Case number: 2:12-bk-47718 - Aletheia Research and Management, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Aletheia Research and Management, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    11/11/2012

  • Last Filing

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-47718-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  11/11/2012
Date converted:  03/29/2013
341 meeting:  07/26/2013
Deadline for filing claims:  08/05/2013
Deadline for filing claims (govt.):  09/25/2013

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

Latest Dockets

Date Filed#Docket Text
07/22/20251170Bankruptcy 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)
07/22/20251169Chapter 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))
05/12/20251168Receipt of Court Cost Paid in Full - $5,600.00 by KC. Receipt Number 22004250. (admin)
05/12/20251167Receipt of Court Cost Paid in Full - $586.00 by KC. Receipt Number 22004250. (admin)
05/09/20251166BNC 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.)
05/07/20251165Order of Distribution (BNC-PDF) Signed on 5/7/2025. (WT)
05/01/20251164Application 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)
04/16/20251163Notice 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)
04/15/20251162Application 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)
04/14/20251161Chapter 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))