Urban Commons LLC
7
Julia W. Brand
04/29/2021
06/17/2025
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 |
---|---|---|
06/17/2025 | 509 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by del Castillo, Joshua. (del Castillo, Joshua) |
06/11/2025 | 508 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Carolyn A Dye (TR). (Pena, Leonard) |
06/06/2025 | 507 | Motion to Approve Compromise Under Rule 9019 Re: Trustee's Motion For Order Approving: (1) Settlement Agreement With Brighton Management, LLC And Approving Form Of Settlement Agreement; And (2) Settlement Agreement With Joseph Fan, Mei-Shueh Wu Yang, Roland Wu, Nicolas Teng, And Yu Fen Chang And Approving Form Of Settlement Agreement Declaration Of Carolyn A. Dye In Support Thereof And Notice Of Opportunity To Request A Hearing On Motion with proof of service Filed by Trustee Carolyn A Dye (TR) (Pena, Leonard) |
05/07/2025 | 506 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[505] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2025. (Admin.) |
05/05/2025 | 505 | Order Granting Motion Approving Settlement Agreement Between Carolyn A. Dye, Chapter 7 Trustee And (1) Westbrook Real Estate Fund XI, L.P.; (2) 10-1301 HSW Owner, LLC (BNC-PDF) (Related Doc # [499]) Signed on 5/5/2025. (LG) |
05/02/2025 | 504 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[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). (Pena, Leonard) |
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) |