United States Bankruptcy Court - Central District of California
Case #: 20-21022
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/12/2025 | 2506 | Notice of Supplement to the Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(b)(1) as Barred by the Statute of Limitations Filed by Trustee Elissa Miller (TR) (RE: related document(s)2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/12/2025) Email |
9/12/2025 | 2505 | Notice of Supplement to the Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(b)(1) as Barred by the Statute of Limitations Filed by Trustee Elissa Miller (TR) (RE: related document(s)2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/12/2025) Email |
9/12/2025 | 2504 | Notice of Supplement to the First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(b)(1) as Barred by the Statute of Limitations Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/12/2025) Email |
9/11/2025 | 2503 | Statement - Letter by Marvin Simmons Filed by Marvin Simmons relates to 2471 . (SF) (Entered: 09/12/2025) Email |
9/11/2025 | 2502 | Withdrawal of Claim(s): 28,236 Withdrawal of Duplicate Claim Nos. 28-1 and 236.1 Filed by Eric M. Lindvall, DO Filed by Creditor Eric M Lindvall DO. (Miller (TR), Elissa) (Entered: 09/11/2025) Email |
9/10/2025 | 2501 | Notice of Change of Address . (Gabriel, Larry) (Entered: 09/10/2025) Email |
9/9/2025 | 2500 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2473 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Relia-Tech Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee T). (Lev, Daniel) (Entered: 09/09/2025) Email |
9/5/2025 | 2499 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2495 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) Email |
9/5/2025 | 2498 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2494 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) Email |
9/5/2025 | 2497 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2493 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) Email |
9/3/2025 | 2496 | Notice of Change of Address Filed by Jordan DeWanz-Titus . (BT) (Entered: 09/03/2025) Email |
9/3/2025 | 2495 | Order Granting Motion To Allow Claim(s) (Please refer to order for details) (BNC-PDF) (Related Doc # 2441) Signed on 9/3/2025. (WT) (Entered: 09/03/2025) Email |
9/3/2025 | 2494 | Order Granting Motion To Allow Claim(s) (Please refer to order for details) (BNC-PDF) (Related Doc # 2439) Signed on 9/3/2025. (WT) (Entered: 09/03/2025) Email |
9/3/2025 | 2493 | Order Granting Motion To Allow Claim(s) (Please refer to order for details) (BNC-PDF) (Related Doc # 2437) Signed on 9/3/2025. (WT) (Entered: 09/03/2025) Email |
9/3/2025 | 2492 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 09/03/2025) Email |
9/2/2025 | 2491 | Notice of lodgment Order Granting Omnibus Motion Pursuant to to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Mirena Litigation in Particular Amounts and Disallowing Duplicate Claims of Mirena Clients Filed by Trustee Elissa Miller (TR) (RE: related document(s)2459 Motion to Allow Claim Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Mirena Litigation in Particular Amounts and Disallowing Duplicate Claims of Mirena Clients; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/02/2025) Email |
8/31/2025 | 2490 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2488 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2025. (Admin.) (Entered: 08/31/2025) Email |
8/31/2025 | 2489 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2487 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2025. (Admin.) (Entered: 08/31/2025) Email |
8/29/2025 | 2488 | Order Granting Motion To Allow Claim(s) (Please refer to order for details) (BNC-PDF) (Related Doc # 2443) Signed on 8/29/2025. (WT) (Entered: 08/29/2025) Email |
8/29/2025 | 2487 | Order Granting Motion To Disallow Claims( Please refer to order for details) (BNC-PDF) (Related Doc # 2445) Signed on 8/29/2025. (WT) (Entered: 08/29/2025) Email |
8/27/2025 | 2486 | Withdrawal of Claim(s): 210 Filed by Creditor Golkow Litigation Services, LLC. (Miller (TR), Elissa) (Entered: 08/27/2025) Email |
8/26/2025 | 2485 | Withdrawal of Claim(s): 489 - Filed by Creditor Sheldon Newman. (Miller (TR), Elissa) (Entered: 08/26/2025) Email |
8/25/2025 | 2484 | Notice of Continuance of Hearing on the First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR), 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR), 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/25/2025) Email |
8/22/2025 | 2483 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2476 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2025. (Admin.) (Entered: 08/22/2025) Email |
8/22/2025 | 2482 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2475 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2025. (Admin.) (Entered: 08/22/2025) Email |
8/21/2025 | 2481 | Notice of lodgment re Order Granting Fifth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing Duplicate General Unsecured Claims of Former Clients in Risperdal Litigation and Allowing Claims in Amounts Consistent with the Debtors Records Filed by Trustee Elissa Miller (TR) (RE: related document(s)2445 Motion to Disallow Claims Fifth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing Duplicate General Unsecured Claims of Former Clients in Risperdal Litigation and Allowing Claims in Amounts Consistent with the Debtors Records; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/21/2025) Email |
8/21/2025 | 2480 | Notice of lodgment re Order Granting Fourth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Amounts Consistent with the Debtors Records as Reduced to Account for Payments from the State Bar Client Security Fund Filed by Trustee Elissa Miller (TR) (RE: related document(s)2443 Motion to Allow Claim Fourth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Amounts Consistent with the Debtors Records as Reduced to Account for Payments from the State Bar Client Security Fund; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/21/2025) Email |
8/21/2025 | 2479 | Notice of lodgment re Order Granting Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Different Amounts than as set Forth in the Claims Filed by Trustee Elissa Miller (TR) (RE: related document(s)2441 Motion to Allow Claim Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Different Amounts Than as Set forth in the Claims; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/21/2025) Email |
8/21/2025 | 2478 | Notice of lodgment re Order Granting Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Particular Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2439 Motion to Allow Claim Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/21/2025) Email |
8/21/2025 | 2477 | Notice of lodgment re Order First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Regarding Allowance or Subordination of Late- Filed Claims of Former Clients in Risperdal LitigationGranting Filed by Trustee Elissa Miller (TR) (RE: related document(s)2437 Motion to Allow Claim First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in Risperdal Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/21/2025) Email |
8/20/2025 | 2476 | Order Granting Motion To Allow Claim(s) (Claims 130,131,133,142,213,221,235,314,328,350,379,381 and 382, 393) (BNC-PDF) (Related Doc # 2428) Signed on 8/20/2025. (WT) (Entered: 08/20/2025) Email |
8/20/2025 | 2475 | Order Granting Motion To Allow Claim(s) (Claims 287,451,454,469,476,484,496,501,54,563 and 580) (BNC-PDF) (Related Doc # 2430) Signed on 8/20/2025. (WT) (Entered: 08/20/2025) Email |
8/20/2025 | 2474 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2473 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Relia-Tech Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 08/20/2025) Email |
8/20/2025 | 2473 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Relia-Tech Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 08/20/2025) Email |
8/15/2025 | 2472 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2470 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) Email |
8/14/2025 | 2471 | Statement - Letter Filed by Marvin Simmons . (SF) (Entered: 08/15/2025) Email |
8/13/2025 | 2470 | Order Granting Third Omnibus motion pursuant to 11 U.S.C. Section 502(b) for an order regarding allowance or subordination of late-filed claims of former clients in TXI Riverside Cement Co. Litigation (see order for details) . (BNC-PDF) (Related Doc # 2432) Signed on 8/13/2025. (SF) (Entered: 08/13/2025) Email |
8/12/2025 | 2469 | Notice of lodgment of Order Granting Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in TXI Riverside Cement Co. Litigation Filed by Trustee Elissa Miller (TR) (RE: related document(s)2432 Motion to Allow Claim Third Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in TXI Riverside Cement Co. Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/12/2025) Email |
8/12/2025 | 2468 | Notice of lodgment of Order Granting Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Litigation in Different Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2430 Motion to Allow Claim Second Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Different Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/12/2025) Email |
8/12/2025 | 2467 | Notice of lodgment of Order Granting First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Particular Amounts and Continuing Hearing as to Claim 452 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2428 Motion to Allow Claim First Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/12/2025) Email |
8/12/2025 | 2466 | Status report Joint Status Report regarding the Motions for an Order Disallowing General Unsecured Claims of Lockheed Clients Under U.S.C. § 502(B)(1) as Barred by the Statute of Limitation Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E., 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E., 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E.). (Andrassy, Kyra) (Entered: 08/12/2025) Email |
8/9/2025 | 2465 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2464 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) Email |
8/7/2025 | 2464 | Order Granting Trustee's application: 1. approve joint prosecution agreement between Elissa D. Miller, Chapter 7 Trustee In re Girardi Keese, Mark Schlant, chapter 7 trustee, In re Joseph Dinaro and Wendy Christophersen, chapter 7 trustee In RE The Dinardo Law Firm. P.C.; 2. Expand the scope of services of special litigation counsel, Larry W. Gabriel, LLP and New York Local Counsel., Scott J. Bogucki, Esq., Gleichenhaus, Marchese & Weishaar, PC;3. Approve joint retention agreement by the chapter 7 trustees to prosecute the claims specified in the joint prosecution agreement (BNC-PDF) (Related Doc # 2398) Signed on 8/7/2025. (SF) (Entered: 08/07/2025) Email |
8/6/2025 | 2463 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 08/06/2025) Email |
8/4/2025 | 2462 | Hearing Set (RE: related document(s)2459 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 9/2/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/04/2025) Email |
8/1/2025 | 2461 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2457 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/01/2025. (Admin.) (Entered: 08/01/2025) Email |
8/1/2025 | 2460 | Notice of Hearing on Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Mirena Litigation in Particular Amounts and Disallowing Duplicate Claims of Mirena Clients Filed by Trustee Elissa Miller (TR) (RE: related document(s)2459 Motion to Allow Claim Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Mirena Litigation in Particular Amounts and Disallowing Duplicate Claims of Mirena Clients; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/01/2025) Email |
8/1/2025 | 2459 | Motion to Allow Claim Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Mirena Litigation in Particular Amounts and Disallowing Duplicate Claims of Mirena Clients; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/01/2025) Email |
7/31/2025 | 2458 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kebeh, Alphamorlai. (Kebeh, Alphamorlai) (Entered: 07/31/2025) Email |
7/30/2025 | 2457 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 2417) Signed on 7/30/2025. (WT) (Entered: 07/30/2025) Email |
7/28/2025 | 2456 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service, Filed by Trustee Elissa Miller (TR) (RE: related document(s)2398 Application to Employ Larry W. Gabriel and Scott J. Bogucki as Counsel for Trustee, Elissa Miller Application of Elissa D. Miller, Chapter 7 Trustee Estate of Girardi Keese to: 1. Approve Joint Prosecution Agreement Between Elissa D. Miller, Chapter). (Gabriel, Larry) (Entered: 07/28/2025) Email |
7/24/2025 | 2455 | Notice of lodgment of Order Approving Application, Filed by Trustee Elissa Miller (TR) (RE: related document(s)2398 Application to Employ Larry W. Gabriel and Scott J. Bogucki as Counsel for Trustee, Elissa Miller Application of Elissa D. Miller, Chapter 7 Trustee Estate of Girardi Keese to: 1. Approve Joint Prosecution Agreement Between Elissa D. Miller, Chapter 7 Trustee, In Re Girardi Keese, Mark Schlant, Chapter 7 Trustee, In Re Joseph DiNardo, Case No. 23-10316-CLB, and Wendy Christophersen, Chapter 7 Trustee, In Re The DiNardo Law Firm, P.C., Case No. 23-10865; 2. Expand the Scope of Services of Special Litigation Counsel, Larry W. Gabriel, the Law Offices of Jenkins, Mulligan & Gabriel LLP, and New York Local Counsel, Scott J. Bogucki, Esq., Gleichenhaus, Marchese & Weishaar, PC; 3. Approve Joint Retention Agreement by the Chapter 7 Trustees to Prosecute the Claims Specified in the Joint Prosecution Agreement. Filed by Trustee Elissa Miller (TR)). (Gabriel, Larry) (Entered: 07/24/2025) Email |
7/24/2025 | 2454 | Declaration re: non opposition Filed by Trustee Elissa Miller (TR) (RE: related document(s)2398 Application to Employ Larry W. Gabriel and Scott J. Bogucki as Counsel for Trustee, Elissa Miller Application of Elissa D. Miller, Chapter 7 Trustee Estate of Girardi Keese to: 1. Approve Joint Prosecution Agreement Between Elissa D. Miller, Chapter). (Gabriel, Larry) (Entered: 07/24/2025) Email |
7/22/2025 | 2453 | Notice of lodgment of Order Granting Motion to Approve Settlement with Law Office of Kenny S. Ramirez Regarding Blackmore v. Memorial Hospital of Gardena et al. Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2417 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Law Office of Kenny S. Ramirez regarding Blackmore v. Memorial Hospital of Gardena et al. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in support thereof Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/22/2025) Email |
7/22/2025 | 2452 | Declaration re: non opposition to Motion to Approve Settlement with Law Office of Kenny S. Ramirez regarding Blackmore v. Memorial Hospital of Gardena et al. Pursant to Federal Rule of Bankruptcy Procedure 9019 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2417 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Law Office of Kenny S. Ramirez regarding Blackmore v. Memorial Hospital of Gardena et al. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and A). (Andrassy, Kyra) (Entered: 07/22/2025) Email |
7/18/2025 | 2451 | Hearing Set (RE: related document(s)2445 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/18/2025) Email |
7/18/2025 | 2450 | Hearing Set (RE: related document(s)2443 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/18/2025) Email |
7/18/2025 | 2449 | Hearing Set (RE: related document(s)2441 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/18/2025) Email |
7/18/2025 | 2448 | Hearing Set (RE: related document(s)2439 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/18/2025) Email |
7/18/2025 | 2447 | Hearing Set (RE: related document(s)2437 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/18/2025) Email |
7/17/2025 | 2446 | Notice of Hearing on Fifth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing Duplicate General Unsecured Claims of Former Clients in Risperdal Litigation and Allowing Claims in Amounts Consistent with the Debtors Records Filed by Trustee Elissa Miller (TR) (RE: related document(s)2445 Motion to Disallow Claims Fifth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing Duplicate General Unsecured Claims of Former Clients in Risperdal Litigation and Allowing Claims in Amounts Consistent with the Debtors Records; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2445 | Motion to Disallow Claims Fifth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing Duplicate General Unsecured Claims of Former Clients in Risperdal Litigation and Allowing Claims in Amounts Consistent with the Debtors Records; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2444 | Notice of Hearing on Fourth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Amounts Consistent with the Debtors Records as Reduced to Account for Payments from the State Bar Client Security Fund Filed by Trustee Elissa Miller (TR) (RE: related document(s)2443 Motion to Allow Claim Fourth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Amounts Consistent with the Debtors Records as Reduced to Account for Payments from the State Bar Client Security Fund; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2443 | Motion to Allow Claim Fourth Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Amounts Consistent with the Debtors Records as Reduced to Account for Payments from the State Bar Client Security Fund; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2442 | Notice of Hearing on Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Different Amounts Than as Set forth in the Claims Filed by Trustee Elissa Miller (TR) (RE: related document(s)2441 Motion to Allow Claim Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Different Amounts Than as Set forth in the Claims; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2441 | Motion to Allow Claim Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Different Amounts Than as Set forth in the Claims; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2440 | Notice of Hearing on Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Particular Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2439 Motion to Allow Claim Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2439 | Motion to Allow Claim Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Risperdal Litigation in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2438 | Notice of Hearing on First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in Risperdal Litigation Filed by Trustee Elissa Miller (TR) (RE: related document(s)2437 Motion to Allow Claim First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in Risperdal Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/17/2025 | 2437 | Motion to Allow Claim First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in Risperdal Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/17/2025) Email |
7/15/2025 | 2436 | Hearing Set (RE: related document(s)2432 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/12/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/15/2025) Email |
7/15/2025 | 2435 | Hearing Set (RE: related document(s)2430 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/12/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/15/2025) Email |
7/15/2025 | 2434 | Hearing Set (RE: related document(s)2428 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/12/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/15/2025) Email |
7/11/2025 | 2433 | Notice of Hearing on Third Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in TXI Riverside Cement Co. Litigation Filed by Trustee Elissa Miller (TR) (RE: related document(s)2432 Motion to Allow Claim Third Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in TXI Riverside Cement Co. Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/11/2025) Email |
7/11/2025 | 2432 | Motion to Allow Claim Third Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Regarding Allowance or Subordination of Late-Filed Claims of Former Clients in TXI Riverside Cement Co. Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/11/2025) Email |
7/11/2025 | 2431 | Notice of Hearing on Second Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing general Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Different Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2430 Motion to Allow Claim Second Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Different Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/11/2025) Email |
7/11/2025 | 2430 | Motion to Allow Claim Second Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Different Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/11/2025) Email |
7/11/2025 | 2429 | Notice of Hearing on First Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Particular Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2428 Motion to Allow Claim First Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/11/2025) Email |
7/11/2025 | 2428 | Motion to Allow Claim First Omnibus Motion Pursuant to 11 U.S.C. Section 502(b) for an Order Allowing General Unsecured Claims of Former Clients in TXI Riverside Cement Co. Litigation in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/11/2025) Email |
7/10/2025 | 2427 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2426 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2025. (Admin.) (Entered: 07/10/2025) Email |
7/8/2025 | 2426 | Order Granting Fourth Motion To Abandon Quantum Meruit Claims and Costs under 11 usc section 554 (BNC-PDF) (Related Doc # 2390 ) Signed on 7/8/2025 (LL) (Entered: 07/08/2025) Email |
7/7/2025 | 2425 | Notice of Change of Address Filed by Creditor ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership. (McCarthy, Daniel) (Entered: 07/07/2025) Email |
7/5/2025 | 2424 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2419 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.) (Entered: 07/05/2025) Email |
7/3/2025 | 2423 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rallis, Dean. (Rallis, Dean) (Entered: 07/03/2025) Email |
7/3/2025 | 2422 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Malo, Aaron. (Malo, Aaron) (Entered: 07/03/2025) Email |
7/3/2025 | 2421 | Notice to Filer of Error and/or Deficient Document Other -PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)2420 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (SCX) (Entered: 07/03/2025) Email |
7/3/2025 | 2420 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Malo, Aaron. (Malo, Aaron) (Entered: 07/03/2025) Email |
7/3/2025 | 2419 | Order Granting Tenth motion for order authoirzing chapter 7 trustee to operate the business of the debtor on a limited basis pursuant to 11 U.S.C. § 721 and continue employment of paraporfessional and IT manager (BNC-PDF) (Related Doc # 2387 ) Signed on 7/3/2025 (SF) (Entered: 07/03/2025) Email |
7/1/2025 | 2418 | Notice of motion/application to Approve Settlement with Law Office of Kenny S. Ramirez regarding Blackmore v. Memorial Hospital of Gardena et al. Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Opportunity to Object and Request a Hearing Filed by Trustee Elissa Miller (TR) (RE: related document(s)2417 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Law Office of Kenny S. Ramirez regarding Blackmore v. Memorial Hospital of Gardena et al. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in support thereof Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/01/2025) Email |
7/1/2025 | 2417 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Law Office of Kenny S. Ramirez regarding Blackmore v. Memorial Hospital of Gardena et al. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in support thereof Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/01/2025) Email |
6/30/2025 | 2416 | Notice of lodgment of Order Granting Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 U.S.C. § 554 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2390 Motion to Abandon Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199 Filed by Kyra Andrassy, counsel for trustee (Andrassy, Kyra). Note: Motion to Abandon Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service filed by Kyra E. Andrassy, counsel for Trustee Elissa Miler (TR). Modified on 6/10/2025 (LL2).Modified on 6/10/2025 (SF).Modified on 6/10/2025 (SF).). (Andrassy, Kyra) (Entered: 06/30/2025) Email |
6/30/2025 | 2415 | Declaration re: non opposition to Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 U.S.C. § 554 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2390 Motion to Abandon Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199). (Andrassy, Kyra) (Entered: 06/30/2025) Email |
6/28/2025 | 2414 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2410 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025) Email |
6/28/2025 | 2413 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2409 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025) Email |
6/28/2025 | 2412 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2408 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025) Email |
6/26/2025 | 2411 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)2405 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) Email |
6/26/2025 | 2410 | Order Granting Motion To Disallow Claims (BNC-PDF) (Please refer to order for details) (Related Doc # 2380) Signed on 6/26/2025. (WT) (Entered: 06/26/2025) Email |
6/26/2025 | 2409 | Order Granting Motion To Allow Claim(s) (Please refer to order for details) (BNC-PDF) (Related Doc # 2378) Signed on 6/26/2025. (WT) (Entered: 06/26/2025) Email |
6/26/2025 | 2408 | Order Granting Motion To Disallow Claims; (Please refer to order for details) (BNC-PDF) (Related Doc # 2384) Signed on 6/26/2025. (WT) (Entered: 06/26/2025) Email |
6/24/2025 | 2407 | Notice of lodgment of Order Approving Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager Filed by Trustee Elissa Miller (TR) (RE: related document(s)2387 Motion Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/24/2025) Email |
6/24/2025 | 2406 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) on Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager Filed by Trustee Elissa Miller (TR) (RE: related document(s)2387 Motion Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; D). (Andrassy, Kyra) (Entered: 06/24/2025) Email |
6/23/2025 | 2405 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Reliable Maintenance Services Inc (Claim No. 353) To Argo Partners Fee Amount $28 To Argo Partners12 West 37th Street, Ste 900New York, NY 10018 Filed by Creditor Argo Partners. (Ruzow, Benjamin) (Entered: 06/23/2025) Email |
6/18/2025 | 2404 | Notice of lodgment of Order Granting Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation or Allowing Claims in Particular or Reduced Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2384 Motion to Disallow Claims Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation or Allowing Claims in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/18/2025) Email |
6/18/2025 | 2403 | Notice of lodgment of Order Granting Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Shell and Dole Litigation Filed by Trustee Elissa Miller (TR) (RE: related document(s)2380 Motion to Disallow Claims Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation;[Claim 116: Christine Fernandez Claim 212: Paul F. Bollinger Claim 242: Marissa Catherine Lopez Claim 244: Arturo O. Lopez Claim 271: Jose Luis Lopez Claim 296: Carmen M. Bollinger Claim 355: Brianna Arquette Claim 362: Frank Arquette Claim 363: Debbie Arquette Claim 418: Andrea M. Bollinger Claim 422: Gloria Janet Lopez Claim 437: Natalia Rodriguez Claim 438: Maria Susana Rodriguez Claim 439: Daniel Rodriguez Claim 440: Esteban Gabriel Rodriguez Claim 443: John Eguchi Claim 487: Regina; Claim 494: Alfredo Izmajtovich Claim 626: Yvonne Pingatore;Claim 630: Jerry Z. Jelenic Claim 632: Yolanda M. Jelenic Claim 636: Tiffany R. Jelenic Claim 639: Alfredo Valdivia Claim 659: Oscar Casino Claim 660: Merlita Casino Claim 664: Christopher Michael Gutierrez Claim 665: Enrique A. Ramirez Claim 666: Jessica Ramirez Claim 667: Beatriz Andrea Herrer Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra)Modified on 5/9/2025 (SF)). (Andrassy, Kyra) (Entered: 06/18/2025) Email |
6/18/2025 | 2402 | Notice of lodgment of Order Granting First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients in Shell and Dole Litigation in Particular Amounts Filed by Trustee Elissa Miller (TR) (RE: related document(s)2378 Motion to Allow Claim 182,268,283,284,320,509,543,544,638 First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients In Shell and Dole Litigation in Particular Amounts; Declarations of Elissa D. Miller and Kyra E. Andrassy In Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/18/2025) Email |
6/17/2025 | 2401 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)2398 Application to Employ Larry W. Gabriel and Scott J. Bogucki as Counsel for Trustee, Elissa Miller Application of Elissa D. Miller, Chapter 7 Trustee Estate of Girardi Keese to: 1. Approve Joint Prosecution Agreement Between Elissa D. Miller, Chapter 7 Trustee, In Re Girardi Keese, Mark Schlant, Chapter 7 Trustee, In Re Joseph DiNardo, Case No. 23-10316-CLB, and Wendy Christophersen, Chapter 7 Trustee, In Re The DiNardo Law Firm, P.C., Case No. 23-10865; 2. Expand the Scope of Services of Special Litigation Counsel, Larry W. Gabriel, the Law Offices of Jenkins, Mulligan & Gabriel LLP, and New York Local Counsel, Scott J. Bogucki, Esq., Gleichenhaus, Marchese & Weishaar, PC; 3. Approve Joint Retention Agreement by the Chapter 7 Trustees to Prosecute the Claims Specified in the Joint Prosecution Agreement. Filed by Trustee Elissa Miller (TR)). (Gabriel, Larry) (Entered: 06/17/2025) Email |
6/17/2025 | 2400 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by del Castillo, Joshua. (del Castillo, Joshua) (Entered: 06/17/2025) Email |
6/16/2025 | 2399 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chekian, Michael. (Chekian, Michael) (Entered: 06/16/2025) Email |
6/16/2025 | 2398 | Application to Employ Larry W. Gabriel and Scott J. Bogucki as Counsel for Trustee, Elissa Miller Application of Elissa D. Miller, Chapter 7 Trustee Estate of Girardi Keese to: 1. Approve Joint Prosecution Agreement Between Elissa D. Miller, Chapter 7 Trustee, In Re Girardi Keese, Mark Schlant, Chapter 7 Trustee, In Re Joseph DiNardo, Case No. 23-10316-CLB, and Wendy Christophersen, Chapter 7 Trustee, In Re The DiNardo Law Firm, P.C., Case No. 23-10865; 2. Expand the Scope of Services of Special Litigation Counsel, Larry W. Gabriel, the Law Offices of Jenkins, Mulligan & Gabriel LLP, and New York Local Counsel, Scott J. Bogucki, Esq., Gleichenhaus, Marchese & Weishaar, PC; 3. Approve Joint Retention Agreement by the Chapter 7 Trustees to Prosecute the Claims Specified in the Joint Prosecution Agreement. Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 06/16/2025) Email |
6/16/2025 | 2397 | Notice of Continuance of Hearing on the First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR), 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR), 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/16/2025) Email |
6/15/2025 | 2396 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2395 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2025. (Admin.) (Entered: 06/15/2025) Email |
6/13/2025 | 2395 | Order Granting Stipulation and ORDER thereon first, second and third omnibus motions (see order for details) (BNC-PDF) (Related Doc # 2394 ) Signed on 6/13/2025 (SF) (Entered: 06/13/2025) Email |
6/12/2025 | 2394 | Stipulation By Danny Barnes, Juanita Harris, Claretta Jolly, Sheila Marshall, Joseph Clayvon McAfee Sr, Joseph Clayvon McAfee, Jr, Johnny C Moody, James Porter and Chapter 7 Trustee Elissa D. Miller Filed by Creditors Danny Barnes, Juanita Harris, Claretta Jolly, Sheila Marshall, Joseph Clayvon McAfee Sr, Joseph Clayvon McAfee, Jr, Johnny C Moody, James Porter (Attachments: # 1 Proposed Order) (Ramsaur, Brett) (Entered: 06/12/2025) Email |
6/10/2025 | 2393 | Status report of the Trustee regarding the Oppositions filed Response to the First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E., 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E., 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E.). (Andrassy, Kyra) (Entered: 06/10/2025) Email |
6/10/2025 | 2392 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Chekian, Michael. (Chekian, Michael) (Entered: 06/10/2025) Email |
6/10/2025 | 2391 | Notice of motion/application with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2390 Motion to Abandon Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199 Filed by Kyra Andrassy, counsel for Elissa Miller, trustee Modified on 6/10/2025 (SF). (Entered: 06/10/2025) Email |
6/10/2025 | 2390 | Motion to Abandon Fourth Motion to Abandon Quantum Meruit Claims and Costs Under 11 § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199 Filed by Debtor Girardi Keese (Andrassy, Kyra) (Entered: 06/10/2025) Email |
6/4/2025 | 2389 | Errata Notice of Errata re: Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. Section 721 and Continued Employment of Paraprofessional and IT Manager Filed by Trustee Elissa Miller (TR) (RE: related document(s)2387 Motion Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; D). (Andrassy, Kyra) (Entered: 06/04/2025) Email |
6/4/2025 | 2388 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2387 Motion Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/04/2025) Email |
6/4/2025 | 2387 | Motion Tenth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/04/2025) Email |
5/21/2025 | 2386 | Hearing Set (RE: related document(s)2384 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/17/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/21/2025) Email |
5/16/2025 | 2385 | Notice of Hearing on Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2384 Motion to Disallow Claims Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation or Allowing Claims in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/16/2025) Email |
5/16/2025 | 2384 | Motion to Disallow Claims Third Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation or Allowing Claims in Particular Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/16/2025) Email |
5/9/2025 | 2383 | Hearing Set (RE: related document(s)2380 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/10/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/09/2025) Email |
5/9/2025 | 2382 | Hearing Set (RE: related document(s)2378 Motion to Allow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/10/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/09/2025) Email |
5/9/2025 | 2381 | Notice of Hearing of Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2380 Motion to Disallow Claims Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/09/2025) Email |
5/9/2025 | 2380 | Motion to Disallow Claims Second Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Disallowing General Unsecured Claims of Former Clients in Shell and Dole Litigation;[Claim 116: Christine Fernandez Claim 212: Paul F. Bollinger Claim 242: Marissa Catherine Lopez Claim 244: Arturo O. Lopez Claim 271: Jose Luis Lopez Claim 296: Carmen M. Bollinger Claim 355: Brianna Arquette Claim 362: Frank Arquette Claim 363: Debbie Arquette Claim 418: Andrea M. Bollinger Claim 422: Gloria Janet Lopez Claim 437: Natalia Rodriguez Claim 438: Maria Susana Rodriguez Claim 439: Daniel Rodriguez Claim 440: Esteban Gabriel Rodriguez Claim 443: John Eguchi Claim 487: Regina; Claim 494: Alfredo Izmajtovich Claim 626: Yvonne Pingatore;Claim 630: Jerry Z. Jelenic Claim 632: Yolanda M. Jelenic Claim 636: Tiffany R. Jelenic Claim 639: Alfredo Valdivia Claim 659: Oscar Casino Claim 660: Merlita Casino Claim 664: Christopher Michael Gutierrez Claim 665: Enrique A. Ramirez Claim 666: Jessica Ramirez Claim 667: Beatriz Andrea Herrer Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra)Modified on 5/9/2025 (SF) (Entered: 05/09/2025) Email |
5/9/2025 | 2379 | Notice of Hearing on Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2378 Motion to Allow Claim 182,268,283,284,320,509,543,544,638 First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients In Shell and Dole Litigation in Particular Amounts; Declarations of Elissa D. Miller and Kyra E. Andrassy In Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/09/2025) Email |
5/9/2025 | 2378 | Motion to Allow Claim 182,268,283,284,320,509,543,544,638 First Omnibus Motion Pursuant to 11 U.S.C. § 502(b) for an Order Allowing General Unsecured Claims of Former Clients In Shell and Dole Litigation in Particular Amounts; Declarations of Elissa D. Miller and Kyra E. Andrassy In Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/09/2025) Email |
4/27/2025 | 2377 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2373 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025) Email |
4/27/2025 | 2376 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2372 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025) Email |
4/26/2025 | 2375 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2371 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) Email |
4/25/2025 | 2374 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2369 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025) Email |
4/25/2025 | 2373 | Order Granting Motion to Approve Compromise under Rule 9019 -GOOD GUSTAFSON AUMAIS LLPREGARDING HERNANDEZ V. PUGA (Related Doc # 2275) Signed on 4/25/2025. (SF) (Entered: 04/25/2025) Email |
4/25/2025 | 2372 | Order Granting Motion to Approve Compromise under Rule 9019 re Thornton Corporation and authorizing payment of contingency fee to special avoidance power litigation counsel(BNC-PDF) (Related Doc # 2341) Signed on 4/25/2025. (SF) (Entered: 04/25/2025) Email |
4/24/2025 | 2371 | Order Granting Motion to Approve Compromise under Rule 9019 re Thornton Aircraft Company LLC and authorizing payment of contingency fee to special avoidance power litigation counsel (BNC-PDF) (Related Doc # 2339) Signed on 4/24/2025. (SF) (Entered: 04/24/2025) Email |
4/23/2025 | 2370 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2366 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025) Email |
4/23/2025 | 2369 | Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 2330) 114,135,202,217,225,227,279,290,291,313,348,360,370,385,397,404,430,444,490,497,674,691,692 Signed on 4/23/2025. (SF) (Entered: 04/23/2025) Email |
4/22/2025 | 2368 | Reply to (related document(s): 2314 Response, 2320 Objection, 2321 Document, 2335 Objection, 2352 Objection, 2353 Objection, 2359 Opposition filed by Creditor James Porter, Creditor Sheila Marshall, Creditor Danny Barnes, Creditor Joseph Clayvon McAfee, Jr, Creditor Claretta Jolly, Creditor Johnny C Moody, Creditor Joseph Clayvon McAfee Sr, Creditor Juanita Harris, 2367 Opposition) Omnibus Reply to Objections to First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Declaration of Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/22/2025) Email |
4/22/2025 | 2367 | Opposition to (related document(s): 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Filed by Mildred Davis (SF) (Entered: 04/22/2025) Email |
4/21/2025 | 2366 | Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 2326) 150,214,233,251,295,299,310,315,347,368,412,427,460,492,514,572,599,657,668 Signed on 4/21/2025. (SF) (Entered: 04/21/2025) Email |
4/18/2025 | 2365 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2362 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025) Email |
4/16/2025 | 2364 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2339 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Thornton Aircraft Company, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment). (Lev, Daniel) (Entered: 04/16/2025) Email |
4/16/2025 | 2363 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2341 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Thornton Corporation Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Conting). (Lev, Daniel) (Entered: 04/16/2025) Email |
4/16/2025 | 2362 | Order Granting Application to Employ Peter D Maynard (BNC-PDF) (Related Doc # 2277) Signed on 4/16/2025. (WT) (Entered: 04/16/2025) Email |
4/15/2025 | 2361 | Request for judicial notice Request for Judicial Notice in Support of Opposition to First, Second, and Third Omnibus Motions for order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. Section 502(b)(1) as Barred by the Statute of Limitations Filed by Creditors Danny Barnes, Juanita Harris, Claretta Jolly, Sheila Marshall, Joseph Clayvon McAfee Sr, Joseph Clayvon McAfee, Jr, Johnny C Moody, James Porter (RE: related document(s)2359 Opposition). (Ramsaur, Brett) (Entered: 04/15/2025) Email |
4/15/2025 | 2360 | Declaration re: Declaration of Danny Barnes in Support of Opposition to First, Second, and Third Omnibus Motions for order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. Section 502(b)(1) as Barred by the Statute of Limitations Filed by Creditors Danny Barnes, Juanita Harris, Claretta Jolly, Sheila Marshall, Joseph Clayvon McAfee Sr, Joseph Clayvon McAfee, Jr, Johnny C Moody, James Porter (RE: related document(s)2359 Opposition). (Ramsaur, Brett) (Entered: 04/15/2025) Email |
4/15/2025 | 2359 | Opposition to (related document(s): 2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR), 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR), 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Opposition to First, Second, and Third Omnibus Motions for order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. Section 502(b)(1) as Barred by the Statute of Limitations Filed by Creditors Juanita Harris, Sheila Marshall, Joseph Clayvon McAfee Sr, Johnny C Moody, Claretta Jolly, James Porter, Joseph Clayvon McAfee, Jr, Danny Barnes (Ramsaur, Brett) (Entered: 04/15/2025) Email |
4/15/2025 | 2358 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2275 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement With Good Gustafson Aumais LLP Regarding Hernandez v. Puga Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D.). (Andrassy, Kyra) (Entered: 04/15/2025) Email |
4/15/2025 | 2357 | Notice of lodgment , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2330 Motion to Disallow Claims Second Omnibus Motion Pursuant to 11 U.S.C. § 502 for an Order Disallowing General Unsecured Claims of Former Clients in Avandia Litigation or Allowing Claims in Particular or Reduced Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/15/2025) Email |
4/15/2025 | 2356 | Notice of lodgment , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2326 Motion to Disallow Claims First Omnibus Motion Pursuant to 11 U.S.C. § 502 for an Order Disallowing General Unsecured Claims of Former Clients in Avandia Litigation or Allowing Claims in Particular or Reduced Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/15/2025) Email |
4/10/2025 | 2355 | Statement Chapter 7 Trustee's Report of Sale Pursuant to Federal Rule of Bankruptcy Procedure 6004 with proof of service Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 04/10/2025) Email |
4/9/2025 | 2354 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2351 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2025. (Admin.) (Entered: 04/09/2025) Email |
4/8/2025 | 2353 | Objection to first second and third omnibus motion for order disallowing general unsecured claims of Lockheed Clients Filed by Adreana Lattimer POA for Rosa Lattimer relates to 2205(SF) (Entered: 04/09/2025) Email |
4/7/2025 | 2352 | Objection (related document(s): 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Filed by Danny Barnes (SF) (Entered: 04/08/2025) Email |
4/7/2025 | 2351 | Order Granting Stipulation and ORDER thereon regarding production of documents pursuant to supoena duces tecum BNC-PDF) (Related Doc # 2344 ) Signed on 4/7/2025 (SF) (Entered: 04/07/2025) Email |
4/3/2025 | 2350 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2277 Application to Employ Peter D. Maynard Counsel & Attorneys as Special Bahamian Counsel Chapter 7 Trustee's Application To Employ Peter D. Maynard Counsel & Attorneys As Special Bahamian Counsel; Statement Of Disinterestedness Of Jason Maynard In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Andrassy, Kyra) (Entered: 04/03/2025) Email |
4/1/2025 | 2349 | Notice of Change of Address Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 04/01/2025) Email |
3/31/2025 | 2348 | Notice to Filer of Error and/or Deficient Document Document was not filed on the Court's Mandatory Form. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT MANDATORY FORM. (RE: related document(s)2347 Notice of Change of Address filed by Other Professional Donlin, Recano & Company) (SCX) (Entered: 03/31/2025) Email |
3/31/2025 | 2347 | Notice of Change of Address Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 03/31/2025) Email |
3/29/2025 | 2346 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2343 Order of Distribution (BNC-PDF) filed by Attorney Smiley Wang-Ekvall LLP, Accountant Development Specialists Inc, Accountant MENCHACA & COMPANY LLP,, Special Counsel Greenspoon Marder LLP, Special Counsel Gleichenhaus, Marchese & Weishaar, Other Professional Raines Feldman Littrell LLP) No. of Notices: 1. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025) Email |
3/28/2025 | 2345 | Declaration re: Declaration of Kyra Andrassy in Support of Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2344 Stipulation By Elissa Miller (TR) and Garmon Bealke PLLC Regarding Production of Documents Pursuant to Subpoena Duces Tecum, with Proof of Service). (Andrassy, Kyra) (Entered: 03/28/2025) Email |
3/28/2025 | 2344 | Stipulation By Elissa Miller (TR) and Garmon Bealke PLLC Regarding Production of Documents Pursuant to Subpoena Duces Tecum, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/28/2025) Email |
3/27/2025 | 2343 | Order of Distribution for Jenkins Mulligan & Gabriel LLP, Special Counsel, Period: to , Fees awarded: $151200.00, Expenses awarded: $0; for Development Specialists Inc, Special Counsel, Period: to , Fees awarded: $312240.50, Expenses awarded: $92.20; for Gleichenhaus, Marchese & Weishaar, Special Counsel, Period: to , Fees awarded: $16667.00, Expenses awarded: $176.60; for Greenspoon Marder LLP, Special Counsel, Period: to , Fees awarded: $186222.50, Expenses awarded: $5609.50; for MENCHACA & COMPANY LLP,, Accountant, Period: to , Fees awarded: $93927.50, Expenses awarded: $12.10; for Raines Feldman Littrell LLP, Special Counsel, Period: to , Fees awarded: $198605.50, Expenses awarded: $2227.38; for Smiley Wang-Ekvall LLP, Special Counsel, Period: to , Fees awarded: $180093.50, Expenses awarded: $2243.58; Awarded on 3/27/2025 (BNC-PDF) Signed on 3/27/2025. (WT) (Entered: 03/27/2025) Email |
3/27/2025 | 2342 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2341 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Thornton Corporation Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/27/2025) Email |
3/27/2025 | 2341 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Thornton Corporation Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/27/2025) Email |
3/27/2025 | 2340 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2339 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Thornton Aircraft Company, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/27/2025) Email |
3/27/2025 | 2339 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Thornton Aircraft Company, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/27/2025) Email |
