Welcome to BusinessBankruptcies.com!

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

01 BH Partnership

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk11924
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-19

Updated

6-8-22

Last Checked

6-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2022
Last Entry Filed
Mar 4, 2021

Docket Entries by Quarter

There are 202 older docket entries.

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

login purchase single case subscribe now

Jan 4, 2021 159 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)156 Opposition filed by Debtor 01 BH Partnership) (Vandensteen, Nancy) (Entered: 01/04/2021)
Jan 5, 2021 160 Memorandum of points and authorities in opposition to motion to dismiss (Originally filed as Dkt. # 156; re-filed with correct docket event per Dkt. #159) Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/05/2021)
Jan 5, 2021 161 Declaration re: Declaration of Christian Spanoff in Opposition to Motion to Dismiss (Originally filed as Dkt. # 156-1; re-filed with correct docket event per Dkt. #159) Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/05/2021)
Jan 5, 2021 162 Declaration re: Declaration of Ahron Zilberstein in Opposition to Motion to Dismiss (Originally filed as Dkt. # 156-2; re-filed with correct docket event per Dkt. #159) Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/05/2021)
Jan 5, 2021 163 Declaration re: Declaration of Mark Goodfriend in Opposition to Motion to Dismiss (Originally filed as Dkt. # 156-3; re-filed with correct docket event per Dkt. #159) Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/05/2021)
Jan 5, 2021 164 Declaration re: Declaration of Jose Domingo Mendoza in Opposition to Motion to Dismiss (Originally filed as Dkt. # 156-4; re-filed with correct docket event per Dkt. #159) Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/05/2021)
Jan 5, 2021 165 Declaration re: Declaration of Robert Mayer in Opposition to Motion to Dismiss (Originally filed as Dkt. # 156-5; re-filed with correct docket event per Dkt. #159) Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/05/2021)
Jan 7, 2021 166 Request for judicial notice Supplemental Request for Judicial Notice in Support of Debtor's Opposition to Motion to Dismiss Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/07/2021)
Jan 7, 2021 167 Memorandum of points and authorities Supplemental Memorandum of Points and Authorities in Support of Debtor's Opposition to Motion to Dismiss Filed by Debtor 01 BH Partnership. (Goodfriend, Mark) (Entered: 01/07/2021)
Jan 7, 2021 168 Reply to (related document(s): 156 Opposition filed by Debtor 01 BH Partnership, 160 Memorandum of points and authorities filed by Debtor 01 BH Partnership) ; Declaration of M. Jonathan Hayes in Support Thereof, with Proof of Service Filed by Creditor Derek Aghahay (Hayes, M.) (Entered: 01/07/2021)
Show 10 more entries
Jan 14, 2021 179 Hearing Held (Bk Motion) (RE: related document(s) 148 Dismiss Debtor) COURT RULING: Motion Granted with bar to refiling and in rem relief for one year. (Garcia, Elaine L.) (Entered: 01/14/2021)
Jan 14, 2021 180 Hearing Held (Bk Motion) (RE: related document(s) 169 Motion to strike) - COURT RULING: Motion denied as moot; Surreply disregarded as unauthorized surreply and/or late opposition; (Garcia, Elaine L.) (Entered: 01/14/2021)
Jan 20, 2021 181 Notice of lodgment , with Proof of Service Filed by Creditor Derek Aghahay (RE: related document(s)139 Motion to Dismiss Debtor's Chapter 11 Case in Rem, With Prejudice and a Bar to Re-Filing; Declaration of Derek Aghchay in Support Thereof, with Proof of Service Filed by Creditor Derek Aghahay (Hayes, M.)). (Hayes, M.) (Entered: 01/20/2021)
Jan 22, 2021 182 ORDER Granting Motion to dismiss Debtor's Chapter 11 Case in Rem, with Prejudice and a Bar to Re-Filing- dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for one-year. (BNC-PDF)Barred Debtor 01 BH Partnership starting 1/22/2021 to 1/22/2022 Signed on 1/22/2021 (RE: related document(s)2 Meeting of Creditors Chapter 11, 9 Notice of Hearing filed by Debtor 01 BH Partnership, 37 Transcript, 58 Stipulation filed by Creditor Bank of America, N.A. as servicer for Deutsche Bank National Trust Company, as Trustee for the Harborview Mortgage Loan Trust 2004-9, Mortgage Pass-Through Certificates, Series 2004-9, Hearing (Bk Other) Continued, 101 Disclosure Statement filed by Debtor 01 BH Partnership, 139 Generic Motion filed by Creditor Derek Aghahay, 148 Dismiss Debtor filed by Creditor Derek Aghahay, 174 Motion for approval of chapter 11 disclosure statement filed by Debtor 01 BH Partnership). (Garcia, Elaine L.) (Entered: 01/22/2021)
Jan 22, 2021 183 Notice of dismissal with restriction for against debtor's refiling (BNC) (Garcia, Elaine L.) (Entered: 01/22/2021)
Jan 24, 2021 184 BNC Certificate of Notice (RE: related document(s)183 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 13. Notice Date 01/24/2021. (Admin.) (Entered: 01/24/2021)
Jan 24, 2021 185 BNC Certificate of Notice - PDF Document. (RE: related document(s)182 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2021. (Admin.) (Entered: 01/24/2021)
Feb 1, 2021 186 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :rosario@rhmfirm.com: Filed by Creditor Derek Aghahay (RE: related document(s)182 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)). (Hayes, M.) (Entered: 02/01/2021)
Feb 1, 2021 Receipt of Request for a Certified Copy(1:19-bk-11924-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52397232. Fee amount 11.00. (re: Doc# 186 ) (U.S. Treasury) (Entered: 02/01/2021)
Feb 1, 2021 187 Certified Copy Emailed to rosario@rhmfirm.com (Entered: 02/01/2021)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk11924
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Jul 31, 2019
Type
voluntary
Terminated
Feb 23, 2021
Updated
Jun 8, 2022
Last checked
Jun 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chuck Miller
    City of Los Angeles
    Derek Aghchay
    Deutsche Bank, as Trustee
    Franchise Tax Board
    GADOL, LLC
    Internal Revenue Service
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Los Angeles County Treasurer and Tax Controller
    MERS
    Stephen M. Feldman, Esq.
    Trustee Corps
    Wilfred Killian, Esq.

