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

    05/19/2025

  • 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@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
 
 

Latest Dockets

Date Filed#Docket Text
05/19/2025809Receipt of Photocopies Fee - $113.50 by SC. Receipt Number 22004294. (admin)
05/19/2025808Receipt of Certification Fee - $24.00 by SC. Receipt Number 22004294. (admin)
05/19/2025807Request for a Certified Copy Fee Amount $12. (RE: related document(s)[174] Amended Chapter 11 Plan filed by Debtor Tower Park Properties, LLC) (SCX)
05/19/2025806Request for a Certified Copy Fee Amount $12. (RE: related document(s)[190] Order Confirming Chapter 11 Plan (BNC-PDF)) (SCX)
05/19/2025805Request 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)
05/19/2025804Request for a Certified Copy Fee Amount $12. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Tower Park Properties, LLC) (SCX)
01/24/2025803Notice of Change of Address (Attorney's address). (Bensamochan, Eric)
11/06/2024802Bankruptcy 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)
09/19/2024801BNC 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)
09/17/2024800Order 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)