Tower Park Properties, LLC
11
Barry Russell
07/11/2008
05/19/2025
Yes
v
APLDIST, NoFeeRequired, APPEAL, DEFER |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Tower Park Properties, LLC
c/o Robert S Mann 2029 Century Park East 19th Fl Los Angeles, CA 90067 LOS ANGELES-CA Tax ID / EIN: 26-2868575 |
represented by |
Eric Bensamochan
The Bensamochan Law Firm, Inc. 9025 Wilshire Blvd. Suite 215 Beverly Hills, CA 90211 818-574-5740 Fax : 818-230-1931 Email: eric@eblawfirm.us Carol Chow
Freeman, Freeman & Smiley, LLP 1888 Century Park East Suite 1500 Los Angeles, CA 90067 310-255-6108 Fax : 310-255-6208 Email: Carol.Chow@saul.com TERMINATED: 08/21/2014 John-Patrick M Fritz
Levene Neale Bender Yoo et al 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyg.com TERMINATED: 08/13/2019 David B Golubchik
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: dbg@lnbyg.com TERMINATED: 08/21/2014 Doah Kim
White & Case LLP 555 South Flower Street Suite 2700 Los Angeles, CA 90071 213-620-7700 Fax : 213-452-2329 Email: doah.kim@whitecase.com TERMINATED: 03/21/2022 Craig M Rankin
Levene Neale Bender 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: cmr@lnbrb.com TERMINATED: 08/13/2019 Daniel H Reiss
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dhr@lnbyg.com TERMINATED: 08/13/2019 Jeremy V Richards
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Bl Ste 13th Fl Los Angeles, CA 90067 213-277-2346 Fax : 310-201-0760 Email: jrichards@pszjlaw.com TERMINATED: 08/13/2019 Michael H Strub, Jr
Irell & Manella LLP 840 Newport Center Drive Suite 400 Newport Beach, CA 92660-6324 949-760-0991 Fax : 949-760-5200 Email: mstrub@ggtriallaw.com TERMINATED: 08/13/2019 Scott H Yun
1901 Ave of the Stars Ste 1200 Los Angeles, CA 90067 310-228-5750 Fax : 310-228-5788 Email: syun@stutman.com TERMINATED: 04/22/2014 Dean A Ziehl
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067-4102 310-277-6910 Fax : 310-201-0760 Email: dziehl@pszjlaw.com TERMINATED: 08/13/2019 |
Trustee WESLEY Howard AVERY, Trustee of the Estate of Charles S. Dickens
Law Offices of Wesley H. Avery, APC 758 E. Colorado Blvd. # 210 Pasadena, CA 91101 United States 6263957576 |
represented by |
Kathy Bazoian Phelps
Raines Feldman LLP 1800 Avenue of the Stars Ste 12th Floor Los Angeles, CA 90067 310-440-4100 Email: kphelps@raineslaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov TERMINATED: 01/13/2012 Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov Bruce S Schildkraut
725 S Figueroa St Ste 2600 Los Angeles, CA 90017-2513 213-894-2656 Email: bruce.schildkraut@usdoj.gov TERMINATED: 06/07/2011 |
Creditor Committee Counsel for the Committee of Creditors Holding Unsecured Claims |
represented by |
Counsel for the Committee of Creditors Holding Unsecured Claims
PRO SE Scott H Yun
1901 Ave of the Stars Ste 1200 Los Angeles, CA 90067 310-228-5750 Fax : 310-228-5788 Email: syun@stutman.com TERMINATED: 04/22/2014 |
Creditor Committee Stutman Treister & Glatt Professional Corporation
1901 Avenue of the Stars 12th Floor Los Angeles, CA 90067 |
Date Filed | # | Docket Text |
---|---|---|
05/19/2025 | 809 | Receipt of Photocopies Fee - $113.50 by SC. Receipt Number 22004294. (admin) |
05/19/2025 | 808 | Receipt of Certification Fee - $24.00 by SC. Receipt Number 22004294. (admin) |
05/19/2025 | 807 | Request for a Certified Copy Fee Amount $12. (RE: related document(s)[174] Amended Chapter 11 Plan filed by Debtor Tower Park Properties, LLC) (SCX) |
05/19/2025 | 806 | Request for a Certified Copy Fee Amount $12. (RE: related document(s)[190] Order Confirming Chapter 11 Plan (BNC-PDF)) (SCX) |
05/19/2025 | 805 | Request for a Certified Copy Fee Amount $12. (RE: related document(s)[13] Declaration About an Individual Debtor's Schedules (Official Form 106Dec) filed by Debtor Tower Park Properties, LLC, Schedule A (Official Form B6A) - Real Property (For Cases filed before 12/01/2015), Schedule B (Official Form B6B) - Personal Property (For Cases filed before 12/01/2015), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E (Official Form B6E) -Cred Holding Unsec Priority Claims (For Cases filed before 12/01/2015), Schedule F (Official Form B6F) Cred Holding Unsec Nonpr Claims (For Cases filed before 12/01/2015), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Summary of Schedules (Official Form B6 - Pg1) (For Cases filed before 12/01/2015)) (SCX) |
05/19/2025 | 804 | Request for a Certified Copy Fee Amount $12. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Tower Park Properties, LLC) (SCX) |
01/24/2025 | 803 | Notice of Change of Address (Attorney's address). (Bensamochan, Eric) |
11/06/2024 | 802 | Bankruptcy Case Closed - ON AN INTERIM BASIS. Though the chapter 11 plan has been substantially consummated, the bankruptcy case cannot be fully administered at this time. An application for an order closing this case in an interim basis was granted by the Court and this case is therefore closed. (SF) |
09/19/2024 | 801 | BNC Certificate of Notice - PDF Document. (RE: related document(s)800 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024) |
09/17/2024 | 800 | Order on Motion For Order Closing Case on Interim Basis. (BNC-PDF) Signed on 9/17/2024 (RE: related document(s)798 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Tower Park Properties, LLC). (WT) (Entered: 09/17/2024) |