3/25/2025 | 2338 | Reply to (related document(s): 2309 Opposition filed by Other Professional Christopher Kamon) Reply to Opposition of Christopher Kamon to Trustee's Application to Employ Peter D. Maynard as Special Bahamian Counsel; Declaration of Kyra Andrassy in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/25/2025) Email |
3/20/2025 | 2337 | Notice of lodgment of Omnibus Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2281 Application for Compensation for MENCHACA & COMPANY LLP,, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $93,927.50, Expenses: $12.10. Filed by Accountant MENCHACA & COMPANY LLP,, 2290 Application for Compensation Third Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of October 1, 2023 through December 31, 2024; Declaration of Nicholas R. Troszak in Support for Development Specialists Inc, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $316,512.50, Expenses: $92.20. Filed by Attorney Kyra E Andrassy (Andrassy, Kyra) Fee Application $312,240.50 Modified on 3/20/2025 (SF)., 2291 Application for Compensation Third Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2024, Fee: $186,222.50, Expenses: $5,609.50. Filed by Special Counsel Greenspoon Marder LLP, 2292 Application for Compensation Third and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for Smiley Wang-Ekvall, LLP, and First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Raines Feldman Littrell LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration on Kyra E. Andrassy in Support for Kyra E Andrassy, General Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $378,699.00, Expenses: $4,470.96. Filed by Attorney Kyra E Andrassy, 2293 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Scott J. Bogucki in Support for Gleichenhaus, Marchese & Weishaar, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $16,677.00, Expenses: $176.60. Filed by Special Counsel Gleichenhaus, Marchese & Weishaar, 2299 Application for Compensation Third Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Larry W. Gabriel in Support for Larry W Gabriel, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $153,507.30, Expenses: $0. Filed by Attorney Larry W Gabriel). (Andrassy, Kyra) (Entered: 03/20/2025) Email |
3/20/2025 | 2336 | Withdrawal re: Withdrawal of Notice of Lodgment of Order or Judgment in an Adversary Proceeding re: Applications for Allowance and Payment of Compensation and Reimbursement of Expenses, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2334 Notice of Lodgment). (Andrassy, Kyra) (Entered: 03/20/2025) Email |
3/18/2025 | 2335 | Objection to second omnibus motion for order disallowing general unsecured claims of Lockheed Clients (related document(s): 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Filed by (SF) (Entered: 03/19/2025) Email |
3/18/2025 | 2334 | Notice of lodgment Omnibus Order Approving Applications for Allowance and Payment of Compensation and Reimbursement of Expenses for: (1) Menchaca & Company LLP; (2) Development Specialists, Inc.; (3) Greenspoon Marder LLP; (4) Jenkins Mulligan & Gabriel LLP; (5) Gleichenhaus, Marchese & Weishaar, PC; (6) Smiley Wang Ekvall, LLP; and (7) Raines Feldman Littrell LLP Filed by Trustee Elissa Miller (TR) (RE: related document(s)2281 Application for Compensation for MENCHACA & COMPANY LLP,, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $93,927.50, Expenses: $12.10. Filed by Accountant MENCHACA & COMPANY LLP,, 2290 Application for Compensation Third Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of October 1, 2023 through December 31, 2024; Declaration of Nicholas R. Troszak in Support for Development Specialists Inc, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $316,512.50, Expenses: $92.20. Filed by Attorney Kyra E Andrassy, 2291 Application for Compensation Third Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2024, Fee: $186,222.50, Expenses: $5,609.50. Filed by Special Counsel Greenspoon Marder LLP, 2292 Application for Compensation Third and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for Smiley Wang-Ekvall, LLP, and First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Raines Feldman Littrell LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration on Kyra E. Andrassy in Support for Kyra E Andrassy, General Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $378,699.00, Expenses: $4,470.96. Filed by Attorney Kyra E Andrassy, 2293 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Scott J. Bogucki in Support for Gleichenhaus, Marchese & Weishaar, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $16,677.00, Expenses: $176.60. Filed by Special Counsel Gleichenhaus, Marchese & Weishaar, 2299 Application for Compensation Third Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Larry W. Gabriel in Support for Larry W Gabriel, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $153,507.30, Expenses: $0. Filed by Attorney Larry W Gabriel). (Andrassy, Kyra) (Entered: 03/18/2025) Email |
3/17/2025 | 2333 | Hearing Set (RE: related document(s)2330 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/15/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/17/2025) Email |
3/17/2025 | 2332 | Hearing Set (RE: related document(s)2326 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/15/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/17/2025) Email |
3/14/2025 | 2331 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2330 Motion to Disallow Claims Second Omnibus Motion Pursuant to 11 U.S.C. § 502 for an Order Disallowing General Unsecured Claims of Former Clients in Avandia Litigation or Allowing Claims in Particular or Reduced Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/14/2025) Email |
3/14/2025 | 2330 | Motion to Disallow Claims Second Omnibus Motion Pursuant to 11 U.S.C. § 502 for an Order Disallowing General Unsecured Claims of Former Clients in Avandia Litigation or Allowing Claims in Particular or Reduced Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/14/2025) Email |
3/14/2025 | 2329 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2319 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025) Email |
3/14/2025 | 2328 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2318 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025) Email |
3/14/2025 | 2327 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2326 Motion to Disallow Claims First Omnibus Motion Pursuant to 11 U.S.C. § 502 for an Order Disallowing General Unsecured Claims of Former Clients in Avandia Litigation or Allowing Claims in Particular or Reduced Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/14/2025) Email |
3/14/2025 | 2326 | Motion to Disallow Claims First Omnibus Motion Pursuant to 11 U.S.C. § 502 for an Order Disallowing General Unsecured Claims of Former Clients in Avandia Litigation or Allowing Claims in Particular or Reduced Amounts; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/14/2025) Email |
3/14/2025 | 2325 | Proof of service (Supplemental) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E., 2283 Notice of Hearing (BK Case), 2323 Notice of Hearing (BK Case)). (Andrassy, Kyra) (Entered: 03/14/2025) Email |
3/12/2025 | 2324 | Notice of Submission of Unpublished Decision Cited in the Omnibus Motions, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR), 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR), 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/12/2025) Email |
3/12/2025 | 2323 | Notice of Hearing Omnibus Notice of Continued Hearings on First, Second, and Third Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations [Docket Nos. 2282, 2285, and 2287], with Proof of Service Filed by Trustee Elissa Miller (TR). (Andrassy, Kyra) (Entered: 03/12/2025) Email |
3/12/2025 | 2322 | Proof of service (Supplemental) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2316 Ex parte application to Continue Hearings on First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations, with Proof of Service Email |
3/12/2025 | 2319 | Order Granting Ex Parte Application To Continue Hearings on First, Secondk and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. Section 502(B)(1) As Barred By The STatute of Limitations; new date is 4/29/2025 at 10 a.m. (BNC-PDF) (Related Doc # 2316 ) Signed on 3/12/2025 (SF) (Entered: 03/12/2025) Email |
3/12/2025 | 2318 | Order Granting Ch. 7 Trustee's Motion for Order authorizing compromise re McDonald Selznick Assoc per 9019 (BNC-PDF) (Related Doc # 2272) Signed on 3/12/2025. (WT) (Entered: 03/12/2025) Email |
3/11/2025 | 2321 | Letter filed by Mark Marquez (RE: related document(s)2287 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) (SF) (Entered: 03/12/2025) Email |
3/11/2025 | 2320 | Objection (related document(s): 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Filed by John W. Kent (SF) (Entered: 03/12/2025) Email |
3/11/2025 | 2317 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2316 Ex parte application to Continue Hearings on First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/11/2025) Email |
3/11/2025 | 2316 | Ex parte application to Continue Hearings on First, Second, and Third Omnibus Motions for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/11/2025) Email |
3/11/2025 | 2315 | Objection to second omnibus motion (related document(s): 2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Filed by John Kent [CHAMBERS COPY] (SF) (Entered: 03/11/2025) Email |
3/10/2025 | 2314 | Response to (related document(s): 2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. filed by Trustee Elissa Miller (TR)) Filed by Robert L DeRose (SF) (Entered: 03/11/2025) Email |
3/10/2025 | 2313 | Hearing Set (RE: related document(s)2277 Application to Employ filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/1/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/10/2025) Email |
3/7/2025 | 2312 | Notice of Hearing on Application, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2277 Application to Employ Peter D. Maynard Counsel & Attorneys as Special Bahamian Counsel Chapter 7 Trustee's Application To Employ Peter D. Maynard Counsel & Attorneys As Special Bahamian Counsel; Statement Of Disinterestedness Of Jason Maynard In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Andrassy, Kyra) (Entered: 03/07/2025) Email |
3/7/2025 | 2311 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 03/07/2025) Email |
3/6/2025 | 2310 | Hearing Set (RE: related document(s)2291 Application for Compensation filed by Special Counsel Greenspoon Marder LLP) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/06/2025) Email |
3/5/2025 | 2309 | Opposition to (related document(s): 2277 Application to Employ Peter D. Maynard Counsel & Attorneys as Special Bahamian Counsel Chapter 7 Trustee's Application To Employ Peter D. Maynard Counsel & Attorneys As Special Bahamian Counsel; Statement Of Disinterestedness Of Jason Maynard In filed by Trustee Elissa Miller (TR), 2278 Notice of motion/application filed by Trustee Elissa Miller (TR)) Request for a Hearing Filed by Other Professional Christopher Kamon (Attachments: # 1 Exhibit A - Government's Bill of Particulars Re: Forfeiture Allegations) (Severo, Michael) (Entered: 03/05/2025) Email |
3/5/2025 | 2308 | Errata Notice of Errata to Second Omnibus Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E.). (Andrassy, Kyra) (Entered: 03/05/2025) Email |
3/3/2025 | 2307 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2272 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re McDonald-Selznick Associates, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Paym). (Lev, Daniel) (Entered: 03/03/2025) Email |
3/2/2025 | 2306 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2305 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025) Email |
2/28/2025 | 2305 | Order Granting Stipulation and ORDER thereon authorizing reservation of fees and costs and distribution of settlement payment to client (Kirkland V Los Angeles Dept of Water and Power) see order for details (BNC-PDF) (Related Doc # 2280 ) Signed on 2/28/2025 (SF) (Entered: 02/28/2025) Email |
2/27/2025 | 2304 | Errata to Third Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Larry W. Gabriel in Support, Filed by Special Counsel Larry W. Gabriel (RE: related document(s)2299 Application for Compensation Third Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration). (Gabriel, Larry) (Entered: 02/27/2025) Email |
2/26/2025 | 2303 | Hearing Set (RE: related document(s)2299 Application for Compensation filed by Special Counsel Larry W. Gabriel) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/26/2025) Email |
2/26/2025 | 2302 | Hearing Set (RE: related document(s)2293 Application for Compensation filed by Special Counsel Gleichenhaus, Marchese & Weishaar) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/26/2025) Email |
2/26/2025 | 2301 | Hearing Set (RE: related document(s)2292 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/26/2025) Email |
2/26/2025 | 2300 | Hearing Set (RE: related document(s)2290 Application for Compensation filed by Accountant Development Specialists Inc) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/26/2025) Email |
2/25/2025 | 2299 | Application for Compensation Third Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Larry W. Gabriel in Support for Larry W Gabriel, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $153,507.30, Expenses: $0. Filed by Attorney Larry W Gabriel (Gabriel, Larry) (Entered: 02/25/2025) Email |
2/25/2025 | 2298 | Declaration re: Declaration of Elissa D. Miller 1) To Provide Updated Legal and Financial Status of Case; and 2) In Support of Approval of Interim Applications for Compensation and Reimbursement of Expenses of Estate Professionals (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 02/25/2025) Email |
2/25/2025 | 2297 | Notice of Hearing on Interim Applications for Allowance and Payment of Compensation and Reimbursement of Expenses of Retained Professionals Filed by Trustee Elissa Miller (TR) (RE: related document(s)2281 Application for Compensation for MENCHACA & COMPANY LLP,, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $93,927.50, Expenses: $12.10. Filed by Accountant MENCHACA & COMPANY LLP,, 2290 Application for Compensation Third Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of October 1, 2023 through December 31, 2024; Declaration of Nicholas R. Troszak in Support for Development Specialists Inc, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $316,512.50, Expenses: $92.20. Filed by Attorney Kyra E Andrassy, 2291 Application for Compensation Third Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2024, Fee: $186,222.50, Expenses: $5,609.50. Filed by Special Counsel Greenspoon Marder LLP, 2292 Application for Compensation Third and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for Smiley Wang-Ekvall, LLP, and First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Raines Feldman Littrell LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration on Kyra E. Andrassy in Support for Kyra E Andrassy, General Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $378,699.00, Expenses: $4,470.96. Filed by Attorney Kyra E Andrassy, 2293 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Scott J. Bogucki in Support for Gleichenhaus, Marchese & Weishaar, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $16,677.00, Expenses: $176.60. Filed by Special Counsel Gleichenhaus, Marchese & Weishaar). (Andrassy, Kyra) (Entered: 02/25/2025) Email |
2/25/2025 | 2296 | Hearing Set (RE: related document(s)2287 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/25/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/25/2025) Email |
2/25/2025 | 2295 | Hearing Set (RE: related document(s)2282 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/25/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/25/2025) Email |
2/25/2025 | 2294 | Hearing Set (RE: related document(s)2285 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/25/2025) Email |
2/25/2025 | 2293 | Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration of Scott J. Bogucki in Support for Gleichenhaus, Marchese & Weishaar, Special Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $16,677.00, Expenses: $176.60. Filed by Special Counsel Gleichenhaus, Marchese & Weishaar (Andrassy, Kyra) (Entered: 02/25/2025) Email |
2/25/2025 | 2292 | Application for Compensation Third and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses for Smiley Wang-Ekvall, LLP, and First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Raines Feldman Littrell LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee; Declaration on Kyra E. Andrassy in Support for Kyra E Andrassy, General Counsel, Period: 10/1/2023 to 12/31/2024, Fee: $378,699.00, Expenses: $4,470.96. Filed by Attorney Kyra E Andrassy (Andrassy, Kyra) (Entered: 02/25/2025) Email |
2/25/2025 | 2291 | Application for Compensation Third Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2024, Fee: $186,222.50, Expenses: $5,609.50. Filed by Special Counsel Greenspoon Marder LLP (Lev, Daniel) (Entered: 02/25/2025) Email |
2/25/2025 | 2290 | Application for Compensation Third Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of October 1, 2023 through December 31, 2024; Declaration of Nicholas R. Troszak in Support for Development Specialists Inc, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $316,512.50, Expenses: $92.20. Filed by Attorney Kyra E Andrassy (Andrassy, Kyra) (Entered: 02/25/2025) Email |
2/22/2025 | 2289 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2279 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025) Email |
2/21/2025 | 2288 | Notice of Hearing on Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2287 Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/21/2025) Email |
2/21/2025 | 2287 | Motion to Disallow Claims Third Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/21/2025) Email |
2/21/2025 | 2286 | Notice of Hearing on Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2285 Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/21/2025) Email |
2/21/2025 | 2285 | Motion to Disallow Claims Second Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/21/2025) Email |
2/21/2025 | 2284 | Hearing Set (RE: related document(s)2281 Application for Compensation filed by Accountant MENCHACA & COMPANY LLP,) The Hearing date is set for 3/18/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/21/2025) Email |
2/21/2025 | 2283 | Notice of Hearing on Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2282 Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/21/2025) Email |
2/21/2025 | 2282 | Motion to Disallow Claims First Omnibus Motion for Order Disallowing General Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/21/2025) Email |
2/21/2025 | 2281 | Application for Compensation for MENCHACA & COMPANY LLP,, Financial Advisor, Period: 10/1/2023 to 12/31/2024, Fee: $93,927.50, Expenses: $12.10. Filed by Accountant MENCHACA & COMPANY LLP, (Sumpter, Jeffrey) (Entered: 02/21/2025) Email |
2/20/2025 | 2280 | Stipulation By Elissa Miller (TR) and The Law Office of Joseph G. Cavallo Authorizing Reservation of Fees and Costs and Distribution of Settlement Payment to Client (Kirkland v. Los Angeles Department of Water and Power), with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/20/2025) Email |
2/20/2025 | 2279 | Order Granting Motion to Approve Compromise under Rule 9019 With Engstrom Lipscomb & Lack Regarding Reyna v. Los Angeles Dodgers, LLC and Flores v. Los Angeles Dodgers, LLC (BNC-PDF) (Related Doc # 2260) Signed on 2/20/2025. (SF) (Entered: 02/20/2025) Email |
2/19/2025 | 2278 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2277 Application to Employ Peter D. Maynard Counsel & Attorneys as Special Bahamian Counsel Chapter 7 Trustee's Application To Employ Peter D. Maynard Counsel & Attorneys As Special Bahamian Counsel; Statement Of Disinterestedness Of Jason Maynard In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 02/19/2025) Email |
2/19/2025 | 2277 | Application to Employ Peter D. Maynard Counsel & Attorneys as Special Bahamian Counsel Chapter 7 Trustee's Application To Employ Peter D. Maynard Counsel & Attorneys As Special Bahamian Counsel; Statement Of Disinterestedness Of Jason Maynard In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 02/19/2025) Email |
2/18/2025 | 2276 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2275 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement With Good Gustafson Aumais LLP Regarding Hernandez v. Puga Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/18/2025) Email |
2/18/2025 | 2275 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement With Good Gustafson Aumais LLP Regarding Hernandez v. Puga Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/18/2025) Email |
2/11/2025 | 2274 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2260 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With Engstrom Lipscomb & Lack Regarding Reyna v. Los Angeles Dodgers, LLC and Flores v. Los Angeles Dodgers, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memora). (Andrassy, Kyra) (Entered: 02/11/2025) Email |
2/11/2025 | 2273 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2272 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re McDonald-Selznick Associates, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 02/11/2025) Email |
2/11/2025 | 2272 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re McDonald-Selznick Associates, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 02/11/2025) Email |
2/5/2025 | 2271 | Notice of Change of Address . (Buckley, Richard) (Entered: 02/05/2025) Email |
2/3/2025 | 2269 | Notice of Change of Address . (Andrassy, Kyra) (Entered: 02/03/2025) Email |
2/1/2025 | 2268 | Notice of Change of Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee with Proof of Service. Filed by Accountant MENCHACA & COMPANY LLP, (RE: related document(s)240 Application to Employ Menchaca & Company as Accountant with proof of service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Menchaca, John) (Entered: 02/01/2025) Email |
1/31/2025 | 2267 | Notice of Change of Address . (Wong, Christopher) (Entered: 01/31/2025) Email |
1/31/2025 | 2266 | Notice to Retained Professionals of Hearing on Interim Fee Applications, with Proof of Service Filed by Trustee Elissa Miller (TR). (Andrassy, Kyra) (Entered: 01/31/2025) Email |
1/29/2025 | 2270 | Notice of name change for consultant and claims and noticing agent Filed by Lillian Jordan . (SF) (Entered: 02/04/2025) Email |
1/25/2025 | 2265 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2263 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025) Email |
1/23/2025 | 2264 | Withdrawal of Claim(s): 375 Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 01/23/2025) Email |
1/23/2025 | 2263 | Order Authorizing Trustee to pay allowed priority unsecured claims. Pease refer to order for details (BNC-PDF) (Related Doc # 2255 ) Signed on 1/23/2025 (WT) (Entered: 01/23/2025) Email |
1/22/2025 | 2262 | Withdrawal of Claim(s): 79,216 Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 01/22/2025) Email |
1/22/2025 | 2261 | Notice of motion/application and Opportunity to Object and Request a Hearing, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2260 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With Engstrom Lipscomb & Lack Regarding Reyna v. Los Angeles Dodgers, LLC and Flores v. Los Angeles Dodgers, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/22/2025) Email |
1/22/2025 | 2260 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With Engstrom Lipscomb & Lack Regarding Reyna v. Los Angeles Dodgers, LLC and Flores v. Los Angeles Dodgers, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/22/2025) Email |
12/31/2024 | 2259 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 12/31/2024) Email |
12/26/2024 | 2258 | Hearing Set (RE: related document(s)2255 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 1/14/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 12/26/2024) Email |
12/24/2024 | 2257 | Declaration re: Declaration of Elissa D. Miller (1) Regarding The Status of The Case; (2) In Support of The Motion To Make A Distribution To Priority Claimants (3) Request To Set A Hearing On Professional Fee Applications (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2255 Motion for Order Authorizing Trustee to Pay Allowed Priority Unsecured Claims; Memorandum of Points and Authorities, with Proof of Service). (Miller (TR), Elissa) (Entered: 12/24/2024) Email |
12/24/2024 | 2256 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2255 Motion for Order Authorizing Trustee to Pay Allowed Priority Unsecured Claims; Memorandum of Points and Authorities, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 12/24/2024) Email |
12/24/2024 | 2255 | Motion for Order Authorizing Trustee to Pay Allowed Priority Unsecured Claims; Memorandum of Points and Authorities, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/24/2024) Email |
12/5/2024 | 2254 | Hearing Set (RE: related document(s)2252 Motion to Reclassify Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 1/7/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 12/05/2024) Email |
12/5/2024 | 2253 | Notice of Objection to Claim, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2252 Motion to Reclassify Claims Motion for Order Reclassifying Claim 315 of Stephanie Brown on Behalf of Kelvin Brown to a General Unsecured Claim and Disallow Claim 231 as a Duplicate Claim Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service 231,315 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 12/05/2024) Email |
12/5/2024 | 2252 | Motion to Reclassify Claims Motion for Order Reclassifying Claim 315 of Stephanie Brown on Behalf of Kelvin Brown to a General Unsecured Claim and Disallow Claim 231 as a Duplicate Claim Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service 231,315 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/05/2024) Email |
10/26/2024 | 2251 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2248 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024) Email |
10/26/2024 | 2250 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2247 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024) Email |
10/25/2024 | 2249 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 10/25/2024) Email |
10/24/2024 | 2248 | ORDER disallowing claim(s) no. 690 of EDS Financial (BNC-PDF) Signed on 10/24/2024. (WT) (Entered: 10/24/2024) Email |
10/24/2024 | 2247 | ORDER disallowing claim(s) no. 363 of Debbie Arquette (BNC-PDF) Signed on 10/24/2024. (WT) (Entered: 10/24/2024) Email |
10/7/2024 | 2246 | Notice of Change of Address . (Buckley, Richard) (Entered: 10/07/2024) Email |
9/26/2024 | 2245 | Receipt of Print for Fee - $10.00 by SC. Receipt Number 22002755. (admin) (Entered: 09/26/2024) Email |
9/24/2024 | 2244 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 09/24/2024) Email |
9/20/2024 | 2243 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2236 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/20/2024. (Admin.) (Entered: 09/20/2024) Email |
9/20/2024 | 2242 | Hearing Set (RE: related document(s)2239 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 10/22/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/20/2024) Email |
9/20/2024 | 2241 | Hearing Set (RE: related document(s)2237 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 10/22/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/20/2024) Email |
9/20/2024 | 2240 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2239 Motion to Disallow Claims Motion for Order Disallowing Secured Claim Number 690 of EDS Financial Services, Inc. Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/20/2024) Email |
9/20/2024 | 2239 | Motion to Disallow Claims Motion for Order Disallowing Secured Claim Number 690 of EDS Financial Services, Inc. Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/20/2024) Email |
9/20/2024 | 2238 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2237 Motion to Disallow Claims Motion for Order Disallowing Priority Unsecured Claim Number 363 of Debbie Arquette Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/20/2024) Email |
9/20/2024 | 2237 | Motion to Disallow Claims Motion for Order Disallowing Priority Unsecured Claim Number 363 of Debbie Arquette Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/20/2024) Email |
9/18/2024 | 2236 | Order Granting Motion to Approve Compromise under Rule 9019 re Engstrom Lipscomb & Lack (Hart v Walgreen Co and Martinez v Valenzuela) (BNC-PDF) (Related Doc # 2217) Signed on 9/18/2024. (WT) (Entered: 09/18/2024) Email |
9/6/2024 | 2235 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2232 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) Email |
9/6/2024 | 2234 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2231 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2024. (Admin.) (Entered: 09/06/2024) Email |
9/6/2024 | 2233 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2217 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With Engstrom Lipscomb & Lack Regarding Hart v. Walgreen Co. and Martinez v. Valenzuela Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Point and Authorit). (Andrassy, Kyra) (Entered: 09/06/2024) Email |
9/4/2024 | 2232 | Order Approving Stipulation to reclassify claim of Jorge L Lledo as general unsecured(claim104) (BNC-PDF) (Related Doc # 2221 ) Signed on 9/4/2024 (WT) (Entered: 09/04/2024) Email |
9/4/2024 | 2231 | ORDER allowing and disallowing claim(s); Order Granting motion for Order disallowing late filed claim of Edilberto Murillo Rubi (BNC-PDF) Signed on 9/4/2024. (WT) (Entered: 09/04/2024) Email |
8/31/2024 | 2230 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2228 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024) Email |
8/31/2024 | 2229 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2227 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024) Email |
8/29/2024 | 2228 | ORDER allowing and disallowing claim(s)(Please refer to order for details) (BNC-PDF) Signed on 8/29/2024. (WT) (Entered: 08/29/2024) Email |
8/29/2024 | 2227 | ORDER allowing and disallowing claim(s); Ominibus motion for order disallowing claims 280 and 688. (BNC-PDF) Signed on 8/29/2024. (WT) (Entered: 08/29/2024) Email |
8/27/2024 | 2226 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2205 Motion to Disallow Claims Omnibus Motion for Order Disallowing Priority Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/27/2024) Email |
8/27/2024 | 2225 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2203 Motion to Reclassify Claims Omnibus Motion for Order Reclassifying or Disallowing Priority Unsecured Claims of Carson/Shell Clients Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service 268,355,362,543,544,570 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/27/2024) Email |
8/27/2024 | 2224 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2201 Motion to Disallow Claims Motion for Order Disallowing Late-Filed Claim 680 of Edilberto Murillo Rubi Under 11 U.S.C. §502(B)(9); Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/27/2024) Email |
8/23/2024 | 2223 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2221 Stipulation By Elissa Miller (TR) and Jorge L. Lledo (Claim No. 104) to Reclassify Claim as a General Unsecured Claim, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/23/2024) Email |
8/23/2024 | 2222 | Declaration re: Declaration of Kyra E. Andrassy in Support of Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2221 Stipulation By Elissa Miller (TR) and Jorge L. Lledo (Claim No. 104) to Reclassify Claim as a General Unsecured Claim, with Proof of Service). (Andrassy, Kyra) (Entered: 08/23/2024) Email |
8/23/2024 | 2221 | Stipulation By Elissa Miller (TR) and Jorge L. Lledo (Claim No. 104) to Reclassify Claim as a General Unsecured Claim, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/23/2024) Email |
8/18/2024 | 2220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2219 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024) Email |
8/16/2024 | 2219 | Order Granting Motion to Approve Compromise under Rule 9019 re Ted R. Cooper properties pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and authorizing payment of contingency fee to special avoidance power litigation (Related Doc # 2196) Signed on 8/16/2024. (SF) (Entered: 08/16/2024) Email |
8/9/2024 | 2218 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2217 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With Engstrom Lipscomb & Lack Regarding Hart v. Walgreen Co. and Martinez v. Valenzuela Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Point and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/09/2024) Email |
8/9/2024 | 2217 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With Engstrom Lipscomb & Lack Regarding Hart v. Walgreen Co. and Martinez v. Valenzuela Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Point and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/09/2024) Email |
8/8/2024 | 2216 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2196 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ted R. Cooper Properties Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Con). (Lev, Daniel) (Entered: 08/08/2024) Email |
8/7/2024 | 2215 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2213 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2024. (Admin.) (Entered: 08/07/2024) Email |
8/6/2024 | 2214 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Ordubegian, Aram. (Ordubegian, Aram) (Entered: 08/06/2024) Email |
8/5/2024 | 2213 | Order Granting Motion To Reclassify Claims 206, 258, 276, 291, 415, 445, 472, 561, 562 (BNC-PDF) (Related Doc # 2180) Signed on 8/5/2024. (SF) (Entered: 08/05/2024) Email |
8/4/2024 | 2212 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2211 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/04/2024. (Admin.) (Entered: 08/04/2024) Email |
8/2/2024 | 2211 | Order Granting Motion To Reclassify Claims 302, 332, 335, and 528 as general unsecured claims(BNC-PDF) (Related Doc # 2178) Signed on 8/2/2024. (SF) (Entered: 08/02/2024) Email |
7/30/2024 | 2210 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2180 Motion to Reclassify Claims Second Omnibus Motion for Order Reclassifying Priority Unsecured Claims of Former Clients to General Unsecured Claims in Certain Amounts Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service 206,256,258,276,291,415,445,472,561,562 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/30/2024) Email |
7/30/2024 | 2209 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2178 Motion to Reclassify Claims First Omnibus Motion for Order Reclassifying Priority Unsecured Claims to General Unsecured Claims Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service 302,332,335,528 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/30/2024) Email |
7/27/2024 | 2208 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 07/27/2024) Email |
7/26/2024 | 2207 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2200 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024) Email |
7/26/2024 | 2206 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2205 Motion to Disallow Claims Omnibus Motion for Order Disallowing Priority Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/26/2024) Email |
7/26/2024 | 2205 | Motion to Disallow Claims Omnibus Motion for Order Disallowing Priority Unsecured Claims of Lockheed Clients Under 11 U.S.C. § 502(B)(1) as Barred by the Statute of Limitations; Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/26/2024) Email |
7/26/2024 | 2204 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2203 Motion to Reclassify Claims Omnibus Motion for Order Reclassifying or Disallowing Priority Unsecured Claims of Carson/Shell Clients Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service 268,355,362,543,544,570 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/26/2024) Email |
7/26/2024 | 2203 | Motion to Reclassify Claims Omnibus Motion for Order Reclassifying or Disallowing Priority Unsecured Claims of Carson/Shell Clients Under 11 U.S.C. § 502(B)(1); Memorandum of Points and Authorities; Declarations of Kyra E. Andrassy and Elissa D. Miller in Support, with Proof of Service 268,355,362,543,544,570 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/26/2024) Email |
7/26/2024 | 2202 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2201 Motion to Disallow Claims Motion for Order Disallowing Late-Filed Claim 680 of Edilberto Murillo Rubi Under 11 U.S.C. §502(B)(9); Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/26/2024) Email |
7/26/2024 | 2201 | Motion to Disallow Claims Motion for Order Disallowing Late-Filed Claim 680 of Edilberto Murillo Rubi Under 11 U.S.C. §502(B)(9); Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/26/2024) Email |
7/24/2024 | 2200 | Order Granting Chapter 7 Trustee's Motion for Order Authorizing Compromise of Controversy Re American Express Travel Related Services Company, Inc. and American Express National Bank Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and Authorizing Payment of Contingency Fee to Special Avoidance Power Litigation Counsel (BNC-PDF) (Related Doc # 2184) Signed on 7/24/2024. (PP) (Entered: 07/24/2024) Email |
7/19/2024 | 2199 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2195 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024) Email |
7/19/2024 | 2198 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2194 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024) Email |
7/18/2024 | 2197 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2196 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ted R. Cooper Properties Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/18/2024) Email |
7/18/2024 | 2196 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ted R. Cooper Properties Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/18/2024) Email |
7/17/2024 | 2195 | Order Granting Motion for authority To Abandon and destroy boxes stored by VRC Co (BNC-PDF) (Related Doc # 2173 ) Signed on 7/17/2024 (WT) (Entered: 07/17/2024) Email |
7/17/2024 | 2194 | Order Approving Stipulation Authorizing reservation of fees and costs and distribution of settlement payment to client (Martinez V Valenzuela) (Related Doc # 2191 ) Signed on 7/17/2024 (WT) (Entered: 07/17/2024) Email |
7/16/2024 | 2193 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2184 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re American Express Travel Related Services Company, Inc. And American Express National Bank Pursuant To Rule 9019 Of The Fed). (Lev, Daniel) (Entered: 07/16/2024) Email |
7/9/2024 | 2192 | Declaration re: Declaration of Kyra E. Andrassy in Support of Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2191 Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack, and Macdonald & Cody, LLP Authorizing Reservation of Fees and Costs and Distribution of Settlement Payment to Client (Martinez v. Valenzuela), with Proof of Service). (Andrassy, Kyra) (Entered: 07/09/2024) Email |
7/9/2024 | 2191 | Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack, and Macdonald & Cody, LLP Authorizing Reservation of Fees and Costs and Distribution of Settlement Payment to Client (Martinez v. Valenzuela), with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/09/2024) Email |
7/9/2024 | 2190 | Proof of service (Supplemental) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2178 Motion to Reclassify Claims First Omnibus Motion for Order Reclassifying Priority Unsecured Claims to General Unsecured Claims Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Pr, 2179 Notice of Hearing (BK Case)). (Andrassy, Kyra) (Entered: 07/09/2024) Email |
7/9/2024 | 2189 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2173 Motion to Abandon Motion for Authority to Abandon and Destroy Boxes Stored by VRC Companies, LLC; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Daphne Masin in Support Thereof, with Proof of Service. Fee Amount $199 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/09/2024) Email |
7/9/2024 | 2188 | Declaration re: Declaration re Non-Opposition to Motion, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2173 Motion to Abandon Motion for Authority to Abandon and Destroy Boxes Stored by VRC Companies, LLC; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Daphne Masin in Support Thereof, with Proof of Service. Fee Amount ). (Andrassy, Kyra) (Entered: 07/09/2024) Email |
7/1/2024 | 2187 | Response to (related document(s): 2173 Motion to Abandon Motion for Authority to Abandon and Destroy Boxes Stored by VRC Companies, LLC; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Daphne Masin in Support Thereof, with Proof of Service. Fee Amount filed by Trustee Elissa Miller (TR)) Filed by Creditor VRC Companies, LLC (Goe, Robert) (Entered: 07/01/2024) Email |
6/28/2024 | 2186 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2177 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2024. (Admin.) (Entered: 06/28/2024) Email |
6/28/2024 | 2185 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2184 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re American Express Travel Related Services Company, Inc. And American Express National Bank Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 06/28/2024) Email |
6/28/2024 | 2184 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re American Express Travel Related Services Company, Inc. And American Express National Bank Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 06/28/2024) Email |
6/28/2024 | 2183 | Hearing Set (RE: related document(s)2180 Motion to Reclassify Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 7/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 06/28/2024) Email |
6/28/2024 | 2182 | Hearing Set (RE: related document(s)2178 Motion to Reclassify Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 7/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 06/28/2024) Email |
6/27/2024 | 2181 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2180 Motion to Reclassify Claims Second Omnibus Motion for Order Reclassifying Priority Unsecured Claims of Former Clients to General Unsecured Claims in Certain Amounts Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service 206,256,258,276,291,415,445,472,561,562 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/27/2024) Email |
6/27/2024 | 2180 | Motion to Reclassify Claims Second Omnibus Motion for Order Reclassifying Priority Unsecured Claims of Former Clients to General Unsecured Claims in Certain Amounts Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support, with Proof of Service 206,256,258,276,291,415,445,472,561,562 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/27/2024) Email |
6/27/2024 | 2179 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2178 Motion to Reclassify Claims First Omnibus Motion for Order Reclassifying Priority Unsecured Claims to General Unsecured Claims Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service 302,332,335,528 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/27/2024) Email |
6/27/2024 | 2178 | Motion to Reclassify Claims First Omnibus Motion for Order Reclassifying Priority Unsecured Claims to General Unsecured Claims Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declaration of Kyra E. Andrassy in Support, with Proof of Service 302,332,335,528 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/27/2024) Email |
6/26/2024 | 2177 | Order Granting Ninth Motion for Order authorizing Ch 7 Trustee to operate the business (BNC-PDF) (Related Doc # 2158 ) Signed on 6/26/2024 (WT) (Entered: 06/26/2024) Email |
6/19/2024 | 2176 | Notice of Change of Address . (Pena, Leonard) (Entered: 06/19/2024) Email |
6/18/2024 | 2175 | Notice of lodgment , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2158 Motion Ninth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/18/2024) Email |
6/17/2024 | 2174 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2173 Motion to Abandon Motion for Authority to Abandon and Destroy Boxes Stored by VRC Companies, LLC; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Daphne Masin in Support Thereof, with Proof of Service. Fee Amount $199 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/17/2024) Email |
6/17/2024 | 2173 | Motion to Abandon Motion for Authority to Abandon and Destroy Boxes Stored by VRC Companies, LLC; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Daphne Masin in Support Thereof, with Proof of Service. Fee Amount $199 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/17/2024) Email |
6/14/2024 | 2172 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2171 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2024. (Admin.) (Entered: 06/14/2024) Email |
6/12/2024 | 2171 | Order Granting Stipulation and ORDER thereon to disallow claim 556-3 as a duplicate claim and to reclassify claim 8-4 as a genereal unsecured claim (BNC-PDF) (Related Doc # 2166 ) Signed on 6/12/2024 (SF) (Entered: 06/12/2024) Email |
6/11/2024 | 2170 | Reply to (related document(s): 2168 Response filed by Creditor VRC Companies, LLC) Reply to VRC Companies, LLC's Response to Ninth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Declaration of Elissa Miller and Daphne Masin in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/11/2024) Email |
6/4/2024 | 2169 | Withdrawal of Claim(s): 71 -- Withdrawal of Claim No. 71-1 Filed by California Attorney Lending II, Inc., with Proof of Service Filed by Creditor California Attorney Lending II, Inc.. (Stoops, Annie) (Entered: 06/04/2024) Email |
6/4/2024 | 2168 | Response to (related document(s): 2158 Motion Ninth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; D filed by Trustee Elissa Miller (TR)) VRC Companies, LLCs Response To Ninth Motion For Order Authorizing Chapter 7 Trustee To Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721 And Continued Employment Of Paraprofessional And Its Manager; Declaration Of Robert P. Goe with proof of service Filed by Creditor VRC Companies, LLC (Goe, Robert) (Entered: 06/04/2024) Email |
6/4/2024 | 2167 | Declaration re: Declaration of Kyra E. Andrassy in Support of Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2166 Stipulation By Elissa Miller (TR) and Blake Alsbrook to Disallow Claim 556-3 as a Duplicate Claim and to Reclassify Claim 8-4 as a General Unsecured Claim, with Proof of Service). (Andrassy, Kyra) (Entered: 06/04/2024) Email |
6/4/2024 | 2166 | Stipulation By Elissa Miller (TR) and Blake Alsbrook to Disallow Claim 556-3 as a Duplicate Claim and to Reclassify Claim 8-4 as a General Unsecured Claim, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/04/2024) Email |
6/1/2024 | 2165 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2162 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2024. (Admin.) (Entered: 06/01/2024) Email |
5/31/2024 | 2164 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2160 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2024. (Admin.) (Entered: 05/31/2024) Email |
5/30/2024 | 2163 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2156 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024) Email |
5/30/2024 | 2162 | Order Granting Motion to Approve Compromise under Rule 9019 re Wilshire Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (Related Doc # 2146) Signed on 5/30/2024. (SF) (Entered: 05/30/2024) Email |
5/29/2024 | 2161 | Hearing Set (RE: related document(s)2158 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/18/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/29/2024) Email |
