Gateway Five, LLC
11
Martin R. Barash
08/31/2020
08/19/2022
Yes
v
PlnDue, DsclsDue, JNTADMN |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Gateway Five, LLC
22287 Mulholland Hwy POB 443 Calabasas, CA 91302 LOS ANGELES-CA Tax ID / EIN: 37-1783122 |
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
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 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2022 | 70 | Notice 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) |
08/19/2022 | 69 | Notice of Change of Address . (Brownstein, William) |
10/26/2021 | 68 | Notice of Change of Address Notice of Attorney Change of Address Or Law Firm. (Bender, Ron) |
10/22/2021 | 67 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor) |
07/22/2021 | 66 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. All documents other than Proof of Claim to be filed on the lead case 20-11581. Additionally, judge Barash's self-calendaring instructions at II.F do not allow motions to reconsider to be self-calendared THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY WITH A "TBD" DATE. (RE: related document(s)[64] Motion to Reconsider filed by Creditor Sam LaMonica, [65] Request for judicial notice filed by Creditor Sam LaMonica) (Gasparian, Ana) |
07/21/2021 | 65 | Request for judicial notice Filed by Creditor Sam LaMonica (RE: related document(s)[64] Motion to Reconsider (related documents [59] Order Dismissing Case (BNC-PDF)) Notice of Motion and Motion for Reconsideration of Order on Order to Show Cause And for Sanctions Against Citivest Financial Services, Inc. and Related Parties for Violatin). (Brownstein, William) |
07/21/2021 | 64 | Motion to Reconsider (related documents [59] Order Dismissing Case (BNC-PDF)) Notice of Motion and Motion for Reconsideration of Order on Order to Show Cause And for Sanctions Against Citivest Financial Services, Inc. and Related Parties for Violating the Automatic Stay Filed by Creditor Sam LaMonica (Brownstein, William) |
05/06/2021 | 63 | Bankruptcy 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) |
04/08/2021 | 62 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 04/08/2021. (Admin.) |
04/08/2021 | 61 | BNC Certificate of Notice (RE: related document(s)[60] Notice of dismissal (BNC)) No. of Notices: 53. Notice Date 04/08/2021. (Admin.) |