Welcome to BusinessBankruptcies.com!

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

Castle Trading, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-15021
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-13

Updated

9-13-23

Last Checked

12-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Sep 11, 2015

Docket Entries by Year

There are 259 older docket entries.

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

login purchase single case subscribe now

Mar 18, 2015 238 BNC Certificate of Notice - PDF Document. (RE: related document(s)236 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2015. (Admin.) (Entered: 03/18/2015)
Mar 18, 2015 239 BNC Certificate of Notice - PDF Document. (RE: related document(s)237 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2015. (Admin.) (Entered: 03/18/2015)
Apr 20, 2015 240 Notice of Hearing Notice to Professionals of Scheduled Hearing Date for Interim Fee Applications, with Proof of Service Filed by Trustee Richard K Diamond (TR). (Israel, Eric) (Entered: 04/20/2015)
May 26, 2015 241 Application for Compensation First Interim Report And Account Of Richard K. Diamond, Chapter 7 Trustee; And Application Of Chapter 7 Trustee For Award Of Interim Compensation And Reimbursement Of Expenses, with Proof of Service for Richard K Diamond (TR), Trustee Chapter 7, Period: 5/8/2013 to 4/30/2015, Fee: $111,997.94, Expenses: $3,060.32. Filed by Attorney Richard K Diamond (TR) (Attachments: # 1 Appendix Part 2of2) (Diamond (TR), Richard) (Entered: 05/26/2015)
May 26, 2015 242 Hearing Set (RE: related document(s)241 Application for Compensation filed by Trustee Richard K Diamond (TR)) The Hearing date is set for 6/17/2015 at 02:00 PM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Beauchamp (Cheek), Sonia) (Entered: 05/26/2015)
May 26, 2015 243 Application for Compensation Second Interim Application For Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP As General Counsel To Chapter 7 Trustee; Declarations Of Eric P. Israel And Richard K. Diamond In Support Thereof, with Proof of Service for Danning, Gill, Diamond & Kollitz, LLP, General Counsel, Period: 10/1/2014 to 4/30/2015, Fee: $183477.00, Expenses: $10,541.55. Filed by Attorneys Eric P Israel, Danning, Gill, Diamond & Kollitz, LLP (Attachments: # 1 Appendix Part 2of2) (Israel, Eric) (Entered: 05/26/2015)
May 26, 2015 244 Notice of Hearing with Proof of Service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)241 Application for Compensation First Interim Report And Account Of Richard K. Diamond, Chapter 7 Trustee; And Application Of Chapter 7 Trustee For Award Of Interim Compensation And Reimbursement Of Expenses, with Proof of Service for Richard K Diamond (TR), Trustee Chapter 7, Period: 5/8/2013 to 4/30/2015, Fee: $111,997.94, Expenses: $3,060.32. Filed by Attorney Richard K Diamond (TR) (Attachments: # 1 Appendix Part 2of2) (Diamond (TR), Richard), 243 Application for Compensation Second Interim Application For Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP As General Counsel To Chapter 7 Trustee; Declarations Of Eric P. Israel And Richard K. Diamond In Support Thereof, with Proof of Service for Danning, Gill, Diamond & Kollitz, LLP, General Counsel, Period: 10/1/2014 to 4/30/2015, Fee: $183477.00, Expenses: $10,541.55. Filed by Attorneys Eric P Israel, Danning, Gill, Diamond & Kollitz, LLP (Attachments: # 1 Appendix Part 2of2)). (Israel, Eric) (Entered: 05/26/2015)
May 27, 2015 245 Hearing Set (RE: related document(s)243 Application for Compensation) The Hearing date is set for 6/17/2015 at 02:00 PM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Beauchamp (Cheek), Sonia) (Entered: 05/27/2015)
May 27, 2015 246 Application for Compensation Second Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declarations of Howard B. Grobstein and Richard K. Diamond in Support Thereof for Grobstein Teeple Financial Advisory Services, LLP, Accountant, Period: 11/1/2014 to 4/30/2015, Fee: $4926.50, Expenses: $0.00. Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP. (Grobstein, Howard) (Entered: 05/27/2015)
May 28, 2015 247 Hearing Set (RE: related document(s)246 Application for Compensation filed by Accountant Grobstein Teeple Financial Advisory Services, LLP) The Hearing date is set for 6/17/2015 at 02:00 PM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Beauchamp (Cheek), Sonia) (Entered: 05/28/2015)
Show 10 more entries
Jun 23, 2015 256 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 246) for Grobstein Teeple Financial Advisory Services, LLP, fees awarded: $4926.50, expenses awarded: $0.00 Signed on 6/23/2015. (Beauchamp (Cheek), Sonia) (Entered: 06/23/2015)
Jun 24, 2015 257 Opposition to (related document(s): 243 Application for Compensation Second Interim Application For Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP As General Counsel To Chapter 7 Trustee; Declarations Of Eric P. Israel And Richard K. Diamond In Support) Filed by Creditor Mesisca, Riley & Kreitenberg, LLP, a California Limited Liability Partnership (Riley, Dennis) (Entered: 06/24/2015)
Jun 24, 2015 258 Opposition to (related document(s): 241 Application for Compensation First Interim Report And Account Of Richard K. Diamond, Chapter 7 Trustee; And Application Of Chapter 7 Trustee For Award Of Interim Compensation And Reimbursement Of Expenses, with Proof of Service for Richard K D filed by Trustee Richard K Diamond (TR)) Filed by Creditor Mesisca, Riley & Kreitenberg, LLP, a California Limited Liability Partnership (Riley, Dennis) (Entered: 06/24/2015)
Jun 25, 2015 259 BNC Certificate of Notice - PDF Document. (RE: related document(s)256 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2015. (Admin.) (Entered: 06/25/2015)
Jul 1, 2015 260 Reply to (related document(s): 258 Opposition filed by Creditor Mesisca, Riley & Kreitenberg, LLP, a California Limited Liability Partnership) REPLY MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF FIRST INTERIM REPORT AND ACCOUNT OF RICHARD K. DIAMOND, CHAPTER 7 TRUSTEE; AND APPLICATION OF CHAPTER 7 TRUSTEE FOR AWARD OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSE, with Proof of Service Filed by Trustee Richard K Diamond (TR) (Meek, Kevin) (Entered: 07/01/2015)
Jul 1, 2015 261 Reply to (related document(s): 257 Opposition filed by Creditor Mesisca, Riley & Kreitenberg, LLP, a California Limited Liability Partnership) REPLY MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF SECOND INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES BY DANNING, GILL, DIAMOND & KOLLITZ, LLP AS GENERAL COUNSEL TO CHAPTER 7 TRUSTEE, with Proof of Service Filed by Attorney Danning, Gill, Diamond & Kollitz, LLP (Meek, Kevin) (Entered: 07/01/2015)
Jul 1, 2015 262 Reply to (related document(s): 258 Opposition filed by Creditor Mesisca, Riley & Kreitenberg, LLP, a California Limited Liability Partnership) REPLY MEMORANDUM OF POINTS & AUTHORITIES IN SUPPORT OF FIRST INTERIM REPORT AND ACCOUNT OF RICHARD K. DIAMOND, CHAPTER 7 TRUSTEE; AND APPLICATION OF CHAPTER 7 TRUSTEE FOR AWARD OF INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES, with Proof of Service Filed by Trustee Richard K Diamond (TR) (Diamond (TR), Richard) (Entered: 07/01/2015)
Jul 2, 2015 263 Stipulation By Richard K Diamond (TR) and Stipulation Re: Reimbursement of Property Taxes, with Proof of Service Filed by Trustee Richard K Diamond (TR) (Diamond (TR), Richard) (Entered: 07/02/2015)
Jul 2, 2015 264 Notice of lodgment with Proof of Service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)263 Stipulation By Richard K Diamond (TR) and Stipulation Re: Reimbursement of Property Taxes, with Proof of Service Filed by Trustee Richard K Diamond (TR) (Diamond (TR), Richard)). (Diamond (TR), Richard) (Entered: 07/02/2015)
Jul 6, 2015 265 Order Approving Stipulation re: reimbursement of property taxes; (BNC-PDF) (Related Doc # 263 ) Signed on 7/6/2015 (Jackson, Wendy Ann) (Entered: 07/06/2015)