5/29/2024 | 2160 | Order Granting Motion to Approve Compromise under Rule 9019 re Mather Aviation, And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (Related Doc # 2144) Signed on 5/29/2024. (SF) (Entered: 05/29/2024) Email |
5/28/2024 | 2159 | Notice of Hearing , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2158 Motion Ninth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/28/2024) Email |
5/28/2024 | 2158 | Motion Ninth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Continued Employment of Paraprofessional and IT Manager; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/28/2024) Email |
5/28/2024 | 2157 | Notice of Change of Address or Law Firm. (Martinez, Damian) (Entered: 05/28/2024) Email |
5/28/2024 | 2156 | Order Granting Motion to Approve Settlement with Good Gustafson Aumais LLP re Silvers V Kroeger per Fed Rules of Bankr. P (BNC-PDF) (Related Doc # 2136) Signed on 5/28/2024. (WT) (Entered: 05/28/2024) Email |
5/21/2024 | 2155 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2146 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Wilshire Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contin). (Lev, Daniel) (Entered: 05/21/2024) Email |
5/21/2024 | 2154 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2144 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Mather Aviation, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Conting). (Lev, Daniel) (Entered: 05/21/2024) Email |
5/16/2024 | 2153 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2136 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement With Good Gustafson Aumais LLP Regarding Silver v. Kroeger Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D.). (Andrassy, Kyra) (Entered: 05/16/2024) Email |
5/8/2024 | 2152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2148 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2024. (Admin.) (Entered: 05/08/2024) Email |
5/5/2024 | 2151 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2149 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024) Email |
5/3/2024 | 2150 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2143 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024) Email |
5/3/2024 | 2149 | Order Granting Motion to Approve Compromise under Rule 9019 to Approve settlement with Swartz & Lynch, Nadrich & Cohen and the Oshman Firm re Claim of Swartz & Lynch as local counsel (BNC-PDF) (Related Doc # 2134) Signed on 5/3/2024. (WT) (Entered: 05/03/2024) Email |
5/3/2024 | 2148 | ORDER allowing and disallowing claim(s); Claim No. 614, 617, 618 and 621 are reclassified. (Please refer to order for details) (BNC-PDF) Signed on 5/3/2024. (WT) (Entered: 05/03/2024) Email |
5/1/2024 | 2147 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2146 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Wilshire Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 05/01/2024) Email |
5/1/2024 | 2146 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Wilshire Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 05/01/2024) Email |
5/1/2024 | 2145 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2144 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Mather Aviation, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 05/01/2024) Email |
5/1/2024 | 2144 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Mather Aviation, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 05/01/2024) Email |
5/1/2024 | 2143 | Order Granting Third Motion To Abandon QUANTUM MERUIT claims and costs under 11 U.S.C. § 554(BNC-PDF) (Related Doc # 2127 ) Signed on 5/1/2024 (SF) (Entered: 05/01/2024) Email |
4/30/2024 | 2142 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2134 Motion to Approve Compromise Under Rule 9019 Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 to Approve Settlement With Swartz & Lynch, Nadrich & Cohen, LLP, and the Oshman Firm, LLC Regarding Claim of Swartz & Lynch as Local Counsel; Me). (Andrassy, Kyra) (Entered: 04/30/2024) Email |
4/23/2024 | 2141 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2127 Motion to Abandon Third Motion to Abandon Quantum Meruit Claims and Costs Under 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/23/2024) Email |
4/23/2024 | 2140 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2127 Motion to Abandon Third Motion to Abandon Quantum Meruit Claims and Costs Under 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199). (Andrassy, Kyra) (Entered: 04/23/2024) Email |
4/20/2024 | 2139 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2138 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024) Email |
4/18/2024 | 2138 | Order Granting Stipulation and ORDER thereon (BNC-PDF) authorizing reservation of fees and costs and distribution of settlement payment to client (Silvers v. Kroger) (Related Doc # 2130 ) Signed on 4/18/2024 (SF) (Entered: 04/18/2024) Email |
4/17/2024 | 2137 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2136 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement With Good Gustafson Aumais LLP Regarding Silver v. Kroeger Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/17/2024) Email |
4/17/2024 | 2136 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement With Good Gustafson Aumais LLP Regarding Silver v. Kroeger Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/17/2024) Email |
4/12/2024 | 2135 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2134 Motion to Approve Compromise Under Rule 9019 Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 to Approve Settlement With Swartz & Lynch, Nadrich & Cohen, LLP, and the Oshman Firm, LLC Regarding Claim of Swartz & Lynch as Local Counsel; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/12/2024) Email |
4/12/2024 | 2134 | Motion to Approve Compromise Under Rule 9019 Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 to Approve Settlement With Swartz & Lynch, Nadrich & Cohen, LLP, and the Oshman Firm, LLC Regarding Claim of Swartz & Lynch as Local Counsel; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/12/2024) Email |
4/10/2024 | 2133 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Calsada, Glenn. (Calsada, Glenn) (Entered: 04/10/2024) Email |
4/10/2024 | 2132 | Notice of lodgment of Order on Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2130 Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP, and Rich Harris, a Law Corporation Authorizing Reservation of Fees and Costs and Distribution of Settlement Payment to Client (Silvers v Kroger), with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/10/2024) Email |
4/10/2024 | 2131 | Declaration re: Declaration of Kyra E. Andrassy in Support of Stipulation, with proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2130 Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP, and Rich Harris, a Law Corporation Authorizing Reservation of Fees and Costs and Distribution of Settlement Payment to Client (Silvers v Kroger), with Proof of Service). (Andrassy, Kyra) (Entered: 04/10/2024) Email |
4/10/2024 | 2130 | Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP, and Rich Harris, a Law Corporation Authorizing Reservation of Fees and Costs and Distribution of Settlement Payment to Client (Silvers v Kroger), with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/10/2024) Email |
4/5/2024 | 2129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2126 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) Email |
4/4/2024 | 2128 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2127 Motion to Abandon Third Motion to Abandon Quantum Meruit Claims and Costs Under 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/04/2024) Email |
4/4/2024 | 2127 | Motion to Abandon Third Motion to Abandon Quantum Meruit Claims and Costs Under 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support, with Proof of Service. Fee Amount $199 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/04/2024) Email |
4/3/2024 | 2126 | Order Granting Motion to Approve Compromise of controversy re Bel Air Country Club under Rule 9019 (BNC-PDF) (Related Doc # 2098) Signed on 4/3/2024. (WT) (Entered: 04/03/2024) Email |
3/29/2024 | 2125 | Hearing Set (RE: related document(s)2120 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/29/2024) Email |
3/29/2024 | 2124 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Per court instructions Filed by Glucksman, James. (Glucksman, James) (Entered: 03/29/2024) Email |
3/29/2024 | 2123 | Notice to Filer of Error and/or Deficient Document Other - PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)2122 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor California Attorney Lending II, Inc.) (SCX) (Entered: 03/29/2024) Email |
3/29/2024 | 2122 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) (second request, still getting notices) Filed by Glucksman, James. (Glucksman, James) (Entered: 03/29/2024) Email |
3/29/2024 | 2121 | Notice of Hearing on Second Omnibus Motion for Order Reclassifying, Recusing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. § 502 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2120 Motion to Disallow Claims Second Omnibus Motion for Order Reclassifying, Reducing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller, Nicholas R. Troszak and Timothy E. Evanston in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/29/2024) Email |
3/29/2024 | 2120 | Motion to Disallow Claims Second Omnibus Motion for Order Reclassifying, Reducing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. § 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller, Nicholas R. Troszak and Timothy E. Evanston in Support Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/29/2024) Email |
3/26/2024 | 2119 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Glucksman, James. (Glucksman, James) (Entered: 03/26/2024) Email |
3/26/2024 | 2118 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2098 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bel-Air Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Conting). (Lev, Daniel) (Entered: 03/26/2024) Email |
3/22/2024 | 2117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2113 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024) Email |
3/22/2024 | 2116 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2112 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024) Email |
3/21/2024 | 2115 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2111 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024) Email |
3/20/2024 | 2114 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2110 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) Email |
3/20/2024 | 2113 | Order Granting Motion to Approve Compromise under Rule 9019 with Panish Shea Ravipudi and The Beasley Firm (BNC-PDF) (Related Doc # 2074) Signed on 3/20/2024. (WT) (Entered: 03/20/2024) Email |
3/20/2024 | 2112 | Order Approving Stipulation for allowance of claims 394 and 396 sd general uinsecured claims. (BNC-PDF) (Related Doc # 2103 ) Signed on 3/20/2024 (WT) (Entered: 03/20/2024) Email |
3/19/2024 | 2111 | Order Granting Application to Employ Raines Feldman Littrell LLP (BNC-PDF) (Related Doc # 2061) Signed on 3/19/2024. (WT) (Entered: 03/19/2024) Email |
3/18/2024 | 2110 | Order Granting Ch 7 Trustee's Motion Authorizing Compromise of controversy re Bizjet sales and support under Rule 9019 and Authorizing payment of contingency fee to Special Avoidance Power Litigation Counsel (BNC-PDF) (Related Doc # 2081) Signed on 3/18/2024. (WT) (Entered: 03/18/2024) Email |
3/16/2024 | 2109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2108 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2024. (Admin.) (Entered: 03/16/2024) Email |
3/14/2024 | 2108 | Order Granting Motion to Approve Compromise under Rule 9019 with John A Girardi et al (Please refer to order for details) (BNC-PDF) (Related Doc # 2058) Signed on 3/14/2024. (WT) (Entered: 03/14/2024) Email |
3/13/2024 | 2107 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2074 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Panish Shea Ravipudi LLP and The Beasley Firm, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Mi). (Andrassy, Kyra) (Entered: 03/13/2024) Email |
3/13/2024 | 2106 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2061 Application to Employ Raines Feldman Littrell LLP as General Counsel Chapter 7 Trustee's Application to Employ Raines Feldman Littrell LLP, as General Counsel; Statement of Disinterestedness of Kyra E. Andrassy, with Proof of Service). (Andrassy, Kyra) (Entered: 03/13/2024) Email |
3/12/2024 | 2105 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2103 Stipulation By Elissa Miller (TR) and Thomas Hopkins, MD, for Allowance of Claims (Claim Nos. 394 and 396) as General Unsecured Claims, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/12/2024) Email |
3/12/2024 | 2104 | Declaration re: Declaration of Timothy W. Evanston in Support of Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2103 Stipulation By Elissa Miller (TR) and Thomas Hopkins, MD, for Allowance of Claims (Claim Nos. 394 and 396) as General Unsecured Claims, with Proof of Service). (Evanston, Timothy) (Entered: 03/12/2024) Email |
3/12/2024 | 2103 | Stipulation By Elissa Miller (TR) and Thomas Hopkins, MD, for Allowance of Claims (Claim Nos. 394 and 396) as General Unsecured Claims, with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/12/2024) Email |
3/11/2024 | 2102 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2081 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bizjet International Sales And Support, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Author). (Lev, Daniel) (Entered: 03/11/2024) Email |
3/9/2024 | 2101 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2097 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024) Email |
3/8/2024 | 2100 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2095 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024) Email |
3/7/2024 | 2099 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2098 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bel-Air Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/07/2024) Email |
3/7/2024 | 2098 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bel-Air Country Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/07/2024) Email |
3/7/2024 | 2097 | Order Granting Motion to Approve Compromise under Rule 9019- The Cosmopolitan of Las Vegas and authorizing payment of contingency fee to special avoidance power litigation counsel (BNC-PDF) (Related Doc # 2066) Signed on 3/7/2024. (SF) (Entered: 03/07/2024) Email |
3/6/2024 | 2096 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2094 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2024. (Admin.) (Entered: 03/06/2024) Email |
3/6/2024 | 2095 | Order Granting Motion to Approve Compromise under Rule 9019 - Mandalay Bay Resort and Casino and authorizing payment of contingency fee to special avoidance power litigation counsel(BNC-PDF) (Related Doc # 2068) Signed on 3/6/2024. (SF) (Entered: 03/06/2024) Email |
3/4/2024 | 2094 | Order Approving Stip. for allowance of claim of Valley Orthopedic Institute (claim 687) as general unsecured claim (BNC-PDF) (Related Doc # 2077 ) Signed on 3/4/2024 (WT) (Entered: 03/04/2024) Email |
2/26/2024 | 2093 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2058 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With the Law Offices of John A. Girardi (Wank v. Canters Deli; Schwartz v. Poblete) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities). (Andrassy, Kyra) (Entered: 02/26/2024) Email |
2/26/2024 | 2092 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2066 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re The Cosmopolitan Of Las Vegas Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment O). (Lev, Daniel) (Entered: 02/26/2024) Email |
2/26/2024 | 2091 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2068 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Mandalay Bay Resort And Casino Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment). (Lev, Daniel) (Entered: 02/26/2024) Email |
2/25/2024 | 2090 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2087 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024) Email |
2/24/2024 | 2089 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2086 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2024. (Admin.) (Entered: 02/24/2024) Email |
2/23/2024 | 2088 | Supplemental to Chapter 7 Trustee's Application to Employ Raines Feldman Littrell LLP, as General Counsel [Docket No. 2061], with Proof of Service Filed by Trustee Elissa Miller (TR). (Andrassy, Kyra) (Entered: 02/23/2024) Email |
2/23/2024 | 2087 | Order Granting Motion to Approve Compromise related to the American Shengja Litigation under Rule 9019 (BNC-PDF) (Related Doc # 2055) Signed on 2/23/2024. (WT) (Entered: 02/23/2024) Email |
2/22/2024 | 2086 | Order Granting Stipulation and ORDER thereon regarding subpoena for confidential investigation by the STATE BAR OF CALIFORNIA (BNC-PDF) (Related Doc # 2083 ) Signed on 2/22/2024 (SF) (Entered: 02/22/2024) Email |
2/22/2024 | 2085 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2083 Stipulation By Elissa Miller (TR) and The State Bar of California Regarding Subpoena for Confidential Investigation by the State Bar of California, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 02/22/2024) Email |
2/22/2024 | 2084 | Declaration re: Declaration of Timothy W. Evanston in Support of Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2083 Stipulation By Elissa Miller (TR) and The State Bar of California Regarding Subpoena for Confidential Investigation by the State Bar of California, with Proof of Service). (Evanston, Timothy) (Entered: 02/22/2024) Email |
2/22/2024 | 2083 | Stipulation By Elissa Miller (TR) and The State Bar of California Regarding Subpoena for Confidential Investigation by the State Bar of California, with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 02/22/2024) Email |
2/19/2024 | 2082 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2081 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bizjet International Sales And Support, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 02/19/2024) Email |
2/19/2024 | 2081 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bizjet International Sales And Support, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 02/19/2024) Email |
2/16/2024 | 2080 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2073 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024) Email |
2/16/2024 | 2079 | Notice of lodgment of Order Approving Stipulation, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2077 Stipulation By Elissa Miller (TR) and Valley Orthopedic Institute, Inc. for Allowance of Claim (Claim No. 687) as a General Unsecured Claim, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 02/16/2024) Email |
2/16/2024 | 2078 | Declaration re: Declaration of Timothy W. Evanston in Support, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2077 Stipulation By Elissa Miller (TR) and Valley Orthopedic Institute, Inc. for Allowance of Claim (Claim No. 687) as a General Unsecured Claim, with Proof of Service). (Evanston, Timothy) (Entered: 02/16/2024) Email |
2/16/2024 | 2077 | Stipulation By Elissa Miller (TR) and Valley Orthopedic Institute, Inc. for Allowance of Claim (Claim No. 687) as a General Unsecured Claim, with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 02/16/2024) Email |
2/14/2024 | 2076 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2071 Order of Distribution (BNC-PDF) filed by Special Counsel Larry W. Gabriel) No. of Notices: 1. Notice Date 02/14/2024. (Admin.) (Entered: 02/14/2024) Email |
2/14/2024 | 2075 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Motion to Approve Settlement with Panish Shea Ravipudi LLP and The Beasley Firm, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by Trustee Elissa Miller (TR) (RE: related document(s)2074 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Panish Shea Ravipudi LLP and The Beasley Firm, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/14/2024) Email |
2/14/2024 | 2074 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlement with Panish Shea Ravipudi LLP and The Beasley Firm, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/14/2024) Email |
2/14/2024 | 2073 | Order Granting Motion To Approve Partial Settlement with ABIR COHEN TREYZON & SALO, LLP AND BORIS TREYZON (Related Doc 2049) Signed on 2/14/2024. (SF) ). (Entered: 02/14/2024) Email |
2/13/2024 | 2072 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2055 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements Related to the American Shengjia Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Sup). (Andrassy, Kyra) (Entered: 02/13/2024) Email |
2/12/2024 | 2071 | Order of Distribution for Larry W. Gabriel, Special Counsel, Period: to , Fees awarded: $1,121,470.00, Expenses awarded: $0; Awarded on 2/12/2024 (BNC-PDF) Signed on 2/12/2024. (WT) (Entered: 02/12/2024) Email |
2/7/2024 | 2070 | USDC Dismissal of Appeal RE: Appeal USDC Number: 2:23-cv-07526-WLH (Originally filed at District Court 01/12/2024). (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A) filed by Trustee Elissa Miller (TR)). (SM) (Entered: 02/07/2024) Email |
2/6/2024 | 2069 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2068 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Mandalay Bay Resort And Casino Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 02/06/2024) Email |
2/6/2024 | 2068 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Mandalay Bay Resort And Casino Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 02/06/2024) Email |
2/6/2024 | 2067 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)2066 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re The Cosmopolitan Of Las Vegas Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 02/06/2024) Email |
2/6/2024 | 2066 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re The Cosmopolitan Of Las Vegas Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 02/06/2024) Email |
2/6/2024 | 2065 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2049 Motion to Approve Compromise Under Rule 9019 Motion to Approve Partial Settlement With Abir Cohen Treyzon & Salo, LLP and Boris Treyzon Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/06/2024) Email |
2/6/2024 | 2064 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2049 Motion to Approve Compromise Under Rule 9019 Motion to Approve Partial Settlement With Abir Cohen Treyzon & Salo, LLP and Boris Treyzon Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa). (Andrassy, Kyra) (Entered: 02/06/2024) Email |
2/6/2024 | 2063 | Notice of lodgment of Order on Second Interim Fee Application, Filed by Special Counsel Larry W. Gabriel (RE: related document(s)2043 Application for Compensation Second Interim for Larry W. Gabriel, Special Counsel, Period: 3/1/2022 to 9/29/2023, Fee: $1,121,470.00, Expenses: $0.00. Filed by Attorney Larry W Gabriel (Attachments: # 1 Exhibit 1. Summary of Fees by Matter # 2 Exhibit 2. Statement of Sevices by Category # 3 Proof of Service)). (Gabriel, Larry) (Entered: 02/06/2024) Email |
2/5/2024 | 2062 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2061 Application to Employ Raines Feldman Littrell LLP as General Counsel Chapter 7 Trustee's Application to Employ Raines Feldman Littrell LLP, as General Counsel; Statement of Disinterestedness of Kyra E. Andrassy, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/05/2024) Email |
2/5/2024 | 2061 | Application to Employ Raines Feldman Littrell LLP as General Counsel Chapter 7 Trustee's Application to Employ Raines Feldman Littrell LLP, as General Counsel; Statement of Disinterestedness of Kyra E. Andrassy, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/05/2024) Email |
2/3/2024 | 2060 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2057 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2024. (Admin.) (Entered: 02/03/2024) Email |
2/2/2024 | 2059 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2058 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With the Law Offices of John A. Girardi (Wank v. Canters Deli; Schwartz v. Poblete) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/02/2024) Email |
2/2/2024 | 2058 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements With the Law Offices of John A. Girardi (Wank v. Canters Deli; Schwartz v. Poblete) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/02/2024) Email |
2/1/2024 | 2057 | Order Granting Stipulation and ORDER thereon to dismiss trustee's objection to claim 75-1 filed by Stillwell Madison LLC (BNC-PDF) (Related Doc # 2052 ) Signed on 2/1/2024 (SF) (Entered: 02/01/2024) Email |
1/24/2024 | 2056 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2055 Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements Related to the American Shengjia Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/24/2024) Email |
1/24/2024 | 2055 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Settlements Related to the American Shengjia Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/24/2024) Email |
1/24/2024 | 2054 | Notice of Change in Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Accountant MENCHACA & COMPANY LLP, (RE: related document(s)240 Application to Employ Menchaca & Company as Accountant with proof of service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Sumpter, Jeffrey) (Entered: 01/24/2024) Email |
1/23/2024 | 2053 | Notice of lodgment of Order Granting Stipulation to Dismiss Trustee's Objection to Claim 75-1 filed by Stillwell Madison LLC, Filed by Trustee Elissa Miller (TR) (RE: related document(s)2052 Stipulation By Elissa Miller (TR) and Stillwell Madison LLC TO DISMISS THE TRUSTEES CLAIM OBJECTION TO THE CLAIM OF STILLWELL MADISON, LLC. Filed by Trustee Elissa Miller (TR) (Attachments: # 1 Proof of Service)). (Gabriel, Larry) (Entered: 01/23/2024) Email |
1/22/2024 | 2052 | Stipulation By Elissa Miller (TR) and Stillwell Madison LLC TO DISMISS THE TRUSTEES CLAIM OBJECTION TO THE CLAIM OF STILLWELL MADISON, LLC. Filed by Trustee Elissa Miller (TR) (Attachments: # 1 Proof of Service) (Gabriel, Larry) (Entered: 01/22/2024) Email |
1/21/2024 | 2051 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2047 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2024. (Admin.) (Entered: 01/21/2024) Email |
1/19/2024 | 2050 | Notice of motion/application , with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2049 Motion to Approve Compromise Under Rule 9019 Motion to Approve Partial Settlement With Abir Cohen Treyzon & Salo, LLP and Boris Treyzon Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/19/2024) Email |
1/19/2024 | 2049 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Partial Settlement With Abir Cohen Treyzon & Salo, LLP and Boris Treyzon Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/19/2024) Email |
1/19/2024 | 2048 | Notice of Change of Address Notice of Attorney Change of Law Firm Filed by Trustee Elissa Miller (TR). (Andrassy, Kyra) (Entered: 01/19/2024) Email |
1/19/2024 | 2047 | Order Approving Stipulation for allowance of claim of Hooman Melamed no. 523 as general unsecured (BNC-PDF) (Related Doc # 2040 ) Signed on 1/19/2024 (WT) (Entered: 01/19/2024) Email |
1/17/2024 | 2046 | Hearing Set (RE: related document(s)2043 Application for Compensation filed by Special Counsel Larry W. Gabriel) The Hearing date is set for 2/6/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/17/2024) Email |
1/16/2024 | 2045 | Declaration re: Elissa Miler re Gabriel Application Filed by Special Counsel Larry W. Gabriel (RE: related document(s)2043 Application for Compensation Second Interim for Larry W. Gabriel, Special Counsel, Period: 3/1/2022 to 9/29/2023, Fee: $1,121,470.00, Expenses: $0.00.). (Attachments: # 1 Proof of Service) (Gabriel, Larry) (Entered: 01/16/2024) Email |
1/16/2024 | 2044 | Notice of Hearing Filed by Special Counsel Larry W. Gabriel (RE: related document(s)2043 Application for Compensation Second Interim for Larry W. Gabriel, Special Counsel, Period: 3/1/2022 to 9/29/2023, Fee: $1,121,470.00, Expenses: $0.00. Filed by Attorney Larry W Gabriel (Attachments: # 1 Exhibit 1. Summary of Fees by Matter # 2 Exhibit 2. Statement of Sevices by Category # 3 Proof of Service)). (Attachments: # 1 Proof of Service) (Gabriel, Larry) (Entered: 01/16/2024) Email |
1/16/2024 | 2043 | Application for Compensation Second Interim for Larry W. Gabriel, Special Counsel, Period: 3/1/2022 to 9/29/2023, Fee: $1,121,470.00, Expenses: $0.00. Filed by Attorney Larry W Gabriel (Attachments: # 1 Exhibit 1. Summary of Fees by Matter # 2 Exhibit 2. Statement of Sevices by Category # 3 Proof of Service) (Gabriel, Larry) (Entered: 01/16/2024) Email |
1/9/2024 | 2042 | Notice of lodgment Order Approving Stipulation for Allowance of Claim of Hooman Melamed, MD (Claim No. 523) as a General Unsecured Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)2040 Stipulation By Elissa Miller (TR) and Claimant - Stipulation for Allowance of Claim of Hooman Melamed, MD (Claim No. 523) as a General Unsecured Claim Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/09/2024) Email |
1/9/2024 | 2041 | Declaration re: of Kyra E. Andrassy in Support of Stipulation for Allowance of Claim of Hooman Melamed, MD (Claim No. 523) as a General Unsecured Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)2040 Stipulation By Elissa Miller (TR) and Claimant - Stipulation for Allowance of Claim of Hooman Melamed, MD (Claim No. 523) as a General Unsecured Claim). (Andrassy, Kyra) (Entered: 01/09/2024) Email |
1/9/2024 | 2040 | Stipulation By Elissa Miller (TR) and Claimant - Stipulation for Allowance of Claim of Hooman Melamed, MD (Claim No. 523) as a General Unsecured Claim Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/09/2024) Email |
1/4/2024 | 2039 | Notice Notice of Decrease of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 01/04/2024) Email |
12/29/2023 | 2038 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2036 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/29/2023. (Admin.) (Entered: 12/29/2023) Email |
12/28/2023 | 2037 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2035 Order of Distribution (BNC-PDF) filed by Special Counsel Greenspoon Marder LLP) No. of Notices: 1. Notice Date 12/28/2023. (Admin.) (Entered: 12/28/2023) Email |
12/27/2023 | 2036 | Order Granting Motion to Approve Compromise of a Dispute Regarding Fees Related to the Exide Litigation (BNC-PDF) (Related Doc # 2007) Signed on 12/27/2023. (SF) (Entered: 12/27/2023) Email |
12/26/2023 | 2035 | Amended Order of Distribution for Greenspoon Marder LLP, Special Counsel, Period: 1/1/2023 to 9/30/2023, Fees awarded: $77273, Expenses awarded: $226.60; Awarded on 12/26/2023 (see order for other fees and costs paid) relates to 1966 and 2025 (BNC-PDF) Signed on 12/26/2023. (SF) (Entered: 12/26/2023) Email |
12/19/2023 | 2034 | Notice of lodgment of Order in Motion to Approve Compromise Under Rule 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2007 Motion to Approve Compromise Under Rule 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 12/19/2023) Email |
12/19/2023 | 2033 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2007 Motion to Approve Compromise Under Rule 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 12/19/2023) Email |
12/18/2023 | 2032 | Declaration re: of Philip E. Strok Regarding Amended Omnibus Order Approving Applications Filed by Trustee Elissa Miller (TR) (RE: related document(s)1965 Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 1/1/2023 to 9/30/2023, Fee: $50,755.50, Expenses: $143.44., 1966 Application for Compensation Second Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Suppo, 1967 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 01/01/2023 through 09/30/2, 1968 Application for Compensation - Second Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of January 1, 2023 through Septemb, 1969 Application for Compensation - Donlin, Recano & Company Inc.s Second Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period of January 1, 2023 through September 30, 2023; Fees: $1,717.60, Expenses, 1970 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 05/23/2, 1976 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Espenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chaper 7 Trustee; Declaration, 1985 Application for Compensation - Chapter 7 Trustee's First Interim Application for Compensation and Reimbursement of Expenses (with Proof of Service) for Elissa Miller (TR), Trustee Chapter 7, Period: 1/13/2021 to 9/30/2023, Fee: $75). (Strok, Philip) (Entered: 12/18/2023) Email |
12/18/2023 | 2031 | Notice of lodgment Filed by Trustee Elissa Miller (TR) (RE: related document(s)1965 Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 1/1/2023 to 9/30/2023, Fee: $50,755.50, Expenses: $143.44. Filed by Accountant MENCHACA & COMPANY LLP,, 1966 Application for Compensation Second Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 1/1/2023 to 9/30/2023, Fee: $22,779.00, Expenses: $237.45. Filed by Special Counsel Greenspoon Marder LLP, 1967 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 01/01/2023 through 09/30/2023, Fees: $740,546.50, Expenses: $6,412.84; Declaration of Philip E. Strok in Support with Proof of Service. Filed by, 1968 Application for Compensation - Second Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of January 1, 2023 through September 30, 2023; Fees: $308,080.00, Expenses: $126.35; Declaration of Nicholas R. Troszak in Support with Proof of Service. Filed by, 1969 Application for Compensation - Donlin, Recano & Company Inc.s Second Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period of January 1, 2023 through September 30, 2023; Fees: $1,717.60, Expenses: $0.00; Declaration Of Roland Tomforde In Support. Filed by, 1970 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 05/23/2023 through 09/30/2023; Fees: $17,878.50, Expenses $315.08; Declaration of Scott J. Bogucki in Support with Proof of Service. Filed by, 1985 Application for Compensation - Chapter 7 Trustee's First Interim Application for Compensation and Reimbursement of Expenses (with Proof of Service) for Elissa Miller (TR), Trustee Chapter 7, Period: 1/13/2021 to 9/30/2023, Fee: $750,000.00, Expenses: $6,188.03. Filed by Attorney Elissa Miller (TR) (Miller (TR), Elissa)). (Strok, Philip) (Entered: 12/18/2023) Email |
12/17/2023 | 2030 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2028 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2023. (Admin.) (Entered: 12/17/2023) Email |
12/15/2023 | 2029 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2025 Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Attorney Smiley Wang-Ekvall LLP, Other Professional Donlin, Recano & Company, Accountant Development Specialists Inc, Accountant MENCHACA & COMPANY LLP,, Special Counsel Greenspoon Marder LLP, Special Counsel Gleichenhaus, Marchese & Weishaar) No. of Notices: 1. Notice Date 12/15/2023. (Admin.) (Entered: 12/15/2023) Email |
12/15/2023 | 2028 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1974) Signed on 12/15/2023. (SF) (Entered: 12/15/2023) Email |
12/14/2023 | 2027 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2023 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2023. (Admin.) (Entered: 12/14/2023) Email |
12/14/2023 | 2026 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2022 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2023. (Admin.) (Entered: 12/14/2023) Email |
12/13/2023 | 2025 | Order of Distribution for Development Specialists Inc, Accountant, Period: to , Fees awarded: $308080.00, Expenses awarded: $126.35; for Donlin, Recano & Company, Consultant, Period: to , Fees awarded: $1717.60, Expenses awarded: $0; for Gleichenhaus, Marchese & Weishaar, Special Counsel, Period: to , Fees awarded: $17878.50, Expenses awarded: $315.08; for Greenspoon Marder LLP, Special Counsel, Period: to , Fees awarded: $22779.00, Expenses awarded: $237.45; for MENCHACA & COMPANY LLP,, Accountant, Period: to , Fees awarded: $50755.50, Expenses awarded: $143.44; for Elissa Miller (TR), Trustee, Period: to , Fees awarded: $750000.00, Expenses awarded: $6188.03; for Smiley Wang-Ekvall LLP, Trustee's Attorney, Period: to , Fees awarded: $720546.50, Expenses awarded: $6412.84; Awarded on 12/13/2023 (BNC-PDF) Signed on 12/13/2023. (WT) (Entered: 12/13/2023) Email |
12/12/2023 | 2024 | Notice of lodgment of Order Granting Chapter 7 Trustees Motion for Order Approving Compromise with Stillwell Madison LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019, Filed by Trustee Elissa Miller (TR) (RE: related document(s)1974 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Stillwell Madison LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller, Filed by Trustee Elissa Miller (TR)). (Gabriel, Larry) (Entered: 12/12/2023) Email |
12/12/2023 | 2023 | Order Granting Ch 7 Trustee's Ninth Motion for order authorizing Use of Cash Collateral (BNC-PDF) (Related Doc # 1999 ) Signed on 12/12/2023 (WT) (Entered: 12/12/2023) Email |
12/12/2023 | 2022 | Order Granting Motion for order authorizing chapter 7 trustee to operate the business of the debtor on a limited basis pursuant to 11 U.S.C. Section 721 (BNC-PDF) (Related Doc # 1997 ) Signed on 12/12/2023 (SF) (Entered: 12/12/2023) Email |
12/12/2023 | 2021 | Notice of lodgment of Order re Ninth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1999 Motion to Use Cash Collateral Chapter 7 Trustee's Ninth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 12/12/2023) Email |
12/12/2023 | 2020 | Notice of lodgment of Order Granting Eighth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. Section 721 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1997 Motion Eighth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. Section 721; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 12/12/2023) Email |
12/10/2023 | 2019 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2017 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2023. (Admin.) (Entered: 12/10/2023) Email |
12/10/2023 | 2018 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2016 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2023. (Admin.) (Entered: 12/10/2023) Email |
12/8/2023 | 2017 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1990) Signed on 12/8/2023. (SF) (Entered: 12/08/2023) Email |
12/8/2023 | 2016 | Order Granting Motion to Approve Compromise under Rule 9019 with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees(BNC-PDF) (Related Doc # 1961) Signed on 12/8/2023. (SF) (Entered: 12/08/2023) Email |
12/6/2023 | 2015 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1990 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Jonathan Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency). (Lev, Daniel) (Entered: 12/06/2023) Email |
12/5/2023 | 2014 | Notice of lodgment of Order Approving Applications Filed by Trustee Elissa Miller (TR) (RE: related document(s)1965 Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 1/1/2023 to 9/30/2023, Fee: $50,755.50, Expenses: $143.44. Filed by Accountant MENCHACA & COMPANY LLP,, 1966 Application for Compensation Second Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 1/1/2023 to 9/30/2023, Fee: $22,779.00, Expenses: $237.45. Filed by Special Counsel Greenspoon Marder LLP, 1967 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 01/01/2023 through 09/30/2023, Fees: $740,546.50, Expenses: $6,412.84; Declaration of Philip E. Strok in Support with Proof of Service. Filed by, 1968 Application for Compensation - Second Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of January 1, 2023 through September 30, 2023; Fees: $308,080.00, Expenses: $126.35; Declaration of Nicholas R. Troszak in Support with Proof of Service. Filed by, 1969 Application for Compensation - Donlin, Recano & Company Inc.s Second Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period of January 1, 2023 through September 30, 2023; Fees: $1,717.60, Expenses: $0.00; Declaration Of Roland Tomforde In Support. Filed by, 1970 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 05/23/2023 through 09/30/2023; Fees: $17,878.50, Expenses $315.08; Declaration of Scott J. Bogucki in Support with Proof of Service. Filed by, 1985 Application for Compensation - Chapter 7 Trustee's First Interim Application for Compensation and Reimbursement of Expenses (with Proof of Service) for Elissa Miller (TR), Trustee Chapter 7, Period: 1/13/2021 to 9/30/2023, Fee: $750,000.00, Expenses: $6,188.03. Filed by Attorney Elissa Miller (TR) (Miller (TR), Elissa)). (Strok, Philip) (Entered: 12/05/2023) Email |
12/2/2023 | 2013 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2011 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2023. (Admin.) (Entered: 12/02/2023) Email |
12/2/2023 | 2012 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2010 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2023. (Admin.) (Entered: 12/02/2023) Email |
11/30/2023 | 2011 | Order Approving compromise of controversy with Abir Cohen Treyzon & Salo re the Debtor's Quantum Meruit claim in Hodson v Stanford Univ (BNC-PDF) (Related Doc # 1956) Signed on 11/30/2023. (WT) (Entered: 11/30/2023) Email |
11/30/2023 | 2010 | Order Approving compromise of controversy with Sweet James LLP regarding the Debor's Quantum Meruit claim in Thomas V Canlas per 9019 (BNC-PDF) (Related Doc # 1958) Signed on 11/30/2023. (WT) (Entered: 11/30/2023) Email |
11/29/2023 | 2009 | Notice of lodgment of Order Granting Motion to Approve Compromise Under Rule 9019 with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1961 Motion to Approve Compromise Under Rule 9019 with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/29/2023) Email |
11/29/2023 | 2008 | Notice of motion/application Pursuant to Federal Rule of Bankurptcy Procedure 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)2007 Motion to Approve Compromise Under Rule 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/29/2023) Email |
11/29/2023 | 2007 | Motion to Approve Compromise Under Rule 9019 to Approve a Compromise of a Dispute Regarding Fees Related to the Exide Litigation; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/29/2023) Email |
11/28/2023 | 2006 | Reply to (related document(s): 1966 Application for Compensation Second Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Suppo filed by Special Counsel Greenspoon Marder LLP, 1967 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 01/01/2023 through 09/30/2 filed by Trustee Elissa Miller (TR), 1968 Application for Compensation - Second Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of January 1, 2023 through Septemb filed by Trustee Elissa Miller (TR)) - Omnibus Reply to United States Trustees Omnibus Objection to the Second Interim Fee Applications of (1) Development Specialists, Inc., (2) Greenspoon Marder, LLP, (3) Elissa D. Miller, Chapter 7 Trustee, and (4) Smiley Wang-Ekvall, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/28/2023) Email |
11/22/2023 | 2005 | Hearing Set (RE: related document(s)1999 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/12/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/22/2023) Email |
11/22/2023 | 2004 | Hearing Set (RE: related document(s)1997 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/12/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/22/2023) Email |
11/21/2023 | 2003 | Proof of service of U.S. Trustee's Omnibus Objection to the Second Interim Fee Applications of: (1) Development Specialists, Inc.; (2) Greenspoon Marder, LLP; (3) Elissa D. Miller, Chapter 7 Trustee; and (4) Smiley Wang-Ekvall, LLP Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)2002 Objection). (Madoyan, Noreen) (Entered: 11/21/2023) Email |
11/21/2023 | 2002 | Objection (related document(s): 1972 Notice of Hearing (BK Case) filed by Trustee Elissa Miller (TR)) United States Trustee's Omnibus Objection to the Second Interim Fee Applications of: (1) Development Specialists, Inc.; (2) Greenspoon Marder, LLP; (3) Elissa D. Miller, Chapter 7 Trustee; and (4) Smiley Wang-Ekvall, LLP Filed by U.S. Trustee United States Trustee (LA) (Madoyan, Noreen) (Entered: 11/21/2023) Email |
11/21/2023 | 2001 | Declaration re: Supplemental Declaration Of Elissa D. Miller And Declaration Of John Menchaca To Address Issues Raised Informally By The U.S. Trustee Re: 1) Status Report; 2) Analysis Of Sources And Uses Of Cash And Funds On Hand; 3) Approval Of Second Interim Applications For Compensation Of Estate Professionals; 4) First Interim Application For Compensation And Reimbursement Of Costs; And 5) Request To Allow Payment Of All Compensation And Costs (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1985 Application for Compensation - Chapter 7 Trustee's First Interim Application for Compensation and Reimbursement of Expenses (with Proof of Service) for Elissa Miller (TR), Trustee Chapter 7, Period: 1/13/2021 to 9/30/2023, Fee: $75). (Miller (TR), Elissa) (Entered: 11/21/2023) Email |
11/21/2023 | 2000 | Notice of Hearing Filed by Trustee Elissa Miller (TR) (RE: related document(s)1999 Motion to Use Cash Collateral Chapter 7 Trustee's Ninth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 11/21/2023) Email |
11/21/2023 | 1999 | Motion to Use Cash Collateral Chapter 7 Trustee's Ninth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/21/2023) Email |
11/21/2023 | 1998 | Notice of Hearing Filed by Trustee Elissa Miller (TR) (RE: related document(s)1997 Motion Eighth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. Section 721; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 11/21/2023) Email |
11/21/2023 | 1997 | Motion Eighth Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. Section 721; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/21/2023) Email |
11/21/2023 | 1996 | Notice of lodgment of Order Approving Motion Filed by Trustee Elissa Miller (TR) (RE: related document(s)1958 Motion to Approve Compromise Under Rule 9019 with Sweet James LLP Regarding the Debtor's Quantum Meruit Claim in Thomas v. Canlas; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/21/2023) Email |
11/21/2023 | 1995 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1958 Motion to Approve Compromise Under Rule 9019 with Sweet James LLP Regarding the Debtor's Quantum Meruit Claim in Thomas v. Canlas; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 11/21/2023) Email |
11/20/2023 | 1994 | Notice of lodgment of Order Approving Compromise of Controversy Filed by Trustee Elissa Miller (TR) (RE: related document(s)1956 Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Hodson v. Stanford University; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/20/2023) Email |
11/20/2023 | 1993 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1956 Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Hodson v. Stanford University; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with). (Andrassy, Kyra) (Entered: 11/20/2023) Email |
11/16/2023 | 1992 | Voluntary Dismissal of Motion Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Larry W. Gabriel, Jenkins Mulligan & Gabriel, Special Litigation Counsel for Elissa D. Miller, Chapter 7 Trustee, Filed by Special Counsel Larry W. Gabriel (RE: related document(s)1976 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Espenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chaper 7 Trustee; Declaration). (Gabriel, Larry) (Entered: 11/16/2023) Email |
11/16/2023 | 1991 | Notice of motion/application - Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Jonathan Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1990 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Jonathan Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 11/16/2023) Email |
