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

    04/14/2024

  • 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

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
04/14/2024798BNC Certificate of Notice - PDF Document. (RE: related document(s)[797] Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.)
04/12/2024797Scheduling Order re: (1) Continued status conference; (2) Motion for summary judgment by creditor, Pravati Credit Fund III LP (Amicus POC); (3) Motion to disallow Amicus' proof of claim No. 8-1 in its entirety; (4) Motion to disallow Acosta & Associates, LLC's claim as scheduled by debtor in its entirety; and (5) Motion to disallow Harold Wrobel's POC No. 10-1 in its entirety....July 9, 2024 at 11:00 a.m. (BNC-PDF) Signed on 4/12/2024. (SS)
04/12/2024796Hearing Held on 04/09/24 at 2:00 p.m.: Continued to 07/09/24 at 11:00 a.m. (RE: related document(s) [1] Status Conference re: Chapter 7 Case) (DG)
04/11/2024795Notice of lodgment re Scheduling Order, with Proof of Service Filed by Creditor Pravati Credit Fund III LP (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Law Offices of Brian D. Witzer Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/12/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/12/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/12/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/12/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/12/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 04/12/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/12/2021. Statement of Financial Affairs (Form 107 or 207) due 04/12/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/12/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/12/2021. Incomplete Filings due by 04/12/2021.). (Wang, Ronghua)
04/11/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [300] MOTION TO DISALLOW CLAIMS filed by Pravati Credit Fund III LP) Hearing to be held on 07/09/2024 at 11:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for [300], (SS)
04/11/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [548] MOTION FOR SUMMARY JUDGMENT filed by Pravati Credit Fund III LP) Hearing to be held on 07/09/2024 at 11:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for [548], (SS)
04/11/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [299] MOTION TO DISALLOW CLAIMS filed by Pravati Credit Fund III LP) Hearing to be held on 07/09/2024 at 11:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for [299], (SS)
04/09/2024794Notice of Change of Address . (Esmaili, Sheila)
03/28/2024793BNC Certificate of Notice - PDF Document. (RE: related document(s)[791] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
03/27/2024792Hearing Held on 03/12/24 at 11:00 a.m.: Continued to 04/09/24 at 2:00 p.m. (RE: related document(s) [1] Status Conference re: Chapter 7 Case) (DG)