Case number: 2:19-bk-21075 - LGH Digital Media, Inc., dba Larson Studios - California Central Bankruptcy Court

Case Information
  • Case title

    LGH Digital Media, Inc., dba Larson Studios

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    09/18/2019

  • Last Filing

    01/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
AddChg, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-21075-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  09/18/2019
341 meeting:  02/10/2020
Deadline for filing claims:  05/29/2020
Deadline for filing claims (govt.):  03/16/2020

Debtor

LGH Digital Media, Inc., dba Larson Studios

PO BOX 49195
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 03-0453936

represented by
Brian L Davidoff

Greenberg Glusker
2049 Century Park East;
Ste 2600
Los Angeles, CA 90067
310-201-7530
Fax : 310-402-5026
Email: bdavidoff@greenbergglusker.com

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3367

represented by
Carmela Pagay

Levene Neale Bender et al
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbyb.com

Jeffrey L Sumpter

7815 S. 28th Way
Phoenix, AZ 85042
310-922-0920
Email: jsumpter1@cox.net

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
07/13/202267Notice to professionals to file application for compensation Notice of Intent to File Final Report and Account and Notice to Professionals to File Final Applications for Compensation with Proof of Service Filed by Trustee Edward M Wolkowitz (TR). (Wolkowitz (TR), Edward) (Entered: 07/13/2022)
07/13/202266Request for court costs Filed by Trustee Edward M Wolkowitz (TR). (Wolkowitz (TR), Edward) (Entered: 07/13/2022)
06/15/202265Withdrawal of Claim(s): 12; filed by Jill Marshall-Larson. (SM) (Entered: 06/15/2022)
06/15/202264Withdrawal of Claim(s): 11; filed by A. Richard Larson. (SM) (Entered: 06/15/2022)
04/27/202263BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022)
04/25/202262Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 57) Signed on 4/25/2022. (Lomeli, Lydia R.) (Entered: 04/25/2022)
04/22/202261Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)57 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof). (Pagay, Carmela) (Entered: 04/22/2022)
04/18/202260Notice Of Address To Be Used In Specific Case Pursuant To 11 U.S.C. § 342(e) Filed by Creditor Mark Williams. (Ventura, Olivia) (Entered: 04/20/2022)
04/18/202259Notice of Change of Address Filed by Creditor Mark Williams. (Ventura, Olivia) (Entered: 04/20/2022)
04/04/202258Notice of motion/application Notice Of Chapter 7 Trustees Motion To Approve Compromise Of Controversy Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)57 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Edward M Wolkowitz (TR)). (Pagay, Carmela) (Entered: 04/04/2022)