Welcome to BusinessBankruptcies.com!

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

Art and Architecture Books of the 21st Century

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-14135
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-13

Updated

3-31-24

Last Checked

11-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2016
Last Entry Filed
Nov 9, 2016

Docket Entries by Year

There are 2306 older docket entries.

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

login purchase single case subscribe now

Sep 27, 2016 2155 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 1989) for Winston Art Group, fees awarded: $39137.50, expenses awarded: $2100.79 Signed on 9/27/2016. (Bakchellian, Mary) (Entered: 09/27/2016)
Sep 27, 2016 2156 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: Application for Payment of Final Fees and/or Expenses Filed by Financial Advisor Grobstein Teeple LLP (RE: related document(s)1996 Application for Compensation Third and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple, LLP as Financial Advisors for the Official Committee of Unsecured Creditors; Declaration of Howard B. Grobstein in Support Thereof for Grobstein Teeple LLP, Financial Advisor, Period: 11/1/2015 to 5/3/2016, Fee: $157,968.50, Expenses: $127.60. Filed by Financial Advisor Grobstein Teeple LLP.). (Vogel, Jessica) (Entered: 09/27/2016)
Sep 28, 2016 2157 Order approving the first interim application for compensation of the plan agent, Sam S. Leslie (BNC-PDF) (Related Doc # 2060) for Sam Leslie, Plan Agent, fees awarded: $88,495.00, expenses awarded: $58.11 Signed on 9/28/2016. (Jones, Phyllis R.) (Entered: 09/28/2016)
Sep 28, 2016 2158 Order approving the first interim application for compensation of the Law Offices of Carolyn A. Dye as general Bankruptcy counsel to the plan agent (BNC-PDF) (Related Doc # 2059) for Carolyn A Dye, fees awarded: $27,819.00, expenses awarded: $ Signed on 9/28/2016. (Jones, Phyllis R.) (Entered: 09/28/2016)
Sep 28, 2016 2159 BNC Certificate of Notice - PDF Document. (RE: related document(s)2149 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2016. (Admin.) (Entered: 09/28/2016)
Sep 29, 2016 2160 BNC Certificate of Notice - PDF Document. (RE: related document(s)2153 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
Sep 29, 2016 2161 BNC Certificate of Notice - PDF Document. (RE: related document(s)2154 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
Sep 29, 2016 2162 BNC Certificate of Notice - PDF Document. (RE: related document(s)2155 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
Sep 30, 2016 2163 BNC Certificate of Notice - PDF Document. (RE: related document(s)2157 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2016. (Admin.) (Entered: 09/30/2016)
Sep 30, 2016 2164 BNC Certificate of Notice - PDF Document. (RE: related document(s)2158 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2016. (Admin.) (Entered: 09/30/2016)
Show 10 more entries
Oct 11, 2016 2175 Notice of lodgment of Order in Bankruptcy Case re: Stipulation to Continue Hearing on (1) AERC's Motion for Allowance and Payment of Administrative Expenses; (2) AERC's Motion for Relief from Stay; and (3) AERC's Motion to Confirm Termination of Stay Order Filed by Creditor AERC Desmond's Tower, LLC (RE: related document(s)2173 Stipulation By AERC Desmond's Tower, LLC and Plan Agent and Wilson Entities to Continue Hearing on (1) AERC's Motion for Allowance and Payment of Administrative Expenses; (2) AERC's Motion for Relief from Stay; and (3) AERC's Motion to Confirm Termination of Stay Order Filed by Creditor AERC Desmond's Tower, LLC). (Schneidereit, Michael) (Entered: 10/11/2016)
Oct 11, 2016 Hearing (Bk Motion) Continued (RE: related document(s) 1402 GENERIC MOTION filed by AERC Desmond's Tower, LLC) Hearing to be held on 11/30/2016 at 11:00 AM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012 for 1402 , (Bakchellian, Mary) (Entered: 10/11/2016)
Oct 11, 2016 2176 Hearing Continued (RE: related document(s)1400 Motion for Relief From Stay filed by Creditor AERC Desmond's Tower, LLC) The Hearing date is set for 11/30/2016 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 10/11/2016)
Oct 11, 2016 2177 Hearing Continued (RE: related document(s)1993 Motion filed by Creditor AERC Desmond's Tower, LLC) The Hearing date is set for 11/30/2016 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 10/11/2016)
Oct 13, 2016 2178 BNC Certificate of Notice - PDF Document. (RE: related document(s)2174 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/13/2016. (Admin.) (Entered: 10/13/2016)
Oct 14, 2016 2179 Order approving stipulation between Sam S. Leslie, plan agent, and Los Angeles County Metropolitan Transportation authority re rent payments. (BNC-PDF) (Related Doc # 2169 ) Signed on 10/14/2016 (Bakchellian, Mary) (Entered: 10/14/2016)
Oct 16, 2016 2180 BNC Certificate of Notice - PDF Document. (RE: related document(s)2179 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
Oct 31, 2016 2181 Transcript Order Form, regarding Hearing Date 03/23/16 Filed by Interested Party ACE MUSEUM, a California corporation. (Forsley, Alan) (Entered: 10/31/2016)
Oct 31, 2016 2182 Transcript Order Form, regarding Hearing Date 07/06/2016 Filed by Interested Party ACE MUSEUM, a California corporation. (Forsley, Alan) (Entered: 10/31/2016)
Oct 31, 2016 2183 Transcript Order Form, regarding Hearing Date 09/21/16 Filed by Interested Party ACE MUSEUM, a California corporation. (Forsley, Alan) (Entered: 10/31/2016)

