The Woman's Club of Hollywood, California
11
Barry Russell
12/13/2012
06/06/2025
Yes
v
DEFER |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor The Woman's Club of Hollywood, California
1749 No. La Brea Avenue Los Angeles, CA 90046 LOS ANGELES-CA usa (310) 309-7714 Tax ID / EIN: 95-1385688 |
represented by |
Jeffrey Kagan
1900 Avenue of the Stars Ste 450 Los Angeles, CA 90067 310-836-4800 Fax : 310-836-4801 Email: kagan.j@wssllp.com Alda Shelton
11736 Woodbine St Los Angeles, CA 90066 310-309-7714 Fax : 310-397-0598 Email: aldashelton@yahoo.com |
Petitioning Creditor Jennifer Morgan
2408 DETOUR DRIVE LOS ANGELES, CA 90068 |
represented by |
Alda Shelton
(See above for address) |
Petitioning Creditor Jon Sherman
1224 North Sepulveda Los Angeles, CA 90049 |
represented by |
Alda Shelton
(See above for address) |
Petitioning Creditor AOL Heating and Air COnditioning
7239 Eton Avenue Canoga Park |
| |
Petitioning Creditor EL Electlric
13227 Albers Place Sherman Oaks |
| |
Trustee Heide Kurtz (TR)
2515 S. Western Avenue #11 San Pedro, CA 90732 (310) 832-3604 |
represented by |
Lei Lei Wang Ekvall
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: lekvall@swelawfirm.com Beth Gaschen
Lobel Weiland Golden Friedman LLP 650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com Heide Kurtz (TR)
2515 S. Western Avenue #11 San Pedro, CA 90732 (310) 832-3604 Email: trustee@hkurtzco.com Robert S Marticello
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: Rmarticello@swelawfirm.com Autumn D Spaeth, ESQ
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: aspaeth@swelawfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 852 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[851] Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 2. Notice Date 06/06/2025. (Admin.) |
06/04/2025 | 851 | Order Denying Motion To Reopen Case with certificate of service(BNC-PDF) (Related Doc [848]) Signed on 6/4/2025. (SF) |
06/03/2025 | 850 | Receipt of Reopen Chapter 11 Filing Fee - $1,167.00 by KC. Receipt Number 22004394. (admin) |
06/03/2025 | 849 | Declaration of Holliday ISO Ex Parte Application to reopen closed case Filed by Jennifer Holliday, Esq. (RE: related document(s)[848] Motion to Reopen Chapter 11 Case. Fee Amount $1167). (SF) |
06/03/2025 | 848 | Ex Parte Application; Motion to Reopen Chapter 11 Case . Fee Amount $1167 Filed by Jennifer Holliday, Esq. (SF) |
05/16/2022 | 847 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (SF) |
05/09/2022 | 846 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Berger, Michael. (Berger, Michael) |
05/06/2022 | 845 | Notice of Change of Address James Andrew Hinds, Jr.. (Hinds, James) |
01/06/2020 | 844 | Notice of Change of Address Notice of Firm Name Change. (Sposato, Rachel) |
01/06/2020 | 843 | Notice of Change of Address Notice of Firm Name Change. (Hinds, James) |