Case number: 2:11-bk-15554 - York Square, LLC and York Square, LLC, Reorganized Debtor - California Central Bankruptcy Court

Case Information
  • Case title

    York Square, LLC and York Square, LLC, Reorganized Debtor

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Filed

    02/09/2011

  • Last Filing

    08/25/2017

  • Asset

    Yes

Docket Header
DEFER, NoFeeRequired



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-15554-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  02/09/2011
Debtor discharged:  04/16/2014
341 meeting:  03/23/2011
Deadline for filing claims:  

Debtor

York Square, LLC

c/o David M Frank
22817 Ventura Blvd Ste 310
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 95-4607728

represented by
David B Golubchik

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Michelle S Grimberg

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: msg@lnbrb.com
SELF- TERMINATED: 07/31/2013

Gwendolen D Long

Levene Neale Bender Yoo Brill LLP
10250 Constellation Blvd #1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: gdl@lnbyb.com

Alan I Nahmias

Mirman & Bubman & Nahmias LLP
21860 Burbank Blvd Ste 360
Woodland Hills, CA 91367-7406
818-451-4600
Fax : 818-905-4211
Email: anahmias@mbnlawyers.com
TERMINATED: 08/05/2011

Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbrb.com

Russell H Rapoport

Law Office of Russell H Rapoport
16633 Ventura Blvd Ste 804
Encino, CA 91436
818-906-1600
Fax : 818-905-4211
Email: rrapoport@prllplaw.com
TERMINATED: 08/05/2011

Christopher S Reeder

Reeder Lu & Green LLP
2049 Century Park E Ste 3400
Los Angeles, CA 90067
310-299-5410
Fax : 310-229-5800
Email: csreeder@rkmc.com

Johnny White

Wolf, Rifkin, Shapiro, Schulman & Rabkin
11400 Olympic Boulevard, 9th Floor
Los Angeles, CA 90064-1582
310-478-4100
Fax : 310-479-1422
Email: JWhite@wrslawyers.com

Debtor

York Square, LLC, Reorganized Debtor

c/o Wolf, Rifkin, Shapiro
Schulman & Rabkin, LLP
11400 West Olympic Blvd.,
9th Floor
Los Angeles, CA 90064
LOS ANGELES-CA
(310) 478-4100

represented by
Simon Aron

Wolf, Rifkin, Shapiro & Schulman LLP
11400 W Olympic Blvd 9th Fl
Los Angeles, CA 90064-1565
310-478-4100
Fax : 310-479-1422
Email: saron@wrslawyers.com

Johnny White

(See above for address)

Trustee

Howard M Ehrenberg (TR), Chapter 11 Trustee

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

represented by
Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213)626-2311
Email: ehrenbergtrustee@sulmeyerlaw.com

Mark S Horoupian

333 S Hope St 35th Fl
Los Angeles, CA 90071-1406
213-626-2311
Email: mhoroupian@sulmeyerlaw.com

Avi Edward Muhtar

Muhtar Law, P.C.
8433 W. 4th Street
Los Angeles, CA 90048
310-420-6464
Fax : 424-281-6002
Email: aviram@muhtarlaw.com
TERMINATED: 09/19/2012

Marcus Tompkins

Yong Gruber Associates, LLP
2550 Honolulu Ave., Ste. 209
Montrose, CA 91020
562-397-4671
Fax : 818-369-7425
Email: mtompkins@ygalaw.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: 01/23/2012

Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov
TERMINATED: 03/20/2014

Ron Maroko

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

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
TERMINATED: 01/23/2012

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims of the Bankruptcy Estate of Michael J. Kamen
represented by
Julie A Belezzuoli

Kaye Scholer LLP
1999 Ave of the Stars, Ste.1700
Los Angeles, CA 90067
310-788-1000
Fax : 310-788-1200
Email: julie.belezzuoli@kayescholer.com

Marc S Cohen

1999 Ave Of The Stars Ste 1700
Los Angeles, CA 90067-6048
310-788-1000
Email: mcohen@kayescholer.com

Ashleigh A Danker

Danker Law Firm
550 S Hope St Ste 750
Los Angeles, CA 90071
424-248-8184
Fax : 866-251-5009
Email: adanker@dankerlawfirm.com

