Welcome to BusinessBankruptcies.com!

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

Gateway Four, LP

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk11581
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-20

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 9, 2024

Docket Entries by Quarter

There are 703 older docket entries.

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

login purchase single case subscribe now

Mar 13, 2023 676 Notice of Hearing Notice of Continuance of Post-Confirmation Status Conference Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 03/13/2023)
Mar 17, 2023 677 Request for special notice Filed by Creditor Lynn Safety, Inc. . (LF1) (Entered: 03/17/2023)
Apr 11, 2023 678 Statement Submission Of Fourteenth Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of December, 2022 And January-March, 2023 Filed by Trustee David Keith Gottlieb (TR). (Bender, Ron) (Entered: 04/11/2023)
May 2, 2023 679 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 05/02/2023)
May 5, 2023 680 Statement Submission Of Sixteenth Post-Effective Date Professional Fee Statement By Estate Representative Covering The Post-Effective Date Period Of February 1, 2023 - April 30, 2023 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 05/05/2023)
Jun 6, 2023 681 Statement Submission Of Ninth Post-Effective Date Professional Fee Statement By Sherwood Partners, Inc. Covering The Post-Effective Date Period Of February 1, 2023 April 30, 2023 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 06/06/2023)
Jun 12, 2023 682 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :jpchodos@gmail.com: Filed by Creditor TPMC Services, LLC (RE: related document(s)242 Order on Motion To Sell (BNC-PDF)). (Chodos, Jonathan) (Entered: 06/12/2023)
Jun 12, 2023 Receipt of Request for a Certified Copy( 1:20-bk-11581-MB) [misc,paycert] ( 11.00) Filing Fee. Receipt number B55565386. Fee amount 11.00. (re: Doc# 682 ) (U.S. Treasury) (Entered: 06/12/2023)
Jun 12, 2023 683 Certified Copy Emailed to jpchodos@gmail.com (Entered: 06/12/2023)
Jun 16, 2023 684 Status report Fifth Quarterly Post-Confirmation Report Dated June 16, 2023; Declaration Of David K. Gottlieb Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)672 Status report). (Meshefejian, Krikor) (Entered: 06/16/2023)
Show 10 more entries
Sep 6, 2023 695 Document RE: Appeal - Appellant's Voluntary Dismissal filed at USDC No. 2:22-cv-03489-FMO on 6/14/23 - APPEAL CLOSED AT USDC (RE: related document(s)595 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Sam LaMonica, Interested Party Credit Suisse Alternative Capital, Inc., a Montana corporation) (AG1) (Entered: 09/06/2023)
Sep 6, 2023 696 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)694 Notice filed by Creditor Romspen Mortgage Limited Partnership) (JC) (Entered: 09/06/2023)
Sep 6, 2023 697 Notice by Romspen Mortgage Limited Partnership or Partial Loan Sale/Repurchase Financing Transaction, with proof of service Filed by Creditor Romspen Mortgage Limited Partnership. (Weiss, Sharon) (Entered: 09/06/2023)
Sep 8, 2023 698 Statement Submission Of Sixteenth Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of July-August, 2023 Filed by Trustee David Keith Gottlieb (TR). (Bender, Ron) (Entered: 09/08/2023)
Oct 13, 2023 699 Status report Sixth Quarterly Post-Confirmation Report Dated October 13, 2023; Declaration Of David K. Gottlieb Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)684 Status report). (Meshefejian, Krikor) (Entered: 10/13/2023)
Oct 13, 2023 700 Status report -- Sixth Quarterly Post-Confirmation Status Report dated October 13, 2023, with proof of service Filed by Creditor Romspen Mortgage Limited Partnership (RE: related document(s)515 Order Confirming Chapter 11 Plan (BNC-PDF)). (Attachments: # 1 Declaration # 2 Declaration) (Weiss, Sharon) (Entered: 10/13/2023)
Oct 18, 2023 701 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 10/18/2023)
Oct 26, 2023 702 Statement Submission Of Tenth Post-Effective Date Professional Fee Statement By Sherwood Partners, Inc. Covering The Post-Effective Date Period Of May 1, 2023 September 30, 2023 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 10/26/2023)
Nov 3, 2023 703 Statement Submission Of Seventeenth Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of September-October, 2023 Filed by Trustee David Keith Gottlieb (TR). (Bender, Ron) (Entered: 11/03/2023)
Nov 7, 2023 704 Statement Submission Of Eighteenth Post-Effective Date Professional Fee Statement By Estate Representative Covering The Post-Effective Date Period Of September 1, 2023 October 31, 2023 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor) (Entered: 11/07/2023)

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 other weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk11581
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Aug 31, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Absolute Security International, Inc.
Absolute Security International, Inc.Attn: Lucy L
AFL-CIO
Architects Orange AO
AT&T Mobility LLC
ATT Mobility
BJ Palmer and Associates
Blue Shield of California
Blue Shield of California
Bruce Gordon
Bryan Cave
CAL-Storm Compliance Inc.
Camino Real Mortgage Bankers
Camino Real Mortgage Bankers
Capitol Airspace Group
There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Gateway Four, LP
22287 Mulholland Hwy PMB 443
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2801

Represented By

Sevan Gorginian
Law Office of Sevan Gorginian
450 N. Brand Boulevard, Suite 600
Glendale, CA 91203
818-928-4445
Fax : 818-928-4450
Email: sevan@gorginianlaw.com
SELF- TERMINATED: 09/03/2020
Daniel J McCarthy
Hill Farrer & Burrill LLP
300 S Grand Ave 37th Fl
Los Angeles, CA 90071
213-621-0802
Email: dmccarthy@hillfarrer.com
Daniel M Shapiro
1366 E Palm St
Altadena, CA 91001
626-398-5137

Trustee

David Keith Gottlieb (TR)
21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720

Represented By

Ron Bender
Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com
Krikor J Meshefejian
Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.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
Kenneth Misken
Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: Kenneth.M.Misken@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 31, 2020 Gateway Five, LLC parent case 11 1:2020bk11582
Aug 31, 2020 Gateway Two, LP parent case 11 1:2020bk11580
Sep 24, 2019 NuLife Mulholland LLC 7 1:2019bk12407
May 6, 2019 Barkstrong, LLC dba Zoicpet dba Zoic Pet 7 1:2019bk11123
Nov 16, 2017 S.B.R.S., Inc. 11 1:17-bk-13063
Apr 10, 2017 Illusion Ventures, LLC 7 1:17-bk-10926
Apr 27, 2016 D.P.A. Investors, LLC 11 1:16-bk-11263
Jun 10, 2015 24321 Dry Canyon Cold Creek Road LLC 7 1:15-bk-12033
Apr 11, 2014 Royale Westminister Prop. Inc. 7 1:14-bk-11915
Sep 10, 2012 Advanced Team Realtors Inc 7 1:12-bk-18085
Sep 7, 2012 Island Paradise Pools, Inc. 7 1:12-bk-18027
Aug 6, 2012 Advanced Team Realtors, Inc. 7 1:12-bk-17043
Feb 14, 2012 SBRS Inc 11 1:12-bk-11389
Aug 9, 2011 Brasia Enterprises LLC 11 1:11-bk-19561
Aug 3, 2011 Protege Auto Sales Inc. 7 1:11-bk-19299