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

Case Information
Docket Header
DEFER, REOPENED



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



Debtor disposition:  Discharge Not Applicable
Date filed:  08/18/2017
Date reopened:  08/19/2025
341 meeting:  11/16/2017

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@lnbyg.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
01/12/2026229Declaration re: Filed by Creditor Francesco Tieni (RE: related document(s)223 Motion to Reconsider (related documents 219 Order on Generic Application (BNC-PDF)) the Court's Order Denying Its Application for Disbursment of Funds Held in Court Registry). (Attachments: # 1 Exhibit A - 4/19/17 Transcript of Proceedings # 2 Exhibit EE - Disbursement of Proceeds # 3 Exhibit FF - Statement # 4 Exhibit M - Voluntary Petition) (Rhyne, Jeremy) (Entered: 01/12/2026)
01/02/2026228Reply to (related document(s): 223 Motion to Reconsider (related documents 219 Order on Generic Application (BNC-PDF)) the Court's Order Denying Its Application for Disbursment of Funds Held in Court Registry filed by Creditor Francesco Tieni) Filed by Creditor Francesco Tieni (Rhyne, Jeremy) (Entered: 01/02/2026)
12/29/2025227Opposition to (related document(s): 221 Motion to Reconsider (related documents 219 Order on Generic Application (BNC-PDF)) the Court's Order Denying its Application for Disbursement of Funds Held in Court Registry filed by Creditor Francesco Tieni) Filed by Creditor Ocean Park SRL (Glenn, Michael) (Entered: 12/29/2025)
12/29/2025226Notice to Filer of Error and/or Deficient Document
Incorrect docket event was used to file this document.
The Filer Is Instructed to Re-File the Document Using the Correct Docket Event 'Opposition'.
(RE: related document(s)225 Motion to Reconsider filed by Creditor Ocean Park SRL) (LG) (Entered: 12/29/2025)
12/29/2025225Motion to Reconsider (related documents 223 Motion to Reconsider) Opposition to Motion for Reconsideration of New West Filed by Creditor Ocean Park SRL (Glenn, Michael) WARNIG: See entry 226 for corrective action. Modified on 12/29/2025 (LG). (Entered: 12/29/2025)
12/03/2025224Hearing Set (RE: related document(s)223 Motion to Reconsider filed by Creditor Francesco Tieni) The Hearing date is set for 1/8/2026 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 12/03/2025)
12/02/2025223Motion to Reconsider (related documents 219 Order Denying Application for Disbursement of Funds Held in Court Registry (BNC-PDF)) the Court's Order Denying Its Application for Disbursment of Funds Held in Court Registry Filed by Creditor Francesco Tieni (Attachments: # 1 Exhibit A - Ficticious Business Name Statement) (Rhyne, Jeremy) (Entered: 12/02/2025)
12/02/2025222Notice to Filer of Error and/or Deficient Document
Motion not on calendar on 1/8/2025 (2026) at 2:00 p.m.
Pursuant to Judge Brands Self Calendaring Instructions, Section II, Matters that may not be self-calendared, Motions for Reconsideration may not be self-calendared. Filer must contact Judge Brand's Courtroom Deputy to obtain a hearing date.
(RE: related document(s)221 Motion to Reconsider filed by Creditor Francesco Tieni) (LG) (Entered: 12/02/2025)
12/02/2025221Motion to Reconsider (related documents 219 Order on Generic Application (BNC-PDF)) the Court's Order Denying its Application for Disbursement of Funds Held in Court Registry Filed by Creditor Francesco Tieni (Attachments: # 1 Exhibit A - Ficticious Business Name Statement) (Rhyne, Jeremy) WARNING: See entry 222 for corrective action. Modified on 12/2/2025 (LG). (Entered: 12/02/2025)
11/23/2025220BNC Certificate of Notice - PDF Document. (RE: related document(s)219 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)