Docket Entries by Year
There are 1133 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
Aletheia Research and Management, Inc.
100 Wilshire Blvd., Suite 1900
Santa Monica, CA 90401
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7814
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
Jeffrey I Golden (TR), Chapter 11 Trustee
Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000
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
Alberta Stahl, Trustee of Peter J. Eichler
Monica Y Kim
Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: myk@lnbyg.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Ron Maroko
915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov
Date Filed | Name = 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 |