Constantinou Group, Inc.
7
Barry Russell
10/28/2024
07/15/2025
Yes
v
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
Debtor Constantinou Group, Inc.
1827 E. Spring Street Long Beach, CA 90806 LOS ANGELES-CA Tax ID / EIN: 83-2872620 dba Friedmans Home Experience |
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 Leslie R Horowitz
Offit Kurman, P.C. 445 S. Figueroa St. 18th Floor Ste 18th Floor Los Angeles, CA 90017 213-629-5700 Fax : 213-624-9441 Email: leslie.horowitz@offitkurman.com |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-3361 |
represented by |
John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/15/2025 | 79 | Notice Notice Of Intent To Abandon Estate Property Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela) |
07/04/2025 | 78 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/4/2025). Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[69] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Timothy Yoo (TR). Proofs of Claims due by 8/18/2025. Government Proof of Claim due by 4/28/2025. (Yoo (TR), Timothy) filed by Trustee Timothy Yoo (TR)). (Yoo (TR), Timothy) |
06/26/2025 | 77 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) |
06/26/2025 | 76 | Trustee's Initial Report & First Meeting Held (Yoo (TR), Timothy) |
06/07/2025 | 75 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) |
06/05/2025 | 74 | BNC Certificate of Notice - PDF Document. (RE: related document(s)71 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025) |
06/05/2025 | 73 | Amended Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 64 ) Signed on 6/5/2025 (SF) (Entered: 06/05/2025) |
06/05/2025 | 72 | Declaration re: Declaration of Sheryl K. Ith re Request for Entry of Amended Order Granting Relief from Stay to Correct Vehicle Information Filed by Creditor Mercedes-Benz Vehicle Trust (RE: related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2023 Mercedes-Benz S580V4, VIN: W1K6G7GB3PA224489 . Fee Amount $199,). (Ith, Sheryl) (Entered: 06/05/2025) |
06/03/2025 | 71 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [64]) Signed on 6/3/2025 (WT) |
05/17/2025 | 70 | BNC Certificate of Notice (RE: related document(s)[69] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR)) No. of Notices: 194. Notice Date 05/17/2025. (Admin.) |