11/16/2023 | 1990 | Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Jonathan Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 11/16/2023) Email |
11/16/2023 | 1989 | Hearing Set (RE: related document(s)1974 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/16/2023) Email |
11/16/2023 | 1988 | Notice of Change of Address for Claims and Noticing Agent Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 11/16/2023) Email |
11/15/2023 | 1987 | Hearing Set (RE: related document(s)1985 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1986 | Hearing Set (RE: related document(s)1976 Application for Compensation filed by Special Counsel Larry W. Gabriel) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1985 | Application for Compensation - Chapter 7 Trustee's First Interim Application for Compensation and Reimbursement of Expenses (with Proof of Service) for Elissa Miller (TR), Trustee Chapter 7, Period: 1/13/2021 to 9/30/2023, Fee: $750,000.00, Expenses: $6,188.03. Filed by Attorney Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 11/15/2023) Email |
11/15/2023 | 1984 | Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)1973 Status report filed by Trustee Elissa Miller (TR)) Attorney has to file fee application as a separate motion (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1983 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. Please re-file the Joint Status Report in adversary case 22-01168 BR. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)1971 Status report filed by Creditor Stillwell Madison, LLC) (WT) (Entered: 11/15/2023) Email |
11/15/2023 | 1982 | Hearing Set (RE: related document(s)1970 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1981 | Hearing Set (RE: related document(s)1969 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1980 | Hearing Set (RE: related document(s)1968 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1979 | Hearing Set (RE: related document(s)1967 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1978 | Hearing Set (RE: related document(s)1966 Application for Compensation filed by Special Counsel Greenspoon Marder LLP) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/15/2023 | 1977 | Hearing Set (RE: related document(s)1965 Application for Compensation filed by Accountant MENCHACA & COMPANY LLP,) The Hearing date is set for 12/5/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/15/2023) Email |
11/14/2023 | 1976 | Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Espenses of Larry W. Gabriel, Jenkins Mulligan Gabriel LLP, Special Litigation Counsel for Elissa D. Miller, Chaper 7 Trustee; Declaration of Larry W. Gabriel in Support, for Larry W Gabriel, Special Counsel, Period: 3/1/2022 to 6/30/2023, Fee: $1,262,315.00, Expenses: $0. Filed by Attorney Larry W Gabriel (Gabriel, Larry) (Entered: 11/14/2023) Email |
11/14/2023 | 1975 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1974 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Stillwell Madison LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller, Filed by Trustee Elissa Miller (TR)). (Gabriel, Larry) (Entered: 11/14/2023) Email |
11/14/2023 | 1974 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Stillwell Madison LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller, Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 11/14/2023) Email |
11/14/2023 | 1973 | Status report - Chapter 7 Trustee's: 1) Status Report; 2) Analysis Of Sources And Uses Of Cash And Funds On Hand; 3) Approval Of Second Interim Applications For Compensation Of Estate Professionals; 4) First Interim Application For Compensation And Reimbursement Of Costs; And 5) Request To Allow Payment Of All Compensation And Costs (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Miller (TR), Elissa) (Entered: 11/14/2023) Email |
11/14/2023 | 1972 | Notice of Hearing on Applications for Allowance and Payment of Compensation and Reimbursement of Expenses for: (1) Menchaca & Company LLP; (2) Development Specialists, Inc.; (3) Greenspoon Marder, LLP; (4) Donlin Recano & Company, Inc.; (5) Jenkins Mulligan & Gabriel, LLP; (6) Gleichenhaus, Marchese & Weishaar, PC; (7) Elissa D. Miller, Chapter 7 Trustee; and (8) Smiley Wang-Ekvall, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1965 Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 1/1/2023 to 9/30/2023, Fee: $50,755.50, Expenses: $143.44. Filed by Accountant MENCHACA & COMPANY LLP,, 1966 Application for Compensation Second Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 1/1/2023 to 9/30/2023, Fee: $22,779.00, Expenses: $237.45. Filed by Special Counsel Greenspoon Marder LLP, 1967 Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 01/01/2023 through 09/30/2023, Fees: $740,546.50, Expenses: $6,412.84; Declaration of Philip E. Strok in Support with Proof of Service. Filed by, 1968 Application for Compensation - Second Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of January 1, 2023 through September 30, 2023; Fees: $308,080.00, Expenses: $126.35; Declaration of Nicholas R. Troszak in Support with Proof of Service. Filed by, 1969 Application for Compensation - Donlin, Recano & Company Inc.s Second Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period of January 1, 2023 through September 30, 2023; Fees: $1,717.60, Expenses: $0.00; Declaration Of Roland Tomforde In Support. Filed by, 1970 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 05/23/2023 through 09/30/2023; Fees: $17,878.50, Expenses $315.08; Declaration of Scott J. Bogucki in Support with Proof of Service. Filed by). (Strok, Philip) (Entered: 11/14/2023) Email |
11/14/2023 | 1971 | Status report (Joint) Filed by Creditor Stillwell Madison, LLC (RE: related document(s)1921 Order (Generic) (BNC-PDF)). (Benveniste, Kate) (Entered: 11/14/2023) Email |
11/14/2023 | 1970 | Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Gleichenhaus, Marchese & Weishaar, PC, Special Local New York Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 05/23/2023 through 09/30/2023; Fees: $17,878.50, Expenses $315.08; Declaration of Scott J. Bogucki in Support with Proof of Service. Filed by (Strok, Philip) (Entered: 11/14/2023) Email |
11/14/2023 | 1969 | Application for Compensation - Donlin, Recano & Company Inc.s Second Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses for the Period of January 1, 2023 through September 30, 2023; Fees: $1,717.60, Expenses: $0.00; Declaration Of Roland Tomforde In Support. Filed by (Strok, Philip) (Entered: 11/14/2023) Email |
11/14/2023 | 1968 | Application for Compensation - Second Interim Application of Development Specialists, Inc. for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Trustee for the Period of January 1, 2023 through September 30, 2023; Fees: $308,080.00, Expenses: $126.35; Declaration of Nicholas R. Troszak in Support with Proof of Service. Filed by (Strok, Philip) (Entered: 11/14/2023) Email |
11/14/2023 | 1967 | Application for Compensation Second Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: 01/01/2023 through 09/30/2023, Fees: $740,546.50, Expenses: $6,412.84; Declaration of Philip E. Strok in Support with Proof of Service. Filed by (Strok, Philip) (Entered: 11/14/2023) Email |
11/13/2023 | 1966 | Application for Compensation Second Interim Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel For Chapter 7 Trustee; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 1/1/2023 to 9/30/2023, Fee: $22,779.00, Expenses: $237.45. Filed by Special Counsel Greenspoon Marder LLP (Lev, Daniel) (Entered: 11/13/2023) Email |
11/13/2023 | 1965 | Application for Compensation for MENCHACA & COMPANY LLP,, Accountant, Period: 1/1/2023 to 9/30/2023, Fee: $50,755.50, Expenses: $143.44. Filed by Accountant MENCHACA & COMPANY LLP, (Sumpter, Jeffrey) (Entered: 11/13/2023) Email |
11/8/2023 | 1964 | Proof of service - Amended Proof Of Service For: 1) Motion To Approve Compromise With Nadrich & Cohen, LLP Regarding The Debtors Attorneys Fees Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Declarations Of Elissa D. Miller And Kyra E. Andrassy In Support; And 2) Notice Of Hearing On Motion To Approve Compromise With Nadrich & Cohen, LLP Regarding The Debtors Attorneys Fees Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Filed by Trustee Elissa Miller (TR) (RE: related document(s)1961 Motion to Approve Compromise Under Rule 9019 with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support with Proof of Service, 1962 Notice of Hearing (BK Case)). (Evanston, Timothy) (Entered: 11/08/2023) Email |
11/8/2023 | 1963 | Hearing Set (RE: related document(s)1961 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) The Hearing date is set for 11/28/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/08/2023) Email |
11/7/2023 | 1962 | Notice of Hearing on Motion to Approve Compromise with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1961 Motion to Approve Compromise Under Rule 9019 with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/07/2023) Email |
11/7/2023 | 1961 | Motion to Approve Compromise Under Rule 9019 with Nadrich & Cohen, LLP Regarding the Debtor's Attorneys Fees; Declarations of Elissa D. Miller and Kyra E. Andrassy in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/07/2023) Email |
11/2/2023 | 1960 | Notice of Change of Address . (Terzian, Tamar) (Entered: 11/02/2023) Email |
11/1/2023 | 1959 | Notice of motion/application to Approve Compromise Under Rule 9019 with Sweet James LLP Regarding the Debtor's Quantum Meruit Claim in Thomas v. Canlas with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1958 Motion to Approve Compromise Under Rule 9019 with Sweet James LLP Regarding the Debtor's Quantum Meruit Claim in Thomas v. Canlas; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/01/2023) Email |
11/1/2023 | 1958 | Motion to Approve Compromise Under Rule 9019 with Sweet James LLP Regarding the Debtor's Quantum Meruit Claim in Thomas v. Canlas; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/01/2023) Email |
10/31/2023 | 1957 | Notice of motion/application for Order Approving Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Hodson v. Stanford University with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1956 Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Hodson v. Stanford University; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 10/31/2023) Email |
10/31/2023 | 1956 | Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Hodson v. Stanford University; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/31/2023) Email |
10/28/2023 | 1955 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1954 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023) Email |
10/26/2023 | 1954 | ORDER Granting Omnibus motion for Order reclassifying, reducing, and/or disallowing secured claims (Please refer to order for details) Claims 388, 120, 259, 354, 192, 100, 511, 223, 651, 449, and 326. (BNC-PDF) Signed on 10/26/2023. (WT) (Entered: 10/26/2023) Email |
10/24/2023 | 1953 | Notice of lodgment of Order Granting Omnibus Motion Filed by Trustee Elissa Miller (TR) (RE: related document(s)1929 Motion to Disallow Claims - Omnibus Motion for Order Reclassifying, Reducing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. Section 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller, Nicholas R. Troszak, and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/24/2023) Email |
10/21/2023 | 1952 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1951 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2023. (Admin.) (Entered: 10/21/2023) Email |
10/19/2023 | 1951 | Order Approving Stipulation and ORDER to authorize reservation of fees and expenses and distribution of payment to clients (Hodson v Stanford) (BNC-PDF) (Related Doc # 1948 ) Signed on 10/19/2023 (WT) (Entered: 10/19/2023) Email |
10/19/2023 | 1950 | Notice to Retained Professionals of Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 10/19/2023) Email |
10/11/2023 | 1949 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Payment to Clients (Hodson v. Stanford) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1948 Stipulation By Elissa Miller (TR) and Abir, Cohen, Treyzon & Salo LLP to Authorize Reservation of Fees and Expenses and Distribution of Payment to Clients (Hodson v. Stanford) with Proof of Service). (Andrassy, Kyra) (Entered: 10/11/2023) Email |
10/11/2023 | 1948 | Stipulation By Elissa Miller (TR) and Abir, Cohen, Treyzon & Salo LLP to Authorize Reservation of Fees and Expenses and Distribution of Payment to Clients (Hodson v. Stanford) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/11/2023) Email |
9/29/2023 | 1947 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1943 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2023. (Admin.) (Entered: 09/29/2023) Email |
9/29/2023 | 1946 | Substitution of attorney Filed by Creditor Stillwell Madison, LLC. (Benveniste, Kate) (Entered: 09/29/2023) Email |
9/28/2023 | 1945 | Withdrawal of Claim(s): 25 filed by Kathleen Ruigomez with proof of service Filed by Creditor Kathleen Ruigomez. (Forsley, Alan) (Entered: 09/28/2023) Email |
9/28/2023 | 1944 | Withdrawal of Claim(s): 23 filed by Jamie Ruigomez with proof of service Filed by Creditor Jaime Ruigomez. (Forsley, Alan) (Entered: 09/28/2023) Email |
9/27/2023 | 1943 | Order Approving Compromise of controversy with Good Gustafson Aumais re The Debtor's Quantum Meruit claim in Khouzam v Vasquez under Rule 9019 (BNC-PDF) (Related Doc # 1907) Signed on 9/27/2023. (WT) (Entered: 09/27/2023) Email |
9/26/2023 | 1942 | Transcript regarding Hearing Held 05/30/23 RE: In Re: Girardi Keese. Remote electronic access to the transcript is restricted until 12/26/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 10/3/2023. Redaction Request Due By 10/17/2023. Redacted Transcript Submission Due By 10/27/2023. Transcript access will be restricted through 12/26/2023. (Hyatt, Mitchell) (Entered: 09/26/2023) Email |
9/25/2023 | 1941 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the CONTINUED HEARING RE OBJECTION TO CLAIM TO CLAIM NO. 75 BY CLAIMANT STILLWELL MADISON; CONTINUED STATUS CONFERENCE RE: COMPLAINT FOR: (1) DECLARATORY RELIEF REGARDING THE VALIDITY PRIORITY AND EXTENT OF PURPORTED UCC-1 AND JUDGMENT LIEN AGAINST PROPERTY OF THE BANKRUPTCY ESTATE; AND (2) EQUITABLE SUBORDINATION OF CLAIMS held on 07/25/23 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Filed by Trustee Elissa Miller (TR) (RE: related document(s)1939 Transcript regarding Hearing Held 07/25/23 RE: In Re: Girardi Keese. Remote electronic access to the transcript is restricted until 12/22/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 10/2/2023. Redaction Request Due By 10/16/2023. Redacted Transcript Submission Due By 10/24/2023. Transcript access will be restricted through 12/22/2023.). (Gabriel, Larry) (Entered: 09/25/2023) Email |
9/24/2023 | 1940 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1936 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023) Email |
9/23/2023 | 1939 | Transcript regarding Hearing Held 07/25/23 RE: In Re: Girardi Keese. Remote electronic access to the transcript is restricted until 12/22/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 10/2/2023. Redaction Request Due By 10/16/2023. Redacted Transcript Submission Due By 10/24/2023. Transcript access will be restricted through 12/22/2023. (Hyatt, Mitchell) (Entered: 09/23/2023) Email |
9/23/2023 | 1938 | Acknowledgement of Request for Transcript (RE: Appeal) Received on 9/21/2023. The Reporter Expects to Have the Transcript Completed by 9/23/2023. (RE: related document(s) 1928 Transcript Order Form related to an Appeal, regarding Hearing Date 07/25/23 Filed by Trustee Elissa Miller (TR).). (Hyatt, Mitchell) (Entered: 09/23/2023) Email |
9/22/2023 | 1937 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 23-BR-23. RE Hearing Date: 7/25/23, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 8882720022.] (RE: related document(s)1928 Transcript Order Form (Public Request) filed by Trustee Elissa Miller (TR)) (WT) (Entered: 09/22/2023) Email |
9/22/2023 | 1936 | Order Approving Compromise of controversy with the Chakalis probate estate regarding the Debtor's fees in Chakalis v Elevator Solutions under Rule 9019 (BNC-PDF) (Related Doc # 1886) Signed on 9/22/2023. (WT) (Entered: 09/22/2023) Email |
9/22/2023 | 1935 | Hearing Set (RE: related document(s)1929 Motion to Disallow Claims filed by Trustee Elissa Miller (TR)) The Hearing date is set for 10/24/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/22/2023) Email |
9/21/2023 | 1934 | Appellant Designation of Contents For Inclusion in Record On Appeal Amended Filed by Trustee Elissa Miller (TR) (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A), 1916 Amended notice of appeal, 1931 Appellant Designation, 1932 Statement of Issues on Appeal, 1933 Notice of transcripts). Appellee designation due by 10/5/2023. Transmission of Designation Due by 10/23/2023. (Gabriel, Larry) (Entered: 09/21/2023) Email |
9/21/2023 | 1933 | Notice of transcripts Filed by Trustee Elissa Miller (TR) (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A)). (Gabriel, Larry) (Entered: 09/21/2023) Email |
9/21/2023 | 1932 | Statement of Issues on Appeal Filed by Trustee Elissa Miller (TR) (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A)). (Gabriel, Larry) (Entered: 09/21/2023) Email |
9/21/2023 | 1931 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Trustee Elissa Miller (TR) (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A), 1916 Amended notice of appeal). Appellee designation due by 10/5/2023. Transmission of Designation Due by 10/23/2023. (Gabriel, Larry) (Entered: 09/21/2023) Email |
9/21/2023 | 1930 | Notice of Hearing on Omnibus Motion for Order Reclassifying, Reducing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. Section 502 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1929 Motion to Disallow Claims - Omnibus Motion for Order Reclassifying, Reducing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. Section 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller, Nicholas R. Troszak, and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 09/21/2023) Email |
9/21/2023 | 1929 | Motion to Disallow Claims - Omnibus Motion for Order Reclassifying, Reducing, and/or Disallowing Secured Claims Pursuant to 11 U.S.C. Section 502; Memorandum of Points and Authorities; Declarations of Elissa D. Miller, Nicholas R. Troszak, and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 09/21/2023) Email |
9/20/2023 | 1928 | Transcript Order Form related to an Appeal, regarding Hearing Date 07/25/23 Filed by Trustee Elissa Miller (TR). (Gabriel, Larry) (Entered: 09/20/2023) Email |
9/19/2023 | 1927 | Notice of Change of Address (Notice of Attorney Change of Address or Law Firm) Filed by Creditor Stillwell Madison, LLC. (Benveniste, Kate) (Entered: 09/19/2023) Email |
9/19/2023 | 1926 | Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:23-cv-07526-WLH (Originally filed at District Court 09/18/2023). (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A) filed by Trustee Elissa Miller (TR)) (SM) (Entered: 09/19/2023) Email |
9/18/2023 | 1925 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meuit Claim in Khouzam V. Vasquez with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1907 Motion to Approve Compromise Under Rule 9019 with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meuit Claim in Khouzam V. Vasquez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/18/2023) Email |
9/18/2023 | 1924 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Compromise of Controversy with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meruit Claim in Khouzam v. Vasquez Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1907 Motion to Approve Compromise Under Rule 9019 with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meuit Claim in Khouzam V. Vasquez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service<). (andrassy,="" kyra)="" (entered:="">).> Email |
9/15/2023 | 1923 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1921 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023) Email |
9/15/2023 | 1922 | Opposition to (related document(s): 1709 Stipulation and ORDER thereon (BNC-PDF), 1912 Motion for Leave to Appeal the Bankruptcy Court's August 23, 2023 Order Denying in Part the Ch. 7 Trustee's Claim Objection as to Issues Specified in the Parties' Stipulation (and Order); Memorandum of Points and Authorities in Support filed by Trustee Elissa Miller (TR)) STILLWELL MADISON, LLCS RESPONSE IN OPPOSITION TO CHAPTER 7 TRUSTEES MOTION FOR LEAVE TO FILE AN INTERLOCUTORY APPEAL OF THE BANKRUPTCY COURTS AUGUST 23, 2023 ORDER DENYING IN PART THE CHAPTER 7 TRUSTEES CLAIM; OBJECTION AS TO ISSUES SPECIFIED IN THE PARTIES STIPULATION (AND ORDER) [BK Dkt. # 1709] Filed by Creditor Stillwell Madison, LLC (Benveniste, Kate) (Entered: 09/15/2023) Email |
9/13/2023 | 1921 | Order on Stipulation to Continue September 26, 2023 Status Conference to November 28, 2023 at 10:00 a.m. (BNC-PDF) (Related Doc # 1917 ) Signed on 9/13/2023 (NV) (Entered: 09/13/2023) Email |
9/12/2023 | 1920 | Notice of lodgment re: Order Approving Compromise of Controvery with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1886 Motion to Approve Compromise Under Rule 9019 with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/12/2023) Email |
9/12/2023 | 1919 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) - Motion to Approve Compromise Under Rule 9019 with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc. with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1886 Motion to Approve Compromise Under Rule 9019 with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Serv). (Andrassy, Kyra) (Entered: 09/12/2023) Email |
9/12/2023 | 1918 | Notice of lodgment of Order on Stipulation to Continue September 26, 2023 Status Conference Filed by Creditor Stillwell Madison, LLC (RE: related document(s)1917 Stipulation By Stillwell Madison, LLC and the Chapter 7 Trustee / Joint Status Report and Stipulation to Continue September 26 Status Conference Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Proposed Order # 2 Proof of Service)). (Attachments: # 1 Proposed Order # 2 Proof of Service) (Goldberg, Eric) (Entered: 09/12/2023) Email |
9/12/2023 | 1917 | Stipulation By Stillwell Madison, LLC and the Chapter 7 Trustee / Joint Status Report and Stipulation to Continue September 26 Status Conference Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Proposed Order # 2 Proof of Service) (Goldberg, Eric) (Entered: 09/12/2023) Email |
9/7/2023 | 1916 | Amended notice of appeal Filed by Trustee Elissa Miller (TR) (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A)). (Gabriel, Larry) (Entered: 09/07/2023) Email |
9/7/2023 | 1915 | Deficiency Notice to Appellant - Notice of Appeal does not include entered stamped copy of order, judgment, or decree. (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A) filed by Trustee Elissa Miller (TR)) (SM) (Entered: 09/07/2023) Email |
9/7/2023 | 1914 | Notice of Referral of Appeal to the United States District Court, Central District of California; with Notice of Appeal Service List. (RE: related document(s)1910 Notice of Appeal and Statement of Election (Official Form 417A) filed by Trustee Elissa Miller (TR)) (Attachments: # 1 Notice of Appeal and Statement of Election # 2 Motion for Leave to Appeal # 3 Request for Judicial Notice) (SM) (Entered: 09/07/2023) Email |
9/6/2023 | 1913 | Request for judicial notice Filed by Trustee Elissa Miller (TR) (RE: related document(s)1912 Motion for Leave to Appeal the Bankruptcy Court's August 23, 2023 Order Denying in Part the Ch. 7 Trustee's Claim Objection as to Issues Specified in the Parties' Stipulation (and Order); Memorandum of Points and Authorities in Support). (Gabriel, Larry) (Entered: 09/06/2023) Email |
9/6/2023 | 1912 | Motion for Leave to Appeal the Bankruptcy Court's August 23, 2023 Order Denying in Part the Ch. 7 Trustee's Claim Objection as to Issues Specified in the Parties' Stipulation (and Order); Memorandum of Points and Authorities in Support, Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 09/06/2023) Email |
9/6/2023 | 1911 | Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Trustee Elissa Miller (TR). (Gabriel, Larry) (Entered: 09/06/2023) Email |
9/6/2023 | 1910 | Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Trustee Elissa Miller (TR). Appellant Designation due by 09/20/2023. (Gabriel, Larry) (Entered: 09/06/2023) Email |
8/31/2023 | 1909 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1906 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2023. (Admin.) (Entered: 08/31/2023) Email |
8/29/2023 | 1908 | Notice of motion/application to Approve Compromise Under Rule 9019 with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meuit Claim in Khouzam V. Vasquez with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1907 Motion to Approve Compromise Under Rule 9019 with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meuit Claim in Khouzam V. Vasquez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/29/2023) Email |
8/29/2023 | 1907 | Motion to Approve Compromise Under Rule 9019 with Good Gustafson Aumais LLP Regarding the Debtor's Quantum Meuit Claim in Khouzam V. Vasquez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/29/2023) Email |
8/29/2023 | 1906 | Order Approving Stipulation authorizing reservation of fees and expenses and distribution settlement payment to client Thomas v Canlas (BNC-PDF) (Related Doc # 1890 ) Signed on 8/29/2023 (WT) (Entered: 08/29/2023) Email |
8/25/2023 | 1905 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1901 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 08/25/2023. (Admin.) (Entered: 08/25/2023) Email |
8/25/2023 | 1904 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1899 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/25/2023. (Admin.) (Entered: 08/25/2023) Email |
8/25/2023 | 1903 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1898 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/25/2023. (Admin.) (Entered: 08/25/2023) Email |
8/25/2023 | 1902 | Transcript regarding Hearing Held 08/15/23 RE: HRG RE MOTION FOR ORDER: (A) AUTHORIZING THE TRUSTEE TO CLOSE AND CONSOLIDATE THE TRUST AND IOLTA BANK ACCOUNTS; (B) CONFIRMING THE BANKS' AUTHORITY AS TO THE MINORS BLOCKED BANK ACCOUNTS PURSUANT TO 11 U.S.C. SECTION 721; AND (C) ABANDONING THE CITIBANK BANK ACCOUNT PURSUANT TO 11 U.S.C. SECTION 554: HRG RE MOTION FOR ORDER AUTHORIZING THE CHAPTER 7 TRUSTEE TO MAKE DISTRIBUTIONS ON ACCOUNT OF AND/OR RESERVE FOR CLAIMS HELD BY STILLWELL MADISON, LLC, VIRAGE SPV 1, NANO BANC, AND JOSEPH RUIGOMEZ, JAIME RUIGOMEZ, AND KATHLEEN RUIGOMEZ PURSUANT TO 11 U.S.C. SECTIONS 105 AND 725. Remote electronic access to the transcript is restricted until 11/24/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 9/1/2023. Redaction Request Due By 09/15/2023. Redacted Transcript Submission Due By 09/25/2023. Transcript access will be restricted through 11/24/2023. (Steinhauer, Holly) (Entered: 08/25/2023) Email |
8/23/2023 | 1901 | Order on trustee's claim objection to Stillwell Madison's claim 75-1 (BNC-PDF) (Related Doc # 1651 ) Signed on 8/23/2023 (SF) (Entered: 08/23/2023) Email |
8/23/2023 | 1900 | Notice to Filer of Error and/or Deficient Document Other -PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)1897 Withdrawal of Claim filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR) (SCX) (Entered: 08/23/2023) Email |
8/23/2023 | 1899 | Order Granting Motion for Trustee to make distributions on account (Please refer to order for details) (BNC-PDF) (Related Doc # 1850 ) Signed on 8/23/2023 (WT) (Entered: 08/23/2023) Email |
8/23/2023 | 1898 | Order Granting Motion for order: A) authorizing the trustee to close and consolidate the trust and Iolta Bank accounts; B) confirming the Banks' authority as to the minors blocked bank accounts pursuant to 11 U.S.C. Section 721; and C) abandoning the Citbank Bank Account pursuant to 11 U.S.C. Section 554 (see order for details) (BNC-PDF) (Related Doc # 1787 ) Signed on 8/23/2023 (SF) (Entered: 08/23/2023) Email |
8/22/2023 | 1897 | Withdrawal of Claim(s): 128 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Duenas-Rollison, Juana) (Entered: 08/22/2023) Email |
8/21/2023 | 1896 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 23-BR-22. RE Hearing Date: 8/15/2023, [TRANSCRIPTION SERVICE PROVIDER: Briggs, Telephone number 3104154151.] (RE: related document(s)1893 Transcript Order Form (Public Request) filed by Interested Party Erika Girardi) (WT) (Entered: 08/21/2023) Email |
8/19/2023 | 1895 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1889 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2023. (Admin.) (Entered: 08/19/2023) Email |
8/19/2023 | 1894 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1888 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2023. (Admin.) (Entered: 08/19/2023) Email |
8/18/2023 | 1893 | Transcript Order Form, regarding Hearing Date 08/15/23 Filed by Interested Party Erika Girardi (RE: related document(s)1787 Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citiban, 1850 Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U). (Borges, Evan) (Entered: 08/18/2023) Email |
8/18/2023 | 1892 | Request for Recording of Court Proceedings . Fee Amount $32, Filed by Interested Party Erika Girardi. (Borges, Evan) (Entered: 08/18/2023) Email |
8/18/2023 | 1891 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Filed by Trustee Elissa Miller (TR) (RE: related document(s)1890 Stipulation By Elissa Miller (TR) and Sweet James, LLP Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Thomas v. Canlas)). (Andrassy, Kyra) (Entered: 08/18/2023) Email |
8/18/2023 | 1890 | Stipulation By Elissa Miller (TR) and Sweet James, LLP Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Thomas v. Canlas) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/18/2023) Email |
8/17/2023 | 1889 | Order Granting Motion to Approve Compromise under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies (BNC-PDF) (Related Doc # 1846) Signed on 8/17/2023. (SF) (Entered: 08/17/2023) Email |
8/17/2023 | 1888 | Order Granting Motion to Approve Compromise under Rule 9019 Re Baderink Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Point(BNC-PDF) (Related Doc # 1852) Signed on 8/17/2023. (SF) (Entered: 08/17/2023) Email |
8/17/2023 | 1887 | Notice of motion/application for Order to Approve Compromise Under Rule 9019 with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc. with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1886 Motion to Approve Compromise Under Rule 9019 with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/17/2023) Email |
8/17/2023 | 1886 | Motion to Approve Compromise Under Rule 9019 with the Chakalis Probate Estate Regarding the Debtor's Fees in Chakalis v. Elevator Solutions Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/17/2023) Email |
8/15/2023 | 1885 | Notice of lodgment of Order on Trustee's Claim Objection to Stillwell Madison's Claim 75-1, Filed by Trustee Elissa Miller (TR) (RE: related document(s)1651 Objection to Claim #75 by Claimant Stillwell Madison. in the amount of $ 7,456,773.04 Filed by Trustee Elissa Miller (TR).). (Gabriel, Larry) (Entered: 08/15/2023) Email |
8/15/2023 | 1884 | Notice of lodgment of Order re Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. Sections 105 and 725 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1850 Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. Sections 105 and 725; Memorandum of Points and Authorities and Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 08/15/2023) Email |
8/15/2023 | 1883 | Notice of lodgment of Order re Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1787 Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 Memorandum of Points and Authorities; Declarations of Nicholas Troszak and Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 08/15/2023) Email |
8/15/2023 | 1882 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1852 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baderink Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To). (Lev, Daniel) (Entered: 08/15/2023) Email |
8/12/2023 | 1881 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1876 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2023. (Admin.) (Entered: 08/12/2023) Email |
8/12/2023 | 1880 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1875 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2023. (Admin.) (Entered: 08/12/2023) Email |
8/12/2023 | 1879 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1874 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2023. (Admin.) (Entered: 08/12/2023) Email |
8/12/2023 | 1878 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1873 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2023. (Admin.) (Entered: 08/12/2023) Email |
8/11/2023 | 1877 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1871 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2023. (Admin.) (Entered: 08/11/2023) Email |
8/10/2023 | 1876 | Order Granting Trustee's Motion to Approve Compromise re Ryan Suzuki under Rule 9019 (BNC-PDF) (Related Doc # 1835) Signed on 8/10/2023. (WT) (Entered: 08/10/2023) Email |
8/10/2023 | 1875 | Order Granting Trustee's Motion to Approve Compromise re Lawyers for Justice under Rule 9019 (BNC-PDF) (Related Doc # 1826) Signed on 8/10/2023. (WT) (Entered: 08/10/2023) Email |
8/10/2023 | 1874 | Order Granting Motion to Approve Compromise under Rule 9019 Re Inouye, Suzuki & Yoshimura Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (BNC-PDF) (Related Doc # 1833) Signed on 8/10/2023. (SF) (Entered: 08/10/2023) Email |
8/10/2023 | 1873 | Order Granting Motion to Approve Compromise under Rule re stats company pursuant to rule 9019 of the Federal Rules of Bankruptcy Procedure and authorizing payment of contingency fee to special avoidance power litigation counsel (BNC PDF) (Related Doc # 1830) Signed on 8/10/2023. (SF) (Entered: 08/10/2023) Email |
8/9/2023 | 1872 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1866 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2023. (Admin.) (Entered: 08/09/2023) Email |
8/9/2023 | 1871 | Order Granting Motion to Approve Compromise under Rule 9019 Re Staffing Partners, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (BNC-PDF) (Related Doc # 1828) Signed on 8/9/2023. (SF) (Entered: 08/09/2023) Email |
8/8/2023 | 1870 | Reply to (related document(s): 1850 Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U filed by Trustee Elissa Miller (TR), 1857 Opposition filed by Creditor ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, 1863 Opposition filed by Interested Party Erika Girardi) -Omnibus Reply in Support of Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve Claims Held by Stillwell Madinson, LLC, Virage SPV1, LLC, Nano Banc, and Joseph Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. Sections 105 and 725 with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 08/08/2023) Email |
8/8/2023 | 1869 | Reply to (related document(s): 1787 Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citiban filed by Trustee Elissa Miller (TR), 1805 Opposition filed by Interested Party Erika Girardi) - Reply in Support of Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. Section 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. Section 554, Supplemental Declaration of Nicholas Troszak in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 08/08/2023) Email |
8/8/2023 | 1868 | Notice of lodgment of Order Approving Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1846 Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/08/2023) Email |
8/8/2023 | 1867 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1846 Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service). (Andrassy, Kyra) (Entered: 08/08/2023) Email |
8/7/2023 | 1866 | Order Granting Motion to Approve Compromise under Rule 9019 re Nicole Rokita and Nikita Management (BNC-PDF) (Related Doc # 1823) Signed on 8/7/2023. (WT) (Entered: 08/07/2023) Email |
8/7/2023 | 1865 | Reply to (related document(s): 1863 Opposition filed by Interested Party Erika Girardi) Creditors Joseph Ruigomez's, Kathleen Ruigomez's, and Jamie Ruigomez's Omnibus Reply to Oppositions to Chapter 7 Trustee's Motion to Make Distributions on Account of and/or Reserved for Claims Filed by Erika Girardi and Abir Cohen Treyzon Salo LLP with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 08/07/2023) Email |
8/2/2023 | 1864 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Berkoff, Leslie. (Berkoff, Leslie) (Entered: 08/02/2023) Email |
8/1/2023 | 1863 | Opposition to (related document(s): 1850 Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 08/01/2023) Email |
8/1/2023 | 1862 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1826 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lawyers For Justice, P.C. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Co). (Lev, Daniel) (Entered: 08/01/2023) Email |
8/1/2023 | 1861 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1835 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ryan Suzuki Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee). (Lev, Daniel) (Entered: 08/01/2023) Email |
8/1/2023 | 1860 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1833 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Inouye, Suzuki & Yoshimura Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of C). (Lev, Daniel) (Entered: 08/01/2023) Email |
8/1/2023 | 1859 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1830 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Stats Company Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fe). (Lev, Daniel) (Entered: 08/01/2023) Email |
8/1/2023 | 1858 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1828 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion For Order Authorizing Compromise Of Controversy Re Staffing Partners, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency). (Lev, Daniel) (Entered: 08/01/2023) Email |
7/31/2023 | 1857 | Opposition to (related document(s): 1850 Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U filed by Trustee Elissa Miller (TR)) [Conditional Opposition to Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jamie Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. §§ 105 and 725] Filed by Creditor ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership (McCarthy, Daniel) (Entered: 07/31/2023) Email |
7/28/2023 | 1856 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1855 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023) Email |
7/26/2023 | 1855 | Order Granting Motion to Approve Compromise under Rule 9019 with Western Jet Aviation Inc. (BNC-PDF) (Related Doc # 1814) Signed on 7/26/2023. (SF) (Entered: 07/26/2023) Email |
7/26/2023 | 1854 | Hearing Set (RE: related document(s)1850 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/15/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/26/2023) Email |
7/25/2023 | 1853 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baderink Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1852 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baderink Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/25/2023) Email |
7/25/2023 | 1852 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baderink Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/25/2023) Email |
7/25/2023 | 1851 | Notice of Hearing on Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. Sections 105 and 725 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1850 Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. Sections 105 and 725; Memorandum of Points and Authorities and Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/25/2023) Email |
7/25/2023 | 1850 | Motion for Order Authorizing the Chapter 7 Trustee to Make Distributions on Account of and/or Reserve for Claims Held by Stillwell Madison, LLC, Virage SPV 1, LLC, Nano Banc, and Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez Pursuant to 11 U.S.C. Sections 105 and 725; Memorandum of Points and Authorities and Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/25/2023) Email |
7/25/2023 | 1849 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1823 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Nicole Rokita And Nikita Management, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizi). (Lev, Daniel) (Entered: 07/25/2023) Email |
7/20/2023 | 1848 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1844 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/20/2023. (Admin.) (Entered: 07/20/2023) Email |
7/20/2023 | 1847 | Notice of motion/application to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1846 Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/20/2023) Email |
7/20/2023 | 1846 | Motion to Approve Compromise Under Rule 9019 with Abir, Cohen, Treyzon & Salo LLP Regarding the Debtor's Quantum Meruit Claim in Davis v. Uber Technologies with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/20/2023) Email |
7/19/2023 | 1845 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1843 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2023. (Admin.) (Entered: 07/19/2023) Email |
7/18/2023 | 1844 | Order Granting Application to Employ Gleichenhaus, Marchese & Weishaar as special counsel in New York (BNC-PDF) (Related Doc # 1794) Signed on 7/18/2023. (WT) (Entered: 07/18/2023) Email |
7/17/2023 | 1843 | Order Approving Stip. re Holdback and creditors Ruigomez. (Please refer to order for details) (BNC-PDF) (Related Doc # 1838 ) Signed on 7/17/2023 (WT) (Entered: 07/17/2023) Email |
7/17/2023 | 1842 | Notice of lodgment of Order re Motion for Order Authorizing Compromise of Controversy with Western Jet Aviation, Inc., Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1814 Motion to Approve Compromise Under Rule 9019 with Western Jet Aviation Inc., Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/17/2023) Email |
7/17/2023 | 1841 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with Western Jet Aviation Inc. with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1814 Motion to Approve Compromise Under Rule 9019 with Western Jet Aviation Inc., Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 07/17/2023) Email |
7/14/2023 | 1840 | Notice STILLWELL MADISON LLCS NOTICE OF FILING FULLY EXECUTED COPY OF FUNDING AGREEMENT Filed by Creditor Stillwell Madison, LLC (RE: related document(s)1745 Reply to (related document(s): 1651 Objection to Claim filed by Trustee Elissa Miller (TR), 1656 Notice filed by Trustee Elissa Miller (TR)) [RESPONSE] Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Declaration)). (Attachments: # 1 Exhibit Ex A - Stillwell-GK Funding Agreement) (Benveniste, Kate) (Entered: 07/14/2023) Email |
7/14/2023 | 1839 | Notice of lodgment of Order in Bankruptcy Case Re: Stipulation to Allow a Holdback of 35% of Amounts Payable to Creditors Joseph Ruigomez, Kathleen Ruigomez, and Jamie Ruigomez Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (RE: related document(s)1838 Stipulation By Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez and Trustee Elissa D. Miller to Allow a Holdback of 35% of Amounts Payable to Creditors Joseph Ruigomez, Kathleen Ruigomez, and Jamie Ruigomez Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez). (Forsley, Alan) (Entered: 07/14/2023) Email |
7/14/2023 | 1838 | Stipulation By Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez and Trustee Elissa D. Miller to Allow a Holdback of 35% of Amounts Payable to Creditors Joseph Ruigomez, Kathleen Ruigomez, and Jamie Ruigomez Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 07/14/2023) Email |
7/12/2023 | 1837 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1794 Application to Employ Gleichenhaus, Marchese & Weishaar, PC as Special Local New York Counsel ; Statement Of Disinterestedness Of Scott J. Bogucki In Support Thereof (with Proof of Service)). (Miller (TR), Elissa) (Entered: 07/12/2023) Email |
7/12/2023 | 1836 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ryan Suzuki Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1835 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ryan Suzuki Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1835 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Ryan Suzuki Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1834 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Inouye, Suzuki & Yoshimura Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1833 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Inouye, Suzuki & Yoshimura Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1833 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Inouye, Suzuki & Yoshimura Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1832 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Stats Company Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1830 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Stats Company Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1831 | Status report [Joint] Filed by Trustee Elissa Miller (TR) (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Gabriel, Larry) (Entered: 07/12/2023) Email |
7/12/2023 | 1830 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Stats Company Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1829 | Notice of motion/application Notice Of Chapter 7 Trustees Motion For Order Authorizing Compromise Of Controversy Re Staffing Partners, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1828 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion For Order Authorizing Compromise Of Controversy Re Staffing Partners, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/12/2023) Email |
7/12/2023 | 1828 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion For Order Authorizing Compromise Of Controversy Re Staffing Partners, LLC Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/12/2023) Email |
7/10/2023 | 1827 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lawyers For Justice, P.C. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1826 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lawyers For Justice, P.C. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/10/2023) Email |
7/10/2023 | 1826 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lawyers For Justice, P.C. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/10/2023) Email |
7/7/2023 | 1825 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1822 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/07/2023. (Admin.) (Entered: 07/07/2023) Email |
7/6/2023 | 1824 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1823 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Nicole Rokita And Nikita Management, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/06/2023) Email |
7/6/2023 | 1823 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Nicole Rokita And Nikita Management, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/06/2023) Email |
7/5/2023 | 1822 | Order Granting Stipulation and ORDER thereon authorizing relase to co-counsel of their portion of the contingency fee earned (SCHWARTZ V. POBLETE)(BNC-PDF) (Related Doc # 1812 ) Signed on 7/5/2023 (SF) (Entered: 07/05/2023) Email |
7/3/2023 | 1821 | Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT - BANKRUPTCY>BK-NOTICES>NOTICE (RE: related document(s)1820 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Defendant UTAH FILM CENTER, a Utah nonprofit corporation) (SM) (Entered: 07/03/2023) Email |
