600 William Penn Partners, LLC
7
12/02/2011
08/25/2017
Yes
CONVERTED, CLOSED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 600 William Penn Partners, LLC, Debtor and Debtor in Possession
C/O The Merrill Group Of Companies 22817 Ventura Blvd Ste 310 Woodland Hills, CA 91364 LOS ANGELES-CA 310/229-1234 Tax ID / EIN: 26-3446102 |
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 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 |
Trustee Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Hope Street, 35th Floor Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Jason Balitzer
SulmeyerKupetz APC 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: jbalitzer@sulmeyerlaw.com 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: 01/18/2012 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 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: 01/18/2012 |
Creditor Committee Official Committee of Unsecured Creditors 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 |
Date Filed | # | Docket Text |
---|---|---|
08/25/2017 | 392 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Sahn, Victor. (Sahn, Victor) |
08/16/2016 | 391 | Bankruptcy 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) 35Scheduling Order (BNC-PDF), 54Notice of Hearing filed by Debtor 600 William Penn Partners, LLC, 68Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank N.A., as Trustee, for Carrington Mortgage Loan Trust, Series 2006-NC5 Asset-Backed Pass-Through Certificates., 76Motion for Relief from Stay - Real Property filed by Creditor HSBC Bank USA, National Association, as Trustee for Luminent Mortgage Trust 2006-7, Mortgage Pass-Through Certificates, Series 2006-7, 104Motion for Relief from Stay - Real Property filed by Creditor Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Assets Trust 2006-1, Mortgage-Backed Pass-Through Certificates Series 2006-1, 113Ex parte application filed by Creditor Gerson and Gertrude Fox, 155Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, NA, 162Transcript, 180Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, as Trustee for MASTR Adjustable Rate Mortgages Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1, 237Meeting of Creditors Chapter 7 Asset, 241Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, As Trustee for the Registered Holders of Asset-Backed Pass-Through Certificates Series 2007-AMC2, 288Motion for Relief from Stay - Real Property filed by Creditor JPMorgan Chase Bank, National Association, its assignees and/or successors, 326Motion for Relief from Stay - Real Property filed by Creditor Deutsche Bank National Trust Company, as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-HE4, 338Motion for Relief from Stay - Real Property filed by Creditor OneWest Bank N.A. FKA OneWest Bank, FSB, 344Motion for Relief from Stay - Real Property filed by Creditor HSBC Bank USA, N.A., as Trustee on behalf of ACE Securities Corp. Home Equity Loan Trust and for the registered holders of ACE Securities Corp. Home Equity Loan Trust, Series 2007-HE5, Asset Backed Pa, 359Motion for Relief from Stay - Real Property filed by Creditor Ventures Trust 2013-I-H-R by MCM Capital Partners, LLS, its trustee, 383Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Beauchamp (Cheek), Sonia) (Entered: 08/16/2016) |
08/16/2016 | 390 | Chapter 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 Ehrenberg. 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 (fsy)) (Entered: 08/16/2016) |
07/20/2016 | Receipt of Undistributed Funds - $219.06 by 71. Receipt Number 20209614. (admin) | |
07/19/2016 | Receipt of Undistributed Funds - $219.06 by 71. Receipt Number 20209614. (admin) | |
07/18/2016 | 389 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
04/09/2016 | 388 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[386] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Accountant Hahn Fife & Comany LLP, Attorney SulmeyerKupetz, APC, Accountant Gerber & Co., Inc.) No. of Notices: 1. Notice Date 04/09/2016. (Admin.) |
04/07/2016 | 387 | Hearing Held (Bk Motion) (RE: related document(s) [383] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF))- RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Jackson, Wendy Ann) |
04/07/2016 | 386 | Order of Distribution for Howard M Ehrenberg (TR), Trustee Chapter 7, Period: to , Fees awarded: $190518.16, Expenses awarded: $2262.17; for Gerber & Co., Inc., Accountant, Period: to , Fees awarded: $26646.00, Expenses awarded: $607.83; for Hahn Fife & Comany LLP, Accountant, Period: to , Fees awarded: $7148.50, Expenses awarded: $44.60; for SulmeyerKupetz, APC, Trustee's Attorney, Period: to , Fees awarded: $161068.50, Expenses awarded: $3797.04; Awarded on 4/7/2016 (BNC-PDF) Signed on 4/7/2016. (Jackson, Wendy Ann) |
03/02/2016 | 385 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[383] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 77. Notice Date 03/02/2016. (Admin.) |