Docket Entries by Year
There are 6925 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Dec 19, 2024 | 6827 | Notice to Filer of Error and/or Deficient Document Other - Proof of service is not attached. Please refile with proof of service (RE: related document(s)6825 Stipulation filed by Trustee Howard Grobstein Liquidating Trustee (Verity)) (ME2) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 6828 | Stipulation By Howard Grobstein Liquidating Trustee (Verity) and the California Attorney General Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817] with Proof of Service Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (Moyron, Tania) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 6829 | Notice of lodgment of Proposed Order Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (RE: related document(s)6828 Stipulation By Howard Grobstein Liquidating Trustee (Verity) and the California Attorney General Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817] with Proof of Service Filed by Trustee Howard Grobstein Liquidating Trustee (Verity)). (Moyron, Tania) (Entered: 12/19/2024) | ||
Dec 20, 2024 | 6830 | Order Approving Stipulation (I) Continuing Hearing Date And (Ii) Extending Deadline For California Attorney General Re Motion For Authority To Use Restricted Funds [Docket No. 6817] (BNC-PDF) The hearing date to consider the Motion for Authority to Use Restricted Funds is CONTINUED to 1-29-2025 at 2PM; (BNC-PDF) (Related Doc # 6828 ) Signed on 12/20/2024 (ME2) (Entered: 12/20/2024) | ||
Dec 20, 2024 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 6817 GENERIC MOTION filed by Howard Grobstein) Hearing to be held on 01/29/2025 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 6817 , (ME2) (Entered: 12/20/2024) | |||
Dec 22, 2024 | 6831 | BNC Certificate of Notice - PDF Document. (RE: related document(s)6830 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 10. Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024) | ||
Jan 8 | 6832 | Response and Request to Delay Since Statute of Limitations is Open to Add Other Actions to this Case (related document(s): 6817 Motion for Authority to Use Restricted Funds; Declaration of Howard Grobstein in Support Thereof filed by Trustee Howard Grobstein) Filed by Interested Party Lindsey Chow (ME2) (Entered: 01/08/2025) | ||
Jan 9 | 6833 | Stipulation By Howard Grobstein Liquidating Trustee (Verity) and Stipulation Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817] Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (Moyron, Tania) (Entered: 01/09/2025) | ||
Jan 9 | 6834 | Notice of lodgment of Order Approving Stipulation Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (RE: related document(s)6833 Stipulation By Howard Grobstein Liquidating Trustee (Verity) and Stipulation Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817] Filed by Trustee Howard Grobstein Liquidating Trustee (Verity)). (Moyron, Tania) (Entered: 01/09/2025) | ||
Jan 13 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 6817 GENERIC MOTION filed by Howard Grobstein) Hearing to be held on 01/29/2025 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 6817 , (ME2) (Entered: 01/13/2025) | |||
Show 10 more entries Loading... | ||||
Jan 23 | 6843 | BNC Certificate of Notice - PDF Document. (RE: related document(s)6840 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 10. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025) | ||
Jan 29 | 6844 | Opposition to (related document(s): 6817 Motion for Authority to Use Restricted Funds; Declaration of Howard Grobstein in Support Thereof filed by Trustee Howard Grobstein) Filed by Interested Party Attorney General For The State Of Ca (Eldan, David) WARNING: Correct hearing time is 1PM; Modified on 1/30/2025 (ME2). (Entered: 01/29/2025) | ||
Feb 4 | 6845 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Trustee Howard Grobstein Liquidating Trustee (Verity). (Moyron, Tania) (Entered: 02/04/2025) | ||
