Docket Entries by Quarter
There are 703 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
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 |
Gateway Four, LP
22287 Mulholland Hwy PMB 443
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2801
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
David Keith Gottlieb (TR)
21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720
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
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 31, 2020 | Gateway Five, LLC | 11 | 1:2020bk11582 |
Aug 31, 2020 | Gateway Two, LP | 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 |