Docket Entries by Year
There are 127 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 1, 2022 | 120 | Hearing Continued Show Cause hearing to be held on 3/6/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. 103 The case judge is Maureen Tighe (EG) (Entered: 11/01/2022) | ||
Nov 3, 2022 | 121 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 113) Signed on 11/3/2022. (EG) (Entered: 11/03/2022) | ||
Nov 5, 2022 | 122 | BNC Certificate of Notice - PDF Document. (RE: related document(s)121 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2022. (Admin.) (Entered: 11/05/2022) | ||
Feb 14, 2023 | 123 | 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 Diane C Weil (TR). (Weil (TR), Diane) (Entered: 02/14/2023) | ||
Feb 15, 2023 | 124 | Declaration re: Third Declaration of Diane C. Weil in Response to Order to Show Cause Why Trustee Cannot File Final Report and/or Zero Balance Report with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 02/15/2023) | ||
Mar 10, 2023 | 125 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 03/10/2023) | ||
Mar 10, 2023 | 126 | Notice of lodgment of Order in Bankruptcy Case re: Notice of Motion and Motion Under LBR2016-2 Approval for Cash Disbursement by Trustee; Opportunity to Request a Hearing and Declaration of Trustee Filed by Trustee Diane C Weil (TR) (RE: related document(s)123 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 Diane C Weil (TR). (Weil (TR), Diane) filed by Trustee Diane C Weil (TR)). (Weil (TR), Diane) (Entered: 03/10/2023) | ||
Mar 10, 2023 | 127 | Hearing Continued re: Order to show cause why Trustee cannot file final report and/or zero balance report. 103 The Hearing date is set for 7/17/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (EG) (Entered: 03/10/2023) | ||
Mar 13, 2023 | 128 | Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 123 ) Signed on 3/13/2023 (EG) (Entered: 03/13/2023) | ||
Mar 15, 2023 | 129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)128 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2023. (Admin.) (Entered: 03/15/2023) | ||
Show 10 more entries Loading... | ||||
Aug 9, 2023 | 140 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document and Mandatory Court form was not used. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT CLAIM DOCKET EVENT USING MANDATORY PROOF OF CLAIM FORM. Other - Document caption reads claim 29, and body of document reads claim 27. (RE: related document(s)139 Notice filed by Trustee Diane C Weil (TR)) (PG) (Entered: 08/09/2023) | ||
Aug 30, 2023 | 141 | Declaration re: Declaration of Diane C. Weil in Support of First and Final Application of BG Law LLP fka Brutzkus Gubner, Counsel for the Chapter 7 Trustee, for Compensation of Fees and Expenses (with proof of service) Filed by Trustee Diane C Weil (TR) (RE: related document(s)138 Application for Compensation First and Final Application of BG Law LLP fka Brutzkus Gubner for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Ba). (Bagdanov, Jessica) (Entered: 08/30/2023) | ||
Aug 31, 2023 | 142 | Motion RE: Objection to Claim Number 33 by Claimant SKYLIGHT FILMS Filed by Trustee Diane C Weil (TR) (Weil (TR), Diane) (Entered: 08/31/2023) | ||
Aug 31, 2023 | 143 | Notice of Objection to Claim Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 08/31/2023) | ||
Sep 1, 2023 | 144 | Hearing Set (RE: related document(s)142 Motion RE: Objection to Claim filed by Trustee Diane C Weil (TR)) The Hearing date is set for 10/16/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC) (Entered: 09/01/2023) | ||
Sep 1, 2023 | 145 | Notice to Filer of Error and/or Deficient Document Other - Filer is Required to file the Supplemental Notice of Hearing to be Held Remotely Using ZoomGov Audio and Video. See Judge Tighes Self-Calendaring Instructions for more information (RE: related document(s)142 Motion RE: Objection to Claim filed by Trustee Diane C Weil (TR), 143 Notice filed by Trustee Diane C Weil (TR)) (JC) (Entered: 09/01/2023) | ||
Sep 5, 2023 | 146 | Supplemental Supplement to First and Final Application for Award of Compensation and Reimbursement of Expenses of Danning, Gill, Israel & Krasnoff, LLP, as Former General Bankruptcy Counsel to Chapter 7 Trustee [docket no. 137]; and Declaration of Diane C. Weil Filed by Attorney Danning Gill Diamond & Kollitz LLP. (Tedford, John) (Entered: 09/05/2023) | ||
Sep 7, 2023 | 147 | Notice of Hearing SUPPLEMENTAL NOTICE OF HEARING TO BE HELD REMOTELY USING ZOOMGOV AUDIO AND VIDEO Filed by Trustee Diane C Weil (TR) (RE: related document(s)142 Motion RE: Objection to Claim Number 33 by Claimant SKYLIGHT FILMS Filed by Trustee Diane C Weil (TR) (Weil (TR), Diane)). (Weil (TR), Diane) (Entered: 09/07/2023) | ||
Sep 29, 2023 | 148 | Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 4/26/2019 to 8/23/2023, Fee: $25,172.50, Expenses: $885.90. Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam) (Entered: 09/29/2023) | ||
Sep 29, 2023 | 149 | Declaration re: Support of the First and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)148 Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 4/26/2019 to 8/23/2023, Fee: $25,172.50, Expenses: $885.90. Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 09/29/2023) | ||
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.
