Case number: 2:10-bk-19912 - Thinkfilm LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, HistCase, APPEAL, DISMISSED, APLDIST



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-19912-BR

Assigned to: Barry Russell
Chapter 11
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2010
Debtor dismissed:  05/27/2015
341 meeting:  01/13/2011
Deadline for filing claims:  
Deadline for objecting to discharge:  

Debtor

Thinkfilm LLC

10960 Wilshire Bl
Ste 700
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: 98-0368996

represented by
Tracy L Ashmore

Holme Roberts & Owen LLP
800 W Olympic Blvd 4th Fl
Los Angeles, CA 90015
213-572-4300
Fax : 213-572-4400

Joseph A Eisenberg

Jeffer Mangels Butler & Marmaro LLP
1900 Ave Of The Stars, 7th Flr
Los Angeles, CA 90067
310-785-5375
Fax : 310-785-5357
Email: jae@jmbm.com

Timothy R Pomeroy

Klinedinst PC
501 W Broadway Ste 600
San Diego, CA 92101
619-239-8131
Fax : 619-238-8707
Email: tpomeroy@klinedinstlaw.com
TERMINATED: 08/31/2010

David R. Weinstein

Weinstein Law Firm
16501 Ventura Boulevard Suite 400
Encino, CA 91436
818-995-2401
Fax : 818-379-9813
Email: dweinstein@weinsteinlawfirm.net
TERMINATED: 03/28/2013

Sharon Z. Weiss

Bryan Cave LLP
120 Broadway, Suite 300
Santa Monica, CA 90401-2386
3105762100
Fax : 3105762200
Email: sharon.weiss@bryancave.com
TERMINATED: 11/04/2010

Petitioning Creditor

Dox Productions Limited

c/o Jeff Sanders Esq
Roberts Ritholz et al LLP
235 Park Ave South 3d Fl
New York, NY 10003

 
 
Petitioning Creditor

Screen Capital International Corp

David Molner, Director
345 N Maple Dr
Ste 294
Beverly Hills, CA 90210

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyb.com

William Crockett

21031 Ventura Blvd Ste 401
Woodland Hills, CA 91364
818-883-4400
Fax : 818-676-0246
Email: wec@weclaw.com

Philip A Gasteier

Leven Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-299-1234
Fax : 310-299-1244
Email: pag@lnbrb.com

Irving M Gross

Levene, Neale, Bender et al.
10250 Constellation Blvd, Ste.1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: img@lnbrb.com

Frank A Merola

Stroock & Stroock & Lavan LLP
2029 Century Park E Ste 1600
Los Angeles, CA 90067
310-556-5800
Fax : 310-407-6302
Email: fmerola@stroock.com
TERMINATED: 10/16/2014

David L. Neale

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: dln@lnbyb.com
TERMINATED: 10/03/2014

Steven R Skirvin

Law Offices of William E. Crockett
21031 Ventura Blvd., Suite 401
Woodland Hills, CA 91364
818-883-4400
Fax : 818-676-0246
Email: srs@weclaw.com

Petitioning Creditor

Solar Filmworks LLC

Hartford O Brown Esq
Klinedinst PC
777 S Figueroa St Ste 2800
Los Angeles, CA 90017

represented by
Hartford O Brown

Klinedinst PC
777 S Figueroa St Ste 2800
Los Angeles, CA 90017
213-406-1100
Fax : 213-406-1101
Email: hbrown@klinedinstlaw.com

Timothy R Pomeroy

(See above for address)

Petitioning Creditor

Allied Advertising Limited Partnership

AALP Inc., General Partner
Clint Kendall, President
545 Boylston St 11th Flr
Boston, MA 02116

represented by
Jeffrey A Krieger

1900 Avenue Of The Stars 21st fl
Los Angeles, CA 90067-4590
310-785-6869
Fax : 310-201-2343
Email: jkrieger@ggfirm.com

Petitioning Creditor

10th & Wolf LLC

Jeffrey W tott, Managing Member
Barberry Farm
4 Barberry Rd
Sewickley, PA 15143

 
 
Petitioning Creditor

Aramid Entertainment Fund Limited


represented by
Todd M Arnold

(See above for address)

William Crockett

(See above for address)

Frank A Merola

(See above for address)
TERMINATED: 10/16/2014

David L. Neale

(See above for address)
TERMINATED: 10/03/2014

Christopher O Rivas

Reed Smith LLP
355 S Grand Ave Ste 2900
Los Angeles, CA 90071-1514
213-457-8000
Fax : 213-457-8080
Email: crivas@reedsmith.com

Steven R Skirvin

(See above for address)

Petitioning Creditor

Aramid Entertainment Fund Limited, a Petitioning Creditor against R2D2, Screen Capital International Corp., a Petitioning Creditor against all Debtors, and Aramid Entertainment B.V. as Successor-in-In


represented by
Todd M Arnold

(See above for address)