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
2:13-bk-15021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Feb 27, 2013
Type
voluntary
Terminated
Sep 17, 2018
Updated
Sep 13, 2023
Last checked
Dec 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Anna Logvin
    Franchise Tax Board
    Infiniti Financial Services
    Los Angeles County Tax Collec.
    Mesisca, Riley & Kreitenberg
    Precision Development, LLC
    San Bernardino County Tax Collector
    Sean Palsgaard
    US Bank
    Yuri Plyam

    Parties

    Debtor

    Castle Trading, Inc
    607 Roxbury Drive
    Beverly Hills, CA 90210
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8770

    Represented By

    David L Oberg
    23679 Calabasas Rd
    Ste 541
    Calabasas, CA 91302
    818-223-9384
    Fax : 818-743-7612
    Email: david@oberglawapc.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    633 W. Fifth Street, Suite 4000
    Los Angeles, CA 90071
    (213) 580-7977
    TERMINATED: 04/26/2013

    Represented By

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977
    Email: trusteestahl@earthlink.net
    TERMINATED: 04/26/2013
    Timothy J Yoo
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: tjy@lnbyb.com

    Trustee

    Richard K Diamond (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2482

    Represented By

    Eric P Israel
    Danning, Gill, Diamond & Kollitz LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: eisrael@dgdk.com
    Kevin Meek
    Danning, Gill, Diamond and Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: kmeek@dgdk.com
    George E Schulman
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: GSchulman@DGDK.Com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 Prescott Whispering Rock, LLC 11 2:2023bk17083
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Sep 7, 2022 Seraphim Stem Cell Research Foundation fka Boston 7 2:2022bk14911
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Dec 21, 2015 GRL-MESA INVESTMENTS, LLC 11 2:15-bk-29107
    May 20, 2015 Cohen Legal Network, Inc 7 2:15-bk-18100
    Apr 9, 2015 Cohen Legal Network Inc 7 2:15-bk-15533
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Aug 19, 2011 Roxbury Associates LLC 11 2:11-bk-45427
    Aug 17, 2011 Huntley Associates LLC 11 2:11-bk-45135
    Aug 12, 2011 Chelsea 17 Properties LLC 11 2:11-bk-44439