7/3/2023 | 1820 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rothschild, Brian. (Rothschild, Brian) (Entered: 07/03/2023) Email |
7/2/2023 | 1819 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1817 Order on Motion for Conditional Use of Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023) Email |
7/2/2023 | 1818 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1816 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023) Email |
6/30/2023 | 1817 | Order Granting Trustee's eighth Motion for Conditional Use of Cash Collateral (BNC-PDF) (Related Doc # 1776 ) Signed on 6/30/2023 (WT) (Entered: 06/30/2023) Email |
6/30/2023 | 1816 | Order Granting Seventh Motion (Refer to order for detials) (BNC-PDF) (Related Doc # 1778 ) Signed on 6/30/2023 (WT) (Entered: 06/30/2023) Email |
6/27/2023 | 1815 | Notice of Motion for Order Approving Compromise with Western Jet Aviation, Inc., Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1814 Motion to Approve Compromise Under Rule 9019 with Western Jet Aviation Inc., Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/27/2023) Email |
6/27/2023 | 1814 | Motion to Approve Compromise Under Rule 9019 with Western Jet Aviation Inc., Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/27/2023) Email |
6/27/2023 | 1813 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Release to Co-Counsel of Their Portion of the Contingency Fee Earned (Schwartz v. Poblete) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1812 Stipulation By Elissa Miller (TR) and the Law Offices of Brian C. Gonzalez, the Law Offices of John A. Girardi, and the Law Offices of Robert M. Cohen to Authorize Release to Co-Counsel of their Portion of the Contingency Fee Earned (Schwartz v. P). (Andrassy, Kyra) (Entered: 06/27/2023) Email |
6/27/2023 | 1812 | Stipulation By Elissa Miller (TR) and the Law Offices of Brian C. Gonzalez, the Law Offices of John A. Girardi, and the Law Offices of Robert M. Cohen to Authorize Release to Co-Counsel of their Portion of the Contingency Fee Earned (Schwartz v. Poblete) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/27/2023) Email |
6/23/2023 | 1811 | Hearing Set (RE: related document(s)1787 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/15/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 06/23/2023) Email |
6/22/2023 | 1810 | Notice of Hearing on Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1787 Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 Memorandum of Points and Authorities; Declarations of Nicholas Troszak and Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 06/22/2023) Email |
6/21/2023 | 1809 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Polard, Steven. (Polard, Steven) (Entered: 06/21/2023) Email |
6/21/2023 | 1808 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 06/21/2023) Email |
6/20/2023 | 1807 | Notice of lodgment of Order Granting Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1778 Motion - Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/20/2023) Email |
6/20/2023 | 1806 | Notice of lodgment of Order Granting Chapter 7 Trustee's Eighth Motion for Order Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankrutpcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1776 Motion for Conditional Use of Cash Collateral - Chapter 7 Trustee's Eighth Motion for Order Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankrutpcy Procedure 4001(b); Memorandum of Points and Authorities; Declaration of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/20/2023) Email |
6/15/2023 | 1805 | Opposition to (related document(s): 1787 Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citiban filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 06/15/2023) Email |
6/14/2023 | 1804 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1801 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2023. (Admin.) (Entered: 06/14/2023) Email |
6/14/2023 | 1803 | Errata Filed by Trustee Elissa Miller (TR) (RE: related document(s)1742 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declarations of Eli). (Andrassy, Kyra) (Entered: 06/14/2023) Email |
6/13/2023 | 1802 | Reply to (related document(s): 1778 Motion - Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts Memorandum of Point filed by Trustee Elissa Miller (TR)) - Reply In Support Of Seventh Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities; Supplemental Declaration Of Elissa D. Miller with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/13/2023) Email |
6/12/2023 | 1801 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1742) Signed on 6/12/2023. (SF) (Entered: 06/12/2023) Email |
6/9/2023 | 1800 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1799 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2023. (Admin.) (Entered: 06/09/2023) Email |
6/7/2023 | 1799 | Order Granting Motion to Approve Compromise under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke (BNC-PDF) (Related Doc # 1675) Signed on 6/7/2023. (SF) (Entered: 06/07/2023) Email |
6/7/2023 | 1798 | Objection (related document(s): 1776 Motion for Conditional Use of Cash Collateral - Chapter 7 Trustee's Eighth Motion for Order Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankrutpcy Procedure 4001(b); Memorandum of Points and Authoriti filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 06/07/2023) Email |
6/7/2023 | 1797 | Declaration re: Evan C. Borges in Support of Opposition Filed by Interested Party Erika Girardi (RE: related document(s)1778 Motion - Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts Memorandum of Point). (Borges, Evan) (Entered: 06/07/2023) Email |
6/6/2023 | 1796 | Objection (related document(s): 1778 Motion - Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts Memorandum of Point filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 06/06/2023) Email |
6/5/2023 | 1795 | Notice of motion/application Notice Of Chapter 7 Trustee's Application To Employ Gleichenhaus, Marchese & Weishaar, PC As Special Local New York Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1794 Application to Employ Gleichenhaus, Marchese & Weishaar, PC as Special Local New York Counsel ; Statement Of Disinterestedness Of Scott J. Bogucki In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 06/05/2023) Email |
6/5/2023 | 1794 | Application to Employ Gleichenhaus, Marchese & Weishaar, PC as Special Local New York Counsel ; Statement Of Disinterestedness Of Scott J. Bogucki In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 06/05/2023) Email |
6/4/2023 | 1793 | Transcript Order Form, regarding Hearing Date 05/30/23 Filed by Special Counsel Larry W. Gabriel. (Gabriel, Larry) (Entered: 06/04/2023) Email |
6/2/2023 | 1792 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1786 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/02/2023) Email |
6/2/2023 | 1791 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1785 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/02/2023) Email |
6/2/2023 | 1790 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1784 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/02/2023) Email |
6/1/2023 | 1789 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1780 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2023. (Admin.) (Entered: 06/01/2023) Email |
6/1/2023 | 1788 | Notice of motion/application for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1787 Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 Memorandum of Points and Authorities; Declarations of Nicholas Troszak and Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/01/2023) Email |
6/1/2023 | 1787 | Motion for Order: (A) Authorizing the Trustee to Close and Consolidate the Trust and IOLTA Bank Accounts; (B) Confirming the Banks' Authority as to the Minors Blocked Bank Accounts Pursuant to 11 U.S.C. § 721; and (C) Abandoning the Citibank Bank Account Pursuant to 11 U.S.C. § 554 Memorandum of Points and Authorities; Declarations of Nicholas Troszak and Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/01/2023) Email |
5/31/2023 | 1786 | Order Granting Motion to Approve Compromise under Rule 9019- (see order for details) (Related Doc # 1751) Signed on 5/31/2023. (SF) (Entered: 05/31/2023) Email |
5/31/2023 | 1785 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)- (BNC-PDF) (Related 1749) sf (Entered: 05/31/2023) Email |
5/31/2023 | 1784 | Order Granting Motion to Approve Compromise under Rule 9019 -Saint Mark's School, Altadena, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (Related Doc # 1732) Signed on 5/31/2023. (SF) (Entered: 05/31/2023) Email |
5/31/2023 | 1783 | Hearing Set (RE: related document(s)1778 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/20/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/31/2023) Email |
5/31/2023 | 1782 | Hearing Set (RE: related document(s)1776 Motion for Conditional Use of Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/20/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/31/2023) Email |
5/30/2023 | 1781 | Notice of lodgment of Order Approving Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1675 Motion to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/30/2023) Email |
5/30/2023 | 1780 | Order Granting Motion to Approve Compromise under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie V Corraza Insurance(BNC-PDF) (Related Doc # 1729) Signed on 5/30/2023. (SF) (Entered: 05/30/2023) Email |
5/30/2023 | 1779 | Notice of Hearing Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1778 Motion - Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/30/2023) Email |
5/30/2023 | 1778 | Motion - Seventh Motion for Order Authorizing Chapter 7 Trustee To: (A) Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/30/2023) Email |
5/30/2023 | 1777 | Notice of Hearing - Chapter 7 Trustee's Eighth Motion for Order Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankrutpcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1776 Motion for Conditional Use of Cash Collateral - Chapter 7 Trustee's Eighth Motion for Order Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankrutpcy Procedure 4001(b); Memorandum of Points and Authorities; Declaration of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/30/2023) Email |
5/30/2023 | 1776 | Motion for Conditional Use of Cash Collateral - Chapter 7 Trustee's Eighth Motion for Order Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankrutpcy Procedure 4001(b); Memorandum of Points and Authorities; Declaration of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/30/2023) Email |
5/24/2023 | 1775 | Status report [Joint] Filed by Trustee Elissa Miller (TR) (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Gabriel, Larry) (Entered: 05/24/2023) Email |
5/23/2023 | 1774 | Response to (related document(s): 1742 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declarations of Eli filed by Trustee Elissa Miller (TR)) ; Response in Support of Trustee's Motion for Order Approving Compromise with Virage SPV 1, LLC with Proof of Service Filed by Creditor Virage SPV 1, LLC (Landau, Lewis) (Entered: 05/23/2023) Email |
5/23/2023 | 1773 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Sevice) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1749 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bantry Farms, LLC And Michael Ann Ewing Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing). (Lev, Daniel) (Entered: 05/23/2023) Email |
5/23/2023 | 1772 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Sevice) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1751 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Barry's Ticket Service, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payme). (Lev, Daniel) (Entered: 05/23/2023) Email |
5/21/2023 | 1771 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1768 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2023. (Admin.) (Entered: 05/21/2023) Email |
5/21/2023 | 1770 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1767 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2023. (Admin.) (Entered: 05/21/2023) Email |
5/20/2023 | 1769 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1765 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/20/2023. (Admin.) (Entered: 05/21/2023) Email |
5/19/2023 | 1768 | Order Granting Stipulation and ORDER thereon authorizing reservation of fees and expenses and distribution of settlement payment to client (KHOUZAM V. VASQUEZ (BNC-PDF) (Related Doc # 1756 ) Signed on 5/19/2023 (SF) (Entered: 05/19/2023) Email |
5/19/2023 | 1767 | Order Granting Motion to Approve Compromise under Rule 9019 re Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (BNC-PDF) (Related Doc # 1714) Signed on 5/19/2023. (SF) (Entered: 05/19/2023) Email |
5/18/2023 | 1766 | Response to (related document(s): 1742 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declarations of Eli filed by Trustee Elissa Miller (TR)) The Ruigomez Creditors Response to the Trustee's Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019 with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 05/18/2023) Email |
5/18/2023 | 1765 | Order Granting Motion to Approve Compromise under Rule 9019 re MM Jewelers (BNC-PDF) (Related Doc # 1721) Signed on 5/18/2023. (WT) (Entered: 05/18/2023) Email |
5/17/2023 | 1764 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1732 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Saint Mark's School, Altadena, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizin). (Lev, Daniel) (Entered: 05/17/2023) Email |
5/16/2023 | 1763 | Notice of lodgment of Order Granting Chapter 7 Trustee's Motion for Order Approving Compromise Under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie v Corraza Insurance with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1729 Motion to Approve Compromise Under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie V Corraza Insurance; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/16/2023) Email |
5/16/2023 | 1762 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Compromise of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie v. Corraza Insurance Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1729 Motion to Approve Compromise Under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie V Corraza Insurance; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof o). (Andrassy, Kyra) (Entered: 05/16/2023) Email |
5/15/2023 | 1761 | Supplemental Chapter 7 Trustees Appendix of Cases Cited in Reply to the Response Filed by Stillwell Madison, LLC [Dkt No 1745] to the Chapter 7 Trustees Objection to Claim No. 75-1 Filed by Stillwell Madison, LLC, Filed by Trustee Elissa Miller (TR). (Gabriel, Larry) (Entered: 05/15/2023) Email |
5/15/2023 | 1760 | Objection (related document(s): 1745 Reply filed by Creditor Stillwell Madison, LLC) Chapter 7 Trustees Evidentiary Objections to the Declaration of Kate L. Benveniste in Support of Stillwell Madison, LLCs Response to Chapter 7 Trustees Objection to Claim 75-1, Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 05/15/2023) Email |
5/15/2023 | 1759 | Objection (related document(s): 1745 Reply filed by Creditor Stillwell Madison, LLC) Chapter 7 Trustees Evidentiary Objections to the Declaration of Jay Holland Submitted In Support of Stillwell Madison, LLCs Response to Chapter 7 Trustees Objection to Claim 75-1, Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 05/15/2023) Email |
5/15/2023 | 1758 | Reply to (related document(s): 1745 Reply filed by Creditor Stillwell Madison, LLC) Chapter 7 Trustees Reply to the Response Filed by Stillwell Madison, LLC to the Chapter 7 Trustees Objection to Claim No. 75-1 Filed by Stillwell Madison, LLC, Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 05/15/2023) Email |
5/11/2023 | 1757 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Filed by Trustee Elissa Miller (TR) (RE: related document(s)1756 Stipulation By Elissa Miller (TR) and Good Gustafson Aumais, LLP Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Khouzam v. Vasquez)). (Andrassy, Kyra) (Entered: 05/11/2023) Email |
5/11/2023 | 1756 | Stipulation By Elissa Miller (TR) and Good Gustafson Aumais, LLP Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Khouzam v. Vasquez) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/11/2023) Email |
5/10/2023 | 1755 | Notice of lodgment of Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1714 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 05/10/2023) Email |
5/10/2023 | 1754 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1714 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of C). (Lev, Daniel) (Entered: 05/10/2023) Email |
5/10/2023 | 1753 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1721 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re M.M. Jewelers Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fe). (Lev, Daniel) (Entered: 05/10/2023) Email |
5/4/2023 | 1752 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Barry's Ticket Service, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1751 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Barry's Ticket Service, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 05/04/2023) Email |
5/4/2023 | 1751 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Barry's Ticket Service, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 05/04/2023) Email |
5/4/2023 | 1750 | Notice of motion/application Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bantry Farms, LLC And Michael Ann Ewing Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1749 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bantry Farms, LLC And Michael Ann Ewing Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 05/04/2023) Email |
5/4/2023 | 1749 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Bantry Farms, LLC And Michael Ann Ewing Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 05/04/2023) Email |
5/3/2023 | 1748 | Objection (related document(s): 1714 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of C filed by Trustee Elissa Miller (TR)) and Request for Hearing Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 05/03/2023) Email |
5/3/2023 | 1747 | Hearing Set (RE: related document(s)1742 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/6/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/03/2023) Email |
5/1/2023 | 1746 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1742 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Larry W. Gabriel in Support Thereof, Filed by Trustee Elissa Miller (TR)). (Gabriel, Larry) (Entered: 05/01/2023) Email |
5/1/2023 | 1745 | Reply to (related document(s): 1651 Objection to Claim filed by Trustee Elissa Miller (TR), 1656 Notice filed by Trustee Elissa Miller (TR)) [RESPONSE] Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Declaration) (Benveniste, Kate) (Entered: 05/01/2023) Email |
5/1/2023 | 1744 | Hearing Set (RE: related document(s)1742 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/6/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/01/2023) Email |
5/1/2023 | 1743 | Request for judicial notice Filed by Trustee Elissa Miller (TR) (RE: related document(s)1742 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declarations of Eli). (Gabriel, Larry) (Entered: 05/01/2023) Email |
5/1/2023 | 1742 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order Approving Compromise with Virage SPV I LLC, (Claim 77-1) Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Larry W. Gabriel in Support Thereof, Filed by Trustee Elissa Miller (TR) (Gabriel, Larry) (Entered: 05/01/2023) Email |
5/1/2023 | 1741 | Answer to Complaint Defendant Robert W. Finnertys Answer to Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Filed by Robert W. Finnerty. (Finnerty, Robert) (Entered: 05/01/2023) Email |
4/30/2023 | 1740 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1737 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/30/2023. (Admin.) (Entered: 04/30/2023) Email |
4/29/2023 | 1739 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1735 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2023. (Admin.) (Entered: 04/29/2023) Email |
4/28/2023 | 1738 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1728 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2023. (Admin.) (Entered: 04/28/2023) Email |
4/28/2023 | 1737 | Order Granting Ch. 7 Trustee's Motion for Order Approving Compromise with Jason M Rund, Ch 7 Trustee for the Bankr. Estate of Thomas V Girardi and counsel Financial Services per Fed Rule of Bankr. Procedure 9019 (BNC-PDF) (Related Doc # 1673) Signed on 4/28/2023. (WT) (Entered: 04/28/2023) Email |
4/28/2023 | 1736 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Burnell, Steve) (Entered: 04/28/2023) Email |
4/27/2023 | 1735 | Order Granting Motion to Approve Compromise under Rule 9019 re Scott Aviation Services Corp (see order for details)(BNC-PDF) (Related Doc # 1671) Signed on 4/27/2023. (SF) (Entered: 04/27/2023) Email |
4/27/2023 | 1734 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Hami, Asa) (Entered: 04/27/2023) Email |
4/27/2023 | 1733 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Saint Mark's School, Altadena, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1732 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Saint Mark's School, Altadena, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 04/27/2023) Email |
4/27/2023 | 1732 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Saint Mark's School, Altadena, Inc. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 04/27/2023) Email |
4/26/2023 | 1731 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Hami, Asa) (Entered: 04/26/2023) Email |
4/26/2023 | 1730 | Notice of motion/application to Approve Compromise Under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie v. Corraza Insurance with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1729 Motion to Approve Compromise Under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie V Corraza Insurance; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/26/2023) Email |
4/26/2023 | 1729 | Motion to Approve Compromise Under Rule 9019 with Engstrom. Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Khazaie V Corraza Insurance; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/26/2023) Email |
4/26/2023 | 1728 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to clients (DAVIS V. UBER TECHNOLOGIES) (BNC-PDF) (Related Doc # 1705 ) Signed on 4/26/2023 (SF) (Entered: 04/26/2023) Email |
4/25/2023 | 1727 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT ADVERSARY CASE IMMEDIATELY. (RE: related document(s)1726 Answer to Complaint filed by Defendant LOYOLA HIGH SCHOOL OF LOS ANGELES, a California nonprofit corporation) (SF) (Entered: 04/25/2023) Email |
4/25/2023 | 1726 | Answer to Complaint for (1) Avoidance and Recovery of Fraudulent Transfers, (2) Preservation of Fraudulent Transfers, and (3) Disallowance of Claims Filed by LOYOLA HIGH SCHOOL OF LOS ANGELES, a California nonprofit corporation. (Attachments: # 1 Proof of Service)(Rinehart, Karen) (Entered: 04/25/2023) Email |
4/25/2023 | 1725 | Transcript regarding Hearing Held 04/18/23 RE: CONTD STATUS CONFERENCE RE COMPLAINT FOR: 1) DECLARATORY RELIEF REGARDING THE VALIDITY, PRIORITY AND EXTEND OF PRIORITY AND EXTENT OF PURPORTED UUC-1 AND JUDGMENT LIEN AGAINST PROPERTY OF THE BANKRUPTCY ESTATE; AND 2) EQUITABLE SUBORDINATION OF CLAHRG. RE MOTION TO DISMISS DEFENDANT CALIFORNIA ATTORNEY LENDING II, INC. FROM THE COMPLAINT CONTD PRETRIAL CONFERENCE RE COMPLAINT FOR; 1) TURNOVER OF PROPERTY OF THE ESTATE UNDER 11 USC SECTION 542; 2) DECLARATORY RELIEF; 3) ACCOUNTING; 4) CONVERSION; AND 5) INJUNCTIVE RELIEF HRG. RE OBJECTION TO CLAIN NO 75 BY CLAIMANT STILLWELL MADISON HRG. RE CHAPTER 7 TRUSTEES MOTION FOR ORDER APPROVING COMPROMISE WITH JASON M. RUND, CHAPTER 7 TRUSTEE FOR THE BANKRUPTCY ESTATE OF THOMAS V. GIRARDI, CALIFORNIA ATTORNEY LENDING II, INC., AND COUNSEL FINANCIAL SERVICES, LLC, PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019. Remote electronic access to the transcript is restricted until 07/24/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/2/2023. Redaction Request Due By 05/16/2023. Redacted Transcript Submission Due By 05/26/2023. Transcript access will be restricted through 07/24/2023. (Steinhauer, Holly) (Entered: 04/25/2023) Email |
4/22/2023 | 1724 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1719 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/22/2023. (Admin.) (Entered: 04/22/2023) Email |
4/21/2023 | 1723 | Notice of Change of Address . (Lev, Daniel) (Entered: 04/21/2023) Email |
4/21/2023 | 1722 | Notice of motion/application Notice of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re M.M. Jewelers Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1721 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re M.M. Jewelers Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 04/21/2023) Email |
4/21/2023 | 1721 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re M.M. Jewelers Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 04/21/2023) Email |
4/20/2023 | 1720 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1709 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2023. (Admin.) (Entered: 04/20/2023) Email |
4/20/2023 | 1719 | Order Granting Motion to Approve Compromise under Rule 9019 re Lakeside Golf Club and authorizing payment of continency fee to special avoidance power litigation counsel (see order for details) (BNC-PDF) (Related Doc # 1677) Signed on 4/20/2023. (SF) (Entered: 04/20/2023) Email |
4/19/2023 | 1718 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1704 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2023. (Admin.) (Entered: 04/19/2023) Email |
4/19/2023 | 1717 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 23-BR-11. RE Hearing Date: 4/18/23, [TRANSCRIPTION SERVICE PROVIDER: Briggs, Telephone number 3104154151.] (RE: related document(s)1710 Transcript Order Form (Public Request) filed by Interested Party Erika Girardi) (WT) (Entered: 04/19/2023) Email |
4/19/2023 | 1716 | Notice of lodgment of Order re Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Financial Services, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Financial Services, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 04/19/2023) Email |
4/19/2023 | 1715 | Notice of motion/application Notice of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1714 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 04/19/2023) Email |
4/19/2023 | 1714 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Baker, Keener & Nahra, LLP Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 04/19/2023) Email |
4/19/2023 | 1713 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1677 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lakeside Golf Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingen). (Lev, Daniel) (Entered: 04/19/2023) Email |
4/19/2023 | 1712 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1671 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Scott Aviation Services Corp. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment O). (Lev, Daniel) (Entered: 04/19/2023) Email |
4/18/2023 | 1711 | Request for Recording of Court Proceedings . Fee Amount $32, Filed by Interested Party Erika Girardi. (Borges, Evan) (Entered: 04/18/2023) Email |
4/18/2023 | 1710 | Transcript Order Form, regarding Hearing Date 04/18/2023 Filed by Interested Party Erika Girardi (RE: related document(s)1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Finan). (Borges, Evan) (Entered: 04/18/2023) Email |
4/18/2023 | 1709 | Order Granting Stipulation and ORDER thereon [subject to court approval] re hearing on ch. 7 trustee's objection to claim, claim 75-1 filed by Stillwell Madison, LLC (see order for details)(BNC-PDF) (Related Doc # 1682 ) Signed on 4/18/2023 (SF) (Entered: 04/18/2023) Email |
4/18/2023 | 1708 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi v. Clarke with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1675 Motion to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/18/2023) Email |
4/18/2023 | 1707 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1675 Motion to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proo). (Andrassy, Kyra) (Entered: 04/18/2023) Email |
4/18/2023 | 1706 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Clients (Davis v. Uber Technologies) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1705 Stipulation By Elissa Miller (TR) and Abir, Cohen, Treyzon & Salo LLP to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Clients (Davis v. Uber Technologies) with Proof of Service). (Andrassy, Kyra) (Entered: 04/18/2023) Email |
4/18/2023 | 1705 | Stipulation By Elissa Miller (TR) and Abir, Cohen, Treyzon & Salo LLP to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Clients (Davis v. Uber Technologies) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/18/2023) Email |
4/17/2023 | 1704 | Order Denying "Request for leave to file sur-reply and sur-reply brief of Erika Girardi in response to reply briefs of ch. 7 trustees, California Attorney Lending II, Inc., Counsel Financial Services, LLC, and Ruigomez Creditors" Re: (BNC-PDF) (Related Doc # 1701 ) Signed on 4/17/2023 (SF) (Entered: 04/17/2023) Email |
4/15/2023 | 1703 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1699 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023) Email |
4/14/2023 | 1702 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1698 Order of Distribution (BNC-PDF) filed by Attorney Smiley Wang-Ekvall LLP, Other Professional Donlin, Recano & Company, Accountant Development Specialists Inc, Special Counsel SulmeyerKupetz, A Professional Corporati, Special Counsel IDiscovery Solutions, Accountant MENCHACA & COMPANY LLP,, Special Counsel Greenspoon Marder LLP) No. of Notices: 1. Notice Date 04/14/2023. (Admin.) (Entered: 04/17/2023) Email |
4/13/2023 | 1701 | Reply to (related document(s): 1686 Objection filed by Interested Party Erika Girardi, 1694 Reply filed by Creditor California Attorney Lending II, Inc., 1696 Reply filed by Trustee Elissa Miller (TR)) Request for Leave to File Sur-Reply Brief and Sur-Reply Brief Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 04/13/2023) Email |
4/13/2023 | 1700 | Notice of Lien Filed by Creditor ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership. (McCarthy, Daniel) (Entered: 04/13/2023) Email |
4/13/2023 | 1699 | Order Granting Second motion for order authorizing abandonment of QUANTUM MERUIT CLAIMS AND COSTS related to certain cases pursuant to 11 U.S.C. § 554 (BNC-PDF) (Related Doc # 1653 ) Signed on 4/13/2023 (SF) (Entered: 04/13/2023) Email |
4/12/2023 | 1698 | Order of Distribution for Jenkins Mulligan & Gabriel LLP, Special Counsel, Period: to , Fees awarded: $165946.71, Expenses awarded: $0; for Development Specialists Inc, Special Counsel, Period: to , Fees awarded: $1,081,297.00, Expenses awarded: $514.51; for Donlin, Recano & Company, Consultant, Period: to , Fees awarded: $18807.00, Expenses awarded: $0; for Greenspoon Marder LLP, Special Counsel, Period: to , Fees awarded: $79314.00, Expenses awarded: $51.64; for IDiscovery Solutions, Consultant, Period: to , Fees awarded: $22218.50, Expenses awarded: $517.42; for MENCHACA & COMPANY LLP,, Accountant, Period: to , Fees awarded: $32562.00, Expenses awarded: $150.32; for Smiley Wang-Ekvall LLP, Trustee's Attorney, Period: to , Fees awarded: $2,849,046.50, Expenses awarded: $48944.07; for SulmeyerKupetz, A Professional Corporati, Trustee's Attorney, Period: to , Fees awarded: $43997.50, Expenses awarded: $215.47; Awarded on 4/12/2023 (BNC-PDF) Signed on 4/12/2023. (WT) (Entered: 04/12/2023) Email |
4/11/2023 | 1697 | Request for judicial notice CORRECTED Filed by Creditor California Attorney Lending II, Inc. (RE: related document(s)1694 Reply). (Attachments: # 1 Exhibit Transcript) (Brueckner, William) (Entered: 04/11/2023) Email |
4/11/2023 | 1696 | Reply to (related document(s): 1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Finan filed by Trustee Elissa Miller (TR)) -Omnibus Reply In Support Of Chapter 7 Trustee's Motion For Order Approving Compromise With Jason M. Rund, Chapter 7 Trustee For The Bankruptcy Estate Of Thomas V. Girardi, California Attorney Lending II, Inc., And Counsel Financial Services, LLC, Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 04/11/2023) Email |
4/11/2023 | 1695 | Request for judicial notice Filed by Creditor California Attorney Lending II, Inc.. (Brueckner, William) (Entered: 04/11/2023) Email |
4/11/2023 | 1694 | Reply to (related document(s): 1685 Opposition filed by Creditor Edelson PC, 1686 Objection filed by Interested Party Erika Girardi) Filed by Creditor California Attorney Lending II, Inc. (Brueckner, William) (Entered: 04/11/2023) Email |
4/7/2023 | 1693 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) (Entered: 04/07/2023) Email |
4/7/2023 | 1692 | Notice of lodgment of Order Granting Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1653 Motion to Abandon - Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. Fee Amount $188 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/07/2023) Email |
4/7/2023 | 1691 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1653 Motion to Abandon - Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with). (Andrassy, Kyra) (Entered: 04/07/2023) Email |
4/5/2023 | 1690 | Notice of Association of Counsel Filed by Creditor L.A. Arena Funding, LLC. (Buckley, Richard) (Entered: 04/05/2023) Email |
4/5/2023 | 1689 | Proof of service - Supplemental Proof of Service by Donlin, Recano & Company, Inc. - March 24, 2023 Filed by Trustee Elissa Miller (TR) (RE: related document(s)315 Notice, 759 Notice of Lodgment). (Strok, Philip) (Entered: 04/05/2023) Email |
4/5/2023 | 1688 | Proof of service -Supplemental Proof of Service by Donlin, Recano & Company, Inc.- March 17, 2023 Filed by Trustee Elissa Miller (TR) (RE: related document(s)315 Notice, 759 Notice of Lodgment). (Strok, Philip) (Entered: 04/05/2023) Email |
4/5/2023 | 1687 | Request for judicial notice in Support of Omnibus Opposition of Erika Girardi Filed by Interested Party Erika Girardi (RE: related document(s)1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Finan). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit 0 # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S) (Borges, Evan) (Entered: 04/05/2023) Email |
4/5/2023 | 1686 | Objection (related document(s): 1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Finan filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 04/05/2023) Email |
4/4/2023 | 1685 | Opposition to (related document(s): 1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Finan filed by Trustee Elissa Miller (TR)) - Opposition to Chapter 7 Trustees' Motions for Order Approving Compromise with California Attorney Lending II, Inc. and Counsel Financial Services, LLC with Proof of Service Filed by Creditor Edelson PC (Balabanian, Rafey) (Entered: 04/04/2023) Email |
4/4/2023 | 1684 | Notice of lodgment of Omnibus Order Approving Applications for Allowance and Payment of Compensation and Reimbursement of Expenses of: (1) Menchaca & Company, LLP; (2) Development Specialists, Inc.; (3) Sulmeyerkupetz, a Professional Corporation; (4) Greenspoon Marder, LLP; (5) Donlin Recano & Company, Inc.; (6) Intelligent Discovery Solutions; (7) Jenkins Mulligan & Gabriel, LLP; and (8) Smiley Wang-Ekvall, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1599 Application for Compensation (First Interim) with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 3/2/2021 to 12/31/2022, Fee: $32,562.00, Expenses: $150.32. Filed by Accountant MENCHACA & COMPANY LLP,., 1600 Application for Compensation - Donlin, Recano & Company Inc's First Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses- Period: June 8, 2021 through December 31, 2022- Fees: $18,807.00, Expenses: $0.00; Declaration of Ronald Tomforde in Support with Proof of Service. Filed by, 1601 Application for Compensation - Intelligent Discovery Solutions' First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 31, 2021 through November 30, 2022; Fees: $ 22,218.50 Expenses: $ 517.42 with Proof of Service. Filed by, 1602 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: January 1, 2021, through December 31, 2022; Fees: $ 2,850,387.50, Expenses: $ 48,944.07; Declaration of Philip E. Strok in Support with Exhibit 1 and Proof of Service. Filed by (Attachments: # 1 Exhibit # 2 Proof of Service), 1603 Application for Compensation - Development Specialists, Inc.'s First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 11, 2021 through December 31, 2022; Fees: $ 1,081,297.00, Expenses: $ 514.51; Declaration of Thomas P. Jeremiassen in Support with Proof of Service. Filed by, 1604 Application for Compensation First and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for SulmeyerKupetz, A Professional Corporati, Special Counsel, Period: 10/18/2021 to 6/30/2022, Fee: $43,997.50, Expenses: $215.47. Filed by Special Counsel SulmeyerKupetz, A Professional Corporati, 1605 Application for Compensation First Interim Application for Compensation of Attorneys Fees and Reimbursement of Expenses by Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2022, Fee: $79,314.00, Expenses: $51.64. Filed by Special Counsel Greenspoon Marder LLP, 1608 Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expenses: $0. Filed by Attorney Larry W Gabriel). (Strok, Philip) (Entered: 04/04/2023) Email |
4/4/2023 | 1683 | Notice of lodgment Filed by Creditor Stillwell Madison, LLC (RE: related document(s)1682 Stipulation By Stillwell Madison, LLC and Larry W. Gabriel (Special Litigation Counsel for Elissa D. Miller, Trustee))). (Attachments: # 1 Proposed Order) (Benveniste, Kate) (Entered: 04/04/2023) Email |
4/4/2023 | 1682 | Stipulation By Stillwell Madison, LLC and Larry W. Gabriel (Special Litigation Counsel for Elissa D. Miller, Trustee)) Filed by Creditor Stillwell Madison, LLC (Benveniste, Kate) (Entered: 04/04/2023) Email |
4/4/2023 | 1681 | Notice to Filer of Error and/or Deficient Document Other - Order has to be prepared as a separate pleading uploaded in LOU (RE: related document(s)1680 Stipulation filed by Creditor Stillwell Madison, LLC) (SF) (Entered: 04/04/2023) Email |
4/4/2023 | 1680 | Stipulation By Stillwell Madison, LLC and Larry W. Gabriel (Special Litigation Counsel for Elissa D. Miller) Filed by Creditor Stillwell Madison, LLC (Benveniste, Kate) (Entered: 04/04/2023) Email |
3/31/2023 | 1679 | Hearing Set (RE: related document(s)1673 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/18/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/31/2023) Email |
3/29/2023 | 1678 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lakeside Golf Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1677 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lakeside Golf Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/29/2023) Email |
3/29/2023 | 1677 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Lakeside Golf Club Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/29/2023) Email |
3/29/2023 | 1676 | Notice of motion/application with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1675 Motion to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/29/2023) Email |
3/29/2023 | 1675 | Motion to Approve Compromise Under Rule 9019 with The Law Offices of David Reinard, P.C., Regarding the Debtor's Quantum Meruit Claim in Bonomi V. Clarke; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/29/2023) Email |
3/28/2023 | 1674 | Notice of motion/application - Notice of Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Financial Services, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1673 Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Financial Services, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 03/28/2023) Email |
3/28/2023 | 1673 | Motion to Approve Compromise Under Rule 9019 -Chapter 7 Trustee's Motion for Order Approving Compromise with Jason M. Rund, Chapter 7 Trustee for the Bankruptcy Estate of Thomas V. Girardi, California Attorney Lending II, Inc., and Counsel Financial Services, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/28/2023) Email |
3/27/2023 | 1672 | Notice of motion/application Notice of Chapter 7 Trustees Motion For Order Authorizing Compromise Of Controversy Re Scott Aviation Services Corp. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1671 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Scott Aviation Services Corp. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/27/2023) Email |
3/27/2023 | 1671 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Scott Aviation Services Corp. Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/27/2023) Email |
3/27/2023 | 1670 | Reply to (related document(s): 1599 Application for Compensation (First Interim) with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 3/2/2021 to 12/31/2022, Fee: $32,562.00, Expenses: $150.32. filed by Accountant MENCHACA & COMPANY LLP,, 1600 Application for Compensation - Donlin, Recano & Company Inc's First Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses- Period: June 8, 2021 through December 31, 2022- Fees: $18,807.00, Expenses: $0 filed by Trustee Elissa Miller (TR), 1601 Application for Compensation - Intelligent Discovery Solutions' First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 31, 2021 through November 30, 2022; Fees: $ 22,218.50 Expenses: filed by Trustee Elissa Miller (TR), 1602 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: January 1, 2021, through filed by Trustee Elissa Miller (TR), 1603 Application for Compensation - Development Specialists, Inc.'s First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 11, 2021 through December 31, 2022; Fees: $ 1,081,297.00, Expenses: & filed by Trustee Elissa Miller (TR), 1604 Application for Compensation First and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of filed by Special Counsel SulmeyerKupetz, A Professional Corporati, 1605 Application for Compensation First Interim Application for Compensation of Attorneys Fees and Reimbursement of Expenses by Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Suppor filed by Special Counsel Greenspoon Marder LLP, 1608 Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expen filed by Special Counsel Larry W. Gabriel, 1623 Objection filed by Interested Party Erika Girardi, 1624 Response filed by Special Counsel Ronald Richards, 1625 Objection filed by Creditor Stillwell Madison, LLC) - Chapter 7 Trustees Omnibus Reply in Support of Applications for Allowance and Payment of Compensation And Reimbursement of Expenses for :(1) Menchaca & Company, LLP; (2) Development Specialists, Inc.; (3) Sulmeyerkupetz, a Professional Corporation; (4) Greenspoon Marder, LLP; (5) Donlin Recano & Company, Inc.; (6) Intelligent Discovery Solutions; (7) Jenkins Mulligan & Gabriel, LLP; and (8) Smiley Wang-Ekvall, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/27/2023) Email |
3/26/2023 | 1669 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1666 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023) Email |
3/26/2023 | 1668 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1665 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023) Email |
3/24/2023 | 1667 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1664 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023) Email |
3/24/2023 | 1666 | Order granting ch. 7 trustee's motion for order authorizing compromise of controversy re Loyola Law School and Loyola Marymount University pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and authorizing payment of contingency fee to special avoidance power litigation counsel (Related Doc # 1637) Signed on 3/24/2023. (SF) (Entered: 03/24/2023) Email |
3/24/2023 | 1665 | Order Granting Motion to Approve Compromise under Rule 9019 - Wynn Resorts, Limited and Wynn Las Vegas, LLC (see order for details)(BNC-PDF) (Related Doc # 1639) Signed on 3/24/2023. (SF) (Entered: 03/24/2023) Email |
3/22/2023 | 1664 | Order Granting Motion to Approve Compromise under Rule 9019 re Valkyre Stud pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and authorizing payment of contingency fee to special avoidance power litigation counsel (see order for details) (BNC-PDF) (Related Doc # 1635) Signed on 3/22/2023. (SF) (Entered: 03/22/2023) Email |
3/21/2023 | 1663 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1637 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Loyola Law School And Loyola Marymount University Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And A). (Lev, Daniel) (Entered: 03/21/2023) Email |
3/21/2023 | 1662 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1635 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Valkyre Stud Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee). (Lev, Daniel) (Entered: 03/21/2023) Email |
3/21/2023 | 1661 | Notice of lodgment of Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1639 Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/21/2023) Email |
3/21/2023 | 1660 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 for Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1639 Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 03/21/2023) Email |
3/20/2023 | 1659 | Notice of Change of Address for Creditor Alexa Galloway Filed by Alexa Galloway . (BT) (Entered: 03/21/2023) Email |
3/20/2023 | 1658 | Hearing Set The Hearing date is set for 4/18/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. relates to 1651The case judge is Barry Russell (SF) (Entered: 03/20/2023) Email |
3/20/2023 | 1657 | Proof of service for: 1) Amended Notice of Objection to Claim; 2) Chapter 7 Trustees Notice of Objection and Objection to Claim No. 75-1 Filed by Stillwell Madison, LLC; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Nickolas Troszak in Support Thereof; and 3) Chapter 7 Trustees Request for Judicial Notice in Support of Claim Objection, Claim 75-1, Filed by Stillwell Madison, LLC, Filed by Trustee Elissa Miller (TR) (RE: related document(s)1651 Objection to Claim). (Gabriel, Larry) (Entered: 03/20/2023) Email |
3/20/2023 | 1656 | Notice AMENDED Notice of Objection to Claim, Filed by Trustee Elissa Miller (TR) (RE: related document(s)1651 Objection to Claim #75 by Claimant Stillwell Madison. in the amount of $ 7,456,773.04 Filed by Trustee Elissa Miller (TR).). (Gabriel, Larry) (Entered: 03/20/2023) Email |
3/20/2023 | 1655 | Proof of service - Amended Proof of Service Regarding Notice of Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Puruant to 11 U.S.C. Section 554 Filed by Trustee Elissa Miller (TR) (RE: related document(s)1654 Notice of motion/application). (Andrassy, Kyra) (Entered: 03/20/2023) Email |
3/20/2023 | 1654 | Notice of motion/application - Notice of Second Motio for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554 with Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1653 Motion to Abandon - Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. Fee Amount $188 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/20/2023) Email |
3/20/2023 | 1653 | Motion to Abandon - Second Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. Fee Amount $188 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/20/2023) Email |
3/17/2023 | 1652 | Request for judicial notice Chapter 7 Trustees Request for Judicial Notice in Support of Claim Objection, Claim 75-1, Filed by Stillwell Madison, LLC, Filed by Trustee Elissa Miller (TR). (Gabriel, Larry) (Entered: 03/17/2023) Email |
