Aletheia Research and Management, Inc.
7
Barry Russell
11/11/2012
07/22/2025
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 |
---|---|---|
07/22/2025 | 1170 | 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. (SF) |
07/22/2025 | 1169 | 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 Jeffrey I. Golden. 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 (pca)) |
05/12/2025 | 1168 | Receipt of Court Cost Paid in Full - $5,600.00 by KC. Receipt Number 22004250. (admin) |
05/12/2025 | 1167 | Receipt of Court Cost Paid in Full - $586.00 by KC. Receipt Number 22004250. (admin) |
05/09/2025 | 1166 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1165] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2025. (Admin.) |
05/07/2025 | 1165 | Order of Distribution (BNC-PDF) Signed on 5/7/2025. (WT) |
05/01/2025 | 1164 | Application for Compensation Amended Final Fee Application for Ernst & Young LLP, Financial Advisor, Period: 3/29/2013 to 4/29/2015, Fee: $527,865.00, Expenses: $19,656.43. Filed by Attorney David J Richardson, Other Professional Ernst & Young LLP (Richardson, David) |
04/16/2025 | 1163 | Notice to Filer of Error and/or Deficient Document Other - Attorney needs to refile with the left hand corner showing the attorney name and address on who filed this document (RE: related document(s)[1162] Application for Compensation filed by Other Professional Ernst & Young LLP) (SF) |
04/15/2025 | 1162 | Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 3/29/2013 to 4/30/2015, Fee: $527,865.00, Expenses: $19,656.43. Filed by Other Professional Ernst & Young LLP (Richardson, David) |
04/14/2025 | 1161 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Jeffrey I. Golden. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |