Case number: 2:13-bk-35782 - Victory Lofts LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-35782-BB

Assigned to: Sheri Bluebond
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/23/2013
Date terminated:  06/06/2016
341 meeting:  01/21/2014

Debtor

Victory Lofts LLC

2404 Wilshire Blvd Ste 12A
Los Angeles, CA 90057
LOS ANGELES-CA
Tax ID / EIN: 20-5574136

represented by
Victory Lofts LLC

PRO SE



Petitioning Creditor

Steve W Pumper

310 Quartett Lane
Cuyahoga Falls, OH 44223
dba
INNOVAPRO LLC


represented by
Steve W Pumper

PRO SE



Petitioning Creditor

Michael Augoustidis

12900 Lake Ave #320
Lakewood, OH 44107
dba
MICHAEL AUGOUSTIDIS ARCHITECTS LLC


represented by
Michael Augoustidis

PRO SE



Petitioning Creditor

John A Pumper

7273 Forestwood Dr
Independence, OH 44131
dba
DAS CONSTRUCTION CO


represented by
John A Pumper

PRO SE



Petitioning Creditor

Heritage Investment Corp

1120 NW Northrup St
Portland, OR 97209
dba
Heritage Consulting Group


 
 
Petitioning Creditor

Ultimate Action, LLC., c/o Mark Rosenbaum, Esq.

Wolf, Rifkin, Shapiro,
Shulman & Raskin, LLP
11400 W. Olympic Blvd., 9th Floor
Los Angeles, CA 90064-1582
(310)478-4100

represented by
Mark J Rosenbaum

Wolf Rifkin Shapiro Schulman & R
11400 W Olympic Blvd 9th Fl
Los Angeles, CA 90064-1565
310-478-4100
Fax : 310-478-6363
Email: mrosenbaum@wrslawyers.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

represented by
Jason Balitzer

SulmeyerKupetz APC
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: jbalitzer@sulmeyerlaw.com

Mark S Horoupian

333 S Hope St 35th Fl
Los Angeles, CA 90071-1406
213-626-2311
Email: mhoroupian@sulmeyerlaw.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

Marcus Tompkins

Yong Gruber Associates, LLP
2550 Honolulu Ave., Ste. 209
Montrose, CA 91020
562-397-4671
Fax : 818-369-7425
Email: mtompkins@ygalaw.com

Steven Werth

SulmeyerKupetz
333 S Hope St, 35th Flr
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/28/2018130USDC Appeal Judgment (Memorandum) RE: Appeal USDC Number: 2:17-cv-07683-DSF - Ruling: - Affirmed (Originally filed at District Court 03/27/2018). (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011). (Milano, Sonny)
11/17/2017129Certificate of Readiness of Record on Appeal to District Court - Case Number: 2:17-cv-07683-DSF. (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011) (Milano, Sonny)
11/16/2017128Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Interested Party Howard M Ehrenberg (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A), [125] Statement of Issues on Appeal). (Fitzgibbons, T. John)
11/02/2017127Notice of transcripts Designated for an Appeal Filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011 (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A)). (White, Johnny)
11/02/2017126Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011 (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A), [125] Statement of Issues on Appeal). Appellee designation due by 11/16/2017. Transmission of Designation Due by 12/4/2017. (White, Johnny)
11/02/2017125Statement of Issues on Appeal filed by Appellant Filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011 (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A)). (White, Johnny)
10/23/2017124Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:17-cv-7683 MWF (Originally filed at District Court 10/20/2017). (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011) (Milano, Sonny)
10/18/2017Receipt of Notice of Appeal and Statement of Election (Official Form 417A)(2:13-bk-35782-BB) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 45786649. Fee amount 298.00. (re: Doc[122]) (U.S. Treasury)
10/18/2017123Notice of Referral of Appeal to the United States District Court, Central District of California; with Notice of Appeal Service List. (RE: related document(s)[122] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011) (Milano, Sonny)
10/18/2017122Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Interested Party The Bearbiz Irrevocable Trust, Dated April 4, 2011. Appellant Designation due by 11/1/2017. (White, Johnny)