Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Anna's Linens, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-13008
TYPE / CHAPTER
Voluntary / 7

Filed

6-14-15

Updated

3-31-24

Last Checked

6-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2016
Last Entry Filed
Jun 14, 2016

Docket Entries by Year

There are 1519 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 16, 2016 1503 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Sacks, Steven. (Sacks, Steven) (Entered: 05/16/2016)
May 17, 2016 1504 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 1485 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Interested Party Stephen Wenger) Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 05/17/2016)
May 17, 2016 1505 Stipulation By Karen S Naylor (TR) and Stipulation Authorizing Transfer of Funds of the Estate From Wells Fargo Bank to Chapter 7 Trustee, Subject to Existing Security Interests Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 05/17/2016)
May 18, 2016 1506 Final report of post-petition debts and account (rule 1019) - additional debts listed - Debtor's Final Report and Account Pursuant to Local Bankruptcy Rule 2015-2 Filed by Debtor Anna's Linens, Inc.. (Golubchik, David) (Entered: 05/18/2016)
May 18, 2016 1507 Motion to approve compromise of Controversy By and Between the Chapter 7 Trustee and American Dawn, Inc.; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 05/18/2016)
May 18, 2016 1508 Notice of motion/application to Approve Compromise of Controversy By and Between Chapter 7 Trustee and American Dawn, Inc. Filed by Trustee Karen S Naylor (TR) (RE: related document(s)1507 Motion to approve compromise of Controversy By and Between the Chapter 7 Trustee and American Dawn, Inc.; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR)). (Sanders, Nanette) (Entered: 05/18/2016)
May 18, 2016 1509 Notice of Assets (no bar date for claims is required) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 05/18/2016)
May 18, 2016 1510 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)1457 Meeting of Creditors 341(a) meeting to be held on 5/18/2016 at 12:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701.). (Naylor (TR), Karen) (Entered: 05/18/2016)
May 20, 2016 1511 Stipulation By Karen S Naylor (TR) and Stipulation to Continue Hearing on Debtor's Notice of Motion and Omnibus Motion Objecting to Completely or Partially Paid/Satisfied Claims (As it Relates to the Claims of Liberty Mutual Insurance) [Docket No. 1350] Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 05/20/2016)
May 23, 2016 1512 Order Approving Stipulation to Continue Hearing on Debtor's Notice of Motion and Omnibus Motion Objecting to Completely or Partially Paid/Satisfied Claims (as it Relates to the Claims of Liberty Mutual Insurance) [Docket No 1350] - the hearing is hereby continued from May 24, 2016, at 11:00 am to July 26, 2016, at 11:00 am (BNC-PDF) (Related Doc # 1511 ) Signed on 5/23/2016 (Daniels, Sally) (Entered: 05/23/2016)
Show 10 more entries
Jun 2, 2016 1523 Order Approving Stipulation To Continue Hearing On Notice Of Motioin And Motion For Approval of Compromise of Controversy Between Debtor and S. Lichtenberg & Co., Inc (Related Doc # 1517 ) - THE HEARING ON THE NOTICE OF MOTION AND MOTION FOR APPROVAL OF COMPROMISE OF CONTROVERSY BETWEEN DEBTOR AND S. LICHTERNBERG AND CO., INC [DOCKET NO. 138] SHALL BE CONTINUED TO AUGUST 9, 2016 AT 11:00 A.M. IN THE ABOVE-CAPTIONED COURT. Signed on 6/2/2016 (Deramus, Glenda) (Entered: 06/02/2016)
Jun 2, 2016 1524 Hearing Set (RE: related document(s)1520 Motion Of Au Zone Santa Ana, LLC To Compel Payment Of Approved Administrative Expense Claim filed by Creditor Au Zone) The Hearing date is set for 6/21/2016 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 06/02/2016)
Jun 2, 2016 1525 BNC Certificate of Notice - PDF Document. (RE: related document(s)1519 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2016. (Admin.) (Entered: 06/02/2016)
Jun 4, 2016 1526 BNC Certificate of Notice - PDF Document. (RE: related document(s)1523 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2016. (Admin.) (Entered: 06/04/2016)
Jun 6, 2016 1527 Order Approving Stipulation Between Trustee And Debtor's Counsel For Turnover Of Post-Default Professional Carve-Out Funds (Related Doc # 1522 ) Signed on 6/6/2016 (Deramus, Glenda) (Entered: 06/06/2016)
Jun 7, 2016 1528 Hearing Held (RE: related document(s)1485 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Stephen Wenger) - MOTION IS GRANTED, AND RECOVERY LIMITED TO INSURANCE. MOVANT TO SUBMIT AN ORDER (Deramus, Glenda) (Entered: 06/07/2016)
Jun 7, 2016 1529 Response to (related document(s): 1520 Motion to Compel Payment of Approved Administrative Expense Claim filed by Creditor Au Zone) Trustee's Response to Notice of Motion and Motion of Au Zone Santa Ana LLC to Compel Payment of Approved Administrative Expense Claim Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 06/07/2016)
Jun 7, 2016 1530 Hearing Held (Bk Motion) (RE: related document(s) 1381 Motion to Approve Compromise Under Rule 9019) - CONTINUED TO 8-9-16 AT 11:00 A.M. PER ORDER APPROVING STIPULATION TO CONTINUE HEARING ON MOTION FOR APPROVAL OF COMPROMISE OF CONTROVERSY ENTERED 6-2-16 (Deramus, Glenda) (Entered: 06/07/2016)
Jun 8, 2016 1531 Agreed Order Resolving Certain Matters Concerning The Vendor Plaintiffs' Motion To Compel Return Of Attorneys' Fees And Costs Paid To Defendant Lenders' Counsel For An Accounting Of All Monies Purportedly Invoiced By Or Paid To Defendant Lenders And Their Agents Since June 2015, And To Prevent Defendant Lenders Or Their Agents From Obtaining Any Further Payments Thereon (BNC-PDF) (Related Doc # 1382 ) - PLEASE SEE ORDER FOR FURTHER RULING Signed on 6/8/2016 (Deramus, Glenda) (Entered: 06/08/2016)
Jun 9, 2016 1532 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)1507 Motion to approve compromise of Controversy By and Between the Chapter 7 Trustee and American Dawn, Inc.; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor). (Nelson, Brian) (Entered: 06/09/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-13008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jun 14, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10721 Jasmine LLC
    1101 Montclair LLC
    151 Westover LLC
    1800 Ne Evangeline Thwy Lafayette
    1888 Mills LLC
    1956 1994 Mount Zion Road Holdings
    1st Choice Modular Installationllc
    2007 Remodeling & Home Decor Show
    2250 Town Circle Holdings LLC
    24 Hour Electrician Reza Fatehi
    24 Seven Recruiting Inc
    280 Metro Limited Partnership
    3 Options Realty
    360 Merchants Solutions LLC
    380 Youth DBA Alloy Media &
    There are 15048 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anna's Linens, Inc.
    PO Box 10075
    Costa Mesa, CA 92711-0075
    ORANGE-CA
    Tax ID / EIN: xx-xxx4273
    dba Anna's Linens
    dba Linens Outlet
    fka Anna's Linen Company
    dba Anna's

