Case number: 2:24-bk-13431 - FAME Housing Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    FAME Housing Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    05/01/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-13431-NB

Assigned to: Neil W. Bason
Chapter 7
Voluntary
Asset


Date filed:  05/01/2024
341 meeting:  07/08/2024
Deadline for filing claims:  08/06/2024
Deadline for filing claims (govt.):  10/28/2024

Debtor

FAME Housing Corporation

2270 S. Harvard Boulevard
Los Angeles, CA 90018
LOS ANGELES-CA
Tax ID / EIN: 95-4021359

represented by
Gerald Edwin Rush, II

Sanders Roberts LLP
1055 West 7th St.
Suite 3200
Los Angeles, CA 90017
213-426-5000
Fax : 213-234-4581
Email: erush@sandersroberts.com

Jacky P. Wang

Sanders Roberts LLP
1055 West 7th Street
Ste 3200
Los Angeles, CA 90017
213-426-5000
Email: jacky.wang@ltlattorneys.com
TERMINATED: 08/21/2024

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: JNT@LNBYG.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
04/18/2025305BNC Certificate of Notice - PDF Document. (RE: related document(s)[302] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.)
04/18/2025304BNC Certificate of Notice - PDF Document. (RE: related document(s)[301] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.)
04/18/2025303BNC Certificate of Notice - PDF Document. (RE: related document(s)[300] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.)
04/16/2025302Order Granting Application For Compensation (BNC-PDF) (Related Doc [289]) for John J Menchaca (TR), fees awarded: $77,746.59, expenses awarded: $1,848.50 Signed on 4/16/2025. (SS)
04/16/2025301Order Granting Application For Compensation (BNC-PDF) (Related Doc [285]) for MENCHACA & COMPANY LLP CPA, fees awarded: $7,308.50, expenses awarded: $0.00 Signed on 4/16/2025. (SS)
04/16/2025300Order Granting Application For Compensation (BNC-PDF) (Related Doc [284]) for Danning Gill Israel & Krasnoff, LLP, fees awarded: $533,855.50, expenses awarded: $23,091.90 Signed on 4/16/2025. (SS)
04/15/2025299Notice of lodgment Filed by Trustee John J Menchaca (TR) (RE: related document(s)[289] Application for Compensation First Interim Application for Chapter 7 Trustee (With Proof of Service) for John J Menchaca (TR), Trustee, Period: 5/1/2024 to 3/17/2025, Fee: $77,746.59, Expenses: $1,848.50. Filed by Attorney John J Menchaca (TR) (Menchaca (TR), John)). (Tedford, John)
04/15/2025298Notice of lodgment Filed by Trustee John J Menchaca (TR) (RE: related document(s)[285] Application for Compensation for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: 6/4/2024 to 3/14/2025, Fee: $7,308.50, Expenses: $0. Filed by Financial Advisor MENCHACA & COMPANY LLP CPA). (Tedford, John)
04/15/2025297Notice of lodgment Filed by Trustee John J Menchaca (TR) (RE: related document(s)[284] Application for Compensation for Danning Gill Israel & Krasnoff, LLP, Trustee's Attorney, Period: 5/1/2024 to 1/31/2025, Fee: $533,855.50, Expenses: $23,091.90. Filed by Attorney Danning Gill Israel & Krasnoff, LLP). (Tedford, John)
03/21/2025296BNC Certificate of Notice - PDF Document. (RE: related document(s)[290] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2025. (Admin.)