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

Case Information
Docket Header
DEFER, CLOSED



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 terminated:  06/18/2024
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
08/05/2025203Declaration 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)
08/05/2025202Declaration 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)
08/05/2025201Application 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)
06/18/2024200Bankruptcy 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)
06/04/2024199Notice 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)
10/06/2023198Chapter 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)
07/19/2023197BNC 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)
07/17/2023196Order 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)
07/10/2023Receipt 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)
07/10/2023195Transmittal for payment of miscellaneous fees in the amount of $350.00; filed by Timothy J. Yoo, Chapter 7 Trustee (SM) (Entered: 07/10/2023)