Case number: 2:20-bk-10046 - Samini Cohen Spanos LLP - California Central Bankruptcy Court

Case Information
  • Case title

    Samini Cohen Spanos LLP

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    01/03/2020

  • Last Filing

    04/27/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-10046-NB

Assigned to: Neil W. Bason
Chapter 7
Involuntary
Asset


Date filed:  01/03/2020
341 meeting:  02/03/2021
Deadline for filing claims:  10/26/2020
Deadline for filing claims (govt.):  09/09/2020
Deadline for objecting to discharge:  07/13/2020
Deadline for financial mgmt. course:  07/13/2020

Debtor

Samini Cohen Spanos LLP

333 S Hope St Ste 4025
Los Angeles, CA 90071
LOS ANGELES-CA
Tax ID / EIN: 83-1714248

represented by
Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan, Ste 210
Building D
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Petitioning Creditor

Cynthia M Cohen Esq

333 S Hope St Ste 4025
Los Angeles, CA 90071

represented by
Michael W Davis

Dto Law
601 S. Figueroa Street
Ste 2130
Los Angeles, CA 90017
213-335-6999
Fax : 213-335-7802
Email: mdavis@dtolaw.com

Steven T Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sgubner@bg.law

Petitioning Creditor

Theodore G Spanos Esq

333 S Hope St Ste 4025
Los Angeles, CA 90071

represented by
Michael W Davis

(See above for address)

Steven T Gubner

(See above for address)

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Steve Burnell

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Steve.Burnell@gmlaw.com

Daniel A Lev

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.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
04/27/2025159BNC Certificate of Notice - PDF Document. (RE: related document(s)[154] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 39. Notice Date 04/27/2025. (Admin.)
04/24/2025158Hearing Set (RE: related document(s)[146] Application for Compensation filed by Accountant Grobstein Teeple LLP) The Hearing date is set for 5/20/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
04/24/2025157Hearing Set (RE: related document(s)[141] Application for Compensation filed by Attorney Sulmeyerkupetz) The Hearing date is set for 5/20/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
04/24/2025156Hearing Set (RE: related document(s)[144] Application for Compensation filed by Attorney Greenspoon Marder LLP) The Hearing date is set for 5/20/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
04/24/2025155Hearing Set The Hearing date is set for 5/20/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. [153] The case judge is Neil W. Bason (SS)
04/24/2025154Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[153]). (united states trustee (pca))
04/24/2025153Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
04/11/2025152BNC Certificate of Notice - PDF Document. (RE: related document(s)[151] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2025. (Admin.)
04/09/2025151Order Granting Motion for allowance of Chapter 7 administrative claim of counsel for petitioning partners Cynthia M. Cohen and Theodore G. Spanos pursuant to 11 U.S.C. sections 503(b)(l), (b)(3) and (b)(4) (BNC-PDF) (Related Doc # [142]) Signed on 4/9/2025 (SS)
03/29/2025150BNC Certificate of Notice - PDF Document. (RE: related document(s)[149] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2025. (Admin.)