Welcome to BusinessBankruptcies.com!

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

Aletheia Research and Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-47718
TYPE / CHAPTER
Voluntary / 7

Filed

11-11-12

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Aug 22, 2023

Docket Entries by Year

There are 1133 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2021 1095 Statement Notice of Professional Fee Statement and Professional Fee Statement No. 93 for the Period April 1, 2021 through April 30, 2021 with Proof of Service Filed by Special Counsel Baker & Hostetler Llp. (Bash, Brian) (Entered: 06/01/2021)
Jul 8, 2021 1096 Statement Notice of Professional Fee Statement and Professional Fee Statement No. 94 for the Period May 1, 2021 through May 31, 2021 with Proof of Service Filed by Special Counsel Baker & Hostetler Llp. (Bash, Brian) (Entered: 07/08/2021)
Jul 8, 2021 1097 Statement Notice of Professional Fee Statement and Professional Fee Statement No. 95 for the Period June 1, 2021 through June 30, 2021 with Proof of Service Filed by Special Counsel Baker & Hostetler Llp. (Bash, Brian) (Entered: 07/08/2021)
Jul 13, 2021 1098 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 07/13/2021)
Jul 21, 2021 1099 Withdrawal of Claim(s): 20 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar) (Entered: 07/21/2021)
Jul 21, 2021 1100 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened before filing through CM/ECF - Court Manual Section 3.5(k). (RE: related document(s)1099 Withdrawal of Claim filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR) (Milano, Sonny) (Entered: 07/21/2021)
Jul 22, 2021 1101 Withdrawal of Claim(s): 20 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar) (Entered: 07/22/2021)
Aug 2, 2021 1102 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)1098 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Golden (TR), Jeffrey) (Entered: 08/02/2021)
Aug 2, 2021 1103 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY- (flatten the document). (RE: related document(s)1102 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Trustee Jeffrey I Golden (TR)) (Fortier, Stacey) (Entered: 08/02/2021)
Aug 2, 2021 1104 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)1098 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Golden (TR), Jeffrey) (Entered: 08/02/2021)
Show 10 more entries
Oct 26, 2021 1115 Notice of Change of Address . (Kim, Monica) (Entered: 10/26/2021)
Nov 4, 2021 1116 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hourany, Sonja. (Hourany, Sonja) (Entered: 11/04/2021)
Nov 5, 2021 1117 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goodrich, David. (Goodrich, David) (Entered: 11/05/2021)
Nov 5, 2021 1118 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Ramlo, Kurt) (Entered: 11/05/2021)
Dec 15, 2021 1119 Statement Notice of Professional Fee Statement and Professional Fee Statement No. 98 for the Period September 1, 2021 through September 30, 2021 with Proof of Service Filed by Special Counsel Baker & Hostetler Llp. (Bash, Brian) (Entered: 12/15/2021)
Dec 15, 2021 1120 Statement Notice of Professional Fee Statement and Professional Fee Statement No. 99 for the Period October 1, 2021 through October 31, 2021 with Proof of Service Filed by Special Counsel Baker & Hostetler Llp. (Bash, Brian) (Entered: 12/15/2021)
Jan 12, 2022 1121 Notice of Change of Address or Firm Name. (Bregman, Jerrold) (Entered: 01/12/2022)
Jan 12, 2022 1122 Notice of Change of Address Notice of Change of Firm Name. (Komorsky, Jason) (Entered: 01/12/2022)
May 5, 2022 1123 Notice of Change of Address . (Shenson, Jonathan) (Entered: 05/05/2022)
Aug 17, 2022 1124 Notice of Change of Address Notice Of Attorney Change Of Address Or Law Firm (with Proof of Service) Filed by Attorney Weiland Golden Goodrich LLP. (Gaschen, Beth) (Entered: 08/17/2022)

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

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-47718
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Nov 11, 2012
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Courier
    A.S.A.P Advisor Services, Inc.
    Access Intelligence
    Advent Software
    Advent Software, Inc.
    Air-Tec
    Allstate Benefits
    Alyssa Kennedy
    American Heritage Life Insurance
    AmeriFlex
    AMPCO System Parking
    Andre Agassi
    Ann Marie Swanson
    Anthem Blue Cross
    Anthem Small Group Services
    There are 119 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aletheia Research and Management, Inc.
    100 Wilshire Blvd., Suite 1900
    Santa Monica, CA 90401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7814

