Welcome to BusinessBankruptcies.com!

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

Layfield & Barrett, APC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-19548
TYPE / CHAPTER
Involuntary / 11

Filed

8-3-17

Updated

3-31-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2018
Last Entry Filed
Aug 3, 2018

Docket Entries by Year

There are 304 older docket entries.

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

login purchase single case subscribe now

Apr 17, 2018 281 Stipulation By Richard Pachulski (TR) and Wellgen Standard, LLC re: Trustee's Motion for Order Approving Surcharge of Secured Creditor's Collateral Filed by Trustee Richard Pachulski (TR) (Pagay, Malhar) (Entered: 04/17/2018)
Apr 17, 2018 282 Notice of lodgment of Order Filed by Trustee Richard Pachulski (TR) (RE: related document(s)281 Stipulation By Richard Pachulski (TR) and Wellgen Standard, LLC re: Trustee's Motion for Order Approving Surcharge of Secured Creditor's Collateral Filed by Trustee Richard Pachulski (TR)). (Pagay, Malhar) (Entered: 04/17/2018)
Apr 17, 2018 283 Status report Fifth Status Report Filed by Trustee Richard Pachulski (TR) (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Pagay, Malhar) (Entered: 04/17/2018)
Apr 18, 2018 Hearing (Bk Motion) Continued (RE: related document(s) 253 GENERIC MOTION filed by Joseph Martin Barrett) Hearing to be held on 05/01/2018 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 253 , (Sumlin, Sharon E.) (Entered: 04/18/2018)
Apr 18, 2018 Hearing (Bk Other) Continued (RE: related document(s) 31 NOTICE TO CREDITORS (BNC-PDF) ) Status Hearing to be held on 05/01/2018 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 31 , (Sumlin, Sharon E.) (Entered: 04/18/2018)
Apr 19, 2018 284 Order Approving Stipulation Re: Trustee's Motion For Order Approving Surcharge Of Secured Creditor's Collateral -Temporarily Granting in part, Denying in part (BNC-PDF) (Related Doc # 239 ) Signed on 4/19/2018 (Francis, Dawnette) (Entered: 04/19/2018)
Apr 19, 2018 285 Notice of Hearing Notice Of Continued Hearings Re: (1) Trustees Motion For Order Approving Surcharge Of Secured Creditors Collateral Docket No. 239]; And (2) Motion For Determination Of Violation Of The Automatic Stay, Or In The Alternative, To Enjoin Related Proceeding Filed by Trustee Richard Pachulski (TR) (RE: related document(s)253 Motion for Determination of Automatic Stay Violation; Proof of Service Filed by Interested Party Joseph Martin Barrett (Attachments: # 1 Exhibit I; Proof of Service # 2 Appendix)). (Pagay, Malhar) (Entered: 04/19/2018)
Apr 19, 2018 286 Notice of Hearing Notice of Changed Hearing Time re: Case Status Conference Filed by Trustee Richard Pachulski (TR). (Pagay, Malhar) (Entered: 04/19/2018)
Apr 21, 2018 287 BNC Certificate of Notice - PDF Document. (RE: related document(s)284 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/21/2018. (Admin.) (Entered: 04/21/2018)
Apr 23, 2018 288 Order Denying Stay Motion (BNC-PDF) (Related Doc # 253) Signed on 4/23/2018 (Sumlin, Sharon E.) (Entered: 04/23/2018)
Show 10 more entries
May 5, 2018 297 BNC Certificate of Notice - PDF Document. (RE: related document(s)295 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2018. (Admin.) (Entered: 05/05/2018)
May 5, 2018 298 BNC Certificate of Notice - PDF Document. (RE: related document(s)296 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2018. (Admin.) (Entered: 05/05/2018)
May 15, 2018 299 Monthly Operating Report. Operating Report Number: 9. For the Month Ending April 18, 2018 Filed by Trustee Richard Pachulski (TR). (Pagay, Malhar) (Entered: 05/15/2018)
May 22, 2018 300 Stipulation By Evanston Insurance Company and Joseph Barrett Filed by Creditor Evanston Insurance Company (Attachments: # 1 Proposed Order Of Dismissal With Prejudice) (Perlis, Michael) (Entered: 05/22/2018)
May 24, 2018 301 Order Of Dismissal With Prejudice (Evanston Insurance Company's Claim Against Joseph M. Barrett-#2:17-AP-01412) (BNC-PDF) (Related Doc # 300) Signed on 5/24/2018 (Francis, Dawnette) (Entered: 05/24/2018)
May 24, 2018 Hearing (Bk Motion) Continued (RE: related document(s) 144 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Wells Fargo Bank, National Association) Hearing to be held on 08/07/2018 at 10:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 144 , (Sumlin, Sharon E.) (Entered: 05/24/2018)
May 24, 2018 Hearing (Bk Motion) Continued (RE: related document(s) 143 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Wells Fargo Bank, National Association) Hearing to be held on 08/07/2018 at 10:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 143 , (Sumlin, Sharon E.) (Entered: 05/24/2018)
May 26, 2018 302 BNC Certificate of Notice - PDF Document. (RE: related document(s)301 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2018. (Admin.) (Entered: 05/26/2018)
Jun 14, 2018 303 Monthly Operating Report. Operating Report Number: 10. For the Month Ending May 31, 2018 Filed by Trustee Richard Pachulski (TR). (Pagay, Malhar) (Entered: 06/14/2018)
Jun 15, 2018 304 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)303 Monthly Operating Report filed by Trustee Richard Pachulski (TR)) (Ghaltchi (Johnson), Dina) (Entered: 06/15/2018)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-19548
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Aug 3, 2017
Type
involuntary
Converted
Dec 9, 2022
Updated
Mar 31, 2024
Last checked
Mar 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    6 Harbor Park Drive
    Adam Kim
    Department of the Treasury
    Karoline St. George
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Maria A Rios
    Mario Lara
    MKP Law Group
    National Record Retrieval , LLC
    Nayazi Reyes
    Sprint Corp Correspondence
    The Dominguez Firm
    USA Express Legal & Investigative Services Inc
    Wells Fargo Bank, National Association

