Case number: 2:17-bk-20201 - New West TC, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-20201-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
Asset


Date filed:  08/18/2017
341 meeting:  11/16/2017
Deadline for filing claims:  02/23/2018
Deadline for filing claims (govt.):  02/14/2018

Debtor

New West TC, LLC

6380 Wilshire Boulevard
Suite 1208
Los Angeles, CA 90048
LOS ANGELES-CA
Tax ID / EIN: 73-1717507

represented by
Michael J Glenn

The Law Offices of James Donovan
915 Wilshire Blvd, Ste.1610
Los Angeles, CA 90071-3327
213-629-4861
Fax : 213-689-8784
Email: mglenn@thedonovanoffices.com

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyb.com

John P. Reitman

Landau Law LLP
141 S. Windsor Blvd
Los Angeles, CA 90004
310-557-0050
Fax : 310-557-0056
Email: jreitman@landaufirm.com

Jeremy A Rhyne

2100 N. Broadway
Suite 210
Santa Ana, CA 92706
714-558-8580
Fax : 714-558-8579
Email: jrhyne@lexopusfirm.com

Aleksandra Zimonjic

Landau Gottfried & Berger LLP
1880 Century Park East
Suite 1101
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: azimonjic@lgbfirm.com

Litigant

Carlo Bondanelli

Law Offices of James M. Donovan
915 Wilshire Blvd.
Suite 1610
Los Angeles, CA 90017
213 629-4861

represented by
Michael J Glenn

(See above for address)

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

represented by
Carmela Pagay

(See above for address)

Jack A. Reitman

Kaufman Dolowich & Voluck LLP
11111 Santa Monica Blvd.
Ste 850
Los Angeles, CA 90025
310-775-6511
Email: jareitman@gmail.com

John P. Reitman

(See above for address)

Richard P Steelman, Jr

Levene, Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave.
Los Angeles, CA 90034
310-229-3339
Fax : 310-229-1244
Email: rps@lnbyg.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
06/01/2023190Reply to (related document(s): 187 Objection filed by Creditor Ocean Park SRL, 188 Objection to Professional Fees filed by Creditor Francesco Tieni) Chapter 7 Trustee's Omnibus Reply to the Objections of Ocean Park [Doc 187] and Francesco Tieni [Doc 188] to Final Approval of Fees and Expenses of the Trustee and His Bankruptcy Counsel, with Proof of Service Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela) (Entered: 06/01/2023)
05/26/2023189Response to (related document(s): 183 Motion Ocean Park's Motion Requiring Chapter 7 Trustee To Retain Proposed Disbursement on Claim Number 1-1 Pending Resolution of Issues Amongst the Parties Having an Interest in the Proposed Distribution; Points and Authorities; Declaration of J filed by Creditor Ocean Park SRL) Response To Motion Requiring Chapter 7 Trustee To Retain Proposed Disbursement On Claim Number 1-1 Pending Resolution Of Issues Amongst The Parties Having An Interest In The Proposed Distribution Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela) (Entered: 05/26/2023)
05/25/2023188Objection to Professional Fees (Related - Notice Trustee's Final Report and Applications for Compensation) Filed by Creditor Francesco Tieni. (Speak, Lori) (Entered: 05/25/2023)
05/25/2023187Objection (related document(s): 180 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Filed by Creditor Ocean Park SRL (Glenn, Michael) (Entered: 05/25/2023)
05/12/2023186Notice of Hearing (AMENDED) with Proof of Service Filed by Debtor New West TC, LLC (RE: related document(s)183 Motion Ocean Park's Motion Requiring Chapter 7 Trustee To Retain Proposed Disbursement on Claim Number 1-1 Pending Resolution of Issues Amongst the Parties Having an Interest in the Proposed Distribution; Points and Authorities; Declaration of James M. Donovan in Support Thereof with Proof of Service Filed by Creditor Ocean Park SRL). (Glenn, Michael) (Entered: 05/12/2023)
05/12/2023185Notice of Hearing with Proof of Service Filed by Creditor Ocean Park SRL (RE: related document(s)183 Motion Ocean Park's Motion Requiring Chapter 7 Trustee To Retain Proposed Disbursement on Claim Number 1-1 Pending Resolution of Issues Amongst the Parties Having an Interest in the Proposed Distribution; Points and Authorities; Declaration of James M. Donovan in Support Thereof with Proof of Service Filed by Creditor Ocean Park SRL). (Glenn, Michael) (Entered: 05/12/2023)
05/12/2023184Hearing Set (RE: related document(s)183 Generic Motion filed by Creditor Ocean Park SRL) The Hearing date is set for 6/8/2023 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 05/12/2023)
05/12/2023183Motion Ocean Park's Motion Requiring Chapter 7 Trustee To Retain Proposed Disbursement on Claim Number 1-1 Pending Resolution of Issues Amongst the Parties Having an Interest in the Proposed Distribution; Points and Authorities; Declaration of James M. Donovan in Support Thereof with Proof of Service Filed by Creditor Ocean Park SRL (Glenn, Michael) (Entered: 05/12/2023)
04/23/2023182BNC Certificate of Notice - PDF Document. (RE: related document(s)180 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 14. Notice Date 04/23/2023. (Admin.) (Entered: 04/23/2023)
04/20/2023181Hearing Set (RE: related document(s)180 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 6/8/2023 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 04/20/2023)