Case number: 2:11-bk-28697 - Star News Building, L.P. - California Central Bankruptcy Court

Case Information
  • Case title

    Star News Building, L.P.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    04/29/2011

  • Last Filing

    04/18/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-28697-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/29/2011
Date converted:  03/17/2014
Date terminated:  03/16/2016
341 meeting:  05/28/2014
Deadline for objecting to discharge:  

Debtor

Star News Building, L.P.

22817 Ventura Blvd Ste 310
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 26-2950238

represented by
Stephen F Biegenzahn

2049 Century Park East # 3400
Los Angeles, CA 90067
3105520130
Fax : 3102295800
Email: efile@sfblaw.com
TERMINATED: 10/24/2011

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

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

Defendant

Mohammed Islam


represented by
Matthew L Eanet

Eanet, PC
550 S. Hope Street Suite 750
Los Angeles, CA 90071
310-775-2495
Fax : 310-593-2589
Email: matt@eanetpc.com

Defendant

Modern Parking, Inc.


represented by
Matthew L Eanet

(See above for address)

Trustee

Howard M Ehrenberg (TR)

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

represented by
David C Bolstad

Safarian Choi & Bolstad, LLP
555 S Flower St, Ste 650
Los Angeles, Ca 90071
213-481-6565
Fax : 213-225-1146

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

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

Steven Werth

SulmeyerKupetz
333 S Hope St, 35th Flr
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.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: 01/13/2012

Ron Maroko

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

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: 03/20/2014

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: 01/13/2012

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

LOEB & LOEB LLP
10100 Santa Monica Blvd., Suite 2200
Los Angeles, CA 90067-6048
310-282-2337
Fax : 310-282-2000
Email: mscohen@loeb.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
04/18/2019530Transcript regarding Hearing Held 09/17/14 RE: In Re: Star News Building, L.P.. Remote electronic access to the transcript is restricted until 07/17/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8882720022.]. Notice of Intent to Request Redaction Deadline Due By 4/25/2019. Redaction Request Due By 05/9/2019. Redacted Transcript Submission Due By 05/20/2019. Transcript access will be restricted through 07/17/2019. (Hyatt, Mitchell)
04/10/2019529Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-BB-17. RE Hearing Date: 9/17/2014, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022 ext 201 or 206.] (RE: related document(s)[528] Transcript Order Form (Public Request) filed by Interested Party Ultimate Action, LLC) (Pennington-Jones, Patricia)
04/08/2019528Transcript Order Form, regarding Hearing Date 9/17/14 Filed by Interested Party Ultimate Action, LLC (RE: related document(s)[447] Motion -- Notice Of Renewed Motion And Renewed Motion By Chapter 7 Trustee To Make Interim Distribution To Certain Creditors Pursuant To That Global Compromise Previously Approved By Court; Declaration Of Howard M. Ehrenberg In Support Thereof; and P, [453] Hearing Held (Bk Motion)). (White, Johnny)
04/12/2018527USDC Appeal Judgment RE: Appeal USDC Number: 2:17-cv-07238-DSF - Affirmed (Originally filed at District Court 03/27/2018). (RE: related document(s)[513] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust). (Milano, Sonny)
11/15/2017526Certificate of Readiness of Record on Appeal to District Court - Case Number: 2:17-cv-07238 DSF. (RE: related document(s)[513] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust) (Milano, Sonny)
10/25/2017525Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Interested Party Howard M Ehrenberg, former Chapter 11 and Chapter 7 Trustee (RE: related document(s)[513] Notice of Appeal and Statement of Election (Official Form 417A), [514] Notice of Appeal and Statement of Election (Official Form 417A)). (Fitzgibbons, T. John)
10/17/2017524Notice of transcripts Filed by Creditor Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust (RE: related document(s)[513] Notice of Appeal and Statement of Election (Official Form 417A)). (Dempsey, Michael)
10/16/2017523Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)[522] Involuntary Summons Service Executed filed by Creditor Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust) (Jackson, Wendy Ann)
10/16/2017522Summons Service Executed in an Involuntary Case on Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust 10/13/2017, Answer Due 11/3/2017 Filed by Creditors Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust, Gerson Fox, Gertrude Fox and Gerson and Gertrude Fox Family Trust. (Dempsey, Michael)
10/13/2017521Request for courtesy Notice of Electronic Filing (NEF) Filed by Fitzgibbons, T. John. (Fitzgibbons, T. John)