Tower Park Properties, LLC
11
Barry Russell
07/11/2008
04/28/2023
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@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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2023 | 752 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Sahn, Victor) (Entered: 04/28/2023) |
04/26/2023 | 751 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Hami, Asa) (Entered: 04/26/2023) |
04/21/2023 | 750 | Notice of Change of Address . (Lev, Daniel) (Entered: 04/21/2023) |
07/13/2022 | 749 | Notice of Change of Address or Law Firm. (Hami, Asa) (Entered: 07/13/2022) |
07/08/2022 | 748 | Notice of Change of Address or Firm. (Lev, Daniel) (Entered: 07/08/2022) |
07/06/2022 | 747 | Transcript 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) |
06/27/2022 | 746 | Transcript 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) |
03/22/2022 | 745 | Transcript 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) |
03/21/2022 | 744 | Errata 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) |
03/21/2022 | 743 | Notice 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) |