    Represented By

    Brian L. Davidoff
    Greenberg Glusker Fields Claman Machting
    1900 Ave of the Stars Ste 2100
    Los Angeles, CA 90067
    310-553-3610
    Fax : 310-402-5026
    Email: bdavidoff@greenbergglusker.com
    Jeffrey A Krieger
    1900 Avenue of the Stars 21st Fl
    Los Angeles, CA 90067-4590
    310-785-6869
    Fax : 310-201-2343
    Email: jkrieger@ggfirm.com

    Trustee

    Jeffrey I Golden (TR), Chapter 11 Trustee
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    Represented By

    Brian A Bash
    Baker & Hostetler
    127 Public Square Ste 2000
    Cleveland, OH 44114-1214
    216-861-7581
    Fax : 216-696-0740
    Email: bbash@bakerlaw.com
    Jerrold L Bregman
    BG Law LLP
    21650 Oxnad St Ste 500
    Woodland Hills, CA 90032
    818-827-9000
    Fax : 818-827-9099
    Email: jbregman@bg.law
    Michael T Delaney
    Baker & Hostetler LLP
    11601 Wilshire Boulevard, Suite 1400
    Los Angeles, CA 90025
    310-820-8800
    Fax : 310-820-8859
    Email: mdelaney@bakerlaw.com
    Beth Gaschen
    Golden Goodrich LLP
    3070 Bristol St
    Ste 640
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@go2.law
    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000
    Email: ljones@wgllp.com
    David M Goodrich
    Weiland Golden Goodrich LLP
    3070 Bristol St
    Suite 640
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: dgoodrich@go2.law
    Steven T Gubner
    Bg Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: sgubner@bg.law
    Sonja Hourany
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: sonja.hourany@quinngroup.net
    Jason B Komorsky
    BG Law LLP
    21650 Oxnard Street, Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: ecf@bg.law
    Ashley M. McDow
    Foley & Lardner LLP
    555 South Flower Street
    Suite 3300
    Los Angeles, CA 90071
    213-972-4615
    Fax : 213-486-0065
    Email: amcdow@proton.me
    TERMINATED: 10/01/2019
    Ricardo Palacio
    Ashby & Geddes PA
    500 Delaware Ave 8th Fl
    Wilmington, DE 19801
    302-654-1888
    Fax : 302-654-2067
    Email: rpalacio@ashby-geddes.com
    Leigh-Anne M Raport
    Ashby & Geddes PA
    500 Delaware Ave 8th Fl
    Wilmington, DE 19801
    302-654-1888
    Fax : 302-654-2067
    Email: lraport@ashby-geddes.com
    Philip E Strok
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Suite 250
    Costa Mesa, CA 92626
    714-445-1000
    Email: pstrok@swelawfirm.com
    Aaron Stulman
    Ashby & Geddes PA
    500 Delaware Ave 8th Fl
    Wilmington, DE 19801
    302-654 2067
    Thomas M Wearsch
    BakerHostetler
    Key Tower
    127 Public Square, Suite 2000
    Cleveland, OH 44114-1412
    216-861-7303
    Fax : 216-696-0740
    Email: twearsch@bakerlaw.com
    TERMINATED: 05/12/2016

    Trustee

    Alberta Stahl, Trustee of Peter J. Eichler

    Represented By

    Monica Y Kim
    Levene, Neale, Bender, Yoo & Golubchik
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Email: myk@lnbyg.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 The Comeback Trail, LLC 11 2:2023bk15229
    Nov 16, 2020 Dr. S. Dayyani, OD, a Professional Optometric Corp 11 2:2020bk20237
    Mar 11, 2019 VoIP Guardian Partners I, LLC 7 2:2019bk12607
    Aug 24, 2018 Lux Beauty Group, Inc. 7 2:2018bk19855
    May 14, 2018 RoxSan Pharmacy, Inc. 7 2:2018bk15531
    Jan 27, 2017 Kernel Films, LLC 7 2:17-bk-11013
    Oct 26, 2016 Kernel Films, LLC 7 2:16-bk-24179
    Dec 21, 2015 Women's Investment Network, LLC 7 2:15-bk-29148
    Sep 2, 2015 UK Group, Inc. 7 2:15-bk-23805
    Jun 7, 2014 Hydrate, Inc 7 2:14-bk-21195
    Aug 30, 2012 SView USA, LLC 7 2:12-bk-39773
    Aug 30, 2012 SView, LLC 7 2:12-bk-39771
    Dec 7, 2011 American Residential Equities XXXI, LLC 7 1:11-bk-13852
    Oct 27, 2011 SView, LLC 11 2:11-bk-54769
    Aug 29, 2011 Percy Miller 11 2:11-bk-46752