Case number: 1:20-bk-11580 - Gateway Two, LP - California Central Bankruptcy Court

Case Information
  • Case title

    Gateway Two, LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    08/31/2020

  • Last Filing

    08/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11580-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/31/2020
Date terminated:  05/06/2021
Debtor dismissed:  04/08/2021
341 meeting:  10/21/2020
Deadline for objecting to discharge:  11/30/2020

Debtor

Gateway Two, LP

22287 Mulholland Hwy PMB 443
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 81-3851594

represented by
Sevan Gorginian

Law Office of Sevan Gorginian
450 N. Brand Boulevard, Suite 600
Glendale, CA 91203
818-928-4445
Fax : 818-928-4450
Email: sevan@gorginianlaw.com
TERMINATED: 09/02/2020

Daniel J McCarthy

Hill Farrer & Burrill LLP
300 S Grand Ave 37th Fl
Los Angeles, CA 90071
213-621-0802
Email: dmccarthy@hillfarrer.com

Daniel M Shapiro

1366 E Palm St
Altadena, CA 91001
626-398-5137

Trustee

David Keith Gottlieb (TR)

16255 Ventura Boulevard, Suite 440
Encino, CA CA 91436
(818) 539-7720

represented by
Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Brill L.L.P.
10250 Constellation Blvd
Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyb.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Kenneth Misken

Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/19/202270Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[69] Notice of Change of Address (multi)) (TK)
08/19/202269Notice of Change of Address . (Brownstein, William)
10/26/202168Notice of Change of Address Notice of Attorney Change of Address Or Law Firm. (Bender, Ron)
10/22/202167Notice of Change of Address . (Meshefejian, Krikor)
05/06/202166Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Garcia, Patty) (Entered: 05/06/2021)
04/10/202165BNC Certificate of Notice - PDF Document. (RE: related document(s)[62] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/10/2021. (Admin.)
04/10/202164BNC Certificate of Notice (RE: related document(s)[63] Notice of dismissal (BNC)) No. of Notices: 33. Notice Date 04/10/2021. (Admin.)
04/08/202163Notice of dismissal (BNC) (Garcia, Patty)
04/08/202162Order: (1) Authorizing Disbursement of Estate Funds; And (2) Dismissing Chapter 11 Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 4/8/2021 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Gateway Two, LP, [8] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [17] Order setting initial status conference in chapter 11 case (BNC-PDF), [36] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV)). (Garcia, Patty)
11/25/202061BNC Certificate of Notice - PDF Document. (RE: related document(s) 60 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2020. (Admin.) (Entered: 11/25/2020)