Docket Entries by Month
There are 68 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Sep 14, 2023 | 61 | Hearing Held on 9-13-23 re 48 Trustee's Motion for Authority to Compromise in Classes Under FRBP 9019(b): RULING - GRANTED. Order to follow; (ME2) (Entered: 09/14/2023) | ||
Sep 14, 2023 | 62 | BNC Certificate of Notice - PDF Document. (RE: related document(s)55 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2023. (Admin.) (Entered: 09/14/2023) | ||
Sep 15, 2023 | 63 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Notice of Motion and Motion to (1) Approve Sale of Debtor's Personal Property Free and Clear of Liens and Claims; and (2) Assume Lease of Commercial Property Located at 7150 Camelback Road, Suite 237, Scottdale, AZ; Memorandum of Points and Authorities, Declaration of Carolyn Dye in Support Thereof, With Proof of Service. Fee Amount $188, Filed by Trustee Carolyn A Dye (TR) (Shechtman, Zev) (Entered: 09/15/2023) | ||
Sep 15, 2023 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 2:23-bk-14820-BB) [motion,msell] ( 188.00) Filing Fee. Receipt number A55936714. Fee amount 188.00. (re: Doc# 63) (U.S. Treasury) (Entered: 09/15/2023) | |||
Sep 15, 2023 | 64 | Notice of motion/application Trustee's Notice of Motion to (1) Approve Sale of Debtor's Personal Property Free and Clear of Liens and Claims; and (2) Assume Lease of Commercial Property Located at 7150 Camelback Road, Suite 237 Scottdale, AZ, With Proof of Service Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)63 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Notice of Motion and Motion to (1) Approve Sale of Debtor's Personal Property Free and Clear of Liens and Claims; and (2) Assume Lease of Commercial Property Located at 7150 Camelback Road, Suite 237, Scottdale, AZ; Memorandum of Points and Authorities, Declaration of Carolyn Dye in Support Thereof, With Proof of Service. Fee Amount $188, Filed by Trustee Carolyn A Dye (TR)). (Shechtman, Zev) (Entered: 09/15/2023) | ||
Sep 15, 2023 | 65 | Motion to Approve Compromise Under Rule 9019 Trustee's Notice of Motion and Motion for Approval of Compromise Between the Debtor and 537 W. Hyde Park, LLC; Memorandum of Points and Authorities; Declaration of Carolyn Dye in Support Thereof, With Proof of Service Filed by Trustee Carolyn A Dye (TR) (Shechtman, Zev) (Entered: 09/15/2023) | ||
Sep 15, 2023 | 66 | Notice of motion/application Trustee's Notice of Motion for Approval of Compromise Between the Debtor and 537 W. Hyde Park, LLC, With Proof of Service Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)65 Motion to Approve Compromise Under Rule 9019 Trustee's Notice of Motion and Motion for Approval of Compromise Between the Debtor and 537 W. Hyde Park, LLC; Memorandum of Points and Authorities; Declaration of Carolyn Dye in Support Thereof, With Proof of Service Filed by Trustee Carolyn A Dye (TR) filed by Trustee Carolyn A Dye (TR)). (Shechtman, Zev) (Entered: 09/15/2023) | ||
Sep 16, 2023 | 67 | BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/16/2023. (Admin.) (Entered: 09/16/2023) | ||
Sep 18, 2023 | 68 | Order Granting Trustee's Motion For Authority To Compromise In Classes Under FRBP 9019(b) (BNC-PDF) (Related Doc 48) Signed on 9/18/2023. (ME2) (Entered: 09/18/2023) | ||
Sep 20, 2023 | 69 | BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/20/2023. (Admin.) (Entered: 09/20/2023) | ||
Show 10 more entries Loading... | ||||
Oct 4, 2023 | 80 | Order Granting Trustee's Motion for Approval of Compromise Between the Debtor and 537 W. Hyde Park, LLC (BNC-PDF) (Related Doc # 65) Signed on 10/4/2023. (ME2) (Entered: 10/04/2023) | ||
Oct 6, 2023 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)79 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023) | ||
Oct 6, 2023 | 82 | BNC Certificate of Notice - PDF Document. (RE: related document(s)80 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2023. (Admin.) (Entered: 10/06/2023) | ||
Oct 19, 2023 | 83 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Carolyn A Dye (TR). Proofs of Claims due by 1/17/2024. Government Proof of Claim due by 4/16/2024. (Dye (TR), Carolyn) (Entered: 10/19/2023) | ||
