Sir Taj, LLC
7
Vincent P. Zurzolo
02/06/2024
10/24/2025
Yes
v
| CONVERTED, DEFER |
Assigned to: Vincent P. Zurzolo Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Sir Taj, LLC
120 South Reeves Drive Beverly Hills, CA 90212 LOS ANGELES-CA Tax ID / EIN: 27-4174193 |
represented by |
Stella A Havkin
Havkin & Shrago 5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 818-999-1568 Fax : 818-293-2414 Email: stella@havkinandshrago.com Michael D Kwasigroch
1975 Royal Ave Ste 4 Simi Valley, CA 93065 805-522-1800 Fax : 805-293-8665 Email: attorneyforlife@aol.com TERMINATED: 04/12/2024 |
Trustee John P Pringle (TR)
Roquemore, Pringle & Moore, Inc. 13300 Crossroads Parkway North Suite 185 City of Industry, CA 91746 (323) 724-3117 |
represented by |
Robert Carrasco
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3368 Email: rmc@lnbyg.com Michael G D'Alba
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: mgd@lnbyg.com Todd A. Frealy
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: taf@lnbyg.com David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dbg@lnbyg.com Richard P Steelman, Jr
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: RPS@LNBYG.COM |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 TERMINATED: 02/28/2025 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/09/2025 | 377 | BNC Certificate of Notice - PDF Document. (RE: related document(s)375 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) |
| 08/09/2025 | 376 | BNC Certificate of Notice - PDF Document. (RE: related document(s)374 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) |
| 08/07/2025 | 375 | Order Granting Motion To Disallow Claims 8-1 in its entirety (BNC-PDF) (Related Doc # 362) 8 Signed on 8/7/2025. (SF) (Entered: 08/07/2025) |
| 08/07/2025 | 374 | Order Granting Motion To Disallow Claim 7-1 in its entirety (BNC-PDF) (Related Doc # 360) 7 Signed on 8/7/2025. (SF) (Entered: 08/07/2025) |
| 08/05/2025 | 373 | Notice of lodgment Filed by Trustee John P Pringle (TR) (RE: related document(s)362 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 8-1 Filed By JR Properties And Development, LLC; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 08/05/2025) |
| 08/05/2025 | 372 | Notice of lodgment Filed by Trustee John P Pringle (TR) (RE: related document(s)360 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 7-1 Filed By Hardeep Singh Bhatia; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 08/05/2025) |
| 07/15/2025 | 371 | Adversary case 2:25-ap-01312. Complaint by John Pringle, solely in his capacity as Chapter 7 Trustee for the Estate of SIR TAJ, LLC against G.P. International, Inc., a California corporation. ($350.00 Fee Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Steelman, Richard) (Entered: 07/15/2025) |
| 06/27/2025 | 370 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lam, Judy. (Lam, Judy) (Entered: 06/27/2025) |
| 06/18/2025 | 369 | Notice Amened Notice Of Objection To Claim Filed by Trustee John P Pringle (TR) (RE: related document(s)362 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 8-1 Filed By JR Properties And Development, LLC; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 06/18/2025) |
| 06/18/2025 | 368 | Notice Amened Notice Of Objection To Claim Filed by Trustee John P Pringle (TR) (RE: related document(s)360 Motion to Disallow Claims Notice Of Motion And Motion For Order Disallowing Claim No. 7-1 Filed By Hardeep Singh Bhatia; Memorandum Of Points And Authorities; Declaration Of John Pringle In Support Thereof; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Trustee John P Pringle (TR)). (Steelman, Richard) (Entered: 06/18/2025) |