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
2:13-bk-14135
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Feb 19, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Rubbish Inc
    Action Messenger
    ADT
    AERC Desmond's Tower LLC
    American Express
    American Fire Protections
    Ames, Jennifer
    Amico, David
    Andreson, Kate
    ANR Roofing
    ASX
    AT&T
    Bankruptcy PIt MS A340
    Bower, Justin
    Bridge, Melissah
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Art and Architecture Books of the 21st Century
    5514 Wilshire Blvd
    Los Angeles, CA 90036
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2795
    dba ACE Gallery

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com
    TERMINATED: 04/12/2016
    Jerome S Cohen
    865 S Figueroa Street
    Suite 1388
    Los Angeles, CA 90017
    213-267-1000
    Fax : 213-805-6540
    Email: jsc@cohenbordeaux.com
    Carolyn A Dye
    3435 Wilshire Blvd Ste 990
    Los Angeles, CA 90010
    213-368-5000
    Email: trustee@cadye.com
    Joseph A Eisenberg
    Jeffer Mangels Butler & Mitchell LLP
    1900 Ave Of The Stars, 7th Flr
    Los Angeles, CA 90067
    310-785-5375
    Fax : 310-785-5357
    Email: jae@jmbm.com
    TERMINATED: 04/30/2013
    Thomas M Geher
    1900 Ave Of Stars 7th Flr
    Los Angeles, CA 90067
    310-203-8080
    Email: tmg@jmbm.com
    David W. Meadows
    1801 Century Park East, Ste.1235
    Los Angeles, CA 90067
    310-557-8490
    Fax : 310-557-8493
    Email: david@davidwmeadowslaw.com
    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com
    TERMINATED: 04/12/2016
    Kurt Ramlo
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Boulevard
    Suite 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kr@lnbyb.com
    TERMINATED: 04/12/2016
    Beth Ann R Young
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste1700
    Los Angeles, CA 90067
    310-229-1234
    Email: bry@lnbyb.com
    TERMINATED: 04/12/2016

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    TERMINATED: 10/21/2016
    Melanie Scott
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-7244
    Fax : 213-894-2603
    Email: melanie.scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2022 The Lifehood LLC 7 2:2022bk14056
    Feb 9, 2022 Phe.no LLC 11V 2:2022bk10715
    Jan 10, 2020 CECGC, LTD. 7 2:2020bk10269
    Apr 8, 2019 Perfect 10 Services, Inc. 7 2:2019bk13997
    Jun 20, 2018 Top Shopping USA, Inc 7 2:2018bk17127
    Oct 6, 2017 Alternative Energy, Inc. 7 2:17-bk-22331
    Feb 3, 2016 Livegreen Development, Inc. an Illinois Corporatio 7 2:16-bk-11364
    May 14, 2015 TA TightShip Productions 11 2:15-bk-17735
    Jan 23, 2015 Weiss Law Group, A corporation 7 2:15-bk-10990
    Oct 10, 2014 5209 Wilshire, LLC 11 2:14-bk-29297
    Jul 3, 2014 Marquis Creative LLC, a California corporation 7 2:14-bk-22937
    Jun 11, 2013 Peter Strain & Associates, Inc. 7 2:13-bk-25300
    Mar 6, 2013 FRONTIERS MEDIA, LLC 11 2:13-bk-15740
    Jan 26, 2012 Casa de Ridgeley, LLC 11 2:12-bk-12793
    Sep 2, 2011 OGAMDO CAFE & RESTAURANT, INC. 11 2:11-bk-47716