Case number: 2:11-bk-59441 - 600 William Penn Partners, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-59441-BB

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



Debtor disposition:  Discharge Not Applicable
Date filed:  12/02/2011
Date converted:  09/25/2012
Date terminated:  08/16/2016
341 meeting:  10/29/2012
Deadline for objecting to discharge:  12/28/2012
Deadline for financial mgmt. course:  12/28/2012

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

Latest Dockets

Date Filed#Docket Text
08/25/2017392Request for courtesy Notice of Electronic Filing (NEF) Filed by Sahn, Victor. (Sahn, Victor)
08/16/2016391Bankruptcy 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)
08/16/2016390Chapter 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)
07/20/2016Receipt of Undistributed Funds - $219.06 by 71. Receipt Number 20209614. (admin)
07/19/2016Receipt of Undistributed Funds - $219.06 by 71. Receipt Number 20209614. (admin)
07/18/2016389Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
04/09/2016388BNC 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.)
04/07/2016387Hearing 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)
04/07/2016386Order 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)
03/02/2016385BNC 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.)