William Holdings, LLC
7
Deborah J. Saltzman
08/28/2022
09/18/2023
No
v
TaxReq, CONVERTED |
Assigned to: Deborah J. Saltzman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor William Holdings, LLC
7190 W. Sunset Blvd., Ste. 290 Los Angeles, CA 90046 LOS ANGELES-CA Tax ID / EIN: 20-8002469 |
represented by |
William Holdings, LLC
PRO SE 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: 01/09/2023 |
Trustee Howard M Ehrenberg (TR)
1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 |
represented by |
Steven Werth
Greenspoon Marder LLP 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: steven.werth@gmlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/18/2023 | 398 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature - Digital signatures are no longer acceptable (Per General Order 21-05) - Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURE. Other - Proof of service required. (RE: related document(s)[396] Withdrawal of Claim filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR) (SM) |
09/14/2023 | 397 | Withdrawal of Claim(s): 1 -3 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Duenas-Rollison, Juana) |
09/14/2023 | 396 | Withdrawal of Claim(s): 3 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Duenas-Rollison, Juana) |
09/07/2023 | 395 | Hearing Set (RE: related document(s)[392] Motion for Relief from Stay - Real Property filed by Creditor The Harry R Culotta Trust) The Hearing date is set for 10/5/2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) |
09/07/2023 | 394 | Notice of Hearing Amended Notice of Hearing For Motion For Relief From The Automatic Stay Under 11 USC 362 Filed by Creditor The Harry R Culotta Trust (RE: related document(s)[392] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6650 Emmet Terrace Los Angeles CA . Fee Amount $188, Filed by Creditor The Harry R Culotta Trust (Attachments: # 1 Exhibit Exhibits A to F)). (Sutter, Randall) |
09/06/2023 | Receipt of Motion for Relief from Stay - Real Property( 2:22-bk-14708-DS) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A55898183. Fee amount 188.00. (re: Doc[392]) (U.S. Treasury) | |
09/06/2023 | 393 | Notice to Filer of Error and/or Deficient Document Incorrect hearing datewas selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[392] Motion for Relief from Stay - Real Property filed by Creditor The Harry R Culotta Trust). PLEASE NOTE, THE SEPTEMBER 28, 2023 HEARING DATE IS CLOSED. NO ADDITIONAL MATTERS CAN BE ADDED TO THAT CALENDAR. PLEASE SELECT THE NEXT AVAILABLE DATE FROM THE UPDATED SELF CALENDARING. (MB2) |
09/06/2023 | 392 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6650 Emmet Terrace Los Angeles CA . Fee Amount $188, Filed by Creditor The Harry R Culotta Trust (Attachments: # (1) Exhibit Exhibits A to F) (Sutter, Randall) |
08/01/2023 | 391 | Withdrawal of Claim(s): 31 Filed by Creditor FRANCHISE TAX BOARD. (Estonilo, Rebecca) |
06/30/2023 | 390 | Adversary case 2:23-ap-01338. Notice of Removal Notice Of Removal Of State Court Litigation To United States Bankruptcy Court Pursuant To 28 U.S.C. §1452(a) (With Proof of Service) by KAMERON SEGAL, AN INDIVIDUAL, WILLIAM HOLDINGS LLC., A CALIFORNIA LIMITED LIABILITY COMPANY, WINSTON KINGSTRO, AN INDIVIDUAL, SEASIDE PROPERTIES INC., AN ENTITY, DAVIE PROPERTIES LLC., A CALIFORNIA LIMITED LIABILITY COMPANY. Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Werth, Steven) |