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

    10/09/2025

  • 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
10/09/2025164Bankruptcy 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. (SF)
10/07/2025163Chapter 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 Howard M. Ehrenberg. 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. Filed by United States Trustee. (united states trustee (pca))
05/22/2025162BNC Certificate of Notice - PDF Document. (RE: related document(s)[161] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Attorney Sulmeyerkupetz, Accountant Grobstein Teeple LLP, Attorney Greenspoon Marder LLP) No. of Notices: 1. Notice Date 05/22/2025. (Admin.)
05/20/2025161Order of Distribution for Howard M Ehrenberg (TR), Trustee, Period: to , Fees awarded: $31,452.02, Expenses awarded: $52.05; for Greenspoon Marder LLP, General Counsel, Period: to , Fees awarded: $72,567.50, Expenses awarded: $371.77; for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $25,811.00, Expenses awarded: $437.36; for Sulmeyerkupetz, General Counsel, Period: to , Fees awarded: $83,036.00, Expenses awarded: $647.37; Awarded on 5/20/2025 (BNC-PDF) Signed on 5/20/2025. (SS)
05/20/2025160Notice Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Petitioning Creditors Cynthia M Cohen Esq, Theodore G Spanos Esq. (Gubner, Steven)
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)