3/17/2023 | 1651 | Objection to Claim #75 by Claimant Stillwell Madison. in the amount of $ 7,456,773.04 Filed by Trustee Elissa Miller (TR). (Gabriel, Larry) (Entered: 03/17/2023) Email |
3/15/2023 | 1650 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1649 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2023. (Admin.) (Entered: 03/15/2023) Email |
3/13/2023 | 1649 | Order Granting Stipulation and ORDER thereon between ch. 7 trustee and the U.S. Attorney regarding waiver of attorney-client and work product privileges (BNC-PDF) (Related Doc # 1643 ) Signed on 3/13/2023 (SF) (Entered: 03/13/2023) Email |
3/10/2023 | 1648 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1646 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/10/2023. (Admin.) (Entered: 03/10/2023) Email |
3/8/2023 | 1647 | Notice of Change of Address Filed by Creditor L.A. Arena Funding, LLC. (Wong, Christopher) (Entered: 03/08/2023) Email |
3/8/2023 | 1646 | Order Approving Stipulation Authorizing reservation of fees and expenses and distribution to K Schwartz (BNC-PDF) (Related Doc # 1631 ) Signed on 3/8/2023 (WT) (Entered: 03/08/2023) Email |
3/3/2023 | 1645 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Polard, Steven. (Polard, Steven) (Entered: 03/03/2023) Email |
3/3/2023 | 1644 | Declaration re: of Philip E. Strok in Support of Stipulation Between Chapter 7 Trustee and the United States Attorney Regarding Waiver of Attorney-Client and Work Product Privileges with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1643 Stipulation By Elissa Miller (TR) and the United States Attorney Regarding Waiver of Attorney-Client and Work Product Privileges with Proof of Service). (Strok, Philip) (Entered: 03/03/2023) Email |
3/3/2023 | 1643 | Stipulation By Elissa Miller (TR) and the United States Attorney Regarding Waiver of Attorney-Client and Work Product Privileges with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/03/2023) Email |
3/2/2023 | 1642 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1634 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2023. (Admin.) (Entered: 03/02/2023) Email |
3/2/2023 | 1641 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Kebeh, Alphamorlai. (Kebeh, Alphamorlai) (Entered: 03/02/2023) Email |
3/1/2023 | 1640 | Notice of motion/application for Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1639 Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/01/2023) Email |
3/1/2023 | 1639 | Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise with Wynn Resorts, Limited and Wynn Las Vegas, LLC; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/01/2023) Email |
3/1/2023 | 1638 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Loyola Law School And Loyola Marymount University Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1637 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Loyola Law School And Loyola Marymount University Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/01/2023) Email |
3/1/2023 | 1637 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Loyola Law School And Loyola Marymount University Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/01/2023) Email |
3/1/2023 | 1636 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Valkyre Stud Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1635 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Valkyre Stud Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 03/01/2023) Email |
3/1/2023 | 1635 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion For Order Authorizing Compromise Of Controversy Re Valkyre Stud Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure And Authorizing Payment Of Contingency Fee To Special Avoidance Power Litigation Counsel; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 03/01/2023) Email |
2/28/2023 | 1634 | Order Approving Stipulation Amending prior Stip. Authorizing payments and fees (BNC-PDF) (Related Doc # 1617 ) Signed on 2/28/2023 (WT) (Entered: 02/28/2023) Email |
2/24/2023 | 1633 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1628 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023) Email |
2/24/2023 | 1632 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (K. Schwartz) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1631 Stipulation By Elissa Miller (TR) and the Law Offices of Brian C. Gonzalez, John A. Girardi, and the Law Offices of Robert M. Cohen to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (K. Schwartz) with P). (Andrassy, Kyra) (Entered: 02/24/2023) Email |
2/24/2023 | 1631 | Stipulation By Elissa Miller (TR) and the Law Offices of Brian C. Gonzalez, John A. Girardi, and the Law Offices of Robert M. Cohen to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (K. Schwartz) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/24/2023) Email |
2/23/2023 | 1630 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1622 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023) Email |
2/23/2023 | 1629 | Notice of Hearing /Continued Hearing Filed by Trustee Elissa Miller (TR) (RE: related document(s)1599 Application for Compensation (First Interim) with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 3/2/2021 to 12/31/2022, Fee: $32,562.00, Expenses: $150.32. Filed by Accountant MENCHACA & COMPANY LLP,., 1600 Application for Compensation - Donlin, Recano & Company Inc's First Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses- Period: June 8, 2021 through December 31, 2022- Fees: $18,807.00, Expenses: $0.00; Declaration of Ronald Tomforde in Support with Proof of Service. Filed by, 1601 Application for Compensation - Intelligent Discovery Solutions' First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 31, 2021 through November 30, 2022; Fees: $ 22,218.50 Expenses: $ 517.42 with Proof of Service. Filed by, 1602 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: January 1, 2021, through December 31, 2022; Fees: $ 2,850,387.50, Expenses: $ 48,944.07; Declaration of Philip E. Strok in Support with Exhibit 1 and Proof of Service. Filed by (Attachments: # 1 Exhibit # 2 Proof of Service), 1603 Application for Compensation - Development Specialists, Inc.'s First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 11, 2021 through December 31, 2022; Fees: $ 1,081,297.00, Expenses: $ 514.51; Declaration of Thomas P. Jeremiassen in Support with Proof of Service. Filed by, 1604 Application for Compensation First and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for SulmeyerKupetz, A Professional Corporati, Special Counsel, Period: 10/18/2021 to 6/30/2022, Fee: $43,997.50, Expenses: $215.47. Filed by Special Counsel SulmeyerKupetz, A Professional Corporati, 1605 Application for Compensation First Interim Application for Compensation of Attorneys Fees and Reimbursement of Expenses by Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2022, Fee: $79,314.00, Expenses: $51.64. Filed by Special Counsel Greenspoon Marder LLP, 1608 Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expenses: $0. Filed by Attorney Larry W Gabriel). (Strok, Philip) (Entered: 02/23/2023) Email |
2/22/2023 | 1628 | Order Granting Stipulation to continue interim fee application (see order for details); new date is 4/4/2023 at 12:30 p.m. in courtroom 1668 Re: (BNC-PDF) (Related Doc # 1626 ) Signed on 2/22/2023 (SF) (Entered: 02/22/2023) Email |
2/22/2023 | 1627 | Notice of lodgment Order Approving Stipulation Between the UST and Chapter 7 Trustee to Continue the Hearings on the Applications for Compensation for Payment of Interim Fees for: (1) Mechaca & Company, LLP; (2) Development Specialists, Inc.; (3) Sulmeyerupetz APC; (4) Greenspoon Marder, LLP; (5) Donlin Recano & Company, Inc.; (6) Intelligent Discovery Solutions; (7) Jenkins Mulligan & Gabriel, LLP; and (8) Smiley Wan-Ekvall, LLP Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)1626 Stipulation By United States Trustee (LA) and Chapter 7 Trustee to Continue the Hearings on the Applications for Compensation for Payment of Interim Fees for: (1) Mechaca & Company, LLP; (2) Development Specialists, Inc.; (3) Sulmeyerupetz APC; (4) Greenspoon Marder, LLP; (5) Donlin Recano & Company, Inc.; (6) Intelligent Discovery Solutions; (7) Jenkins Mulligan & Gabriel, LLP; and (8) Smiley Wan-Ekvall, LLP Filed by U.S. Trustee United States Trustee (LA)). (Madoyan, Noreen) (Entered: 02/22/2023) Email |
2/22/2023 | 1626 | Stipulation By United States Trustee (LA) and Chapter 7 Trustee to Continue the Hearings on the Applications for Compensation for Payment of Interim Fees for: (1) Mechaca & Company, LLP; (2) Development Specialists, Inc.; (3) Sulmeyerupetz APC; (4) Greenspoon Marder, LLP; (5) Donlin Recano & Company, Inc.; (6) Intelligent Discovery Solutions; (7) Jenkins Mulligan & Gabriel, LLP; and (8) Smiley Wan-Ekvall, LLP Filed by U.S. Trustee United States Trustee (LA) (Madoyan, Noreen) (Entered: 02/22/2023) Email |
2/21/2023 | 1625 | Objection (related document(s): 1608 Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expen filed by Special Counsel Larry W. Gabriel) Filed by Creditor Stillwell Madison, LLC (Benveniste, Kate) (Entered: 02/21/2023) Email |
2/21/2023 | 1624 | Response to (related document(s): 1608 Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expen filed by Special Counsel Larry W. Gabriel) (former special counsel) Filed by Special Counsel Ronald Richards (Richards, Ronald) (Entered: 02/21/2023) Email |
2/21/2023 | 1623 | Objection (related document(s): 1599 Application for Compensation (First Interim) with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 3/2/2021 to 12/31/2022, Fee: $32,562.00, Expenses: $150.32. filed by Accountant MENCHACA & COMPANY LLP,, 1600 Application for Compensation - Donlin, Recano & Company Inc's First Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses- Period: June 8, 2021 through December 31, 2022- Fees: $18,807.00, Expenses: $0 filed by Trustee Elissa Miller (TR), 1601 Application for Compensation - Intelligent Discovery Solutions' First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 31, 2021 through November 30, 2022; Fees: $ 22,218.50 Expenses: filed by Trustee Elissa Miller (TR), 1602 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: January 1, 2021, through filed by Trustee Elissa Miller (TR), 1603 Application for Compensation - Development Specialists, Inc.'s First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 11, 2021 through December 31, 2022; Fees: $ 1,081,297.00, Expenses: & filed by Trustee Elissa Miller (TR), 1604 Application for Compensation First and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of filed by Special Counsel SulmeyerKupetz, A Professional Corporati, 1605 Application for Compensation First Interim Application for Compensation of Attorneys Fees and Reimbursement of Expenses by Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Suppor filed by Special Counsel Greenspoon Marder LLP, 1606 Notice of Hearing (BK Case) filed by Trustee Elissa Miller (TR), 1608 Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expen filed by Special Counsel Larry W. Gabriel) Omnibus Objection and Reservation of Rights Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 02/21/2023) Email |
2/21/2023 | 1622 | Order Approving Compromise of controversy with Rekte Law re the Debtor's quantum meruit claim in Christensen v Doshi under Rule 9019 (BNC-PDF) (Related Doc # 1467) Signed on 2/21/2023. (WT) (Entered: 02/21/2023) Email |
2/20/2023 | 1621 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Bass, Robert. (Bass, Robert) (Entered: 02/20/2023) Email |
2/18/2023 | 1620 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1619 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2023. (Admin.) (Entered: 02/18/2023) Email |
2/16/2023 | 1619 | Order Granting Motion for court to confirm the automatic stay does not apply to renewal of judgment (BNC-PDF) (Related Doc # 1558 ) Signed on 2/16/2023 (SF) (Entered: 02/16/2023) Email |
2/15/2023 | 1618 | Declaration re: of Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (RE: related document(s)1617 Stipulation By Elissa Miller (TR) and Stipulation Amending Prior Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate and to Co-Counsel). (Andrassy, Kyra) (Entered: 02/15/2023) Email |
2/15/2023 | 1617 | Stipulation By Elissa Miller (TR) and Stipulation Amending Prior Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate and to Co-Counsel Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/15/2023) Email |
2/15/2023 | 1616 | Hearing Set (RE: related document(s)1608 Application for Compensation filed by Special Counsel Larry W. Gabriel) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1615 | Hearing Set (RE: related document(s)1605 Application for Compensation filed by Special Counsel Greenspoon Marder LLP) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1614 | Hearing Set (RE: related document(s)1604 Application for Compensation filed by Special Counsel SulmeyerKupetz, A Professional Corporati) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1613 | Hearing Set (RE: related document(s)1603 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1612 | Hearing Set (RE: related document(s)1601 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1611 | Hearing Set (RE: related document(s)1602 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1610 | Hearing Set (RE: related document(s)1600 Application for Compensation filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/15/2023 | 1609 | Hearing Set (RE: related document(s)1599 Application for Compensation filed by Accountant MENCHACA & COMPANY LLP,) The Hearing date is set for 3/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/15/2023) Email |
2/14/2023 | 1608 | Application for Compensation Application for Payment of Interim Fees 11 U.S.C. § 331; Declaration of Larry W. Gabriel in Support Thereof, for Larry W Gabriel, Special Counsel, Period: 12/17/2021 to 12/31/2022, Fee: $165,946.71, Expenses: $0. Filed by Attorney Larry W Gabriel (Gabriel, Larry) (Entered: 02/14/2023) Email |
2/14/2023 | 1607 | Status report Chapter 7 Trustee's Status Report, Analysis Of Uses And Sources Of Cash And Funds On Hand; Approval Of First Interim Applications Of Estate Professionals (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1606 Notice of Hearing (BK Case)). (Miller (TR), Elissa) (Entered: 02/14/2023) Email |
2/14/2023 | 1606 | Notice of Hearing on Applications for Allowance and Payment of Compensation and Reimbursement of Expenses for: (1) Menchaca & Company LLP; (2) Development Specialists, Inc.; (3) SulmeyerKupetz, A Professional Corporation; (4) Greenspoon Marder, LLP; (5) Donlin Recano & Company, Inc.; (6) Intelligent Discovery Solutions; (7) Jenkins Mulligan & Gabriel, LLP; and (8) Smiley Wang-Ekvall, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1599 Application for Compensation (First Interim) with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 3/2/2021 to 12/31/2022, Fee: $32,562.00, Expenses: $150.32. Filed by Accountant MENCHACA & COMPANY LLP,., 1600 Application for Compensation - Donlin, Recano & Company Inc's First Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses- Period: June 8, 2021 through December 31, 2022- Fees: $18,807.00, Expenses: $0.00; Declaration of Ronald Tomforde in Support with Proof of Service. Filed by, 1601 Application for Compensation - Intelligent Discovery Solutions' First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 31, 2021 through November 30, 2022; Fees: $ 22,218.50 Expenses: $ 517.42 with Proof of Service. Filed by, 1602 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: January 1, 2021, through December 31, 2022; Fees: $ 2,850,387.50, Expenses: $ 48,944.07; Declaration of Philip E. Strok in Support with Exhibit 1 and Proof of Service. Filed by (Attachments: # 1 Exhibit # 2 Proof of Service), 1603 Application for Compensation - Development Specialists, Inc.'s First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 11, 2021 through December 31, 2022; Fees: $ 1,081,297.00, Expenses: $ 514.51; Declaration of Thomas P. Jeremiassen in Support with Proof of Service. Filed by, 1604 Application for Compensation First and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for SulmeyerKupetz, A Professional Corporati, Special Counsel, Period: 10/18/2021 to 6/30/2022, Fee: $43,997.50, Expenses: $215.47. Filed by Special Counsel SulmeyerKupetz, A Professional Corporati, 1605 Application for Compensation First Interim Application for Compensation of Attorneys Fees and Reimbursement of Expenses by Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2022, Fee: $79,314.00, Expenses: $51.64. Filed by Special Counsel Greenspoon Marder LLP). (Strok, Philip) (Entered: 02/14/2023) Email |
2/14/2023 | 1605 | Application for Compensation First Interim Application for Compensation of Attorneys Fees and Reimbursement of Expenses by Greenspoon Marder LLP, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for Greenspoon Marder LLP, Special Counsel, Period: 7/1/2022 to 12/31/2022, Fee: $79,314.00, Expenses: $51.64. Filed by Special Counsel Greenspoon Marder LLP (Lev, Daniel) (Entered: 02/14/2023) Email |
2/14/2023 | 1604 | Application for Compensation First and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, Special Avoidance Power Litigation Counsel for Chapter 7 Trustee; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) for SulmeyerKupetz, A Professional Corporati, Special Counsel, Period: 10/18/2021 to 6/30/2022, Fee: $43,997.50, Expenses: $215.47. Filed by Special Counsel SulmeyerKupetz, A Professional Corporati (Lev, Daniel) (Entered: 02/14/2023) Email |
2/14/2023 | 1603 | Application for Compensation - Development Specialists, Inc.'s First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 11, 2021 through December 31, 2022; Fees: $ 1,081,297.00, Expenses: $ 514.51; Declaration of Thomas P. Jeremiassen in Support with Proof of Service. Filed by (Strok, Philip) (Entered: 02/14/2023) Email |
2/14/2023 | 1602 | Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP, General Bankruptcy Counsel for Elissa D. Miller, Chapter 7 Trustee- Period: January 1, 2021, through December 31, 2022; Fees: $ 2,850,387.50, Expenses: $ 48,944.07; Declaration of Philip E. Strok in Support with Exhibit 1 and Proof of Service. Filed by (Attachments: # 1 Exhibit # 2 Proof of Service) (Strok, Philip) (Entered: 02/14/2023) Email |
2/14/2023 | 1601 | Application for Compensation - Intelligent Discovery Solutions' First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses - Period: January 31, 2021 through November 30, 2022; Fees: $ 22,218.50 Expenses: $ 517.42 with Proof of Service. Filed by (Strok, Philip) (Entered: 02/14/2023) Email |
2/14/2023 | 1600 | Application for Compensation - Donlin, Recano & Company Inc's First Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses- Period: June 8, 2021 through December 31, 2022- Fees: $18,807.00, Expenses: $0.00; Declaration of Ronald Tomforde in Support with Proof of Service. Filed by (Strok, Philip) (Entered: 02/14/2023) Email |
2/13/2023 | 1599 | Application for Compensation (First Interim) with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 3/2/2021 to 12/31/2022, Fee: $32,562.00, Expenses: $150.32. Filed by Accountant MENCHACA & COMPANY LLP,. (Menchaca, John) (Entered: 02/13/2023) Email |
2/13/2023 | 1598 | Answer to Complaint Filed by Christopher Kamon. (Martinez, Damian) (Entered: 02/13/2023) Email |
2/11/2023 | 1597 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1596 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2023. (Admin.) (Entered: 02/11/2023) Email |
2/9/2023 | 1596 | Order Approving Stipulation Authorizing thr trustee to reimburse e Grandchamp for overcharged costs (BNC-PDF) (Related Doc # 1583 ) Signed on 2/9/2023 (WT) (Entered: 02/09/2023) Email |
2/9/2023 | 1595 | Notice to Filer of Error and/or Deficient Document Other - Attorney needs to file these documents in the adversary case (RE: related document(s)1579 Stipulation filed by Trustee Elissa Miller (TR), 1580 Declaration filed by Trustee Elissa Miller (TR)) (SF) (Entered: 02/09/2023) Email |
2/8/2023 | 1594 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1587 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2023. (Admin.) (Entered: 02/08/2023) Email |
2/8/2023 | 1593 | Notice of lodgment of Amended Order in Bankruptcy Case Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (RE: related document(s)1558 Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment; Declaration of Alan W. Forsley in Support with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez). (Lieberman, Marc) (Entered: 02/08/2023) Email |
2/7/2023 | 1592 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Meyer, Jack. (Meyer, Jack) (Entered: 02/07/2023) Email |
2/7/2023 | 1591 | Notice of lodgment of Order Approving Compromise of Controversy with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1467 Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/07/2023) Email |
2/7/2023 | 1590 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1467 Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 02/07/2023) Email |
2/7/2023 | 1589 | Notice of lodgment of Order in Bankruptcy Case Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (RE: related document(s)1558 Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment; Declaration of Alan W. Forsley in Support with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez). (Lieberman, Marc) (Entered: 02/07/2023) Email |
2/7/2023 | 1588 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Meyer, Jack. (Meyer, Jack) (Entered: 02/07/2023) Email |
2/6/2023 | 1587 | Order Granting Stipulation and ORDER thereon amended prior stipulation authorizing payment of client's settlement funds (A. Marin) (BNC-PDF) (Related Doc # 1576 ) Signed on 2/6/2023 (SF) (Entered: 02/06/2023) Email |
2/6/2023 | 1586 | Proof of service - Supplemental Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 02/06/2023) Email |
2/2/2023 | 1585 | Notice of Change in Hourly Rates Effective As of March 1, 2023 Filed by Accountant MENCHACA & COMPANY LLP, (RE: related document(s)240 Application to Employ Menchaca & Company as Accountant with proof of service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Sumpter, Jeffrey) (Entered: 02/02/2023) Email |
1/31/2023 | 1584 | Declaration re: of Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (RE: related document(s)1583 Stipulation By Elissa Miller (TR) and E. Grandchamp Authorizing the Trustee to Reimburse E. Grandchamp for Overcharged Costs). (Andrassy, Kyra) (Entered: 01/31/2023) Email |
1/31/2023 | 1583 | Stipulation By Elissa Miller (TR) and E. Grandchamp Authorizing the Trustee to Reimburse E. Grandchamp for Overcharged Costs Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/31/2023) Email |
1/31/2023 | 1582 | Reply to (related document(s): 1570 Opposition filed by Trustee Elissa Miller (TR)) Reply to Chapter 7 Trustee Elissa Miller's Opposition to Motion for the Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 01/31/2023) Email |
1/31/2023 | 1581 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Weinstein, David. (Weinstein, David) (Entered: 01/31/2023) Email |
1/31/2023 | 1580 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Costs Sought in the Second Amended Complaint and Release of Funds to the Clients with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1579 Stipulation By Elissa Miller (TR) and Abir, Cohen Treyzon & Salo, LLP and Boris Treyzon, by and Through Their Respective Counsel of Record Regarding Costs Sought in the Second Amended Complaint and Release of Funds to the Clients with Proof of Ser). (Andrassy, Kyra) (Entered: 01/31/2023) Email |
1/31/2023 | 1579 | Stipulation By Elissa Miller (TR) and Abir, Cohen Treyzon & Salo, LLP and Boris Treyzon, by and Through Their Respective Counsel of Record Regarding Costs Sought in the Second Amended Complaint and Release of Funds to the Clients with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/31/2023) Email |
1/26/2023 | 1578 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1571 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2023. (Admin.) (Entered: 01/26/2023) Email |
1/26/2023 | 1577 | Declaration re: of Kyra E. Andrassy in Support Filed by Trustee Elissa Miller (TR) (RE: related document(s)1576 Stipulation By Elissa Miller (TR) and Aaron Marin Amending Prior Stipulation Authorizing Payment of Client's Settlement Funds (A. Marin)). (Andrassy, Kyra) (Entered: 01/26/2023) Email |
1/26/2023 | 1576 | Stipulation By Elissa Miller (TR) and Aaron Marin Amending Prior Stipulation Authorizing Payment of Client's Settlement Funds (A. Marin) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/26/2023) Email |
1/26/2023 | 1575 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Reeder, David. (Reeder, David) (Entered: 01/26/2023) Email |
1/26/2023 | 1574 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lieberman, Marc. (Lieberman, Marc) (Entered: 01/26/2023) Email |
1/25/2023 | 1573 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1568 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2023. (Admin.) (Entered: 01/25/2023) Email |
1/25/2023 | 1572 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1567 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2023. (Admin.) (Entered: 01/25/2023) Email |
1/24/2023 | 1571 | Order Granting Stipulation to authorize payment to the client by wire transfer (GRANDCHAMPS) Re: (BNC-PDF) (Related Doc # 1561 ) Signed on 1/24/2023 (SF) (Entered: 01/24/2023) Email |
1/24/2023 | 1570 | Opposition to (related document(s): 1558 Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment; Declaration of Alan W. Forsley in Support with proof of service filed by Creditor Joseph Ruigomez, Creditor Jaime Ruigomez, Creditor Kathleen Ruigomez) - Opposition to Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 01/24/2023) Email |
1/24/2023 | 1569 | Withdrawal of Claim(s): 129 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar) (Entered: 01/24/2023) Email |
1/23/2023 | 1568 | Order Approving Trustee's recommendation re report of auctioneer. (BNC-PDF) (Related Doc # 1543 ) Signed on 1/23/2023 (WT) (Entered: 01/23/2023) Email |
1/23/2023 | 1567 | Order Approving Stip. to amend settlement (Pleease refer to order for details) (BNC-PDF) (Related Doc # 1555 ) Signed on 1/23/2023 (WT) (Entered: 01/23/2023) Email |
1/19/2023 | 1566 | Notice to Retained Professionals of Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 01/19/2023) Email |
1/19/2023 | 1565 | Request for special notice Filed by Creditor Amanda McClintock. (Hinds, James) (Entered: 01/19/2023) Email |
1/17/2023 | 1564 | Hearing Set (RE: related document(s)1558 Generic Motion filed by Creditor Joseph Ruigomez, Creditor Jaime Ruigomez, Creditor Kathleen Ruigomez) The Hearing date is set for 2/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/17/2023) Email |
1/13/2023 | 1563 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Hughes, Bradford. (Hughes, Bradford) (Entered: 01/13/2023) Email |
1/13/2023 | 1562 | Declaration re: of Kyra E. Andrassy in Support of Stipulation to Authorize Payment to the Client by Wire Transfer (Grandchamp) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1561 Stipulation By Elissa Miller (TR) and Emilie Grandchamp to Authorize Payment to the Client by Wire Transfer with Proof of Service). (Andrassy, Kyra) (Entered: 01/13/2023) Email |
1/13/2023 | 1561 | Stipulation By Elissa Miller (TR) and Emilie Grandchamp to Authorize Payment to the Client by Wire Transfer with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/13/2023) Email |
1/13/2023 | 1560 | Hearing Set (RE: related document(s)1558 Generic Motion filed by Creditor Joseph Ruigomez, Creditor Jaime Ruigomez, Creditor Kathleen Ruigomez) The Hearing date is set for 2/7/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/13/2023) Email |
1/13/2023 | 1559 | Notice of motion/application for: Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (RE: related document(s)1558 Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment; Declaration of Alan W. Forsley in Support with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez). (Forsley, Alan) (Entered: 01/13/2023) Email |
1/13/2023 | 1558 | Motion for Court to Confirm the Automatic Stay Does Not Apply to a Renewal of Judgment; Declaration of Alan W. Forsley in Support with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 01/13/2023) Email |
1/12/2023 | 1557 | Substitution of attorney Chapter 7 Case Filed by Creditor Robert W. Finnerty. (McCarthy, Daniel) (Entered: 01/12/2023) Email |
1/12/2023 | 1556 | Declaration re: of Kyra E. Andrassy in Support of Stipulation to Amend the Settlement Agreement Between the Bankruptcy Estate and Panish Shae & Boyle LLP Regarding the Debtor's Quantum Meruit Claim re Martella v. DePuy Orthopedics with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1555 Stipulation By Elissa Miller (TR) and Panish Shae & Boyle LLP to Amend the Settlement Agreement Between the Bankruptcy Estate and Panish Shae & Boyle LLP Regarding the Debtor's Quantum Meruit Claim re Martella v. DePuy with Proof of Service Email |
1/12/2023 | 1555 | Stipulation By Elissa Miller (TR) and Panish Shae & Boyle LLP to Amend the Settlement Agreement Between the Bankruptcy Estate and Panish Shae & Boyle LLP Regarding the Debtor's Quantum Meruit Claim re Martella v. DePuy with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/12/2023) Email |
1/10/2023 | 1554 | Errata To Correct Exhibit 2 To Report Of Auctioneer And Application For Fees And Expenses (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1544 Statement). (Miller (TR), Elissa) (Entered: 01/10/2023) Email |
1/10/2023 | 1553 | Errata To Add Corrected Exhibit To Trustee's Recommendation Re Report Of Auctioneer And Compensation Of Auctioneer Fees And Expenses And Exoneration Of Auctioneer's Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1543 Motion Trustee's Recommendation Re Report Of Auctioneer And Compensation Of Auctioneer Fees And Expenses And Exoneration Of Auctioneers Bond (with Proof of Service)). (Miller (TR), Elissa) (Entered: 01/10/2023) Email |
1/10/2023 | 1552 | Adversary case 2:23-ap-01053. Complaint by Elissa D. Miller, Chapter 7 Trustee against WESTERN ALLIANCE BANK, an Arizona corporation, dba TORREY PINES BANK. ($350.00 Fee Charge To Estate). Complaint For (1) Negligence, (2) Aiding And Abetting Breach Of Fiduciary Duty, (3) Aiding And Abetting Fraud, (4) Avoidance And Recovery Of Fraudulent Transfers, (5) Preservation Of Fraudulent Transfers, And (6) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1551 | Adversary case 2:23-ap-01052. Complaint by Elissa D. Miller, Chapter 7 Trustee against BAKER, KEENER & NAHRA, LLP, a California limited liability partnership. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1550 | Adversary case 2:23-ap-01051. Complaint by Elissa D. Miller, Chapter 7 Trustee against ALT FINANCIAL NETWORK, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1549 | Adversary case 2:23-ap-01050. Complaint by Elissa D. Miller, Chapter 7 Trustee against CITIZENS BUSINESS BANK, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1548 | Adversary case 2:23-ap-01049. Complaint by Elissa D. Miller, Chapter 7 Trustee against COMERICA BANK, a Texas banking association. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1547 | Adversary case 2:23-ap-01048. Complaint by Elissa D. Miller, Chapter 7 Trustee against NANO BANC, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1546 | Adversary case 2:23-ap-01047. Complaint by Elissa D. Miller, Chapter 7 Trustee against AMERICAN EXPRESS TRAVEL RELATED SERVICES CORPORATION, INC., a New York corporation, AMERICAN EXPRESS NATIONAL BANK, a Utah corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/10/2023) Email |
1/10/2023 | 1545 | Notice of lodgment of Order Approving Trustee's Recommendation Re Report of Auctioneer (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1543 Motion Trustee's Recommendation Re Report Of Auctioneer And Compensation Of Auctioneer Fees And Expenses And Exoneration Of Auctioneers Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa), 1544 Statement Report Of Auctioneer And Application For Fees And Expenses (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 01/10/2023) Email |
1/10/2023 | 1544 | Statement Report Of Auctioneer And Application For Fees And Expenses (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 01/10/2023) Email |
1/10/2023 | 1543 | Motion Trustee's Recommendation Re Report Of Auctioneer And Compensation Of Auctioneer Fees And Expenses And Exoneration Of Auctioneers Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 01/10/2023) Email |
1/9/2023 | 1542 | Adversary case 2:23-ap-01045. Complaint by Elissa D. Miller, Chapter 7 Trustee against JACQUELINE ANN LIRA aka JACQUELINE ANN GIRARDI, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, (3) Disallowance Of Claims, (4) Conversion, (5) Unjust Enrichment, And (6) Declaratory Relief Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1541 | Adversary case 2:23-ap-01044. Complaint by Elissa D. Miller, Chapter 7 Trustee against CHRISTOPHER KAMON, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1540 | Adversary case 2:23-ap-01043. Complaint by Elissa D. Miller, Chapter 7 Trustee against GRAHAM LIPPSMITH, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1539 | Adversary case 2:23-ap-01042. Complaint by Elissa D. Miller, Chapter 7 Trustee against AMANDA McCLINTOCK, an individiaul. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1538 | Adversary case 2:23-ap-01041. Complaint by Elissa D. Miller, Chapter 7 Trustee against HOWARD B. MILLER, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1537 | Adversary case 2:23-ap-01040. Complaint by Elissa D. Miller, Chapter 7 Trustee against SHIRLEEN H.L. FUJIMOTO, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1536 | Adversary case 2:23-ap-01038. Complaint by Elissa D. Miller, Chapter 7 Trustee against THOMAS ZIZZO, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1535 | Adversary case 2:23-ap-01037. Complaint by Elissa D. Miller, Chapter 7 Trustee against DAVID N. BIGELOW, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1534 | Adversary case 2:23-ap-01036. Complaint by Elissa D. Miller, Chapter 7 Trustee against ANDRE SHERMAN, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1533 | Adversary case 2:23-ap-01035. Complaint by Elissa D. Miller, Chapter 7 Trustee against KEITH GRIFFIN, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1532 | Adversary case 2:23-ap-01034. Complaint by Elissa D. Miller, Chapter 7 Trustee against JOHN K. COURTNEY, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1531 | Adversary case 2:23-ap-01033. Complaint by Elissa D. Miller, Chapter 7 Trustee against DAVID R. LIRA, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1530 | Adversary case 2:23-ap-01032. Complaint by Elissa D. Miller, Chapter 7 Trustee against ROBERT W. FINNERTY, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1529 | Adversary case 2:23-ap-01031. Complaint by Elissa D. Miller, Chapter 7 Trustee against CHRISTOPHER T. AUMAIS, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1528 | Adversary case 2:23-ap-01030. Complaint by Elissa D. Miller, Chapter 7 Trustee against ERIKA GIRARDI aka ERIKA JANYE, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/09/2023) Email |
1/6/2023 | 1527 | Notice to Filer of Error and/or Deficient Document Other - [Misspelling of debtor's name] (RE: related document(s)1526 Notice filed by Trustee Elissa Miller (TR)) (SF) (Entered: 01/06/2023) Email |
1/6/2023 | 1526 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 01/06/2023) Email |
1/5/2023 | 1525 | Adversary case 2:23-ap-01027. Complaint by Elissa D. Miller, Chapter 7 Trustee against METROPOLITAN LIFE INSURANCE CO., New York corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1524 | Adversary case 2:23-ap-01026. Complaint by Elissa D. Miller, Chapter 7 Trustee against LAKESIDE GOLF CLUB, a California nonprofit mutual benefit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1523 | Adversary case 2:23-ap-01025. Complaint by Elissa D. Miller, Chapter 7 Trustee against JONATHAN CLUB, a California nonprofit mutual benefit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1522 | Adversary case 2:23-ap-01024. Complaint by Elissa D. Miller, Chapter 7 Trustee against WILSHIRE COUNTRY CLUB, a California nonprofit mutual benefit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1521 | Adversary case 2:23-ap-01023. Complaint by Elissa D. Miller, Chapter 7 Trustee against BELAIR COUNTRY CLUB, a California nonprofit mutual benefit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1520 | Adversary case 2:23-ap-01022. Complaint by Elissa D. Miller, Chapter 7 Trustee against MGM RESORTS INTERNATIONAL, INC., Delaware corporation, MANDALAY BAY, LLC, a Nevada limited liability company, VICI PROPERTIES, INC., a Maryland corporation, BLACKSTONE REAL ESTATE INCOME TRUST, INC., a Maryland corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1519 | Adversary case 2:23-ap-01021. Complaint by Elissa D. Miller, Chapter 7 Trustee against BLACKSTONE REAL ESTATE PARTNERS VII L.P., a Delaware limited partnership, BLACKSTONE REAL ESTATE INCOME TRUST, INC., a Maryland corporation, MGM RESORTS INTERNATIONAL, INC., a Delaware corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/5/2023 | 1518 | Adversary case 2:23-ap-01020. Complaint by Elissa D. Miller, Chapter 7 Trustee against BYE BYE MOLD, INC., a California corporation, WRONGFUL DEATH CONSULTANTS, INC., a California corporation, LEGAL CASE COORDINATORS, an unknown business entity, AIR CRASH CONSULTANTS, an unknown business entity, HATCHER LIVING TRUST, AZAR HATCHER, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/05/2023) Email |
1/4/2023 | 1517 | Adversary case 2:23-ap-01019. Complaint by Elissa D. Miller, Chapter 7 Trustee against KCC CLASS ACTION SERVICES, LLC, a Delaware limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1516 | Adversary case 2:23-ap-01018. Complaint by Elissa D. Miller, Chapter 7 Trustee against C.A. CAPOZZOLA TRUST. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1515 | Adversary case 2:23-ap-01017. Complaint by Elissa D. Miller, Chapter 7 Trustee against BADERINK, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1514 | Adversary case 2:23-ap-01016. Complaint by Elissa D. Miller, Chapter 7 Trustee against AZORIAN, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1513 | Adversary case 2:23-ap-01015. Complaint by Elissa D. Miller, Chapter 7 Trustee against ANTARES ENTERPRISES, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1512 | Adversary case 2:23-ap-01014. Complaint by Elissa D. Miller, Chapter 7 Trustee against PGA WEST RESIDENTIAL ASSOCIATION, INC., a California nonprofit mutual benefit, common interest development corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1511 | Adversary case 2:23-ap-01013. Complaint by Elissa D. Miller, Chapter 7 Trustee against ALL DELIGHT CORALS, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1510 | Adversary case 2:23-ap-01012. Complaint by Elissa D. Miller, Chapter 7 Trustee against MICHAEL PEARSON, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1509 | Adversary case 2:23-ap-01011. Complaint by Elissa D. Miller, Chapter 7 Trustee against LOYOLA LAW SCHOOL, an unknown business entity, LOYOLA MARYMOUNT UNIVERSITY, a California nonprofit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/4/2023 | 1508 | Adversary case 2:23-ap-01010. Complaint by Elissa D. Miller, Chapter 7 Trustee against LOYOLA HIGH SCHOOL OF LOS ANGELES, a California nonprofit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance Preferential Transfers, (2) Preservation Of Preferential Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/04/2023) Email |
1/3/2023 | 1507 | Adversary case 2:23-ap-01009. Complaint by Elissa D Miller, Chapter 7 Trustee against Wynn Resorts, Limited, a Nevada corporation. ($350.00 Fee Charge To Estate). for (1) Avoidance and Recovery of Fraudulent Transfers, (2) Preservation of Fraudulent Transfers, and (3) Disallowance of Claims Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Andrassy, Kyra) (Entered: 01/03/2023) Email |
1/3/2023 | 1506 | Adversary case 2:23-ap-01008. Complaint by Elissa D Miller, Chapter 7 Trustee against J.A.C.K.'S FDC, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1505 | Adversary case 2:23-ap-01007. Complaint by Elissa D Miller, Chapter 7 Trustee against MARQUEE STORAGE, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1504 | Adversary case 2:23-ap-01006. Complaint by Elissa D Miller, Chapter 7 Trustee against PURE LEGAL, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1503 | Adversary case 2:23-ap-01005. Complaint by Elissa D Miller, Chapter 7 Trustee against LAWYERS FOR JUSTICE, P.C., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1502 | Adversary case 2:23-ap-01004. Complaint by Elissa D Miller, Chapter 7 Trustee against ROSE BOWL OPERATING COMPANY, a California nonprofit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1501 | Adversary case 2:23-ap-01003. Complaint by Elissa D Miller, Chapter 7 Trustee against UTAH FILM CENTER, a Utah nonprofit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1500 | Adversary case 2:23-ap-01002. Complaint by Elissa D Miller, Chapter 7 Trustee against ST. MARK'S DAY SCHOOL, a California nonprofit corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
1/3/2023 | 1499 | Adversary case 2:23-ap-01001. Complaint by Elissa D Miller, Chapter 7 Trustee against BARRY'S TICKET SERVICE, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 01/03/2023) Email |
12/29/2022 | 1498 | Adversary case 2:22-ap-01280. Complaint by Elissa D Miller, Chapter 7 Trustee against PARMIDA, L.L.C., a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1497 | Adversary case 2:22-ap-01279. Complaint by Elissa D Miller, Chapter 7 Trustee against MICHAEL NGUYEN, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1496 | Adversary case 2:22-ap-01278. Complaint by Elissa D Miller, Chapter 7 Trustee against HOOK IT UP SPORTFISHING, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1495 | Adversary case 2:22-ap-01277. Complaint by Elissa D Miller, Chapter 7 Trustee against M AUTO SOLUTIONS, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1494 | Adversary case 2:22-ap-01276. Complaint by Elissa D Miller, Chapter 7 Trustee against TACTICAL INTEGRATED SECURITY, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1493 | Adversary case 2:22-ap-01275. Complaint by Elissa D Miller, Chapter 7 Trustee against TED R. COOPER PROPERTIES, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1492 | Adversary case 2:22-ap-01274. Complaint by Elissa D Miller, Chapter 7 Trustee against GLOBAL LIGHTING ORGANIZATION, LLC, a California limited liability company, JENNY TRINH, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1491 | Adversary case 2:22-ap-01273. Complaint by Elissa D Miller, Chapter 7 Trustee against WEST EDGE ARCHITECTS, PETER M. MITSAKOS & ASSOCIATES. L.P., a California limited partnership. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1490 | Adversary case 2:22-ap-01272. Complaint by Elissa D Miller, Chapter 7 Trustee against ZION TRADE NETWORK, LLC, a California limited liability cormpany. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1489 | Adversary case 2:22-ap-01271. Complaint by Elissa D Miller, Chapter 7 Trustee against TLR SOLUTIONS, LLC. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1488 | Adversary case 2:22-ap-01270. Complaint by Elissa D Miller, Chapter 7 Trustee against BOKA IMPORT EXPORT, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1487 | Adversary case 2:22-ap-01269. Complaint by Elissa D Miller, Chapter 7 Trustee against LATOSHA LOVELL, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1486 | Adversary case 2:22-ap-01268. Complaint by Elissa D Miller, Chapter 7 Trustee against NIKITA MANAGEMENT, INC., a California corporation, NICOLE ROKITA, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1485 | Adversary case 2:22-ap-01267. Complaint by Elissa D Miller, Chapter 7 Trustee against ERIC GONZALEZ, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/29/2022 | 1484 | Adversary case 2:22-ap-01266. Complaint by Elissa D Miller, Chapter 7 Trustee against THOMAS LAYTON, an individual, ROSE LAYTON, an individual, LAYTON & LAYTON, an unknown business entity. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/29/2022) Email |
12/28/2022 | 1483 | Adversary case 2:22-ap-01265. Complaint by Elissa D Miller, Chapter 7 Trustee against HUGO'S PLUMBING & VILCHEZ CONSTRUCTION, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1482 | Adversary case 2:22-ap-01264. Complaint by Elissa D Miller, Chapter 7 Trustee against DAWAFI, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1481 | Adversary case 2:22-ap-01263. Complaint by Elissa D Miller, Chapter 7 Trustee against OSCAR DE LUIS, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1480 | Adversary case 2:22-ap-01262. Complaint by Elissa D Miller, Chapter 7 Trustee against JUAN AREVALO, an individual, dba JA PAVING. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1479 | Adversary case 2:22-ap-01261. Complaint by Elissa D Miller, Chapter 7 Trustee against V&A CONSTRUCTION, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1478 | Adversary case 2:22-ap-01260. Complaint by Elissa D Miller, Chapter 7 Trustee against EDILBERTO RUBI, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1477 | Adversary case 2:22-ap-01259. Complaint by Elissa D Miller, Chapter 7 Trustee against CARLOS AGUILAR, an individuall. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1476 | Adversary case 2:22-ap-01258. Complaint by Elissa D Miller, Chapter 7 Trustee against TMG INTERNATIONAL, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1475 | Adversary case 2:22-ap-01257. Complaint by Elissa D Miller, Chapter 7 Trustee against HOCHMAN SALKIN TOSCHER PEREZ P.C., a California corporation, fka HOCHMAN, SALKIN, RETTIG, TOSCHER & PEREZ, P.C.. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1474 | Adversary case 2:22-ap-01256. Complaint by Elissa D Miller, Chapter 7 Trustee against 1645 N. VINE STREET NO. 705, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1473 | Adversary case 2:22-ap-01255. Complaint by Elissa D Miller, Chapter 7 Trustee against KAINZ CONSTRUCTION, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1472 | Adversary case 2:22-ap-01254. Complaint by Elissa D Miller, Chapter 7 Trustee against APERTURE LEGAL VIDEO, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1471 | Adversary case 2:22-ap-01253. Complaint by Elissa D Miller, Chapter 7 Trustee against TRIAL TECHNOLOGIES, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1470 | Adversary case 2:22-ap-01252. Complaint by Elissa D Miller, Chapter 7 Trustee against P.A. ELECTRICAL AND PLUMBING, an unknown business entity. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/28/2022 | 1469 | Adversary case 2:22-ap-01251. Complaint by Elissa D Miller, Chapter 7 Trustee against BRAVO'S CONSTRUCTION, an unknown business entity, ISIDRO BRAVO, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/28/2022) Email |
12/27/2022 | 1468 | Notice of motion/application for Order Approving Compromise of Controversy with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1467 Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 12/27/2022) Email |
12/27/2022 | 1467 | Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Debtor's Quantum Meruit Claim in Christensen v. Doshi; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/27/2022) Email |