    Parties

    Debtor

    Layfield & Barrett, APC
    2720 Homestead Rd Ste 210
    Park City, UT 84098
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2598
    fka Layfield & Wallace, APC
    fka The Layfield Law Firm, APC

    Represented By

    Layfield & Barrett, APC
    PRO SE
    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue
    Ste 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-305-6040
    Email: stella@havkinandshrago.com
    TERMINATED: 11/09/2017
    Jeffrey B Smith
    (See above for address)
    TERMINATED: 08/16/2017

    Petitioning Creditor

    The Dominguez Firm
    3250 Wilshire Blvd #2200
    Los Angeles, CA 90010

    Represented By

    Alan J Watson
    Holland & Knight LLP
    400 S Hope St 8th Fl
    Los Angeles, CA 90071
    213-896-2400
    Fax : 213-896-2450
    Email: alan.watson@hklaw.com

    Petitioning Creditor

    Mario Lara
    5407 Sierra Vista #301
    Los Angeles, CA 90038

    Represented By

    Patricia Salcedo
    The Dominguez Firm
    3250 Wilshire Blvd #2200
    Los Angeles, CA 90010
    Alan J Watson
    (See above for address)

    Petitioning Creditor

    Nayazi Reyes
    1549 W San Bernadino Rd
    Apt S
    West Covina, CA 91790

    Represented By

    Patricia Salcedo
    (See above for address)
    Alan J Watson
    (See above for address)

    Petitioning Creditor

    Maria A Rios
    520 W Cressey St
    Compton, CA 90222

    Represented By

    Patricia Salcedo
    (See above for address)
    Alan J Watson
    (See above for address)

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Opulent Vacations, Inc. 11V 2:2023bk21941
    Oct 6, 2022 Quantum Micronx, LLC 7 2:2022bk23923
    Jan 3, 2017 Nuview Molecular Pharmaceuticals, Inc. 11 2:17-bk-20008
    May 23, 2016 Quinn's Junction Properties, LC 11 2:16-bk-24458
    May 19, 2016 M Space Holdings, LLC 11 2:16-bk-24384
    Dec 8, 2014 Seney Family Estate, LLC 7 2:14-bk-32828
    Jul 24, 2014 WheelFlex Inc. 7 2:14-bk-22984
    Dec 11, 2013 Nuview Molecular Pharmaceuticals, Inc. 11 2:13-bk-33812
    Sep 5, 2013 Daedalus USA, Inc. 11 2:13-bk-30226
    Jul 9, 2013 Jordanelle Residential Investment, LLC 11 2:13-bk-27780
    Feb 25, 2013 YPCRental LLC 11 2:13-bk-21715
    Jan 10, 2013 YPCRental LLC 11 2:13-bk-20283
    May 23, 2012 Arlin Geophysical Company, Inc. 11 2:12-bk-26735
    Feb 6, 2012 9055 N Jeremy LLC 7 2:12-bk-21248
    Jul 13, 2011 9055 N Jeremy, LLC 7 2:11-bk-30314