Feb 4 | 6846 | Stipulation By Howard Grobstein Liquidating Trustee (Verity) and The California Attorney General Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817] Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (Moyron, Tania) (Entered: 02/04/2025) | ||
Feb 4 | 6847 | Notice of lodgment of Order in Bankruptcy Case Re: Stipulation Continuing Hearing Date and Extending Deadline For California Attorney General Re Motion For Authority To Use Restricted Funds Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (RE: related document(s)6846 Stipulation By Howard Grobstein Liquidating Trustee (Verity) and The California Attorney General Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817]). (Moyron, Tania) (Entered: 02/04/2025) | ||
Feb 5 | 6848 | Order Approving Stipulation Continuing Hearing Date And Extending Deadline For California Attorney General Re Motion For Authority To Use Restricted Funds [Docket No. 6817] (BNC-PDF) The hearing is continued from February 12, 2025, to March 5, 2025, at 10:00 a.m. Reply deadline is extended to February 26, 2025 (Related Doc # 6846 ) Signed on 2/5/2025 (ME2) (Entered: 02/05/2025) | ||
Feb 5 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 6817 GENERIC MOTION filed by Howard Grobstein) Hearing to be held on 03/05/2025 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 6817 , (ME2) (Entered: 02/05/2025) | |||
Feb 7 | 6849 | BNC Certificate of Notice - PDF Document. (RE: related document(s)6848 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 10. Notice Date 02/07/2025. (Admin.) (Entered: 02/07/2025) | ||
Feb 20 | 6850 | Stipulation By Howard Grobstein Liquidating Trustee (Verity) and The California Attorney General Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817] Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (Moyron, Tania) (Entered: 02/20/2025) | ||
Feb 20 | 6851 | Notice of lodgment of Order In Bankruptcy Case Filed by Trustee Howard Grobstein Liquidating Trustee (Verity) (RE: related document(s)6850 Stipulation By Howard Grobstein Liquidating Trustee (Verity) and The California Attorney General Continuing Hearing Date and Extending Deadline for California Attorney General re Motion for Authority to Use Restricted Funds [Docket No. 6817]). (Moyron, Tania) (Entered: 02/20/2025) | ||
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 weekday morning.
1 TEAMWORK FIRE PROTECTIONS INC |
---|
1080 SIGNS TIMOTHY LEE COMMINGS |
1099 PRO INC |
1145 E COMPTON BLVD LLC |
123 AWARDS |
1590 KLIV AM RADIO |
1928 JEWELRY COMPANY |
1ST CHOICE AUTO RECONDITIONING INC |
2010 PHARMACY |
2017 SKYLINE COLLEGE RTC |
2100 Forest Avenue Investors Ltd |
2158798 ONTARIO INC |
247 DELIVERS INC |
24HR HOMECARE LLC |
3 WEST MEDICAL DBA 3 WES CAPITAL INC SCO3 WEST |
Verity Health System of California, Inc.
2040 E. Mariposa Avenue
El Segundo, CA 90245
LOS ANGELES-CA
SSN / ITIN: xxx-xx-5484
Tax ID / EIN: xx-xxx5484
Sam J Alberts
DENTONS US LLP
1900 K Street NW
Washington, DC 20006
202-408-7004
Fax : 202-496-7756
Armando V Arballo
Browne George Ross O'Brien, Annaguey & Ellis, LLP
2121 Avenue of the Stars
Ste 2800
Los Angeles, CA 90067
310-274-7100
Fax : 310-275-5697
Email: aarballo@bgrfirm.com
TERMINATED: 09/02/2021
Nicholas C Brown
ASK LLP
2600 Eagan Woods Drive, Suite 400
St Paul, MN 55121
Shirley Cho
Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl 13th Fl
Los Angeles, CA 90067-4100
310-277-6910
Fax : 310-201-0760
Email: scho@pszjlaw.com
Kerry L Duffy
Bartko Zankel Bunzel & Miller
One Embarcadero Center Ste 800
San Francisco, CA 94111
415-956-1900
Fax : 415-956-1152
Email: kduffy@bartkopavia.com
Lawrence B Gill
Nelson Hardiman LLP
1100 Glendon Avenue
Suite 1400
Los Angeles, CA 90024
310-203-2800
Fax : 310-203-2727
Email: lgill@nelsonhardiman.com
Mary H Haas
Davis Wright Tremaine LLP
865 S Figueroa St Ste 2400
Los Angeles, CA 90017
213-633-6800
Fax : 213-633-6899