12/27/2022 | 1466 | Adversary case 2:22-ap-01249. Complaint by Elissa D Miller, Chapter 7 Trustee against KELCO PROPERTIES, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1465 | Adversary case 2:22-ap-01248. Complaint by Elissa D Miller, Chapter 7 Trustee against TRIKOS INTERNATIONAL, LLC, a Texas limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1464 | Adversary case 2:22-ap-01247. Complaint by Elissa D Miller, Chapter 7 Trustee against RELIA-TECH, an unknown business entity. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1463 | Adversary case 2:22-ap-01246. Complaint by Elissa D Miller, Chapter 7 Trustee against INOUYE SUZUKI & YOSHIMURA, an unknown business entity. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1462 | Adversary case 2:22-ap-01245. Complaint by Elissa D Miller, Chapter 7 Trustee against RYAN SUZUKI, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1461 | Adversary case 2:22-ap-01244. Complaint by Elissa D Miller, Chapter 7 Trustee against STATS COMPANY, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1460 | Adversary case 2:22-ap-01243. Complaint by Elissa D Miller, Chapter 7 Trustee against STAFFING PARTNERS, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Avoidance And Recovery Of Preferential Transfers, (3) Preservation Of Fraudulent And Preferential Transfers, And (4) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1459 | Adversary case 2:22-ap-01242. Complaint by Elissa D Miller, Chapter 7 Trustee against BIG Z RANCH, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1458 | Adversary case 2:22-ap-01241. Complaint by Elissa D Miller, Chapter 7 Trustee against VALKYRE STUD, an unknown business entity. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/27/2022 | 1457 | Adversary case 2:22-ap-01240. Complaint by Elissa D Miller, Chapter 7 Trustee against BANTRY FARMS, LLC, a Kentucy limited liability company, MICHAEL ANN EWING, an individual. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/27/2022) Email |
12/23/2022 | 1456 | Adversary case 2:22-ap-01239. Complaint by Elissa D Miller, Chapter 7 Trustee against COACHES, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1455 | Adversary case 2:22-ap-01238. Complaint by Elissa D Miller, Chapter 7 Trustee against G&R LIVE, LLC, a Michigan limited liability company; GAIL & RICE, INC., a Michigan corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1454 | Adversary case 2:22-ap-01237. Complaint by Elissa D Miller, Chapter 7 Trustee against McDONALD-SELZNICK ASSOCIATES, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1453 | Adversary case 2:22-ap-01236. Complaint by Elissa D Miller, Chapter 7 Trustee against SANRE ENTERTAINMENT GROUP, LTD, an unknown business entity; SANRE ENTERTAINMENT, L.L.C., a Nevada limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1452 | Adversary case 2:22-ap-01235. Complaint by Elissa D Miller, Chapter 7 Trustee against GREG SCHAFFERT PRODUCTIONS, LLC, a New York limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1451 | Adversary case 2:22-ap-01234. Complaint by Elissa D Miller, Chapter 7 Trustee against CAK ENTERTAINMENT, INC., a New York corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1450 | Adversary case 2:22-ap-01233. Complaint by Elissa D Miller, Chapter 7 Trustee against MONACO TRADE LP, a California limited partnership. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1449 | Adversary case 2:22-ap-01232. Complaint by Elissa D Miller, Chapter 7 Trustee against DANY LEVY dba DANNY LEVY FINE GEMS. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/23/2022 | 1448 | Adversary case 2:22-ap-01231. Complaint by Elissa D Miller, Chapter 7 Trustee against M.M. JEWELERS, an unknown business entity, aka/dba MM JEWELERS and M&M. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/23/2022) Email |
12/22/2022 | 1447 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1434 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2022. (Admin.) (Entered: 12/22/2022) Email |
12/22/2022 | 1446 | Adversary case 2:22-ap-01230. Complaint by Elissa D Miller, Chapter 7 Trustee against CASTLE & COOKE AVIATION SERVICES, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1445 | Adversary case 2:22-ap-01229. Complaint by Elissa D Miller, Chapter 7 Trustee against BIZJET INTERNATIONAL SALES AND SUPPORT, INC., an Oklahoma corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1444 | Adversary case 2:22-ap-01228. Complaint by Elissa D Miller, Chapter 7 Trustee against STA JETS, INC., an unknown business entity. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1443 | Adversary case 2:22-ap-01227. Complaint by Elissa D Miller, Chapter 7 Trustee against WESTERN JET AVIATION, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1442 | Adversary case 2:22-ap-01226. Complaint by Elissa D Miller, Chapter 7 Trustee against WESTERN AIR CHARTER, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1441 | Adversary case 2:22-ap-01225. Complaint by Elissa D Miller, Chapter 7 Trustee against THORNTON CORPORATION, a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1440 | Adversary case 2:22-ap-01224. Complaint by Elissa D Miller, Chapter 7 Trustee against THORNTON AIRCRAFT COMPANY, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1439 | Adversary case 2:22-ap-01223. Complaint by Elissa D Miller, Chapter 7 Trustee against SECURE AVIATION SOLUTIONS, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1438 | Adversary case 2:22-ap-01222. Complaint by Elissa D Miller, Chapter 7 Trustee against SCOTT AVIATION SERVICES CORP., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1437 | Adversary case 2:22-ap-01221. Complaint by Elissa D Miller, Chapter 7 Trustee against MATHER AVIATION, LLC, a California limited liability company. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/22/2022 | 1436 | Adversary case 2:22-ap-01220. Complaint by Elissa D Miller, Chapter 7 Trustee against BUSINESS AVIATION MANAGEMENT, INC., a California corporation. ($350.00 Fee Charge To Estate). Complaint For (1) Avoidance And Recovery Of Fraudulent Transfers, (2) Preservation Of Fraudulent Transfers, And (3) Disallowance Of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Lev, Daniel) (Entered: 12/22/2022) Email |
12/21/2022 | 1435 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Hami, Asa. (Hami, Asa) (Entered: 12/21/2022) Email |
12/20/2022 | 1434 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (BNC-PDF) (Related Doc # 1386) Signed on 12/20/2022. (SF) (Entered: 12/20/2022) Email |
12/16/2022 | 1433 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1430 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022) Email |
12/16/2022 | 1432 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1429 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022) Email |
12/16/2022 | 1431 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 12/16/2022) Email |
12/14/2022 | 1430 | Order Granting Motion To Use Cash Collateral (see order for details) (BNC-PDF) (Related Doc # 1413 ) Signed on 12/14/2022 (SF) (Entered: 12/14/2022) Email |
12/14/2022 | 1429 | Order Granting Motion for order authorizing chapter 7 trustee to: (A) Operate the business of the debtor on a limited basis pursuant to 11 U.S.C. § 721; AND (B) Maintain current status of any newly discovered trust accounts (BNC-PDF) (Related Doc # 1415 ) Signed on 12/14/2022 (SF) (Entered: 12/14/2022) Email |
12/10/2022 | 1428 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1425 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/10/2022) Email |
12/8/2022 | 1427 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1422 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/08/2022. (Admin.) (Entered: 12/08/2022) Email |
12/8/2022 | 1426 | Proof of service - Supplemental Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 12/08/2022) Email |
12/8/2022 | 1425 | Order Approving Compromise with Good Gustafson Aumais re debtors claim in Tuttle v Giant Bicycle under Rule 9019 (BNC-PDF) (Related Doc # 1391) Signed on 12/8/2022. (WT) (Entered: 12/08/2022) Email |
12/6/2022 | 1424 | Notice of lodgment of Order on Motion to Approve Compromise Under Rule 9019 with The Law Office of Kenny S. Ramirez Regarding the Debtor's Quantum Meruit Claims in Cueto v. Gutierrez and Garcia v. UCI Medical Center; Memorandum of Points and Authorities with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1386 Motion to Approve Compromise Under Rule 9019 with The Law Office of Kenny S. Ramirez Regarding the Debtor's Quantum Meruit Claims in Cueto v. Gutierrez and Garcia v. UCI Medical Center; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 12/06/2022) Email |
12/6/2022 | 1423 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with The Law Office of Kenny S. Ramirez Regarding the Debtor's Quantum Meruit Claims in Cueto v. Gutierrez and Garcia v. UCI Medical Center; Memorandum of Points and Authorities with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1386 Motion to Approve Compromise Under Rule 9019 with The Law Office of Kenny S. Ramirez Regarding the Debtor's Quantum Meruit Claims in Cueto v. Gutierrez and Garcia v. UCI Medical Center; Memorandum of Points and Authorities; Declaration of Elissa). (Andrassy, Kyra) (Entered: 12/06/2022) Email |
12/6/2022 | 1422 | Order Approving Compromise with Frank P Barbaro & Assoc. and the Law Offices of Todd Rash regarding the Debtor's quantum meruit claim in Silva V State of Calif under Rule 9019 (BNC-PDF) (Related Doc # 1371) Signed on 12/6/2022. (WT) (Entered: 12/06/2022) Email |
11/28/2022 | 1421 | Notice of lodgment of Order Authorizing Motion For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1391 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/28/2022) Email |
11/28/2022 | 1420 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1391 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019; Mem). (Andrassy, Kyra) (Entered: 11/28/2022) Email |
11/23/2022 | 1419 | Notice of sale of estate property (LBR 6004-2) (Amended) Various items of fine jewelry and watches from Cartier, Tiffany and others, including the Erika Jayne Girardi earrings 7.09 & 7.02 karats. (Confirmed at 6.01 and 6.57 karats per GIA Certs on auction website.) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 11/23/2022) Email |
11/22/2022 | 1418 | Hearing Set (RE: related document(s)1415 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/13/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/22/2022) Email |
11/22/2022 | 1417 | Hearing Set (RE: related document(s)1413 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/13/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/22/2022) Email |
11/22/2022 | 1416 | Notice of Hearing on Sixth Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; And (B) Maintain Current Status Of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1415 Motion -Sixth Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; And (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 11/22/2022) Email |
11/22/2022 | 1415 | Motion -Sixth Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; And (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/22/2022) Email |
11/22/2022 | 1414 | Notice of Hearing - Chapter 7 Trustee's Seventh Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1413 Motion to Use Cash Collateral - Chapter 7 Trustee's Seventh Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 11/22/2022) Email |
11/22/2022 | 1413 | Motion to Use Cash Collateral - Chapter 7 Trustee's Seventh Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/22/2022) Email |
11/21/2022 | 1412 | Notice of lodgment of Order Approving Compromise Under Rule 9019 with Frank P. Barbaro & Associates and The Law Offices of Todd Rash Regarding the Debtor's Quantum Meruit Claim in Silva v. State of California Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1371 Motion to Approve Compromise Under Rule 9019 with Frank P. Barbaro & Associates and The Law Offices of Todd Rash Regarding the Debtor's Quantum Meruit Claim in Silva v. State of California Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/21/2022) Email |
11/21/2022 | 1411 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with Frank P. Barbaro & Associates and The Law Offices of Todd Rash Regarding the Debtor's Quantum Meruit Claim in Silva v. State of California Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1371 Motion to Approve Compromise Under Rule 9019 with Frank P. Barbaro & Associates and The Law Offices of Todd Rash Regarding the Debtor's Quantum Meruit Claim in Silva v. State of California Pursuant to Federal Rule of Bankruptcy Procedure 9019; M). (Andrassy, Kyra) (Entered: 11/21/2022) Email |
11/7/2022 | 1410 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 11/07/2022) Email |
10/27/2022 | 1409 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1407 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2022. (Admin.) (Entered: 10/27/2022) Email |
10/27/2022 | 1408 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1406 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2022. (Admin.) (Entered: 10/27/2022) Email |
10/25/2022 | 1407 | Order Granting Motion for order authorizing abaondment and destruction of reocrds and files related to the LOCKHEED AND CARSON SHELL CLASS ACTION CASES purusant to 11 U.S.C. § 554(BNC-PDF) (Related Doc # 1375 ) Signed on 10/25/2022 (SF) (Entered: 10/25/2022) Email |
10/25/2022 | 1406 | Order Granting Motion for order authoirizng the trustee to enter into: (A) Office agreement with REGUS MANAGEMENT GROUP, LLC; and (B) Storage service agreement with CORODATA RECORDS MANAGEMENT, INC. (BNC-PDF) (Related Doc # 1373 ) Signed on 10/25/2022 (SF) (Entered: 10/25/2022) Email |
10/23/2022 | 1405 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1404 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/23/2022. (Admin.) (Entered: 10/23/2022) Email |
10/21/2022 | 1404 | Order Granting Motion for abandoment and dispossal of certain records located in a storage facility in SAN BERNARDINO pursuant to 11 U.S.C. § 554 (BNC-PDF) (Related Doc # 1357 ) Signed on 10/21/2022 (SF) (Entered: 10/21/2022) Email |
10/21/2022 | 1403 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Kogan, Michael. (Kogan, Michael) (Entered: 10/21/2022) Email |
10/18/2022 | 1402 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened before filing through CM/ECF. (RE: related document(s)1400 Notice of Appearance filed by Creditor KCC Class Action Services, LLC) (SM) (Entered: 10/18/2022) Email |
10/18/2022 | 1401 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - DISTRICT COURT FORMS ARE NOT ACCEPTABLE. RE-FILE THE DOCUMENT IN PLEADING FORMAT. (RE: related document(s)1399 Notice of Appearance filed by Creditor KCC Class Action Services, LLC, 1400 Notice of Appearance filed by Creditor KCC Class Action Services, LLC) (SM) (Entered: 10/18/2022) Email |
10/18/2022 | 1400 | Notice of Appearance and Request for Notice by Marie E Christiansen Filed by Creditor KCC Class Action Services, LLC. (Christiansen, Marie) (Entered: 10/18/2022) Email |
10/18/2022 | 1399 | Notice of Appearance and Request for Notice by Michael J Quinn Filed by Creditor KCC Class Action Services, LLC. (Quinn, Michael) (Entered: 10/18/2022) Email |
10/14/2022 | 1398 | Notice of sale of estate property (LBR 6004-2) Various items of fine jewelry and watches from Cartier, Tiffany and others, including the Erika Jayne Girardi earrings 7.09 & 7.02 karats. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 10/14/2022) Email |
10/13/2022 | 1397 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1390 Order on Motion to Amend Application (BNC-PDF)) No. of Notices: 1. Notice Date 10/13/2022. (Admin.) (Entered: 10/13/2022) Email |
10/12/2022 | 1396 | Certified Copy Emailed to cheryl.caldwell@gmlaw.com (Entered: 10/12/2022) Email |
10/12/2022 | 1395 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY- the correct case is the adversary number 22-01169. Attorney must upload the proposed order in LOU. (RE: related document(s)1384 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule) (SF) (Entered: 10/12/2022) Email |
10/12/2022 | 1394 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :cheryl.caldwell@gmlaw.com: Filed by Trustee Elissa Miller (TR) (RE: related document(s)69 Order for Relief Ch 7 (BK Case - Involuntary) (BNC)). (Miller (TR), Elissa) (Entered: 10/12/2022) Email |
10/12/2022 | 1393 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :cheryl.caldwell@gmlaw.com: Filed by Trustee Elissa Miller (TR) (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Miller (TR), Elissa) (Entered: 10/12/2022) Email |
10/11/2022 | 1392 | Notice of motion/application For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1391 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 10/11/2022) Email |
10/11/2022 | 1391 | Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise With Good Gustafson Aumais LLP regarding the Debtor's Quantum Meruit Claim In Tuttle v. Giant Bicycle Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/11/2022) Email |
10/11/2022 | 1390 | Order Granting Motion To Amend Application to employ Thirtysixty Asset Advisors and John Moran Auctioneer (BNC-PDF) (Related Doc # 1380) Signed on 10/11/2022. (WT) (Entered: 10/11/2022) Email |
10/11/2022 | 1389 | Notice of lodgment of Order Granting Motion for Order Authorizing Abandonment and Disposal of Certain Records Located in Storage Facility in San Bernardino Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1357 Motion for Order Authorizing Abandonment and Disposal of Certain Records Located in Storage Facility in San Bernardino Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/11/2022) Email |
10/11/2022 | 1388 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Abandon Motion for Order Authorizing Abandonment and Destruction of Records and Files Related to the Lockheed and Carson Shell Class Action Cases Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1357 Motion Modified on 10/11/2022 (SF). (Entered: 10/11/2022) Email |
10/10/2022 | 1387 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1386 Motion to Approve Compromise Under Rule 9019 with The Law Office of Kenny S. Ramirez Regarding the Debtor's Quantum Meruit Claims in Cueto v. Gutierrez and Garcia v. UCI Medical Center; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 10/10/2022) Email |
10/10/2022 | 1386 | Motion to Approve Compromise Under Rule 9019 with The Law Office of Kenny S. Ramirez Regarding the Debtor's Quantum Meruit Claims in Cueto v. Gutierrez and Garcia v. UCI Medical Center; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/10/2022) Email |
10/10/2022 | 1385 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 10/10/2022) Email |
10/7/2022 | 1384 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Defendant Joseph D DiNardo (Attachments: # 1 Proposed Order) (Kotarski, Kenneth) (Entered: 10/07/2022) Email |
10/7/2022 | 1383 | Auctioneer Bond Filed by Trustee Elissa Miller (TR) (SF) (Entered: 10/07/2022) Email |
10/6/2022 | 1382 | Notice to Filer of Error and/or Deficient Document Other - [Attorney needs to file a declaration] (RE: related document(s)1380 Amended Application filed by Trustee Elissa Miller (TR)) (SF) (Entered: 10/06/2022) Email |
10/5/2022 | 1381 | Notice of lodgment of Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1380 Amended Application (related document(s): 1330 Application to Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. as Auctioneers Application By Chapter 7 Trustee For Authority To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers; To A filed by Trustee Elissa Miller (TR)) Application By Chapter 7 Trustee To Amend Application And Order Authorizing Trustee To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers To Add To The List Of Items Being Auctioned (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 10/05/2022) Email |
10/5/2022 | 1380 | Amended Application (related document(s): 1330 Application to Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. as Auctioneers Application By Chapter 7 Trustee For Authority To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers; To A filed by Trustee Elissa Miller (TR)) Application By Chapter 7 Trustee To Amend Application And Order Authorizing Trustee To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers To Add To The List Of Items Being Auctioned (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 10/05/2022) Email |
10/5/2022 | 1379 | Hearing Set (RE: related document(s)1375 Motion to Abandon filed by Trustee Elissa Miller (TR)) The Hearing date is set for 10/25/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 10/05/2022) Email |
10/5/2022 | 1378 | Hearing Set (RE: related document(s)1373 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 10/25/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 10/05/2022) Email |
10/4/2022 | 1377 | Notice of Appearance and Request for Notice by Kenneth A Kotarski Filed by Defendant Joseph D DiNardo. (Kotarski, Kenneth) (Entered: 10/04/2022) Email |
10/4/2022 | 1376 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1375 Motion to Abandon Motion for Order Authorizing Abandonment and Destruction of Records and Files Related to the Lockheed and Carson Shell Class Action Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support. Fee Amount $188 Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 10/04/2022) Email |
10/4/2022 | 1375 | Motion to Abandon Motion for Order Authorizing Abandonment and Destruction of Records and Files Related to the Lockheed and Carson Shell Class Action Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support. Fee Amount $188 Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/04/2022) Email |
10/4/2022 | 1374 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1373 Motion for Order Authorizing the Trustee to Enter Into: (A) Office Agreement with Regus Management Group, LLC; and (B) Storage Service Agreement with Corodata Records Management, Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 10/04/2022) Email |
10/4/2022 | 1373 | Motion for Order Authorizing the Trustee to Enter Into: (A) Office Agreement with Regus Management Group, LLC; and (B) Storage Service Agreement with Corodata Records Management, Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 10/04/2022) Email |
10/3/2022 | 1372 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1371 Motion to Approve Compromise Under Rule 9019 with Frank P. Barbaro & Associates and The Law Offices of Todd Rash Regarding the Debtor's Quantum Meruit Claim in Silva v. State of California Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 10/03/2022) Email |
10/3/2022 | 1371 | Motion to Approve Compromise Under Rule 9019 with Frank P. Barbaro & Associates and The Law Offices of Todd Rash Regarding the Debtor's Quantum Meruit Claim in Silva v. State of California Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/03/2022) Email |
10/1/2022 | 1370 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1367 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2022. (Admin.) (Entered: 10/01/2022) Email |
9/30/2022 | 1369 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1365 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2022. (Admin.) (Entered: 09/30/2022) Email |
9/29/2022 | 1368 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1364 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2022. (Admin.) (Entered: 09/29/2022) Email |
9/29/2022 | 1367 | Order Approving of Compromise Controversy with Mullen and Hanzel re Horton v City of Santa Maria (BNC-PDF) (Related Doc # 1334) Signed on 9/29/2022. (WT) (Entered: 09/29/2022) Email |
9/28/2022 | 1366 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1363 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2022. (Admin.) (Entered: 09/28/2022) Email |
9/28/2022 | 1365 | Order on Motion to Order disposition of stored wrecked vehicles sold for scrap with RYC keeping the minimal proceeds or to order Trustee to identify any attorney law firm handling the cases associated with the vehicles. (BNC-PDF) (Related Doc # 1323 ) Signed on 9/28/2022 (WT) (Entered: 09/28/2022) Email |
9/27/2022 | 1364 | Order Granting Application to Employ ThreeSixty Asset Advisors LLC and John Moran Auctioneers, Inc. as auctioneers; to authorize public sale by auctioneer and to pay auctioneer upon conclusion of sale in accordance with the terms hereof (BNC-PDF) (Related Doc # 1330) Signed on 9/27/2022. (SF) (Entered: 09/27/2022) Email |
9/26/2022 | 1363 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (K. CHRISTENSEN Re: (BNC-PDF) (Related Doc # 1348 ) Signed on 9/26/2022 (SF) (Entered: 09/26/2022) Email |
9/24/2022 | 1362 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1359 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2022. (Admin.) (Entered: 09/24/2022) Email |
9/23/2022 | 1361 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1356 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2022. (Admin.) (Entered: 09/23/2022) Email |
9/22/2022 | 1360 | Notice of lodgment Of Order Filed by Creditor Rest Your Case Evidence Storage LLC (RE: related document(s)1323 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: four wrecked vehicles . Fee Amount $188, Filed by Creditor Rest Your Case Evidence Storage LLC). (White, Pauline) (Entered: 09/22/2022) Email |
9/22/2022 | 1359 | Order Approving compromise on controversy with Paglialunga & Harris re the Debtor's quantum meruit claim re I David (Risperdal) (BNC-PDF) (Related Doc # 1325) Signed on 9/22/2022. (WT) (Entered: 09/22/2022) Email |
9/21/2022 | 1358 | Notice of motion/application or Order Authorizing Abandonment and Disposal of Certain Records Located in Storage Facility in San Bernardino Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1357 Motion for Order Authorizing Abandonment and Disposal of Certain Records Located in Storage Facility in San Bernardino Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/21/2022) Email |
9/21/2022 | 1357 | Motion for Order Authorizing Abandonment and Disposal of Certain Records Located in Storage Facility in San Bernardino Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/21/2022) Email |
9/21/2022 | 1356 | Order Granting Motion to Approve Compromise of controversy with Engstrom et al re claim in Van Zandt v Lyft (BNC-PDF) (Related Doc # 1321) Signed on 9/21/2022. (WT) (Entered: 09/21/2022) Email |
9/20/2022 | 1354 | Notice of lodgment of Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1330 Application to Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. as Auctioneers Application By Chapter 7 Trustee For Authority To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers; To Authorize Public Sale By Auctioneer And To Pay Auctioneer Upon Conclusion Of Sale In Accordance With The Terms Hereof; Statements Of Disinterestedness; Declaration In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 09/20/2022) Email |
9/20/2022 | 1353 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 of Controversy with Mullen & Hanzel, LLP, Regarding Debtor's Quantum Meruit Claim in Horton v, City of Santa Maria with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1334 Motion to Approve Compromise Under Rule 9019 of Controversy with Mullen & Hanzel, LLP, Regarding Debtor's Quantum Meruit Claim in Horton v, City of Santa Maria; Memorandeum of Points and Authorities; Declaration of Elissa D. Miller in Support wi). (Andrassy, Kyra) (Entered: 09/20/2022) Email |
9/19/2022 | 1355 | Notice of Change of Address Filed by Creditor Jordan DeWanz-Titus. CORRECTION: Incorrect debtor's name entered on form and filing party is the creditor, not the debtor. (OV) (Entered: 09/21/2022) Email |
9/19/2022 | 1352 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Servce) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1330 Application to Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. as Auctioneers Application By Chapter 7 Trustee For Authority To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers; To A). (Miller (TR), Elissa) (Entered: 09/19/2022) Email |
9/19/2022 | 1351 | Notice of lodgment of Order to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1321 Motion to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/19/2022) Email |
9/19/2022 | 1350 | Notice of lodgment of Order Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1325 Motion to Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal); Memorandum of Points and Authoritie; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/19/2022) Email |
9/16/2022 | 1349 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (K. Christensen) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1348 Stipulation By Elissa Miller (TR) and Rekte Law Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (K. Christensen) with Proof of Service). (Andrassy, Kyra) (Entered: 09/16/2022) Email |
9/16/2022 | 1348 | Stipulation By Elissa Miller (TR) and Rekte Law Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (K. Christensen) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/16/2022) Email |
9/13/2022 | 1347 | Declaration re: Opposition Filed by Creditor Rest Your Case Evidence Storage LLC (RE: related document(s)1323 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: four wrecked vehicles . Fee Amount $188,). (White, Pauline) (Entered: 09/13/2022) Email |
9/13/2022 | 1346 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Glucksman, James. (Glucksman, James) (Entered: 09/13/2022) Email |
9/13/2022 | 1345 | Statement in Response to Motion to Order Disposition of Stored Wrecked Vehicles Sold for Scrap with RYC Keeping the Minimal Proceeds Therefrom or to Order Trustee to Identify any Attorney/Law Firm Handeling the Cases Associated with the Vehicles with Proof of Service 1323 Motion to Order Disposition of Stored Vehicles Sold for Scrap with RYC Keeping the Minimal Proceeds Therefrom or to Order Trustee to Identify Any Attorney/Law Firm Handling the Cases Associated with the Vehicles Filed by Trustee Elissa Miller (TR). (Evanston, Timothy) (Entered: 09/13/2022) Email |
9/13/2022 | 1344 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1325 Motion to Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal); Memorandum of Points and Authoritie; Declaration of Elissa D. Miller in Support with Proof). (Andrassy, Kyra) (Entered: 09/13/2022) Email |
9/13/2022 | 1343 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1321 Motion to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Pro). (Andrassy, Kyra) (Entered: 09/13/2022) Email |
9/12/2022 | 1342 | Transcript regarding Hearing Held 04/19/2022 RE: Status Conference. Remote electronic access to the transcript is restricted until 12/12/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: J&J Court Transcribers, Inc., Telephone number 609-586-2311.] (RE: related document(s) 1339 Transcript Order Form, regarding Hearing Date 04/19/22 Filed by Creditor California Attorney Lending II, Inc. (RE: related document(s)1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulli, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 1143 Order (Generic) (BNC-PDF)).). Notice of Intent to Request Redaction Deadline Due By 9/19/2022. Redaction Request Due By 10/3/2022. Redacted Transcript Submission Due By 10/13/2022. Transcript access will be restricted through 12/12/2022. (Bowen, James) (Entered: 09/12/2022) Email |
9/9/2022 | 1341 | Notice of Appearance and Request for Notice by Kate Benveniste Filed by Creditor Stillwell Madison, LLC. (Benveniste, Kate) (Entered: 09/09/2022) Email |
9/8/2022 | 1340 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 22-BR-41. RE Hearing Date: 4-19-22, [TRANSCRIPTION SERVICE PROVIDER: J & J Court, Telephone number 609/586-2311.] (RE: related document(s)1339 Transcript Order Form (Public Request) filed by Creditor California Attorney Lending II, Inc.) (WT) (Entered: 09/08/2022) Email |
9/8/2022 | 1339 | Transcript Order Form, regarding Hearing Date 04/19/22 Filed by Creditor California Attorney Lending II, Inc. (RE: related document(s)1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulli, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 1143 Order (Generic) (BNC-PDF)). (Savino, William) (Entered: 09/08/2022) Email |
9/6/2022 | 1338 | Request for a Certified Copy Fee Amount $11. (RE: related document(s)31 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Frantz Law Group, APLC) (KC2) (Entered: 09/06/2022) Email |
9/2/2022 | 1337 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1332 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2022. (Admin.) (Entered: 09/02/2022) Email |
9/2/2022 | 1336 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Shakoorian, Amir. (Shakoorian, Amir) (Entered: 09/02/2022) Email |
9/2/2022 | 1335 | Notice of motion/application Motion to Approve Compromise Under Rule 9019 of Controversy with Mullen & Hanzel, LLP, Regarding Debtor's Quantum Meruit Claim in Horton v, City of Santa Maria with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1334 Motion to Approve Compromise Under Rule 9019 of Controversy with Mullen & Hanzel, LLP, Regarding Debtor's Quantum Meruit Claim in Horton v, City of Santa Maria; Memorandeum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/02/2022) Email |
9/2/2022 | 1334 | Motion to Approve Compromise Under Rule 9019 of Controversy with Mullen & Hanzel, LLP, Regarding Debtor's Quantum Meruit Claim in Horton v, City of Santa Maria; Memorandeum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/02/2022) Email |
8/31/2022 | 1333 | Adversary case 2:22-ap-01169. Complaint by Elissa D. Miller against Counsel Financial Services, LLC, California Attorney Lending II, Inc., Joseph D DiNardo. ($350.00 Fee Charge To Estate). Nature of Suit: (91 (Declaratory judgment)),(81 (Subordination of claim or interest)),(21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer))(Gabriel, Larry) (Entered: 08/31/2022) Email |
8/31/2022 | 1332 | Order Granting Stipulation authorizing payment of client's settlement funds and fees to be disbursed to the estate Re: (BNC-PDF) (Related Doc # 1319 ) Signed on 8/31/2022 (SF) (Entered: 08/31/2022) Email |
8/30/2022 | 1331 | Notice of motion/application (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1330 Application to Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. as Auctioneers Application By Chapter 7 Trustee For Authority To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers; To Authorize Public Sale By Auctioneer And To Pay Auctioneer Upon Conclusion Of Sale In Accordance With The Terms Hereof; Statements Of Disinterestedness; Declaration In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 08/30/2022) Email |
8/30/2022 | 1330 | Application to Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. as Auctioneers Application By Chapter 7 Trustee For Authority To Jointly Employ ThreeSixty Asset Advisors, LLC and John Moran Auctioneers, Inc. As Auctioneers; To Authorize Public Sale By Auctioneer And To Pay Auctioneer Upon Conclusion Of Sale In Accordance With The Terms Hereof; Statements Of Disinterestedness; Declaration In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 08/30/2022) Email |
8/30/2022 | 1329 | Adversary case 2:22-ap-01168. Complaint by Joseph Ruigomez, Kathleen Ruigomez, Jamie Ruigomez against Elissa D Miller, California Attorney Lending II, Inc., Still Well Madison, LLC, Virage SPV 1, LLC, Nano Bank, KCC Class Action Services, LLC. Fee Amount $350 Complaint for: (1) Declaratory Relief Regarding the Validity, Priority and Extent of Purported UCC-1 and Judgment Liens Against Property of the Bankruptcy Estate; and (2) Equitable Subordination of Claims Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(81 (Subordination of claim or interest)),(91 (Declaratory judgment)) (Forsley, Alan) (Entered: 08/30/2022) Email |
8/28/2022 | 1328 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1327 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2022. (Admin.) (Entered: 08/28/2022) Email |
8/26/2022 | 1327 | Order Granting Application to Employ Greenspoon Marder LLP as special avoidance power litigation counsel effective July 1, 2022 (BNC-PDF) (Related Doc # 1297) Signed on 8/26/2022. (SF) (Entered: 08/26/2022) Email |
8/25/2022 | 1326 | Notice of motion/application to Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1325 Motion to Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal); Memorandum of Points and Authoritie; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/25/2022) Email |
8/25/2022 | 1325 | Motion to Approve Compromise Under Rule 9019 of Controversy with Paglialunga & Harris Regarding the Debtor's Quantum Meruit Claim re I. Davis (Risperdal); Memorandum of Points and Authoritie; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/25/2022) Email |
8/25/2022 | 1324 | Hearing Set (RE: related document(s)1323 Motion for Relief from Stay - Personal Property filed by Creditor Rest Your Case Evidence Storage LLC) The Hearing date is set for 9/27/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/25/2022) Email |
8/25/2022 | 1323 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: four wrecked vehicles . Fee Amount $188, Filed by Creditor Rest Your Case Evidence Storage LLC (White, Pauline) (Entered: 08/25/2022) Email |
8/25/2022 | 1322 | Notice of motion/application to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1321 Motion to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/25/2022) Email |
8/25/2022 | 1321 | Motion to Approve Compromise Under Rule 9019 of Controversy with Engstrom, Lipscomb & Lack Regarding the Debtor's Qantum Meruit Claim in Van Zandt v. Lyft; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/25/2022) Email |
8/23/2022 | 1320 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation - P. Grambo) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1319 Stipulation By Elissa Miller (TR) and P. Grambo, Jr. to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation - P. Grambo) with Proof of Service). (Andrassy, Kyra) (Entered: 08/23/2022) Email |
8/23/2022 | 1319 | Stipulation By Elissa Miller (TR) and P. Grambo, Jr. to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation - P. Grambo) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/23/2022) Email |
8/17/2022 | 1318 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1297 Application to Employ Greenspoon Marder LLP as Special Avoidance Power Litigation Counsel Chapter 7 Trustee's Application For Authority To Employ Greenspoon Marder LLP As Special Avoidance Power Litigation Counsel Effective July 1, 2022; Declara). (Lev, Daniel) (Entered: 08/17/2022) Email |
8/12/2022 | 1317 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1313 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2022. (Admin.) (Entered: 08/12/2022) Email |
8/12/2022 | 1316 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1312 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2022. (Admin.) (Entered: 08/12/2022) Email |
8/12/2022 | 1315 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1311 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2022. (Admin.) (Entered: 08/12/2022) Email |
8/11/2022 | 1314 | Withdrawal of Claim(s): 588 Filed by Creditor Marlene Aquino. (Terzian, Tamar) (Entered: 08/11/2022) Email |
8/10/2022 | 1313 | Order Granting Motion to Approve Compromise under Rule 9019 regarding request for administrative expense claim for post-petition rental value of 1122 Wilshire Blvd Offices (see order for details) (BNC-PDF) (Related Doc # 1286) Signed on 8/10/2022. (SF) (Entered: 08/10/2022) Email |
8/10/2022 | 1312 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment ot client (D. Tuttle) Re: (BNC-PDF) (Related Doc # 1307 ) Signed on 8/10/2022 (SF) (Entered: 08/10/2022) Email |
8/10/2022 | 1311 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment of client (Van Zandt) Re: (BNC-PDF) (Related Doc # 1305 ) Signed on 8/10/2022 (SF) (Entered: 08/10/2022) Email |
8/8/2022 | 1310 | Notice of lodgment of Order Granting Motion to Approve Compromise Under Rule 9019 Regarding Request for Administrative Expense Claim for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1286 Motion to Approve Compromise Under Rule 9019 Regarding Request for Administrative Expense Claim for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 08/08/2022) Email |
8/5/2022 | 1309 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1286 Motion to Approve Compromise Under Rule 9019 Regarding Request for Administrative Expense Claim for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with P). (Strok, Philip) (Entered: 08/05/2022) Email |
8/3/2022 | 1308 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D. Tuttle) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1307 Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D. Tuttle) with Proof of Service). (Andrassy, Kyra) (Entered: 08/03/2022) Email |
8/3/2022 | 1307 | Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D. Tuttle) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/03/2022) Email |
8/3/2022 | 1306 | Declaration re: of Kyra E. Andrassy in Support of Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Van Zandt) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1305 Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Van Zandt) with Proof of Service). (Andrassy, Kyra) (Entered: 08/03/2022) Email |
8/3/2022 | 1305 | Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (Van Zandt) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/03/2022) Email |
7/31/2022 | 1304 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1301 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/31/2022. (Admin.) (Entered: 07/31/2022) Email |
7/31/2022 | 1303 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1300 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/31/2022. (Admin.) (Entered: 07/31/2022) Email |
7/29/2022 | 1302 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1295 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2022. (Admin.) (Entered: 07/29/2022) Email |
7/29/2022 | 1301 | Order authorizing abandonment of Quantum Meruit Claims and costs related to certain cases pursuant to 11 U.S.C. § 554 (sf) (Entered: 07/29/2022) Email |
7/29/2022 | 1300 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (BNC-PDF) (Related Doc # 1253) Signed on 7/29/2022. (SF) (Entered: 07/29/2022) Email |
7/28/2022 | 1299 | Notice of motion/application Notice Of Chapter 7 Trustee's Application For Authority To Employ Greenspoon Marder LLP As Special Avoidance Power Litigation Counsel Effective July 1, 2022 (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1297 Application to Employ Greenspoon Marder LLP as Special Avoidance Power Litigation Counsel Chapter 7 Trustee's Application For Authority To Employ Greenspoon Marder LLP As Special Avoidance Power Litigation Counsel Effective July 1, 2022; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 07/28/2022) Email |
7/28/2022 | 1298 | Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Lev, Daniel) (Entered: 07/28/2022) Email |
7/28/2022 | 1297 | Application to Employ Greenspoon Marder LLP as Special Avoidance Power Litigation Counsel Chapter 7 Trustee's Application For Authority To Employ Greenspoon Marder LLP As Special Avoidance Power Litigation Counsel Effective July 1, 2022; Declaration Of Daniel A. Lev In Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 07/28/2022) Email |
7/27/2022 | 1296 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1294 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2022. (Admin.) (Entered: 07/27/2022) Email |
7/27/2022 | 1295 | Order Granting Stipulation to continue on motion for allowance of administrative expense claim pursuant to 11 U.S.C. Section 503 for post-petition rental value of 1122 Wilshire Blvd Offices Re: (BNC-PDF) (Related Doc # 1288 ) Signed on 7/27/2022 (SF) (Entered: 07/27/2022) Email |
7/25/2022 | 1294 | Order Approving Stipulation for protective order with Christina Fulton. (BNC-PDF) (Related Doc # 1279 ) Signed on 7/25/2022 (WT) (Entered: 07/25/2022) Email |
7/24/2022 | 1293 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1292 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2022. (Admin.) (Entered: 07/24/2022) Email |
7/22/2022 | 1292 | Order Approving Motion to Approve Compromise with Panish Shea & Boyle re the Debtors quantum meruit claim re Maretlla v Depuy (BNC-PDF) (Related Doc # 1234) Signed on 7/22/2022. (WT) (Entered: 07/22/2022) Email |
7/19/2022 | 1291 | Notice of lodgment Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1253 Motion to Approve Compromise Under Rule 9019 -Motion For Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/19/2022) Email |
7/19/2022 | 1290 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 -Motion For Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1253 Motion to Approve Compromise Under Rule 9019 -Motion For Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019;). (Andrassy, Kyra) (Entered: 07/19/2022) Email |
7/18/2022 | 1289 | Declaration re: of Philip E. Strok in Support of Status Report and Stipulation to Continue Hearing on Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503 for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1288 Stipulation By Elissa Miller (TR) and G & L Aviation, a California general Partnership, Lee Lipscomb, and 1122 Wilshire Building Partenrship, by and through their Respective Counsel and Status Report to Continue Hearing on Motion for Allowance of). (Strok, Philip) (Entered: 07/18/2022) Email |
7/18/2022 | 1288 | Stipulation By Elissa Miller (TR) and G & L Aviation, a California general Partnership, Lee Lipscomb, and 1122 Wilshire Building Partenrship, by and through their Respective Counsel and Status Report to Continue Hearing on Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503 for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/18/2022) Email |
7/18/2022 | 1287 | Notice of motion/application to Approve Compromise Under Rule 9019 Regarding Request for Administrative Expense Claim for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1286 Motion to Approve Compromise Under Rule 9019 Regarding Request for Administrative Expense Claim for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/18/2022) Email |
7/18/2022 | 1286 | Motion to Approve Compromise Under Rule 9019 Regarding Request for Administrative Expense Claim for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/18/2022) Email |
7/18/2022 | 1285 | Notice of lodgment of Order Authorizing Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1243 Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/18/2022) Email |
7/18/2022 | 1284 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1243 Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 07/18/2022) Email |
7/16/2022 | 1283 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1278 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2022. (Admin.) (Entered: 07/16/2022) Email |
7/15/2022 | 1282 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1277 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2022. (Admin.) (Entered: 07/15/2022) Email |
7/15/2022 | 1281 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1276 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2022. (Admin.) (Entered: 07/15/2022) Email |
7/15/2022 | 1280 | Declaration re: of Philip E. Strok in Support of Stipulation for Protective Order with Christina Fulton with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1279 Stipulation By Elissa Miller (TR) and Christina Fulton, by and Through Their Counsel of Record for Protective Order with Christina Fulton with Proof of Service). (Strok, Philip) (Entered: 07/15/2022) Email |
7/15/2022 | 1279 | Stipulation By Elissa Miller (TR) and Christina Fulton, by and Through Their Counsel of Record for Protective Order with Christina Fulton with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/15/2022) Email |