Oct 21, 2023 | 84 | BNC Certificate of Notice (RE: related document(s)83 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Carolyn A Dye (TR)) No. of Notices: 55. Notice Date 10/21/2023. (Admin.) (Entered: 10/21/2023) | ||
Dec 4, 2023 | 85 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Notice of Motion and Motion to: (1) Approve Sale of Debtor's Tangible Personal Property at 10960 Wilshire Blvd., Los Angeles, California, Free and Clear of Liens and Claims; and (2) Abandon Any Remaining Tangible Personal Property Thereat; Memorandum of Points and Authorities, Declaration of Carolyn Dye in Support Thereof, With Proof of Service. Fee Amount $199, Filed by Trustee Carolyn A Dye (TR) (Israel, Eric) (Entered: 12/04/2023) | ||
Dec 4, 2023 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 2:23-bk-14820-BB) [motion,msell] ( 199.00) Filing Fee. Receipt number A56241002. Fee amount 199.00. (re: Doc# 85) (U.S. Treasury) (Entered: 12/04/2023) | |||
Jan 25, 2024 | 86 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)85 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Notice of Motion and Motion to: (1) Approve Sale of Debtor's Tangible Personal Property at 10960 Wilshire Blvd., Los Angeles, California, Free and). (Israel, Eric) (Entered: 01/25/2024) | ||
Jan 26, 2024 | 87 | Order Granting Trustees Motion To (1) Approve Sale Of Debtors Tangible Personal Property At 10960 Wilshire Blvd., Los Angeles, California, Free And Clear Of Liens And Claims; And (2) Abandon Any Remaining Tangible Personal Property Thereat (Doc No. 85) (BNC-PDF) (Related Doc # 85 ) Signed on 1/26/2024 (ME2) (Entered: 01/26/2024) | ||
Jan 28, 2024 | 88 | BNC Certificate of Notice - PDF Document. (RE: related document(s)87 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2024. (Admin.) (Entered: 01/28/2024) | ||
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.
4 Seasons Punt Mita |
---|
ABM INDUSTRY GROUPS, LLC |
ALLEN MATKINS LECK GAMBLE MALLORY |
ARAMARK REFRESHMENT SERVICES, LLC |
BANG REALTY - GEORGIA |
BANG REALTY - NAPLES |
BANG REALTY - PENNSYLVANIA |
BANG REALTY - TENNESSEE |
BANG Realty Indiana, |
BANG Realty Indiana, |
Chase Credit Card |
Chelsea Mandel II, LLC |
COMPWEST |
COSTAR GROUP INC |
DE PARK AVENUE OPERATING COMPANY, LLC |
James Capital Advisors, Inc.
10960 Wilshire Blvd.
Suite 805
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: xx-xxx9692
dba James Capital Advisors, Inc dba Ascension Advisory
dba James Capital Advisors AZ, LLC dba Ascension Advisory
Anthony A. Friedman
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyg.com
Carolyn A Dye (TR)
Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003
Aaron E. De Leest
Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
(949) 333 - 7777
Fax : (949) 333 - 7778
Email: adeleest@marshackhays.com
TERMINATED: 09/05/2024
Eric P Israel
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3399
Fax : 310-229-1244
Email: epi@lnbyg.com
Alphamorlai Lamine Kebeh
Allen Matkins Leck Gamble Mallory
& Natsis LLP
865 South Figueroa St Ste 2800
Los Angeles, CA 90017-2543
213- 622-5555
Fax : 213-620-8816
Email: MKebeh@allenmatkins.com
TERMINATED: 07/08/2024
Zev Shechtman
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: Zev.Shechtman@saul.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 28 | Thomas St. John, Inc. | 11 | 2:2025bk11641 |
Oct 4, 2024 | MotoLease Titling Trust II, LLC | 7 | 2:2024bk18137 |
Aug 14, 2024 | M-Nation LLC | 7 | 2:2024bk16523 |
Aug 14, 2024 | Westwood Group LLC | 7 | 2:2024bk16522 |
Aug 14, 2024 | Pico Mobility, LLC | 7 | 2:2024bk16521 |
Aug 14, 2024 | Motolease Funding, LLC | 7 | 2:2024bk16520 |
Aug 14, 2024 | Motolease Servicing, LLC | 7 | 2:2024bk16519 |
Aug 14, 2024 | Moto Holding, LLC | 7 | 2:2024bk16517 |
Dec 23, 2019 | 9017 CR DR, LLC, a California limited liability co | 7 | 2:2019bk24932 |
Nov 24, 2019 | 9017 CR DR, LLC, a California limited liability co | 7 | 2:2019bk23822 |
Dec 19, 2017 |
Rentech, Inc.
![]() |
11 | 1:2017bk12959 |
Dec 19, 2017 | Rentech WP U.S. Inc. | 11 | 1:2017bk12958 |
Feb 27, 2013 | GGW Brands, LLC | 11 | 2:13-bk-15130 |
May 25, 2012 | Chestnut, LLC | 11 | 2:12-bk-28426 |
Nov 4, 2011 | Radar Pictures, Inc | 11 | 2:11-bk-56008 |