620 Arkell Drive House, LLC
11
Martin R. Barash
05/02/2025
12/16/2025
Yes
v
| DsclsDue, PlnDue, NOCLOSE, TaxReq, DISMISSED |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 620 Arkell Drive House, LLC
4312 Woodman Avenue, Ste 250 Sherman Oaks, CA 91423 LOS ANGELES-CA Tax ID / EIN: 46-1345403 |
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 Stella A Havkin
Havkin & Shrago 21650 Oxnard Street Ste 1540 Woodland Hills, CA 91367 818-999-1568 Fax : 818-293-2414 Email: stella@havkinandshrago.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 |
|---|---|---|
| 12/16/2025 | 63 | Receipt of Abstract Filing Fee - $9.00 by LF. Receipt Number 11001092. (admin) |
| 12/16/2025 | 62 | Abstract of judgment - Copy - Original issued on 12/16/25 Filed by Michael J Berger (LF1) |
| 11/07/2025 | 61 | Receipt of Abstract Filing Fee - $9.00 by TY. Receipt Number 11001035. (admin) |
| 11/07/2025 | 60 | Abstract of judgment - Copy - Original issued on 11/7/25 Filed by Michael J Berger (TK) WARNING: THIS ABSTRACT WAS LOST BY FILER - NEW ABSTRACT WAS ISSUED - PLEASE SEE DKT #[62] FOR NEW ISSUED ABSTRACT - Modified on 12/16/2025 (LF1). |
| 10/22/2025 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)58 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025) |
| 10/20/2025 | 58 | Order Approving Stipulation to Resolve Opposition to First and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger (BNC-PDF) (Related Doc # 56 ) Signed on 10/20/2025 (JC) (Entered: 10/20/2025) |
| 10/17/2025 | 57 | Notice of lodgment Filed by Attorney Law Offices of Michael J. Berger (RE: related document(s)56 Stipulation By Law Offices of Michael J. Berger and Stipulation to Resolve Opposition to First and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger Filed by Attorney Law Offices of Michael J. Berger). (Berger, Michael) (Entered: 10/17/2025) |
| 10/15/2025 | 56 | Stipulation By Law Offices of Michael J. Berger and Stipulation to Resolve Opposition to First and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger Filed by Attorney Law Offices of Michael J. Berger (Berger, Michael) (Entered: 10/15/2025) |
| 10/08/2025 | 55 | Opposition to (related document(s): [53] Opposition filed by Debtor 620 Arkell Drive House, LLC, [54] Notice to Filer of Error and/or Deficient Document) with correct hearing date and time Filed by Debtor 620 Arkell Drive House, LLC (Havkin, Stella) |
| 10/08/2025 | 54 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date and time listed on this pleading. THE FILER IS INSTRUCTED TO FILE AN AMENDED PLEADING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[53] Opposition filed by Debtor 620 Arkell Drive House, LLC) (JC) |