Entered: 11/21/2024)