Urban Commons LLC
7
Julia W. Brand
04/29/2021
04/27/2025
Yes
i
DEFER |
Assigned to: Julia W. Brand Chapter 7 Involuntary Asset |
|
Debtor Urban Commons LLC
10250 Constellation Blvd Suite 1750 Los Angeles, CA 90067 LOS ANGELES-CA Tax ID / EIN: 00-0000000 |
represented by |
Eric Bensamochan
The Bensamochan Law Firm, Inc. 2566 Overland Ave. Suite 650 Los Angeles, CA 90064 818-574-5740 Fax : 818-230-1931 Email: eric@eblawfirm.us TERMINATED: 12/13/2021 Justin C Bentley
Bentley Law 2600 W. Olive Ave Pmb#5845 Ste 500 Burbank, CA 91505 818-945-1530 Fax : 213-630-5555 Email: justinbentley@yahoo.com TERMINATED: 08/11/2021 Miguel A Munoz
Law Offices of Miguel A. Munoz 714 W. Olympic Blvd #450 Los Angeles, CA 91401 323-657-6565 Email: miguel@miguelmunozlaw.com |
Petitioning Creditor Epic Entertainment Group LLC
Attn Steve Sheldon 207 East Broadway, #302 Long Beach, CA 90802 |
represented by |
Bernard R Given, II
Loeb & Loeb LLP 10100 Santa Monica Blvd Ste 2200 Suite 2200 Los Angeles, CA 90067-4120 310-282-2000 Fax : 310-282-2200 Email: bgiven@loeb.com Jeffrey I Golden
650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-445-1013 Jeffrey I Golden
Golden Goodrich LLP 650 Town Center Drive Ste 600 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@go2.law Zachary Evan Mazur
Sarachek Law Firm 670 White Plains Road Fl. PH Scarsdale, NY 10583 646-519-4396 Email: zachary@saracheklawfirm.com Jerry S Phillips
Loeb & Loeb LLP 10100 Santa Monica Blvd Ste 2200 Los Angeles, CA 90067 310-282-2000 Email: jphillips@loeb.com Joseph E Sarachek
The Sarachek Law Firm 670 White Plains Road Penthouse Suite Scarsdale, NY 10583 646-517-5420 Fax : 646-861-4950 Email: joe@saracheklawfirm.com |
Petitioning Creditor InterCommunications Inc.
Attn Toni Alexander 1375 Dove Street, Suite 200 Newport Beach, CA 92660 |
represented by |
Jeffrey I Golden
(See above for address) Zachary Evan Mazur
(See above for address) Joseph E Sarachek
(See above for address) |
Petitioning Creditor Selbert Perkins Design, Inc
Attn Robert Perkins 432 Culver Blvd Playa Del Rey, CA 90293 |
represented by |
Jeffrey I Golden
(See above for address) Zachary Evan Mazur
(See above for address) Joseph E Sarachek
(See above for address) |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 |
represented by |
Leonard Pena
Pena & Soma, Apc 479 S. Marengo Ave Pasadena, CA 91101 626-396-4000 Fax : 626-498-8875 Email: lpena@penalaw.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 | 503 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[501] Order of Distribution (BNC-PDF) filed by Attorney Pena & Soma APC) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) |
04/25/2025 | 502 | Document - Court's tentative ruling for hearing held on 4/24/25 - Grant per tentative (RE: related document(s)[490] Application for Compensation filed by Attorney Leonard Pena) (LG) |
04/25/2025 | 501 | Order of Distribution for Pena & Soma APC, Trustee's Attorney, Period: to , Fees awarded: $297,017.50, Expenses awarded: $4,219.49; Awarded on 4/25/2025 (BNC-PDF) Signed on 4/25/2025. (LG) |
04/22/2025 | 500 | Declaration re: non opposition with proof of service Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[490] Application for Compensation (First Interim) with proof of service for Leonard Pena, Trustee's Attorney, Period: 7/22/2021 to 2/5/2025, Fee: $297,017.50, Expenses: $4,219.49.). (Pena, Leonard) |
04/13/2025 | 499 | Motion to Approve Compromise Under Rule 9019 Re: Trustee's Motion For Order Approving: (1) Settlement Agreement With Westbrook Real Estate Fund XI, L.P. And Approving Form Of Settlement Agreement; And (2) Settlement Agreement With 10-1301 HSW Owner, LLC And Approving Form Of Settlement Agreement Declaration Of Carolyn A. Dye In Support Thereof With Notice of Opportunity To Request A Hearing On Motion with proof of service Filed by Trustee Carolyn A Dye (TR) (Pena, Leonard) |
04/08/2025 | 498 | Notice Of Increased Hourly Rate For Pena & Soma, APC with proof of service Filed by Attorney Leonard Pena. (Pena, Leonard) |
04/06/2025 | 497 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[496] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2025. (Admin.) |
04/04/2025 | 496 | Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # [482]) Signed on 4/4/2025 (LG) |
04/02/2025 | 495 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[482] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Dye (TR), Carolyn) |
03/31/2025 | 494 | Hearing Set (RE: related document(s)[490] Application for Compensation filed by Attorney Leonard Pena) The Hearing date is set for 4/24/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |