Immediate Properties, LLC
7
Martin R. Barash
02/28/2023
04/10/2025
Yes
v
CONVERTED |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Immediate Properties, LLC
3010 Wilshire Blvd #304 Los Angeles, CA 90010 LOS ANGELES-CA Tax ID / EIN: 47-4042765 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 09/19/2023 Patricia Rodriguez
Rodriguez Law Group, Inc. 1055 E. Colorado Blvd Suite 500 Pasadena, CA 91106 626-888-5206 Fax : 626-282-0522 Email: prod@attorneyprod.com |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 TERMINATED: 06/30/2023 |
| |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
represented by |
Maria L Garcia
Lewis Brisbois Bisgaard & Smith LLP 633 West 5th Street, Suite 4000 Los Angeles, CA 90071-2074 213-250-1800 Fax : 213-250-7900 Email: Maria.L.Garcia@lewisbrisbois.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 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2025 | 178 | Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) |
04/10/2025 | 177 | Notice to Pay Court Costs Due Sent To: Amy Goldman, Total Amount Due $0 . (LF1) |
04/09/2025 | 176 | Request for court costs Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) |
03/14/2025 | 175 | Application for Compensation - Lewis Brisbois Bisgaard & Smith LLP's First and Final Application as General Bankruptcy Counsel for Chapter 7 Trustee for Compensation and Reimbursement of Expenses; Declarations in Support Thereof (with proof of service) for Maria L Garcia, Trustee's Attorney, Period: 2/1/2024 to 3/11/2025, Fee: $34,325.00, Expenses: $299.10. Filed by Attorney Maria L Garcia (Garcia, Maria) |
02/28/2025 | 174 | Application for Compensation Accountant's First and Final Application for Approval of Compensation and Reimbursement of Costs; Declarations of Samuel R. Biggs and Amy L. Goldman, Trustee for SLBiggs, Accountant, Period: 2/7/2024 to 2/27/2025, Fee: $4,000.00, Expenses: $104.10. Filed by Accountant SLBiggs. (Biggs, Samuel) |
02/21/2025 | 173 | Notice to professionals to file application for compensation Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) |
09/03/2024 | 172 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Berger, Michael. (Berger, Michael) (Entered: 09/03/2024) |
07/09/2024 | 171 | Statement /CHAPTER 7 TRUSTEES REPORT REGARDING SALE OF REAL PROPERTIES: A. Vacant Land APN: 135-053-04-00, Crestline Road, Valley Center, California 92082; B. Vacant Land APN: 198-252-11-00, Flying H. Road, Borrego Springs, California 92004, C. Vacant Land APN: 198-093-18-00, Borrego Springs Road, Borrego Springs, California 92004 [Local Bankruptcy Rules 6004-1(g) and; FRBP Rule 6004(f)(1)] Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 07/09/2024) |
06/13/2024 | 170 | BNC Certificate of Notice - PDF Document. (RE: related document(s)169 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024) |
06/11/2024 | 169 | Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Certain Claims and Related Litigation (BNC-PDF) (Related Doc # 154) Signed on 6/11/2024. (JC) (Entered: 06/11/2024) |