Adams Corporate Law, Inc. |
---|
Adams Corporate Law, Inc.1851 E First Street Sui |
Adams Corporate Law, Inc.1851 E First Street, Su |
Andrew Reimer |
Andrew Reimer2038 Holby Avenue |
Andrew Reimer2038 Holby Avenue Los Angeles, CA 9 |
Artist View Entertainment, Inc. |
Artist View Entertainment, Inc.7141 Valjean Avenu |
BH Capital LTD |
BH Capital LTD 2527 Virgina Street NE Suite J A |
Bringard Entertainment Group, LLC |
Bringard Entertainment Group,LLC 1928 N. Berendo |
Burgess Wilson |
Burgess Wilson20512 Vermont Drive Newhall, CA 91 |
CJ Entertainment |
Inception Media Group, LLC
13412 Ventura Blvd.
Suite 200
Sherman Oaks, CA 91423
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9736
Ian Landsberg
Sklar Kirsh, LLP
1880 CENTURY PARK EAST, SUITE 300
Los Angeles, CA 90067
(310) 845-6416
Fax : (310) 929-4469
Email: ilandsberg@sklarkirsh.com
Diane C Weil (TR)
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400
Jessica L Bagdanov
BG Law LLP
21650 Oxnard St, Ste 500
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law
Steven T Gubner
Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sgubner@bg.law
Eric P Israel
Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@danninggill.com
TERMINATED: 11/01/2018
David Seror
BG Law LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law
Sonia Singh
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: ssingh@ecjlaw.com
TERMINATED: 11/01/2018
John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com
TERMINATED: 11/01/2018
Tamar Terzian
BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tterzian@hansonbridgett.com
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 8, 2022 | Express Valet Parking Inc | 7 | 1:2022bk10270 |
Oct 2, 2019 | PALM EIGHT LAND DEVELOPMENT, LLC | 7 | 2:2019bk16397 |
Oct 2, 2019 | NINETY-FIVE/TWO FIFTEEN CENTER PART II, LLC | 7 | 2:2019bk16396 |
Sep 20, 2019 | Anthony Lopez Woodworking Inc. | 7 | 1:2019bk12380 |
Feb 9, 2018 | H50 Sachs Bridge Holding Company, LLC | 11 | 1:2018bk10289 |
Feb 9, 2018 | Lilac Valley Investments, LLC | 11 | 1:2018bk10292 |
Apr 16, 2017 | Hilldale Partners, LLC | 11 | 1:17-bk-11003 |
Jul 13, 2016 | Athgo Global, Inc. | 7 | 1:16-bk-12045 |
Apr 29, 2016 | Burrata, LLC | 7 | 1:16-bk-11314 |
Jan 7, 2016 | CHL Artists, Inc. | 7 | 1:16-bk-10044 |
Aug 8, 2014 | My Rocket Science, Inc. | 7 | 1:14-bk-13755 |
Sep 12, 2012 | Property Development Consultants, Inc. | 7 | 1:12-bk-18126 |
Apr 3, 2012 | DELAY LINE DISTRIBUTORS, INC. | 7 | 1:12-bk-13116 |
Aug 10, 2011 | D. Kavanagh Motors, Inc. | 11 | 1:11-bk-19617 |
Jul 15, 2011 | Walter William Inc | 11 | 1:11-bk-18544 |