Case number: 2:09-bk-23944 - Centerstone Diamonds Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Centerstone Diamonds Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    06/04/2009

  • Last Filing

    06/18/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DEFER, NoFeeRequired, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:09-bk-23944-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/04/2009
Date converted:  02/27/2012
341 meeting:  06/06/2012
Deadline for filing claims:  07/09/2012
Deadline for filing claims (govt.):  09/10/2012
Deadline for objecting to discharge:  06/11/2012
Deadline for financial mgmt. course:  06/11/2012

Debtor

Centerstone Diamonds Inc

323 W 8th St
Los Angeles, CA 90014
LOS ANGELES-CA
Tax ID / EIN: 95-4075169

represented by
Scott F Gautier

Robins Kaplan LLP
2049 Century Park E Ste 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310 229-5800
Email: sgautier@robinskaplan.com

Peter F Jazayeri

Jaz, a Professional Legal Corporation
1925 Century Park East, Suite 1380
Los Angeles, CA 90067
310-853-2529
Fax : 310-388-0664
Email: peter@jaz-law.com

Michael S Kogan

Kogan Law Firm APC
1849 Sawtelle Blvd., Suite 700
Los Angeles, CA 90025
310-954-1690
Email: mkogan@koganlawfirm.com

Michael V Mancini

The Law Office of Michael V .Mancini
12400 Wilshire Blvd.
Suite 400
Los Angles, CA 90025
424-256-5989
Fax : 424-256-5989
Email: Michael@mvmancinilaw.com

John W Shenk

Ervin Cohen & Jessup
9401 Wilshire Blvd 9th Fl
Beverly Hills, CA 90212
310-281-6333
Fax : 310-859-2325
Email: jshenk@ecjlaw.com

Trustee

Sam S Leslie (TR)

3435 Wilshire Blvd., Suite 990
Los Angeles, CA 90010
213-368-5000

represented by
James A Dumas, Jr

Dumas & Kim, APC
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Carolyn A Dye

3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Email: trustee@cadye.com

John C Keith

Fenigstein & Kaufman
1900 Avenue of the Stars
Suite 2300
Los Angeles, CA 90067
310-201-0777
Fax : 310-556-1346
Email: john_keith@fenkauf.com

Louis E Kempinsky

Kempinsky Law Ltd.
11111 Santa Monica Blvd.
Suite 1700
Los Angeles, CA 90025
424-901-6690
Fax : 424-901-1433
Email: lek@kempinskylaw.com

Christian T Kim

Dumas & Kim APC
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: ckim@dumas-law.com

Michael S Kogan

(See above for address)

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 01/13/2012

Creditor Committee

Official Committee of Unsecured Creditors of Centerstone Diamonds, Inc., and Michael Beaudry, Inc., Official Committee of Unsecured Creditors of Centerstone Diamonds, Inc., and Michael Beaudry, Inc

Olympic Diamonds Corp.
c/o Barry R. Edwards (Attorney)
433 N. Camden Drive, 6th Floor
Beverly Hills, CA 90210
310-288-1801
represented by
Andy Kong

Arent Fox LLP
555 W Fifth St Ste 4800
Los Angeles, CA 90013
213-443-7554
Fax : 213-629-7401
Email: Kong.Andy@ArentFox.com

Mette H Kurth

Arent Fox LLP
555 W Fifth St 48th Flr
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: kurth.mette@arentfox.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Latest Dockets

Date Filed#Docket Text
06/18/2019566Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Centerstone Diamonds Inc, doc Hearing (Bk Other) Set, [74] Notice of Hearing filed by Debtor Centerstone Diamonds Inc, doc Hearing (Bk Other) Set, [240] Disclosure Statement filed by Debtor Centerstone Diamonds Inc, [315] Motion for approval of chapter 11 disclosure statement filed by Debtor Centerstone Diamonds Inc, doc Hearing (Bk Other) Set, [343] Monthly Operating Report filed by Debtor Centerstone Diamonds Inc, [347] Order Approving Disclosure Statement (BNC-PDF), [349] Notice of Hearing filed by Debtor Centerstone Diamonds Inc, [352] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Bank of America, N.A., [405] Meeting of Creditors Chapter 7 Asset, [440] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Attorney Kogan Law Firm, APC, [449] Motion to Remove Professional filed by Attorney Kogan Law Firm, APC, [454] Stipulation filed by Trustee Sam S Leslie (TR), [463] Motion for Protective Order filed by Debtor Centerstone Diamonds Inc, [468] Hearing (Bk Motion) Set, [489] Hearing (Bk Motion) Continued, [536] Motion to approve compromise filed by Attorney Carolyn A Dye (TR), [555] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [556] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Lomeli, Lydia R.)
06/18/2019565Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Sam S. Leslie. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
04/08/2019Receipt of Undistributed Funds - $6.61 by 71. Receipt Number 20233965. (admin)
04/08/2019Receipt of Undistributed Funds - $6.61 by 71. Receipt Number 20233965. (admin)
04/05/2019564Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
01/03/2018563In accordance with the Administrative Order 17-11 dated 11/28/17, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ernest M. Robles. (Smith, Cynthia Joyce)
11/27/2017Receipt of Court Cost Paid in Full - $473.85 by 71. Receipt Number 20223539. (admin)
11/27/2017Receipt of Court Cost Paid in Full - $473.85 by 71. Receipt Number 20223539. (admin)
10/22/2017562BNC Certificate of Notice - PDF Document. (RE: related document(s)[561] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2017. (Admin.)
10/20/2017561Order on Final Fee Applications Allowing Payment of: 1) Court and U.S. Trustee Fees; and 2) Final Fees and Expenses of Trustee and Professionals; (BNC-PDF) (Related Doc # [555]) Signed on 10/20/2017 (Garcia, Elaine L.)