Aletheia Research and Management, Inc.
7
Barry Russell
11/11/2012
08/22/2023
Yes
v
DEFER, CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Aletheia Research and Management, Inc.
100 Wilshire Blvd., Suite 1900 Santa Monica, CA 90401 LOS ANGELES-CA Tax ID / EIN: 95-4647814 |
represented by |
Brian L. Davidoff
Greenberg Glusker Fields Claman Machting 1900 Ave of the Stars Ste 2100 Los Angeles, CA 90067 310-553-3610 Fax : 310-402-5026 Email: bdavidoff@greenbergglusker.com Jeffrey A Krieger
1900 Avenue of the Stars 21st Fl Los Angeles, CA 90067-4590 310-785-6869 Fax : 310-201-2343 Email: jkrieger@ggfirm.com |
Defendant Arvin Santos
TERMINATED: 04/20/2016 |
represented by |
Arvin Santos
PRO SE Peter T Steinberg
Steinberg Nutter and Brent 23801 Calabasas Rd Ste 2031 Calabasas, CA 91302 818-876-8535 Fax : 818-876-8536 Email: mr.aloha@sbcglobal.net TERMINATED: 04/20/2016 |
Defendant Mark C. Scalzo
TERMINATED: 10/30/2020 |
represented by |
Paul J Leeds
401 W A St Ste 2600 San Diego, CA 92101 619-236-1551 Fax : 619-696-1410 Email: Pleeds@fsl.law TERMINATED: 10/30/2020 |
Trustee Jeffrey I Golden (TR), Chapter 11 Trustee
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 (714) 966-1000 |
represented by |
Brian A Bash
Baker & Hostetler 127 Public Square Ste 2000 Cleveland, OH 44114-1214 216-861-7581 Fax : 216-696-0740 Email: bbash@bakerlaw.com Jerrold L Bregman
BG Law LLP 21650 Oxnad St Ste 500 Woodland Hills, CA 90032 818-827-9000 Fax : 818-827-9099 Email: jbregman@bg.law Michael T Delaney
Baker & Hostetler LLP 11601 Wilshire Boulevard, Suite 1400 Los Angeles, CA 90025 310-820-8800 Fax : 310-820-8859 Email: mdelaney@bakerlaw.com Beth Gaschen
Golden Goodrich LLP 3070 Bristol St Ste 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@go2.law Jeffrey I Golden (TR)
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 (714) 966-1000 Email: ljones@wgllp.com David M Goodrich
Weiland Golden Goodrich LLP 3070 Bristol St Suite 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: dgoodrich@go2.law Steven T Gubner
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@bg.law Sonja Hourany
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: sonja.hourany@quinngroup.net Jason B Komorsky
BG Law LLP 21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ecf@bg.law Ashley M. McDow
Foley & Lardner LLP 555 South Flower Street Suite 3300 Los Angeles, CA 90071 213-972-4615 Fax : 213-486-0065 Email: amcdow@proton.me TERMINATED: 10/01/2019 Ricardo Palacio
Ashby & Geddes PA 500 Delaware Ave 8th Fl Wilmington, DE 19801 302-654-1888 Fax : 302-654-2067 Email: rpalacio@ashby-geddes.com Leigh-Anne M Raport
Ashby & Geddes PA 500 Delaware Ave 8th Fl Wilmington, DE 19801 302-654-1888 Fax : 302-654-2067 Email: lraport@ashby-geddes.com Philip E Strok
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: pstrok@swelawfirm.com Aaron Stulman
Ashby & Geddes PA 500 Delaware Ave 8th Fl Wilmington, DE 19801 302-654 2067 Thomas M Wearsch
BakerHostetler Key Tower 127 Public Square, Suite 2000 Cleveland, OH 44114-1412 216-861-7303 Fax : 216-696-0740 Email: twearsch@bakerlaw.com TERMINATED: 05/12/2016 |
Trustee Alberta Stahl, Trustee of Peter J. Eichler |
represented by |
Monica Y Kim
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: myk@lnbyg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Shirley Cho
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Bl 13th Fl Los Angeles, CA 90067-4100 310-277-6910 Fax : 310-201-0760 Email: scho@pszjlaw.com Steven J Kahn
10100 Santa Monica Blvd Ste 13th Flr Los Angeles, CA 90067-4003 310-277-6910 Fax : 310-201-0760 Email: skahn@pszyjw.com Jeffrey N Pomerantz
10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com Dean A Ziehl
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067-4102 310-277-6910 Fax : 310-201-0760 Email: dziehl@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
08/22/2023 | 1134 | Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) (Entered: 08/22/2023) |
08/18/2023 | 1133 | Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David) (Entered: 08/18/2023) |
06/14/2023 | 1132 | Notice to Filer of Error and/or Deficient Document Other - Court form may only be used for Courtesy NEF recipients. Filer is instructed to submit request in pleading format using the following event code - BANKRUPTCY>BK-Notices>Notice (RE: related document(s)1131 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (SM) (Entered: 06/14/2023) |
06/13/2023 | 1131 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hourany, Sonja. (Hourany, Sonja) (Entered: 06/13/2023) |
06/12/2023 | 1130 | Notice Of Increased Hourly Rates Charged By Golden Goodrich LLP With Proof Of Service Filed by Trustee Jeffrey I Golden (TR). (Gaschen, Beth) (Entered: 06/12/2023) |
09/22/2022 | 1129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1128 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2022. (Admin.) (Entered: 09/22/2022) |
09/20/2022 | 1128 | Order Granting Motion for order authorizing abandonment and destruction of personal property and records pursuant to 11 U.S.C. Section 554(a) and for order authorizing payment for destruction (BNC-PDF) (Related Doc # 1125 ) Signed on 9/20/2022 (SF) (Entered: 09/20/2022) |
09/12/2022 | 1127 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)1125 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment and Destruction of Personal Property and Records Pursuant to 11 U.S.C. Section 554(a) and for Order Authorizing Payment for Destruction; Memora). (Golden (TR), Jeffrey) (Entered: 09/12/2022) |
08/23/2022 | 1126 | Notice of motion/application With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)1125 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment and Destruction of Personal Property and Records Pursuant to 11 U.S.C. Section 554(a) and for Order Authorizing Payment for Destruction; Memorandum of Points and Authorities; Declaration of Jeffrey I. Golden in Support With Proof of Service. Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey)). (Golden (TR), Jeffrey) (Entered: 08/23/2022) |
08/23/2022 | 1125 | Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment and Destruction of Personal Property and Records Pursuant to 11 U.S.C. Section 554(a) and for Order Authorizing Payment for Destruction; Memorandum of Points and Authorities; Declaration of Jeffrey I. Golden in Support With Proof of Service. Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey) (Entered: 08/23/2022) |