Case number: 2:21-bk-13523 - Urban Commons LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-13523-WB

Assigned to: Julia W. Brand
Chapter 7
Involuntary
Asset


Date filed:  04/29/2021
341 meeting:  08/11/2021
Deadline for filing claims:  03/30/2022
Deadline for filing claims (govt.):  06/28/2022
Deadline for objecting to discharge:  10/12/2021
Deadline for financial mgmt. course:  10/12/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
06/17/2025509Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by del Castillo, Joshua. (del Castillo, Joshua)
06/11/2025508Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Carolyn A Dye (TR). (Pena, Leonard)
06/06/2025507Motion 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)
05/07/2025506BNC 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.)
05/05/2025505Order 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)
05/02/2025504Declaration 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)
04/27/2025503BNC 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.)
04/25/2025502Document - 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)
04/25/2025501Order 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)
04/22/2025500Declaration 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)