    Parties

    Debtor

    01 BH Partnership
    1001 Beverly Glen Blvd
    Los Angeles, CA 90077
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3856

    Represented By

    Mark E Goodfriend
    Law Offices of Mark E Goodfriend
    16055 Ventrua Blvd
    Encino, CA 91436
    818-783-8866
    Fax : 818-783-5445
    Email: markgoodfriend@yahoo.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov
    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov
    TERMINATED: 08/01/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Windsor Hotel Group, LC 11V 6:2024bk60204
    Feb 2 20 E Mariposa St LLC 11 2:2024bk10833
    Aug 3, 2023 The Beverly Hills Mansion, LLC 11 2:2023bk14984
    Jan 20, 2021 Summitridge Venture Group, LLC 7 2:2021bk10424
    Dec 5, 2019 Chimney Hill Properties, Ltd. 11 2:2019bk24257
    May 29, 2019 Secured Capital Partners, LLC 11 2:2019bk16243
    May 16, 2019 Jewel Development, Inc. 7 2:2019bk15728
    May 3, 2018 DR Productions, LLC 11 1:2018bk11311
    Apr 25, 2018 01 BH Partnership 11 1:2018bk11040
    Jun 5, 2014 Holly Hill Community Church 11 2:14-bk-21070
    Nov 18, 2013 Massrock, Inc., a California Corporation 11 2:13-bk-37648
    Aug 1, 2012 Chapin P Hunt, Jr., a Corporation 7 4:12-bk-46436
    Jan 26, 2012 DURANGO HUMAN RESOURCE MANAGEMENT SERVICES, LLC 7 2:12-bk-10879
    Jan 26, 2012 DURANGO GOVERNMENT HOLDINGS GROUP, INC., A NEVADA 7 2:12-bk-10878
    Aug 5, 2011 Spirit Fishing Inc 7 8:11-bk-20996