New West TC, LLC
7
Julia W. Brand
08/18/2017
08/19/2025
Yes
v
DEFER, CLOSED |
Assigned to: Julia W. Brand Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2025 | 203 | Declaration re: Declaration of Jeremy Rhyne In Support of Lex Opus' Application for Disbursement Filed by Creditor Francesco Tieni (RE: related document(s)201 Application for Disbursement of Funds Held in Court Registry). (Attachments: # 1 Exhibit A - Attorney Client Agreement # 2 Exhibit B - Judgment # 3 Exhibit C - Excel Sheet of Costs) (Rhyne, Jeremy) (Entered: 08/05/2025) |
08/05/2025 | 202 | Declaration re: Declaration of Francesco Tieni In Support of Lex Opus' Application for Disbursement Filed by Creditor Francesco Tieni (RE: related document(s)201 Application for Disbursement of Funds Held in Court Registry). (Rhyne, Jeremy) (Entered: 08/05/2025) |
08/05/2025 | 201 | Application for Disbursement of Funds Held in Court Registry Filed by Creditor Francesco Tieni (Attachments: # 1 Proposed Order On Motion to Deposit Funds Into the Court's Registry or to Disburse Funds Out of the Court's Registry) (Rhyne, Jeremy) (Entered: 08/05/2025) |
06/18/2024 | 200 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)27 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR), 41 Objection to Claim filed by Debtor New West TC, LLC, 46 Objection to Claim filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 47 Objection to Claim filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 48 Notice of Hearing (BK Case) filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 49 Notice of Hearing (BK Case) filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 53 Notice of Hearing (BK Case) filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 54 Notice of Hearing (BK Case) filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 59 Notice of Hearing (BK Case), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 83 Generic Motion filed by Debtor New West TC, LLC, 104 Objection to Claim filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 107 Notice of Hearing (BK Case) filed by Creditor Francesco Tieni, Creditor Ocean Park SRL, 180 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 183 Generic Motion filed by Creditor Ocean Park SRL) (LL2) (Entered: 06/18/2024) |
06/04/2024 | 199 | Notice to Filer of Error and/or Deficient Document Other: Pending motion on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. - (RE: related document(s)153 Motion to Substitute Attorney filed by Debtor New West TC, LLC) (PP) (Entered: 06/04/2024) |
10/06/2023 | 198 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Yoo. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (united states trustee (fsy)) (Entered: 10/06/2023) |
07/19/2023 | 197 | BNC Certificate of Notice - PDF Document. (RE: related document(s)196 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2023. (Admin.) (Entered: 07/19/2023) |
07/17/2023 | 196 | Order on Motion: (A) To Deposit Funds into the Court's Registry, or (B) To Disburse Funds out of the Court's Registry (BNC-PDF) (Related Doc # 183 ) Signed on 7/17/2023 (WK) (Entered: 07/17/2023) |
07/10/2023 | Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20247957. (admin). Related document(s) 195 Transmittal for payment of miscellaneous fees. (Entered: 07/10/2023) | |
07/10/2023 | 195 | Transmittal for payment of miscellaneous fees in the amount of $350.00; filed by Timothy J. Yoo, Chapter 7 Trustee (SM) (Entered: 07/10/2023) |