Art and Architecture Books of the 21st Century and 400 S. La Brea, LLC, a California limited liabilit
11
Robert N. Kwan
02/19/2013
01/25/2023
Yes
v
APPEAL, NoFeeRequired, DEFER, APLDIST |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset |
|
Debtor Art and Architecture Books of the 21st Century
5708 Alcoa Ave Los Angeles, CA 90058 LOS ANGELES-CA Tax ID / EIN: 95-4752795 dba ACE Gallery |
represented by |
Ron Bender
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: rb@lnbyb.com TERMINATED: 04/12/2016 Jerome S Cohen
865 S Figueroa Street Suite 1388 Los Angeles, CA 90017 213-267-1000 Fax : 213-805-6540 Email: jsc@jscbklaw.com Carolyn A Dye
3435 Wilshire Blvd Ste 990 Los Angeles, CA 90010 213-368-5000 Email: trustee@cadye.com Joseph A Eisenberg
Jeffer Mangels Butler & Mitchell LLP 1900 Ave Of The Stars, 7th Flr Los Angeles, CA 90067 310-785-5375 Fax : 310-785-5357 Email: jae@jmbm.com TERMINATED: 04/30/2013 Thomas M Geher
1900 Ave Of Stars 7th Flr Los Angeles, CA 90067 310-203-8080 Email: tmg@jmbm.com David W. Meadows
1801 Century Park East, Ste.1235 Los Angeles, CA 90067 310-557-8490 Fax : 310-557-8493 Email: david@davidwmeadowslaw.com Krikor J Meshefejian
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: kjm@lnbyg.com TERMINATED: 04/12/2016 Alan I Nahmias
Mirman & Bubman & Nahmias LLP 21860 Burbank Blvd Ste 360 Woodland Hills, CA 91367 818-995-2555 Fax : 818-451-4620 Email: anahmias@mbn.law Kurt Ramlo
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: kr@lnbyg.com TERMINATED: 04/12/2016 Beth Ann R. Young
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: bry@lnbyg.com TERMINATED: 04/12/2016 |
Defendant 400 S. La Brea, LLC, a California limited liability company |
represented by |
Keith Patrick Banner
Greenberg Glusker, et al. 2049 Century Park East Ste 2600 Los Angeles, CA 90067 310-553-3610 Fax : (310) 553-0687 Email: kbanner@greenbergglusker.com Brian L Davidoff
Greenberg Glusker 1900 Ave of the Stars 21st Fl Los Angeles, CA 90067 310-201-7530 Fax : 310-402-5026 Email: bdavidoff@greenbergglusker.com Joel S. Miliband
2211 Michelson Dr 7th Fl Irvine, CA 92612 949-752-7100 Email: jmiliband@brownrudnick.com TERMINATED: 08/07/2018 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: kenneth.g.lau@usdoj.gov TERMINATED: 11/15/2017 Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov TERMINATED: 10/21/2016 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 TERMINATED: 05/02/2017 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 |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Asa S Hami
SulmeyerKupetz, A Prof Corp 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: ahami@sulmeyerlaw.com Daniel A Lev
333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: dlev@sulmeyerlaw.com David J Richardson
BakerHostetler 11601 Wilshire Blvd. Floor 14 Los Angeles, CA 90025 310-820-8800 Fax : 310-820-8859 Email: drichardson@bakerlaw.com Victor A Sahn
333 S Hope St 35th Fl Los Angeles, CA 90071-1406 213-626-2311 Fax : 213-629-4520 Email: vsahn@sulmeyerlaw.com Steven Werth
SulmeyerKupetz 333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-617-5210 Fax : 213-629-4520 Email: swerth@sulmeyerlaw.com |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Asa S Hami
(See above for address) David S Kupetz
Sulmeyer Kupetz 333 South Grand Avenue, Suite 3400 Los Angeles, CA 90071 213-626-2311 Email: David.Kupetz@lockelord.com Daniel A Lev
(See above for address) David J Richardson
(See above for address) Victor A Sahn
(See above for address) Jessica Vogel
SulmeyerKupetz 333 S Hope St 35th Flr Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: Jvogel@sulmeyerlaw.com Steven Werth
(See above for address) |
Counter-Claimant Douglas Chrismas |
represented by |
Douglas Chrismas
PRO SE Jonathan Seligmann Shenson
Greenberg Glusker 2049 Century Park East Ste. 2600 Los Angeles, CA 90067 310-553-3610 Email: JShenson@GreenbergGlusker.com TERMINATED: 03/02/2022 |
Counter-Defendant Art and Architecture Books of the 21st Century
5708 Alcoa Ave Los Angeles, CA 90058 |
Date Filed | # | Docket Text |
---|---|---|
01/25/2023 | 2729 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Friedman, J.. (Friedman, J.) |
11/15/2022 | 2728 | Hearing Rescheduled/Continued (RE: related document(s) [1]). Status conference on post confirmation of plan to be held on 3/14/2023 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (MB2) |
11/04/2022 | 2727 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chow, Carol. (Chow, Carol) |
11/03/2022 | 2726 | Status report Filed by Other Professional Sam Leslie, Plan Agent (RE: related document(s)[2721] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Dye, Carolyn) |
10/11/2022 | 2725 | Voluntary Dismissal of Motion Filed by Creditor Jennifer Kellen (RE: related document(s)[2375] Motion (and Notice) of Jennifer Kellen for Allowance and Immediate Payment of Administrative Claim Pursuant to 11 U.S.C. § 503(b)(1)(A)(i), with proof of service). (Sobkowiak, Michael) |
09/23/2022 | 2724 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2723] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2022. (Admin.) |
09/21/2022 | 2723 | Notice of submission of matters based on report and recommendation of United States Bankruptcy Court to the United States District Court for the Central District of California granting in part and denying in part plan agent's motion for contempt, declaratory relief and sanctions against Douglas Chrismas and denying and dismissing Douglas Chrismas's counterclaims in his first amended counter-complaint for conversion, replevin/claim and delivery, declaratory relief and injunctive relief regarding the pre-1999 art posters pursuant to Federal Rule of Bankruptcy Procedure 9033, and by analogy, Rule L.R. 72-3.5 of the Local Rules of the United States District Court for the Central District of California and Order. (BNC-PDF) Signed on 9/21/2022 (RE: related document(s)[2717] Order Granting in part, Denying in part Motion For Contempt re: Report and Recommendation of United States Bankruptcy Court to United States District Court for the Central District of California on plan agents motion for contempt against Douglas Chrismas and on defendant and counterclaimant Douglas Christmas's counterclaims as to pre-1999 Art Posters (BNC-PDF) (Related Doc [2661]). (BNC-PDF)). (MB2) |
07/19/2022 | 2722 | Substitution of attorney (With Proof of Service) Filed by Other Professional Sam Leslie, Plan Agent. (Werth, Steven) |
07/15/2022 | 2721 | Hearing Rescheduled/Continued (RE: related document(s) [1]) Status conference on post confirmation of plan to be held on 11/15/2022 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (PP) |
07/13/2022 | 2720 | Notice of Change of Address or Law Firm. (Hami, Asa) |