Welcome to BusinessBankruptcies.com!

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

Samini Cohen Spanos LLP

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk10046
TYPE / CHAPTER
Involuntary / 7

Filed

1-3-20

Updated

3-31-24

Last Checked

3-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 3, 2020

Docket Entries by Quarter

Jan 3, 2020 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335 Re: Samini Cohen Spanos LLP Filed by Petitioning Creditor(s):Cynthia Cohen Esq, Theodore G Sanos Esq . (Attachments: # 1 Summons # 2 Summons Debtor)(Del Mundo, Wilfredo) (Entered: 01/03/2020)
Jan 3, 2020 3 Emergency motion Petitioning Partners' Notice of Motion and Motion for Appointment of Interim Chapter 7 Trustee Under 11 U.S.C. § 303(g) for Alleged Debtor Samini Cohen Spanos LLP and Granting Emergency Relief; Memorandum of Points and Authorities; Declaration of Cynthia M. Cohen in Support Thereof filed Concurrently Herewith Filed by Petitioning Creditors Cynthia M Cohen Esq, Theodore G Spanos Esq (Davis, Michael) (Entered: 01/03/2020)
Jan 3, 2020 4 Declaration re: Declaration of Cynthia M. Cohen in Support of Petitioning Partners' Motion for Appointment of Interim Chapter 7 Trustee Filed by Petitioning Creditors Cynthia M Cohen Esq, Theodore G Spanos Esq (RE: related document(s)3 Emergency motion Petitioning Partners' Notice of Motion and Motion for Appointment of Interim Chapter 7 Trustee Under 11 U.S.C. § 303(g) for Alleged Debtor Samini Cohen Spanos LLP and Granting Emergency Relief; Memorandum of Points and Auth). (Davis, Michael) (Entered: 01/03/2020)
Jan 3, 2020 5 Notice of Hearing on Petitioning Partners' Notice of Motion and Motion for Appointment of Interim Chapter 7 Trustee Under 11 U.S.C. § 303(g) for Alleged Debtor Samini Cohen Spanos LLP and Granting Emergency Relief Filed by Petitioning Creditors Cynthia M Cohen Esq, Theodore G Spanos Esq (RE: related document(s)3 Emergency motion Petitioning Partners' Notice of Motion and Motion for Appointment of Interim Chapter 7 Trustee Under 11 U.S.C. § 303(g) for Alleged Debtor Samini Cohen Spanos LLP and Granting Emergency Relief; Memorandum of Points and Authorities; Declaration of Cynthia M. Cohen in Support Thereof filed Concurrently Herewith Filed by Petitioning Creditors Cynthia M Cohen Esq, Theodore G Spanos Esq). (Davis, Michael) (Entered: 01/03/2020)
Jan 3, 2020 6 Hearing Set (RE: related document(s)3 Emergency motion filed by Petitioning Creditor Cynthia M Cohen Esq, Petitioning Creditor Theodore G Spanos Esq) The Hearing date is set for 1/7/2020 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 01/03/2020)
Jan 3, 2020 Receipt of Involuntary Filing Fee - $335.00 by 35. Receipt Number 20239073. (admin) (Entered: 01/03/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk10046
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Jan 3, 2020
Type
involuntary
Updated
Mar 31, 2024
Last checked
Mar 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cynthia M Cohen Esq
    Regal Court Reporting
    Theodore G Sanos Esq

    Parties

    Debtor

    Samini Cohen Spanos LLP
    333 S Hope St Ste 4025
    Los Angeles, CA 90071
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0000

    Represented By

    Samini Cohen Spanos LLP
    PRO SE

    Petitioning Creditor

    Cynthia M Cohen Esq
    333 S Hope St Ste 4025
    Los Angeles, CA 90071

    Represented By

    Michael W Davis
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: mdavis@bg.law
    Steven T Gubner
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: sgubner@bg.law

    Petitioning Creditor

    Theodore G Spanos Esq
    333 S Hope St Ste 4025
    Los Angeles, CA 90071

    Represented By

    Michael W Davis
    (See above for address)

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2016 Toscana Villas Apartments, LLC parent case 11 1:16-bk-10101
    Jan 12, 2016 Sonterra Apartments, LLC parent case 11 1:16-bk-10099
    Jan 12, 2016 Majestic Heights Apartments, LLC parent case 11 1:16-bk-10093
    Jan 12, 2016 12500 Plaza Apartments, LLC parent case 11 1:16-bk-10079
    Jan 12, 2016 Royal Numeric FX Investments, LLC parent case 11 1:16-bk-10074
    Jan 12, 2016 FX3 Apartments Investors, LLC parent case 11 1:16-bk-10073
    Jan 12, 2016 Numeric Commercial Investments, LLC parent case 11 1:16-bk-10072
    Jan 12, 2016 Houston 2 Apartments, LLC parent case 11 1:16-bk-10071
    Jan 12, 2016 Houston 14 Apartments, LLC parent case 11 1:16-bk-10070
    Jan 12, 2016 Laser Focus Commercial Investments, LLC parent case 11 1:16-bk-10069
    Jan 12, 2016 Laser Focus Holding Company, LLC parent case 11 1:16-bk-10068
    Apr 12, 2015 Aqua Blue Estate, LLC 11 2:15-bk-15697
    Aug 28, 2014 Variant Holding Company, LLC 11 1:14-bk-12021
    Aug 27, 2014 Strategic Sciences, Inc. 7 2:14-bk-26499
    Apr 15, 2014 Beverly Hills Bancorp Inc. 11 1:14-bk-10897