York Square, LLC and York Square, LLC, Reorganized Debtor
11
02/09/2011
08/25/2017
Yes
DEFER, NoFeeRequired |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/25/2017 | 761 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Sahn, Victor. (Sahn, Victor) |
12/18/2015 | 760 | Bankruptcy 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) |
12/05/2015 | 759 | BNC 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.) |
12/05/2015 | 758 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[756] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2015. (Admin.) |
12/03/2015 | 757 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [751]) Signed on 12/3/2015. (Beauchamp (Cheek), Sonia) |
12/03/2015 | 756 | Order on Stipulation Re JPMorgan Chase Bank Claim (Related Doc # [753]) Signed on 12/3/2015 (Beauchamp (Cheek), Sonia) |
12/03/2015 | 755 | Notice 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) |
12/02/2015 | 754 | Notice 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) |
12/02/2015 | 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) |
11/12/2015 | 752 | Hearing 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) |