Samini Cohen Spanos LLP
7
Neil W. Bason
01/03/2020
04/27/2025
Yes
i
DEFER |
Assigned to: Neil W. Bason Chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/27/2025 | 159 | BNC 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.) |
04/24/2025 | 158 | Hearing 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) |
04/24/2025 | 157 | Hearing 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) |
04/24/2025 | 156 | Hearing 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) |
04/24/2025 | 155 | Hearing 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) |
04/24/2025 | 154 | Notice 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)) |
04/24/2025 | 153 | Chapter 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)) |
04/11/2025 | 152 | BNC 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.) |
04/09/2025 | 151 | Order 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) |
03/29/2025 | 150 | BNC 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.) |