New West TC, LLC
7
Julia W. Brand
08/18/2017
06/18/2024
Yes
v
DEFER |
Assigned to: Julia W. Brand Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/01/2023 | 190 | Reply 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) |
05/26/2023 | 189 | Response 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) |
05/25/2023 | 188 | Objection to Professional Fees (Related - Notice Trustee's Final Report and Applications for Compensation) Filed by Creditor Francesco Tieni. (Speak, Lori) (Entered: 05/25/2023) |
05/25/2023 | 187 | Objection (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) |
05/12/2023 | 186 | Notice 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) |
05/12/2023 | 185 | Notice 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) |
05/12/2023 | 184 | Hearing 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) |
05/12/2023 | 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) |
04/23/2023 | 182 | BNC 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) |
04/20/2023 | 181 | Hearing 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) |