Email: maryhaas@dwt.com
Roger Kent Heidenreich
Dentons US LLP
211 North Broadway Ste 3000
St Louis, MO 63102
Steven J Kahn
10100 Santa Monica Blvd Ste 13th Flr
Los Angeles, CA 90067-4003
310-277-6910
Fax : 310-201-0760
Email: skahn@pszyjw.com
Nicholas A Koffroth
Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
310-598-4150
Fax : 310-556-9828
Email: nkoffroth@foxrothschild.com
SELF- TERMINATED: 09/16/2022
Anna Kordas
Jones Day - New York
250 Vesey Street
New York, NY 10281
212-326-3795
Email: akordas@jonesday.com
Samuel R Maizel
Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-892-2910
Email: samuel.maizel@dentons.com
Patrick Maxcy
Dentons US LLP
233 S Wacker Dr Ste 5900
Chicago, IL 60606
Brigette G McGrath
ASK LLP
2600 Eagan Woods Drive, Suite 400
St Paul, MN 55121
John A Moe, II
Dentons US LLP
601 S. Figueroa Street
Suite 2500
Los Angeles, CA 90017-5704
213-892-4905
Fax : 213-623-9924
Email: john.moe@dentons.com
Claude D Montgomery
Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020-1001
212-768-6700
Tania M Moyron
Dentons US LLP
601 South Figuerora Street
Suite 2500
Los Angeles, CA 90017-5704
213-623-9300
Fax : 213-623-9924
Email: tania.moyron@dentons.com
Stephen J O'brien
Dentons US LLP
211 North Broadway Ste 3000
St Louis, MO 63102
Richard Reding
ASK LLP
2600 Eagan Woods Dr Ste 400
St Paul, MN 55121
Robert E Richards
Dentons US LLP
233 South Wacker Drive, Suite 5900
Chicago, IL 60606
Rosa A Shirley
Nelson Hardiman LLP
1100 Glendon Avenue
Suite 1400
Los Angeles, CA 90024
310-203-2800
Fax : 310-203-2727
Email: rshirley@nelsonhardiman.com
TERMINATED: 01/16/2020
Gary D Underdahl
ASK LLP
2600 Egan Woods Dr, Ste 400
Eagan, MN 55121
651-406-9665
Fax : 651-406-9676
Howard Grobstein Liquidating Trustee (Verity)
Grobstein Teeple LLP
6300 Canoga Avenue, Suite 1500W
Woodland Hills, CA 91367
818.532.1020
James Cornell Behrens
Milbank LLP
2029 Century Park East
33rd Floor
Los Angeles, CA 90067
424-386-4436
Fax : 213-892-4736
Email: jbehrens@milbank.com
Tania M Moyron
Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
213-243-6101
Email: tania.moyron@dentons.com
Howard Grobstein, Plaintiff
Tania M Moyron
(See above for address)
Gary D Underdahl
(See above for address)
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Kenneth G Lau
Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 09/02/2021
Alvin Mar
915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
David Samuel Shevitz
Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov
Hatty K Yip
Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
Kenneth G Lau, Trial Attorney for U.S. Trustee
Office of the United States Trustee
125 Ottawa Ave NW
Suite 200R
Grand Rapids, MI 49503
(616) 456-2485
TERMINATED: 12/20/2022
Kenneth G Lau
PRO SE
Kenneth G Lau
Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 12/20/2022
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 4, 2023 |
Virgin Orbit National Systems, LLC
![]() |
11 | 1:2023bk10409 |
Mar 17, 2022 | Cherry Man Industries, Inc. | 11 | 2:2022bk11471 |
Dec 30, 2020 | Gloe Brands Inc. | 7 | 2:2020bk21243 |
Nov 5, 2019 | CORE CAPITAL PARTNERS LLC | 11 | 0:2019bk14071 |
Aug 31, 2018 |
Verity Business Services
![]() |
11 | 2:2018bk20173 |
Aug 31, 2018 |
Verity Holdings, LLC
![]() |
11 | 2:2018bk20163 |
Oct 17, 2016 |
Allied Fund Administrators LLC
![]() |
11 | 2:16-bk-23682 |
Oct 17, 2016 | Associated Third Party Administrators | 11 | 2:16-bk-23679 |
Mar 26, 2016 | Cetera Insurance Agency LLC | 11 | 1:16-bk-10735 |
Mar 26, 2016 | Cetera Financial Holdings, Inc. | 11 | 1:16-bk-10733 |
Mar 26, 2016 | Cetera Financial Group, Inc. | 11 | 1:16-bk-10732 |
Mar 26, 2016 | Cetera Advisors Insurance Services, Inc. | 11 | 1:16-bk-10731 |
Mar 26, 2016 | Cetera Advisor Networks Insurance Services, LLC | 11 | 1:16-bk-10730 |
Feb 13, 2013 | Rhythm And Hues, Inc. | 11 | 2:13-bk-13775 |
Apr 30, 2012 | Stick N' Stein Eatery & Sports Parlour, Inc. | 7 | 2:12-bk-25057 |