Case number: 2:21-bk-12517 - Law Offices of Brian D. Witzer - California Central Bankruptcy Court

Case Information
  • Case title

    Law Offices of Brian D. Witzer

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    03/29/2021

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12517-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/29/2021
Date converted:  12/19/2022
341 meeting:  03/13/2023
Deadline for filing claims:  06/20/2023
Deadline for objecting to discharge:  03/20/2023
Deadline for financial mgmt. course:  03/20/2023

Debtor

Law Offices of Brian D. Witzer

2393 Venus Drive
Los Angeles, CA 90046
LOS ANGELES-CA
Tax ID / EIN: 95-4708085

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 04/15/2022

Michael S Kogan

Kogan Law Firm, APC
11500 W. Olympic Blvd., Ste 400
Los Angeles, CA 90064
213-359-1097
Email: mkogan@koganlawfirm.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

represented by
Monica Y Kim

Levene, Neale, Bender, Yoo & Brill L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: myk@lnbyg.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

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/17/2025878BNC Certificate of Notice - PDF Document. (RE: related document(s)[877] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2025. (Admin.)
09/15/2025877Order granting motion for approval of compromise of controversy with Sam S. Leslie, Chapter 7 Trustee, pursuant to Rul 9019 of the Federal Rules of Bankruptcy Procedure. See order for further details. (BNC-PDF) (Related Doc [867]) Signed on 9/15/2025. (LL)
09/11/2025876Notice of lodgment Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[867] Motion to Approve Compromise Under Rule 9019 Motion For Approval Of Compromise Of Controversy With Sam S. Leslie, Chapter 7 Trustee, Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities And Declaration Of Timothy J. Yoo In Support Thereof Filed by Trustee Timothy Yoo (TR)). (Pagay, Carmela)
09/02/2025875Reply to (related document(s): [870] Opposition filed by Interested Party Michael Kogan Law Firm, APC, [874] Notice filed by Creditor Amicus Capital Group, Inc.) Omnibus Reply to (1) Opposition to Motion for Approval of Compromise of Controversy With Sam S. Leslie, Chapter 7 Trustee, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed By the Kogan Law Firm, APC, and (2) Conditional Joinder Thereto Filed By Amicus Capital Group, Inc.; Declaration in Support Thereof, with Proof of Service Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela)
08/28/2025874Notice OF CONDITIONAL JOINDER TO OPPOSITION TO MOTION FOR APPROVAL OF COMPROMISE OF CONTROVERSY WITH SAM S. LESLIE, CHAPTER 7 TRUSTEE Filed by Creditor Amicus Capital Group, Inc. (RE: related document(s)[870] Opposition to (related document(s): [867] Motion to Approve Compromise Under Rule 9019 Motion For Approval Of Compromise Of Controversy With Sam S. Leslie, Chapter 7 Trustee, Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities And Declarat filed by Trustee Timothy Yoo (TR)) Opposition to Motion for Approval of Compromise of Controversy with Sam S. Leslie, Chapter 7 Trustee with proof of service Filed by Interested Party Michael Kogan Law Firm, APC). (Walters, Brian)
08/28/2025873Notice of Withdrawal Filed by Creditor Amicus Capital Group, Inc.. (Walters, Brian)
08/27/2025872Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[871] Motion RE: Objection to Claim filed by Creditor Amicus Capital Group, Inc.) (DG)
08/26/2025871Motion RE: Objection to Claim Number 8 by Claimant 8. Filed by Creditor Amicus Capital Group, Inc. (Walters, Brian)
08/23/2025870Opposition to (related document(s): [867] Motion to Approve Compromise Under Rule 9019 Motion For Approval Of Compromise Of Controversy With Sam S. Leslie, Chapter 7 Trustee, Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities And Declarat filed by Trustee Timothy Yoo (TR)) Opposition to Motion for Approval of Compromise of Controversy with Sam S. Leslie, Chapter 7 Trustee with proof of service Filed by Interested Party Michael Kogan Law Firm, APC (Kogan, Michael)
08/20/2025869Hearing Set (RE: related document(s)[867] Motion to Approve Compromise Under Rule 9019 filed by Trustee Timothy Yoo (TR)) The Hearing date is set for 9/9/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (DG)