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyb.com
    John-Patrick M Fritz
    Levene Neale Bender Yoo et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbyb.com
    David B Golubchik
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: dbg@lnbyb.com
    Eve H Karasik
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd., Ste. 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ehk@lnbyb.com
    Jeffrey S Kwong
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jsk@lnbyb.com
    Ian Landsberg
    Landsberg Law, APC
    9300 Wilshire Blvd., Suite 565
    Beverly Hills, CA 90212
    (310) 409-2228
    Fax : (310) 409-2380
    Email: ian@landsberg-law.com
    Juliet Y Oh
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: jyo@lnbrb.com
    Lindsey L Smith
    Levene, Neale, Bender, Yoo, Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    Represented By

    Brian R Nelson
    Ringstad & Sanders LLP
    2030 Main St Ste 1600
    Irvine, CA 92614
    949-851-7450
    Fax : 949-851-6926
    Email: becky@ringstadlaw.com
    Nanette D Sanders
    Ringstad & Sanders
    2030 Main St Ste 1600
    Irvine, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2, 2023 INDIEV, INC. 11 8:2023bk12036
    Sep 18, 2023 Virus International Inc. 7 8:2023bk11906
    Jul 6, 2023 Italian Windows and Doors LLC 7 8:2023bk11377
    Jun 10, 2022 ENERGROUP HOLDINGS CORPORATION 7 3:2022bk50307
    Dec 17, 2019 Ice Energy Holdings, Inc. 7 8:2019bk14865
    Nov 4, 2019 Gateway Business Complex LLC 11 8:2019bk14310
    Aug 13, 2019 Gateway Business Complex LLC 11 8:2019bk13138
    Jun 24, 2019 Lightning Technology, Inc. 11 8:2019bk12448
    Mar 18, 2019 Emanant Enterprises, LLC 7 8:2019bk10965
    Mar 8, 2018 Fresno Multi-Specialty Management Inc. 7 8:2018bk10790
    Feb 21, 2018 Storstad Auto Sports, LLC. 11 8:2018bk10568
    Apr 6, 2016 Beach Bound Development LLC 7 8:16-bk-11452
    Sep 30, 2015 Sunburst Products, Inc. 11 1:15-bk-12692
    Oct 10, 2012 Tara Pacific, Inc. 7 8:12-bk-21884
    Mar 2, 2012 Danbru Wire and Cable, Inc. 7 8:12-bk-12746