David L. Neale

(See above for address)
TERMINATED: 10/03/2014

Petitioning Creditor

Aramid Entertainment Fund B.V.


represented by
Todd M Arnold

(See above for address)

William Crockett

(See above for address)

David L. Neale

(See above for address)
TERMINATED: 10/03/2014

Petitioning Creditor

Aramid Entertainment Fund Limited, Screen Capital International Corp., and Aramid Entertainment B.V.


represented by
Todd M Arnold

(See above for address)

Irving M Gross

(See above for address)

David L. Neale

(See above for address)
TERMINATED: 10/03/2014

Petitioning Creditor

Aramid Entertainment Fund Limited and Aramid Entertainment B.V.


represented by
Todd M Arnold

(See above for address)

Marsha A Houston

355 S Grand Ave Ste 2900
Los Angeles, CA 90071
213-457-8067
Fax : 213-457-8080
Email: mhouston@reedsmith.com

David L. Neale

(See above for address)
TERMINATED: 10/03/2014

Christopher O Rivas

(See above for address)

Petitioning Creditor

Cayman Film Holdings Limited, Genco Capital Corporation, Aramid Capital Partners, LLP, and David Molner


represented by
Cayman Film Holdings Limited, Genco Capital Corporation, Aramid Capital Partners, LLP, and David Molner

PRO SE

David L. Neale

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: dln@lnbyb.com
TERMINATED: 10/03/2014

Defendant

Schwartz Levitsky Feldman

TERMINATED: 03/25/2014

represented by
Schwartz Levitsky Feldman

PRO SE

Christine M Pajak

1901 Ave Of The Stars 12th Fl
Los Angeles, CA 90067
310-228-5600
Email: cpajak@stutman.com
TERMINATED: 03/25/2014

Trustee

Ronald L Durkin (TR)

Clifton Gunderson LLP
49950 Jefferson St., Ste 130, #360
Indio, CA 92201
213-614-1640

represented by
Leonard L Gumport

550 S Hope St Ste 1765
Los Angeles, CA 90071
213-452-4900
Fax : 213-623-3302
Email: lgumport@gumportlaw.com

Peter J Mastan

550 S Hope St Ste 1765
Los Angeles, CA 90071-2627
213-452-4900
Email: pmastan@gumportlaw.com

Andrew S. Rotter

550 South Hope St Ste 825
Los Angeles, CA 90071-2627
213-452-4900
Fax : 213-623-3302
Email: arotter@grlegal.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 06/07/2011

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
TERMINATED: 01/20/2012

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/11/20182205Notice to Filer of Correction Made/No Action Required: Document was filed on a closed case. The court will not take any action on this document. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[2204] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Interested Party) (Milano, Sonny)
09/11/20182204Request for Removal from Courtesy Notice of Electronic Filing (NEF) Requst for Removal from Courtesy Notice with Proof of Service Filed by Shinbrot, Jeffrey. (Shinbrot, Jeffrey)
11/03/20162203BNC Certificate of Notice (RE: related document(s)[2201] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 3. Notice Date 11/03/2016. (Admin.)
11/02/2016Receipt of Court Cost Paid in Full - $16115.00 by 01. Receipt Number 20212964. (admin)
11/02/20162202Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[1] (Fortier, Stacey)
11/02/20162201Notice to Pay Court Costs Due Sent To: Ronald Durkin, Total Amount Due $16,115.00 . (Fortier, Stacey) (paid, receipt no 20212964)Modified on 11/2/2016 (Fortier, Stacey).
10/16/20162200BNC Certificate of Notice - PDF Document. (RE: related document(s)[2199] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 10/16/2016. (Admin.)
10/14/20162199Order Granting Motion for order that discharges trustee, cancels his bond and closes case(BNC-PDF) (Related Doc # [2193]) Signed on 10/14/2016 (Fortier, Stacey)
10/03/20162197Notice of lodgment of Order in Bankruptcy Case Re: Motion for Order [Without Hearing under LBR 9013-1(o )] that Discharges Trustee, Cancels his Bond & Closes Case and Exhibit, with Proof of Service Filed by Trustee Ronald L Durkin (TR) (RE: related document(s)[2193] Motion for Order [Without Hearing Under LBR 9013(o)] that Discharges Trustee, Cancels his Bond & Closes Case; Memorandum of Points and Authorities; and Exhibit, with Proof of Service Filed by Trustee Ronald L Durkin (TR)). (Gumport, Leonard)
10/03/20162196Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Ronald L Durkin (TR) (RE: related document(s)[2193] Motion for Order [Without Hearing Under LBR 9013(o)] that Discharges Trustee, Cancels his Bond & Closes Case; Memorandum of Points and Authorities; and Exhibit, with Proof of Service). (Gumport, Leonard)