Latest Dockets

Date Filed#Docket Text
08/25/2017761Request for courtesy Notice of Electronic Filing (NEF) Filed by Sahn, Victor. (Sahn, Victor)
12/18/2015760Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[5] Meeting of Creditors Chapter 11 & 12, [28] Motion to Prohibit Cash Collateral filed by Creditor Cowboy Company LLC, [40] Motion for Contempt filed by Creditor Cowboy Company LLC, [121] Disclosure Statement filed by Debtor York Square, LLC, [125] Notice of Hearing filed by Debtor York Square, LLC, [134] Application to Employ filed by Debtor York Square, LLC, [147] Motion to Prohibit Cash Collateral filed by Creditor Cowboy Company LLC, [154] Motion for Contempt filed by Creditor Cowboy Company LLC, [191] Notice of Hearing filed by Creditor Cowboy Company LLC, [324] Notice of Hearing filed by Creditor Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust, [496] Amended Chapter 11 Plan filed by Creditor Gerson Fox and Gertrude Fox, individually and as co-trustees of the Gerson and Gertrude Fox Family Trust, dated July 27, 2006 and Ultimate Action, LLC, [498] Notice of Lodgment filed by Creditor Gerson Fox and Gertrude Fox, individually and as co-trustees of the Gerson and Gertrude Fox Family Trust, dated July 27, 2006 and Ultimate Action, LLC, [499] Notice of Lodgment filed by Creditor Gerson Fox and Gertrude Fox, individually and as co-trustees of the Gerson and Gertrude Fox Family Trust, dated July 27, 2006 and Ultimate Action, LLC, [510] Notice of Hearing filed by Creditor Gerson Fox and Gertrude Fox, individually and as co-trustees of the Gerson and Gertrude Fox Family Trust, dated July 27, 2006 and Ultimate Action, LLC, [595] Notice of Hearing filed by Debtor York Square, LLC, Reorganized Debtor, [651] Transcript, [655] Objection to Claim filed by Debtor York Square, LLC, Reorganized Debtor, Hearing (Bk Other) Continued) (Jackson, Wendy Ann)
12/05/2015759BNC Certificate of Notice - PDF Document. (RE: related document(s)[757] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2015. (Admin.)
12/05/2015758BNC Certificate of Notice - PDF Document. (RE: related document(s)[756] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2015. (Admin.)
12/03/2015757Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [751]) Signed on 12/3/2015. (Beauchamp (Cheek), Sonia)
12/03/2015756Order on Stipulation Re JPMorgan Chase Bank Claim (Related Doc # [753]) Signed on 12/3/2015 (Beauchamp (Cheek), Sonia)
12/03/2015755Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: Order Providing for Entry of a Final Decree and Closing Case Filed by Debtor York Square, LLC, Reorganized Debtor (RE: related document(s)[751] Motion For Final Decree and Order Closing Case. Filed by Debtor York Square, LLC, Reorganized Debtor). (White, Johnny)
12/02/2015754Notice of lodgment of Order in Bankruptcy Case re: Stipulation re JPMorgan Chase Bank Claim Filed by Creditor JPMorgan Chase Bank, N.A. (RE: related document(s)[753] Stipulation By JPMorgan Chase Bank, N.A. and Reorganized Debtor York Square, LLC re JPMorgan Chase Bank Claim Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # 1 Proposed Order (Exhibit 1))). (Esterkin, Richard)
12/02/2015753Stipulation By JPMorgan Chase Bank, N.A. and Reorganized Debtor York Square, LLC re JPMorgan Chase Bank Claim Filed by Creditor JPMorgan Chase Bank, N.A. (Attachments: # (1) Proposed Order (Exhibit 1)) (Esterkin, Richard)
11/12/2015752Hearing Set (RE: related document(s)[751] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor York Square, LLC, Reorganized Debtor) The Hearing date is set for 12/2/2015 at 10:00 AM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann)