Case number: 2:08-bk-20298 - Tower Park Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Tower Park Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    07/11/2008

  • Last Filing

    04/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
APLDIST, NoFeeRequired, APPEAL, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:08-bk-20298-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  07/11/2008
Plan confirmed:  04/01/2010
341 meeting:  08/13/2008

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@ffslaw.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
 
 

Latest Dockets

Date Filed#Docket Text
04/28/2023752Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Sahn, Victor) (Entered: 04/28/2023)
04/26/2023751Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Hami, Asa) (Entered: 04/26/2023)
04/21/2023750Notice of Change of Address . (Lev, Daniel) (Entered: 04/21/2023)
07/13/2022749Notice of Change of Address or Law Firm. (Hami, Asa) (Entered: 07/13/2022)
07/08/2022748Notice of Change of Address or Firm. (Lev, Daniel) (Entered: 07/08/2022)
07/06/2022747Transcript regarding Hearing Held 06/21/22 RE: AMENDED: CONT'D HRG. RE STATUS OF REMAND FR. 3-15-2022, 5-24-2022 [FIRST AMENDED COMPLAINT FOR: 1. BREACH OF CONTRACT; AND 2. BREACH OF THE CONVENANT OF GOOD FAITH AND FAIR DEALING] DEMAND FOR JURY TRIAL HRG. RE MOTION TO DISMISS ADVERSARY PROCEEDING FIRST AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 10/4/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/13/2022. Redaction Request Due By 07/27/2022. Redacted Transcript Submission Due By 08/8/2022. Transcript access will be restricted through 10/4/2022. (Steinhauer, Holly) (Entered: 07/06/2022)
06/27/2022746Transcript regarding Hearing Held 06/21/22 RE: CONT'D HRG. RE STATUS OF REMAND FR. 3-15-2022, 5-24-2022 [FIRST AMENDED COMPLAINT FOR: 1. BREACH OF CONTRACT; AND 2. BREACH OF THE CONVENANT OF GOOD FAITH AND FAIR DEALING] DEMAND FOR JURY TRIAL HRG. RE MOTION TO DISMISS ADVERSARY PROCEEDING FIRST AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 09/26/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/5/2022. Redaction Request Due By 07/18/2022. Redacted Transcript Submission Due By 07/28/2022. Transcript access will be restricted through 09/26/2022. (Steinhauer, Holly) (Entered: 06/27/2022)
03/22/2022745Transcript regarding Hearing Held 3/15/22 RE: CONTD HEARING RE STATUS OF REMAND FROM 3/15/22. Remote electronic access to the transcript is restricted until 06/21/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: EXCEPTIONAL REPORTING, Telephone number 361 949-2988.]. Notice of Intent to Request Redaction Deadline Due By 3/29/2022. Redaction Request Due By 04/12/2022. Redacted Transcript Submission Due By 04/22/2022. Transcript access will be restricted through 06/21/2022. (Hudson, Toni) (Entered: 03/22/2022)
03/21/2022744Errata re: Notice of Appearance and Request for Notice re: Doah Kim, Attorney for Plaintiff and Reorganized Debtor Tower Park Properties, LLC Filed by Debtor Tower Park Properties, LLC (RE: related document(s)743 Notice of Appearance). (Kim, Doah) (Entered: 03/21/2022)
03/21/2022743Notice of Appearance and Request for Notice re: Doah Kim Attorney for Plaintiff and Reorganized Debtor Tower Park Properties LLC by Doah Kim Filed by Debtor Tower Park Properties, LLC. (Kim, Doah) (Entered: 03/21/2022)