7/14/2022 | 1278 | Order Approving Compromise of Controversy with SteeleCooper Law re Debtor's quantum meruit claim (BNC-PDF) (Related Doc # 1221) Signed on 7/14/2022. (WT) (Entered: 07/14/2022) Email |
7/13/2022 | 1277 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1226) Signed on 7/13/2022. (SF) (Entered: 07/13/2022) Email |
7/13/2022 | 1276 | Order Granting Stipulation for protective order with Engstrom et al (BNC-PDF) (Related Doc # 1263 ) Signed on 7/13/2022 (WT) (Entered: 07/13/2022) Email |
7/12/2022 | 1275 | Notice of lodgment of Order on Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1234 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/12/2022) Email |
7/12/2022 | 1274 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1234 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 90). (Andrassy, Kyra) (Entered: 07/12/2022) Email |
7/10/2022 | 1273 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1268 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2022. (Admin.) (Entered: 07/10/2022) Email |
7/10/2022 | 1272 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1267 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2022. (Admin.) (Entered: 07/10/2022) Email |
7/9/2022 | 1271 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1266 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2022. (Admin.) (Entered: 07/09/2022) Email |
7/9/2022 | 1270 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1265 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2022. (Admin.) (Entered: 07/09/2022) Email |
7/8/2022 | 1269 | Notice of Change of Address or Firm. (Lev, Daniel) (Entered: 07/08/2022) Email |
7/8/2022 | 1268 | Order Granting Motion to Approve Compromise under Rule 9019 with Engsgtrom Lipscomb and Lack (BNC-PDF) (Related Doc # 1205) Signed on 7/8/2022. (WT) (Entered: 07/08/2022) Email |
7/8/2022 | 1267 | Order granting motion for order authorizing abandonment and disposal of certain records pursuant to 11 U.S.C. § 554 (Fortier, Stacey) (Entered: 07/08/2022) Email |
7/7/2022 | 1266 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1213) Signed on 7/7/2022. (SF) (Entered: 07/07/2022) Email |
7/7/2022 | 1265 | Order Granting Motion To Use Cash Collateral (sixth) (BNC-PDF) (Related Doc # 1189) Signed on 7/7/2022. (WT) (Entered: 07/07/2022) Email |
7/6/2022 | 1264 | Proof of service - Supplemental Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 07/06/2022) Email |
7/5/2022 | 1263 | Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack for Protective Order re Subpoena Issued to the Chapter 7 Trustee of Girardi Keese Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 07/05/2022) Email |
7/5/2022 | 1262 | Notice of lodgment of Order on Motion to Approve Compromise Under Rule 9019 with SteeleCooper Law Regarding the Debtor's Quantum Meruit Claim re Perry v. Metrolink with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1221 Motion to Approve Compromise Under Rule 9019 with SteeleCooper Law Regarding the Debtor's Quantum Meruit Claim re Perry v. Metrolink; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/05/2022) Email |
7/5/2022 | 1261 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with SteeleCooper Law Regarding the Debtor's Quantum Meruit Claim re Perry v. Metrolink with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1221 Motion to Approve Compromise Under Rule 9019 with SteeleCooper Law Regarding the Debtor's Quantum Meruit Claim re Perry v. Metrolink; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support). (Andrassy, Kyra) (Entered: 07/05/2022) Email |
7/5/2022 | 1260 | Notice of lodgment of Order Approving Compromise of Controversy with Peter Goldstein Law Corp Regarding the Debtor's Quantum Meruit Claim in Major v. City of Anaheim Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1226 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Peter Goldstein Law Corp. Regarding The Debtor's Quantum Meruit Claim In Major V. City Of Anaheim Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 07/05/2022) Email |
7/5/2022 | 1259 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) For Order Approving Compromise Of Controversy With Peter Goldstein Law Corp. Regarding The Debtor's Quantum Meruit Claim In Major V. City Of Anaheim Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1226 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Peter Goldstein Law Corp. Regarding The Debtor's Quantum Meruit Claim In Major V. City Of Anaheim Pursuant To Federal Rule Of Bankruptcy Pro). (Andrassy, Kyra) (Entered: 07/05/2022) Email |
7/5/2022 | 1258 | Notice of lodgment of Order in Bankruptcy Case Filed by Creditor Kathleen Ruigomez (RE: related document(s)1189 Motion to Use Cash Collateral - Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b); memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Forsley, Alan) (Entered: 07/05/2022) Email |
7/1/2022 | 1257 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1248 Order Vacating Order (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2022. (Admin.) (Entered: 07/03/2022) Email |
7/1/2022 | 1256 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1247 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2022. (Admin.) (Entered: 07/03/2022) Email |
7/1/2022 | 1255 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1246 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2022. (Admin.) (Entered: 07/03/2022) Email |
6/30/2022 | 1254 | Notice of motion/application For Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1253 Motion to Approve Compromise Under Rule 9019 -Motion For Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/30/2022) Email |
6/30/2022 | 1253 | Motion to Approve Compromise Under Rule 9019 -Motion For Order Approving Compromise Of Controversy With Engstrom, Lipscomb & Lack Regarding The Debtor's Quantum Meruit Claim In Desmet V. Roy Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/30/2022) Email |
6/30/2022 | 1252 | Notice of lodgment for Order Authorizing Compromise of Controversy with Robertson & Associates, LLP, Regarding the Debtor's Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019 (O. Baker) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1213 Motion to Approve Compromise Under Rule 9019 with Robertson & Associates, LLP, Regarding the Debtor's Quantum Meruit Claim (O. Baker); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/30/2022) Email |
6/30/2022 | 1251 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with Robertson & Associates, LLP, Regarding the Debtor's Quantum Meruit Claim (O. Baker) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1213 Motion to Approve Compromise Under Rule 9019 with Robertson & Associates, LLP, Regarding the Debtor's Quantum Meruit Claim (O. Baker); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service). (Andrassy, Kyra) (Entered: 06/30/2022) Email |
6/30/2022 | 1250 | Transcript regarding Hearing Held 06/28/22 RE: CONTD STATUS CONFERENCE RE COMPLAINT FOR 1) DECLARATORY RELIEF 2) TURNOVER OF PROPERTY OF THE ESTATE PURSUANT TO 11 U.S.C. SECTION 542 3) AVOIDANCE AND RECOVERY OF FRAUDULENT TRANSFER 4) CONVERSION 5) CONSTRUCTIVE TRUST 6) ACCOUNT STATED 7) OPEN BOOK ACCOUNT 8) MONEY HAD AND RECEIVED 9) UNJUST ENRICHMENT AND 10) ACCOUNTING CONTD HRG. RE MOTION FOR ORDER FOR TURNOVER OF PERSONAL PROPERTY. Remote electronic access to the transcript is restricted until 09/28/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/7/2022. Redaction Request Due By 07/21/2022. Redacted Transcript Submission Due By 08/1/2022. Transcript access will be restricted through 09/28/2022. (Steinhauer, Holly) (Entered: 06/30/2022) Email |
6/30/2022 | 1249 | Reply to (related document(s): 1233 Objection filed by Creditor Joseph Ruigomez, Creditor Jaime Ruigomez, Creditor Kathleen Ruigomez) - Reply To Creditors Kathleen Ruigomez, Jamie Ruigomez And Joseph Ruigomez's Objection To The Chapter 7 Trustee's Proposed Order Granting Sixth Motion For Order Authorizing Use Of Cash Collateral with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/30/2022) Email |
6/29/2022 | 1248 | Order Vacating order on Trustee's sixth motion for order authorizing use of cash collateral due to clerical error (see order for details)(BNC-PDF) (Related Doc # 1247 ) Signed on 6/29/2022 (SF) (Entered: 06/29/2022) Email |
6/29/2022 | 1247 | Order Granting Motion To Use Cash Collateral (see order for details) (BNC-PDF) (Related Doc # 1189 ) Signed on 6/29/2022 (SF) (Entered: 06/29/2022) Email |
6/29/2022 | 1246 | Order granting fifth motion for order authorizing chapter 7 trustee to: (A) Operate the business of the debtor on a limited basis pursuant to 11 U.S.C. § 721; and (B) maintain current status of any newly discovered trust accounts (Entered: 06/29/2022) Email |
6/28/2022 | 1245 | Mediator's certificate regarding conclusion of mediation assignment (settled) with Proof of Service Filed by Mediator Leonard L Gumport. (Gumport, Leonard) (Entered: 06/28/2022) Email |
6/28/2022 | 1244 | Notice of motion/application for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1243 Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/28/2022) Email |
6/28/2022 | 1243 | Motion for Order Authorizing Abandonment of Quantum Meruit Claims and Costs Related to Certain Cases Pursuant to 11 U.S.C. Section 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/28/2022) Email |
6/28/2022 | 1242 | Notice of lodgment of Order Granting Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1203 Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 06/28/2022) Email |
6/28/2022 | 1241 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1203 Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Evanston, Timothy) (Entered: 06/28/2022) Email |
6/27/2022 | 1240 | Notice of lodgment of Order in Bankruptcy Case re: Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1205 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/27/2022) Email |
6/27/2022 | 1239 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) - Motion for Order Approving Compromise with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1205 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Pro). (Andrassy, Kyra) (Entered: 06/27/2022) Email |
6/25/2022 | 1238 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1236 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2022. (Admin.) (Entered: 06/25/2022) Email |
6/24/2022 | 1237 | Notice of Withdrawal Without Prejudice of Motion Filed by Trustee Elissa Miller (TR) (RE: related document(s)1175 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Desmet v. Roy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/24/2022) Email |
6/23/2022 | 1236 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (O. BAKER) Re: (BNC-PDF) (Related Doc # 1211 ) Signed on 6/23/2022 (SF) (Entered: 06/23/2022) Email |
6/23/2022 | 1235 | Notice of motion/application - Notice of Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1234 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/23/2022) Email |
6/23/2022 | 1234 | Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Panish Shea & Boyle LLP Regarding The Debtor's Quantum Meruit Claim Re Martella V. Depuy Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/23/2022) Email |
6/23/2022 | 1233 | Objection (related document(s): 1230 Notice of Lodgment filed by Trustee Elissa Miller (TR)) Creditors Kathleen Ruigomez, Jamie Ruigomez and Joseph Ruigomez's Objection to the Chapter 7 Trustee's Proposed Order Granting Sixth Motion for Order Authorizing Use of Cash Collateral with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 06/23/2022) Email |
6/23/2022 | 1232 | Withdrawal re: Notice of Withdrawal of Creditors Kathleen Ruigomez, Jamie Ruigomez and Joseph Ruigomez's Objection to the Chapter 7 Trustee's Proposed Order Granting Sixth Motion for Order Authorizing Use of Cash Collateral [Dkt. No. 1231]with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (RE: related document(s)1231 Objection). (Forsley, Alan) (Entered: 06/23/2022) Email |
6/22/2022 | 1231 | Objection (related document(s): 1230 Notice of Lodgment filed by Trustee Elissa Miller (TR)) Creditors Kathleen Ruigomez, Jamie Ruigomez and Joseph Ruigomez's Objection to the Chapter 7 Trustee's Proposed Order Granting Sixth Motion for Order Authorizing Use of Cash Collateral with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (Forsley, Alan) (Entered: 06/22/2022) Email |
6/21/2022 | 1230 | Notice of lodgment of Order Granting Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1189 Motion to Use Cash Collateral - Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b); memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/21/2022) Email |
6/17/2022 | 1229 | Notice of Appearance and Request for Notice by Terrence Swinson Filed by Creditor Judy Selberg. (Swinson, Terrence) (Entered: 06/17/2022) Email |
6/14/2022 | 1228 | Substitution of attorney with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez. (Forsley, Alan) (Entered: 06/14/2022) Email |
6/14/2022 | 1227 | Notice of motion/application Of Motion For Order Approving Compromise Of Controversy With Peter Goldstein Law Corp. Regarding The Debtor's Quantum Meruit Claim In Major V. City Of Anaheim Pursuant To Federal Rule Of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1226 Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Peter Goldstein Law Corp. Regarding The Debtor's Quantum Meruit Claim In Major V. City Of Anaheim Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/14/2022) Email |
6/14/2022 | 1226 | Motion to Approve Compromise Under Rule 9019 - Motion For Order Approving Compromise Of Controversy With Peter Goldstein Law Corp. Regarding The Debtor's Quantum Meruit Claim In Major V. City Of Anaheim Pursuant To Federal Rule Of Bankruptcy Procedure 9019; Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/14/2022) Email |
6/14/2022 | 1225 | Supplemental Creditors Kathleen Ruigomez, Jamie Ruigomez and Joseph Ruigomez's Supplemental Joinder to Stillwell Madison, LLC's Objection to Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral and Objection to Proposed Order with proof of service Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez. (Forsley, Alan) (Entered: 06/14/2022) Email |
6/14/2022 | 1224 | Reply to (related document(s): 1189 Motion to Use Cash Collateral - Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b); memorandum of Points and Authorities; Declarations o filed by Trustee Elissa Miller (TR)) - REply in Support of Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b); Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/14/2022) Email |
6/13/2022 | 1223 | Objection (related document(s): 1207 Objection filed by Creditor Stillwell Madison, LLC) // Objection of Secured Creditor Stillwell Madison, LLC to Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Proof of Service of Document) (Goldberg, Eric) (Entered: 06/13/2022) Email |
6/13/2022 | 1222 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1221 Motion to Approve Compromise Under Rule 9019 with SteeleCooper Law Regarding the Debtor's Quantum Meruit Claim re Perry v. Metrolink; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/13/2022) Email |
6/13/2022 | 1221 | Motion to Approve Compromise Under Rule 9019 with SteeleCooper Law Regarding the Debtor's Quantum Meruit Claim re Perry v. Metrolink; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/13/2022) Email |
6/12/2022 | 1220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1217 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2022. (Admin.) (Entered: 06/12/2022) Email |
6/12/2022 | 1219 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1216 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2022. (Admin.) (Entered: 06/12/2022) Email |
6/12/2022 | 1218 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1215 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2022. (Admin.) (Entered: 06/12/2022) Email |
6/10/2022 | 1217 | Order Granting Stipulation for protective order with the LAW OFFICES OF PHILIP R. SHELDON, APC, PHILIP R. SHELDON, LAW OFFICES OF ROBERT P. FINN, AND ROBERT P. FINN Re: (BNC-PDF) (Related Doc # 1199 ) Signed on 6/10/2022 (SF) (Entered: 06/10/2022) Email |
6/10/2022 | 1216 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 1155) Signed on 6/10/2022. (SF) (Entered: 06/10/2022) Email |
6/10/2022 | 1215 | Order Granting Motion to Approve Compromise under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA(BNC-PDF) (Related Doc # 1157) Signed on 6/10/2022. (SF) (Entered: 06/10/2022) Email |
6/9/2022 | 1214 | Notice of motion/application For Order Approving Compromise Of Controversy With Robertson & Associates, LLP, Regarding The Debtor's Quantum Meruit Claim Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (O. Baker) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1213 Motion to Approve Compromise Under Rule 9019 with Robertson & Associates, LLP, Regarding the Debtor's Quantum Meruit Claim (O. Baker); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/09/2022) Email |
6/9/2022 | 1213 | Motion to Approve Compromise Under Rule 9019 with Robertson & Associates, LLP, Regarding the Debtor's Quantum Meruit Claim (O. Baker); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/09/2022) Email |
6/9/2022 | 1212 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment of Client (O. Baker) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1211 Stipulation By Elissa Miller (TR) and Robertson & Associates, LLP, Foley Bezek Behle & Curtis, Law Offices of Joseph Liebman, and Spreter & Petiprin to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment of Client (O). (Andrassy, Kyra) (Entered: 06/09/2022) Email |
6/9/2022 | 1211 | Stipulation By Elissa Miller (TR) and Robertson & Associates, LLP, Foley Bezek Behle & Curtis, Law Offices of Joseph Liebman, and Spreter & Petiprin to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment of Client (O. Baker) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/09/2022) Email |
6/8/2022 | 1210 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1202 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2022. (Admin.) (Entered: 06/08/2022) Email |
6/8/2022 | 1209 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1201 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2022. (Admin.) (Entered: 06/08/2022) Email |
6/7/2022 | 1208 | Notice to Filer of Error and/or Deficient Document Other - Attorney needs to refile with BR initials on the pleading] (RE: related document(s)1207 Objection filed by Creditor Stillwell Madison, LLC) (SF) (Entered: 06/07/2022) Email |
6/7/2022 | 1207 | Objection (related document(s): 1189 Motion to Use Cash Collateral - Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b); memorandum of Points and Authorities; Declarations o filed by Trustee Elissa Miller (TR)) // Objection of Secured Creditor Stillwell Madison, LLC to Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Proof of Service of Document) (Goldberg, Eric) (Entered: 06/07/2022) Email |
6/7/2022 | 1206 | Notice of motion/application for Order Approving Compromise with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1205 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/07/2022) Email |
6/7/2022 | 1205 | Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Munoz v. Bright Futures Academy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/07/2022) Email |
6/7/2022 | 1204 | Notice of motion/application of Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1203 Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/07/2022) Email |
6/7/2022 | 1203 | Motion for Order Authorizing Abandonment and Disposal of Certain Records Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/07/2022) Email |
6/6/2022 | 1202 | Order Granting Motion to Approve Compromise under Rule 9019 with Savarese Law firm (BNC-PDF) (Related Doc # 1147) Signed on 6/6/2022. (WT) (Entered: 06/06/2022) Email |
6/6/2022 | 1201 | Order Granting Stipulation auhtorizing payment of cleint settlement I Davis (BNC-PDF) (Related Doc # 1181 ) Signed on 6/6/2022 (WT) (Entered: 06/06/2022) Email |
6/6/2022 | 1200 | Declaration re: of Philip E. Strok in Support of Stipulation for Protective Order with The Law Offices of Philip R. Sheldon, APC, Philip Sheldon, Law Offices of Robert P. Finn, and Robert P. Finn with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1199 Stipulation By Elissa Miller (TR) and the Law Offices of Philip R. Sheldon, APC, Philip Sheldon, Law Offices of Robert P. Finn, and Robert P. Finn, by and Through Their Counsel of Record For Protective Order With The Law Offices of Philip R. Sheld). (Strok, Philip) (Entered: 06/06/2022) Email |
6/6/2022 | 1199 | Stipulation By Elissa Miller (TR) and the Law Offices of Philip R. Sheldon, APC, Philip Sheldon, Law Offices of Robert P. Finn, and Robert P. Finn, by and Through Their Counsel of Record For Protective Order With The Law Offices of Philip R. Sheldon, APC, Philip R. Sheldon, Law Office of Robert P. Finn, and Robert P. Finn with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/06/2022) Email |
6/5/2022 | 1198 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1197 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2022. (Admin.) (Entered: 06/05/2022) Email |
6/3/2022 | 1197 | Order Granting Stipulation regarding distribution of XARELTO settlement payment to client (B. DAY) Re: (BNC-PDF) (Related Doc # 1171 ) Signed on 6/3/2022 (SF) (Entered: 06/03/2022) Email |
5/31/2022 | 1196 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1155 Motion to Approve Compromise Under Rule 9019 with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/31/2022) Email |
5/31/2022 | 1195 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1155 Motion to Approve Compromise Under Rule 9019 with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Supp). (Andrassy, Kyra) (Entered: 05/31/2022) Email |
5/31/2022 | 1194 | Notice of lodgment of Order Approving Compromise Under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1157 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/31/2022) Email |
5/31/2022 | 1193 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1157 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 05/31/2022) Email |
5/31/2022 | 1192 | Hearing Set (RE: related document(s)1189 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/21/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/31/2022) Email |
5/31/2022 | 1191 | Hearing Set (RE: related document(s)1187 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/21/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/31/2022) Email |
5/31/2022 | 1190 | Notice of Hearing on Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1189 Motion to Use Cash Collateral - Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b); memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/31/2022) Email |
5/31/2022 | 1189 | Motion to Use Cash Collateral - Chapter 7 Trustee's Sixth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b); memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/31/2022) Email |
5/31/2022 | 1188 | Notice of Hearing on Fifth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1187 Motion - Fifth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts; Memorandum of Points and Authorities; Declaration of Elisssa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/31/2022) Email |
5/31/2022 | 1187 | Motion - Fifth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of Any Newly Discovered Trust Accounts; Memorandum of Points and Authorities; Declaration of Elisssa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/31/2022) Email |
5/29/2022 | 1186 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1180 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2022. (Admin.) (Entered: 05/29/2022) Email |
5/29/2022 | 1185 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1179 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2022. (Admin.) (Entered: 05/29/2022) Email |
5/28/2022 | 1184 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1174 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/28/2022. (Admin.) (Entered: 05/28/2022) Email |
5/28/2022 | 1183 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1173 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/28/2022. (Admin.) (Entered: 05/28/2022) Email |
5/27/2022 | 1182 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- I. Davis) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1181 Stipulation By Elissa Miller (TR) and I. Davis to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed by the Estate (Risperdal- I. Davis) with Proof of Service). (Andrassy, Kyra) (Entered: 05/27/2022) Email |
5/27/2022 | 1181 | Stipulation By Elissa Miller (TR) and I. Davis to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed by the Estate (Risperdal- I. Davis) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/27/2022) Email |
5/27/2022 | 1180 | Order assigning matter to mediation and appointing a mediator and an alternate mediator relates to 1133Re: (BNC-PDF) Signed on 5/27/2022. (SF) (Entered: 05/27/2022) Email |
5/27/2022 | 1179 | Order Granting Stipulation (see order for details) Re: (BNC-PDF) (Related Doc # 1166 ) Signed on 5/27/2022 (SF) (Entered: 05/27/2022) Email |
5/26/2022 | 1178 | Notice of lodgment of Order Approving Compromise of Controversy with Savarese Law Firm Filed by Trustee Elissa Miller (TR) (RE: related document(s)1147 Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Debtor's Quantum Meruit Claim in Frazier v. FMB Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/26/2022) Email |
5/26/2022 | 1177 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1147 Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Debtor's Quantum Meruit Claim in Frazier v. FMB). (Andrassy, Kyra) (Entered: 05/26/2022) Email |
5/26/2022 | 1176 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1175 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Desmet v. Roy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/26/2022) Email |
5/26/2022 | 1175 | Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding the Debtor's Quantum Meruit Claim in Desmet v. Roy; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/26/2022) Email |
5/26/2022 | 1174 | Order Granting Motion to Approve Compromise under Rule 9019 with Romero Law Gr. (BNC-PDF) (Related Doc # 1139) Signed on 5/26/2022. (WT) (Entered: 05/26/2022) Email |
5/26/2022 | 1173 | Order Granting Motion to Approve Compromise under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais (BNC-PDF) (Related Doc # 1137) Signed on 5/26/2022. (WT) (Entered: 05/26/2022) Email |
5/24/2022 | 1172 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (B. Day) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1171 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and B. Day, Through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client B. Day with Proof of Service). (Andrassy, Kyra) (Entered: 05/24/2022) Email |
5/24/2022 | 1171 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC and B. Day, Through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client B. Day with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/24/2022) Email |
5/22/2022 | 1170 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1169 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2022. (Admin.) (Entered: 05/22/2022) Email |
5/20/2022 | 1169 | Order Granting Motion to Approve Compromise under Rule 9019 with BEVERLY HILL INJURY FIRM REGARDING THE DEBTOR'S QUANTUM MERUIT CLAIMRE KRAMER V. LONSTEIN (Related Doc # 1113) Signed on 5/20/2022. (SF) (Entered: 05/20/2022) Email |
5/19/2022 | 1168 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1165 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/19/2022. (Admin.) (Entered: 05/19/2022) Email |
5/19/2022 | 1167 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Setttlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation- R. Canales) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1166 Stipulation By Elissa Miller (TR) and J. Turner to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation- R. Canales) with Proof of Service). (Andrassy, Kyra) (Entered: 05/19/2022) Email |
5/19/2022 | 1166 | Stipulation By Elissa Miller (TR) and J. Turner to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation- R. Canales) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/19/2022) Email |
5/17/2022 | 1165 | Order Approving Stipulation regarding subpoena for inestigation by the State Bar of Calif (BNC-PDF) (Related Doc # 1151 ) Signed on 5/17/2022 (WT) (Entered: 05/17/2022) Email |
5/16/2022 | 1164 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1139 Motion to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/16/2022) Email |
5/16/2022 | 1163 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -Motion to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1139 Motion to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support). (Andrassy, Kyra) (Entered: 05/16/2022) Email |
5/16/2022 | 1162 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1137 Motion to Approve Compromise Under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/16/2022) Email |
5/16/2022 | 1161 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1137 Motion to Approve Compromise Under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 05/16/2022) Email |
5/10/2022 | 1160 | Declaration re: SUPPLEMENTAL DECLARATION OF JOHN C. ANTHONY IN SUPPORT OF REPLY TO OPPOSITION TO MOTION FOR ALLLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 Filed by Creditor Lee Lipscomb (RE: related document(s)1133 Motion to Allow Claim OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 FOR POST-PETITION RENTAL VALUE OF 1122 WILSHIRE BOULEVARD OFFICES OCCUPIED BY TRUSTEE AND STAFF UNTIL JUNE 16, 2021). (Finsten, James) (Entered: 05/10/2022) Email |
5/10/2022 | 1159 | Reply to (related document(s): 1145 Opposition filed by Trustee Elissa Miller (TR)) ; SUPPLEMENTAL DECLARATION OF ANDREW W. ZEPEDA AND PROOF OF SERVICE Filed by Creditors 1122 Wilshire Building Partnership, G & L Aviation, Lee Lipscomb (Finsten, James) (Entered: 05/10/2022) Email |
5/10/2022 | 1158 | Notice of motion/application for Order Approving Compromise of Controversy with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1157 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/10/2022) Email |
5/10/2022 | 1157 | Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding the Debtor's Quantum Meruit Claim in Napolitano v. LACMTA; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/10/2022) Email |
5/10/2022 | 1156 | Notice of motion/application for Order Approving Compromise with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1155 Motion to Approve Compromise Under Rule 9019 with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/10/2022) Email |
5/10/2022 | 1155 | Motion to Approve Compromise Under Rule 9019 with Meshbesher & Spence, LTD. and Client Regarding Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/10/2022) Email |
5/10/2022 | 1154 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1113 Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/10/2022) Email |
5/10/2022 | 1153 | Declaration re: non opposition - Declaration That No Party Requested a Hearing on Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1113 Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 05/10/2022) Email |
5/9/2022 | 1152 | Declaration re: of Philip E. Strok in Support of Stipulation Regarding Subpoena for Investigation by the State Bar of California with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1151 Stipulation By Elissa Miller (TR) and The State Bar of California, by and through the law firm of Halpern May Ybarra Gelberg LLP regarding Subpoena for Investigation by the State Bar of California with Proof of Service). (Strok, Philip) (Entered: 05/09/2022) Email |
5/9/2022 | 1151 | Stipulation By Elissa Miller (TR) and The State Bar of California, by and through the law firm of Halpern May Ybarra Gelberg LLP regarding Subpoena for Investigation by the State Bar of California with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/09/2022) Email |
5/5/2022 | 1150 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1144 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2022. (Admin.) (Entered: 05/05/2022) Email |
5/5/2022 | 1149 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1143 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2022. (Admin.) (Entered: 05/05/2022) Email |
5/5/2022 | 1148 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1147 Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Debtor's Quantum Meruit Claim in Frazier v. FMB Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 05/05/2022) Email |
5/5/2022 | 1147 | Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Debtor's Quantum Meruit Claim in Frazier v. FMB Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 05/05/2022) Email |
5/3/2022 | 1146 | Declaration re: of Will Adams in Support of Opposition to Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503 for Post-Petition Rental Value of 1122 Wilshire Boulevard Office Occupied by Trustee and Staff Until June 16, 2021 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1133 Motion to Allow Claim OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 FOR POST-PETITION RENTAL VALUE OF 1122 WILSHIRE BOULEVARD OFFICES OCCUPIED BY TRUSTEE AND STAFF UNTIL JUNE 16, 2021, 1145 Opposition). (Strok, Philip) (Entered: 05/03/2022) Email |
5/3/2022 | 1145 | Opposition to (related document(s): 1133 Motion to Allow Claim OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 FOR POST-PETITION RENTAL VALUE OF 1122 WILSHIRE BOULEVARD OFFICES OCCUPIED BY TRUSTEE AND STAFF UNTIL JUNE 16, 2021 filed by Creditor G & L Aviation, Creditor Lee Lipscomb, Creditor 1122 Wilshire Building Partnership) - Opposition to Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503 for Post-Petition Rental Value of 1122 Wilshire Boulevard Offices Occupied by Trustee and Staff Until June 16, 2021; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/03/2022) Email |
5/3/2022 | 1144 | Order Approving Stip. authorizing payment of client's settlement funds and fees to be disbursed to the estate (Risperdal- T.G. Gonzalez) (BNC-PDF) (Related Doc # 1130 ) Signed on 5/3/2022 (WT) (Entered: 05/03/2022) Email |
5/3/2022 | 1143 | Order granting ch. 7 trustee to expand scope of services of Special Litigation counsel, Larry W. Gabriel, The Law Offices of Jenkins, Mulligan & Gabriel, LLP Re: 1018(BNC-PDF) Signed on 5/3/2022. (SF) (Entered: 05/03/2022) Email |
5/1/2022 | 1142 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1141 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2022. (Admin.) (Entered: 05/01/2022) Email |
4/29/2022 | 1141 | Order approving stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M. MUNOZ) Re: (BNC-PDF) (Related Doc # 1127 ) Signed on 4/29/2022 (Fortier, Stacey) (Entered: 04/29/2022) Email |
4/26/2022 | 1140 | Notice of motion/application to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1139 Motion to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/26/2022) Email |
4/26/2022 | 1139 | Motion to Approve Compromise Under Rule 9019 with Romero Law, APC Regarding the Debtor's Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/26/2022) Email |
4/26/2022 | 1138 | Notice of motion/application for Order Approving Compromise of Controversy with Solomon Saltsman& Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Quantum Meruit Claim Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1137 Motion to Approve Compromise Under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/26/2022) Email |
4/26/2022 | 1137 | Motion to Approve Compromise Under Rule 9019 with Solomon Saltsman & Jamieson and Good, Gustafson & Aumais, LLP, Regarding the Debtor's Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/26/2022) Email |
4/25/2022 | 1136 | Hearing Set (RE: related document(s)1133 Motion to Allow Claims filed by Creditor G & L Aviation, Creditor Lee Lipscomb, Creditor 1122 Wilshire Building Partnership) The Hearing date is set for 5/17/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 04/25/2022) Email |
4/24/2022 | 1135 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1132 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/22/2022 | 1134 | Notice of Hearing re MOTION FOR ALLLOWANCE OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 FOR POST-PETITION RENTAL VALUE OF 1122 WILSHIRE BOULEVARD OFFICES OCCUPIED BY TRUSTEE AND STAFF UNTIL JUNE 16, 2021 Filed by Creditors 1122 Wilshire Building Partnership, G & L Aviation, Lee Lipscomb (RE: related document(s)1133 Motion to Allow Claim OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 FOR POST-PETITION RENTAL VALUE OF 1122 WILSHIRE BOULEVARD OFFICES OCCUPIED BY TRUSTEE AND STAFF UNTIL JUNE 16, 2021 Filed by Creditors 1122 Wilshire Building Partnership, Lee Lipscomb, G & L Aviation (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 12 # 14 Exhibit 13 # 15 DECLARATION OF ANDREW W. ZEPEDA # 16 EXHIBIT 14 # 17 DECLARATION OF JOHN C. ANTHONY # 18 Exhibit 15 # 19 Exhibit 16 # 20 notice of hearing on motion)). (Finsten, James) (Entered: 04/22/2022) Email |
4/22/2022 | 1133 | Motion to Allow Claim OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. § 503 FOR POST-PETITION RENTAL VALUE OF 1122 WILSHIRE BOULEVARD OFFICES OCCUPIED BY TRUSTEE AND STAFF UNTIL JUNE 16, 2021 Filed by Creditors 1122 Wilshire Building Partnership, Lee Lipscomb, G & L Aviation (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 12 # 14 Exhibit 13 # 15 DECLARATION OF ANDREW W. ZEPEDA # 16 EXHIBIT 14 # 17 DECLARATION OF JOHN C. ANTHONY # 18 Exhibit 15 # 19 Exhibit 16 # 20 notice of hearing on motion) (Finsten, James) (Entered: 04/22/2022) Email |
4/22/2022 | 1132 | Order Granting Stipulation authorizing payment and reservation of settlement proceeds from underinsured motorist policies pending agreement re distribution of fees and expenses (BONOMI V. COOKE) Re: (BNC-PDF) (Related Doc # 1122 ) Signed on 4/22/2022 (Fortier, Stacey) (Entered: 04/22/2022) Email |
4/20/2022 | 1131 | Declaration re: of Kyra E. Andrassy in Support of Stipulaion Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal - T.G. Gonzalez) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1130 Stipulation By Elissa Miller (TR) and T.G. Gonzalez to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- T.G. Gonzalez) with Proof of Service). (Andrassy, Kyra) (Entered: 04/20/2022) Email |
4/20/2022 | 1130 | Stipulation By Elissa Miller (TR) and T.G. Gonzalez to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- T.G. Gonzalez) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/20/2022) Email |
4/19/2022 | 1129 | Notice of lodgment of Order Granting Chapter 7 Trustee's Application to Expand Scope of Services of Special Litigation Counsel, Larry W. Gabriel, The Law Offices of Jenkins, Mulligan & Gabriel, LLP (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulligan & Gabriel, LLP (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 04/19/2022) Email |
4/15/2022 | 1128 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Munoz) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1127 Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack, and Dale G. Nowicki to Authorize Distribution of Settlement Payment to Client (M. Munoz) with Proof of Service). (Andrassy, Kyra) (Entered: 04/15/2022) Email |
4/15/2022 | 1127 | Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack, and Dale G. Nowicki to Authorize Distribution of Settlement Payment to Client (M. Munoz) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/15/2022) Email |
4/13/2022 | 1126 | Notice of Hearing - Notice of In-Person Hearing on Chapter 7 Trustee's Application to Expand Scope of Services of Special Litigation Counsel, Larry W. Gabriel, The Law Offices of Jenkins, Mulligan & Gabriel, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulligan & Gabriel, LLP (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Strok, Philip) (Entered: 04/13/2022) Email |
4/12/2022 | 1125 | Declaration re: of Larry W. Gabriel in Support of Omnibus Reply in Support of Chapter 7 Trustee's Application to Expand Scope of Services of Special Litigation Counsel, Larry W. Gabriel, The Law Offices of Jenkins, Mulligan & Gabriel Filed by Trustee Elissa Miller (TR) (RE: related document(s)1124 Reply). (Strok, Philip) (Entered: 04/12/2022) Email |
4/12/2022 | 1124 | Reply to (related document(s): 1032 Objection filed by Creditor California Attorney Lending II, Inc., 1033 Objection filed by Creditor Stillwell Madison, LLC, 1036 Objection filed by Creditor ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Creditor 1126 Wilshire Partnership, Creditor Robert W. Finnerty, 1037 Opposition filed by Creditor Virage SPV 1, LLC) Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 04/12/2022) Email |
4/11/2022 | 1123 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment and Reservation of Settlement Proceeds from Underinsured Motorist Policies Pending Agreement re Distribution of Fees and Expenses (Bonomi v. Cooke) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1122 Stipulation By Elissa Miller (TR) and the Law Offices of David Reinard, P.C. to Authorize Payment and Reservation of Settlement Proceeds from Underinsured Motorist Policies Pending Agreement re Distribution of Fees and Expenses (Bonomi v. Cooke) w). (Andrassy, Kyra) (Entered: 04/11/2022) Email |
4/11/2022 | 1122 | Stipulation By Elissa Miller (TR) and the Law Offices of David Reinard, P.C. to Authorize Payment and Reservation of Settlement Proceeds from Underinsured Motorist Policies Pending Agreement re Distribution of Fees and Expenses (Bonomi v. Cooke) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/11/2022) Email |
4/11/2022 | 1121 | Order Denying Trustee's Ex Parte Motion To File Declaration of Larry W. Gabriel In Support Of Omnibus Reply Under Seal (Related Doc # 1119 ) Signed on 4/11/2022 (Fortier, Stacey) (Entered: 04/11/2022) Email |
4/11/2022 | 1120 | Notice of lodgment re Order Granting Trustee's Ex Parte Motion to File Declaration of Larry W. Gabriel in Support of Omnibus Reply Under Seal Pursuant to LBR 5003-2(c) and Court Manual Section 2.5(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1119 Motion to Seal Document. Trustee's Ex Parte Motion to File Declaration of Larry W. Gabriel in Support of Omnibus Reply Under Seal Pursuant to LBR 5003-2(c) and Court Manual Section 2.8(b); Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 04/11/2022) Email |
4/11/2022 | 1119 | Motion to Seal Document. Trustee's Ex Parte Motion to File Declaration of Larry W. Gabriel in Support of Omnibus Reply Under Seal Pursuant to LBR 5003-2(c) and Court Manual Section 2.8(b); Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 04/11/2022) Email |
4/10/2022 | 1118 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1116 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/10/2022. (Admin.) (Entered: 04/10/2022) Email |
4/9/2022 | 1117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1115 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2022. (Admin.) (Entered: 04/09/2022) Email |
4/8/2022 | 1116 | Order Granting Stipulation authorizing payment of clients' settlement funds and fees and expenses to be disbursed to counsel for plaintiffs (AGNEW BRUSAVICH Re: (BNC-PDF) (Related Doc # 1111 ) Signed on 4/8/2022 (Fortier, Stacey) (Entered: 04/08/2022) Email |
4/7/2022 | 1115 | Order Granting Motion to Approve Compromise under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim (BNC-PDF) (Related Doc # 1068) Signed on 4/7/2022. (Fortier, Stacey) (Entered: 04/07/2022) Email |
4/1/2022 | 1114 | Notice of motion/application Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1113 Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 04/01/2022) Email |
4/1/2022 | 1113 | Motion to Approve Compromise Under Rule 9019 with Beverly Hills Injury Firm Regarding the Debtor's Quantum Meruit Claim re Kramer v. Lonstein; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 04/01/2022) Email |
3/29/2022 | 1112 | Declaration re: of Kyra E. Andrassy In Support of Stipulation to Authorize Payment of Clients' Settlement Funds and Fees and Expenses to be Disbursed to Counsel for Plaintiffs (Andrew Brusavich) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1111 Stipulation By Elissa Miller (TR) and Agnew Brusavich to Authorize Payment of Clients' Settlement Funds and Fees and Expenses to be Disbursed to Counsel and Plaintiffs with Proof of Service). (Andrassy, Kyra) (Entered: 03/29/2022) Email |
3/29/2022 | 1111 | Stipulation By Elissa Miller (TR) and Agnew Brusavich to Authorize Payment of Clients' Settlement Funds and Fees and Expenses to be Disbursed to Counsel and Plaintiffs with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/29/2022) Email |
3/29/2022 | 1110 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1068 Motion to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/29/2022) Email |
3/29/2022 | 1109 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1068 Motion to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 03/29/2022) Email |
3/27/2022 | 1108 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1105 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2022. (Admin.) (Entered: 03/27/2022) Email |
3/26/2022 | 1107 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1102 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2022. (Admin.) (Entered: 03/26/2022) Email |
3/25/2022 | 1106 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1101 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2022. (Admin.) (Entered: 03/25/2022) Email |
3/25/2022 | 1105 | Order authorizing the production of documents by the custodian of records of Citi Bank pursuant to Federal Rule of Bankruptcy Procedure 2004 (PDF-BNC) (Related Doc # 1103 ) Signed on 3/25/2022 (Lewis, Litaun) (Entered: 03/25/2022) Email |
3/24/2022 | 1104 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Citi Bank Pursuant to the Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1103 Motion for 2004 Examination - Motion for Order Authorizing the Production of Documents by the Custodian of Records of Citi Bank Pursuant to the Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/24/2022) Email |
3/24/2022 | 1103 | Motion for 2004 Examination - Motion for Order Authorizing the Production of Documents by the Custodian of Records of Citi Bank Pursuant to the Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/24/2022) Email |
3/24/2022 | 1102 | Order Approving Stipulation Authorizing fees and expenses re payment to client HE Chavez / Route 91 (BNC-PDF) (Related Doc # 1052 ) Signed on 3/24/2022 (Toliver, Wanda) (Entered: 03/24/2022) Email |
3/23/2022 | 1101 | Order Approving Stipulation authorizing payment to be disbursed to the estate of (Risperdal- H Montalvo) (BNC-PDF) (Related Doc # 1091 ) Signed on 3/23/2022 (Toliver, Wanda) (Entered: 03/23/2022) Email |
3/20/2022 | 1100 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1097 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2022. (Admin.) (Entered: 03/20/2022) Email |
3/20/2022 | 1099 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1096 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2022. (Admin.) (Entered: 03/20/2022) Email |
3/18/2022 | 1098 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 03/18/2022) Email |
3/18/2022 | 1097 | Order Approving Compromise re the estate of Enstrom et al re the C Hutayana (BNC-PDF) Signed on 3/18/2022 (RE: related document(s)1052 Stipulation filed by Trustee Elissa Miller (TR)). (Toliver, Wanda) (Entered: 03/18/2022) Email |
3/18/2022 | 1096 | Order Granting Motion to Approve Compromise under Rule 9019 with BB Law Gr. re Conner v Lyft (BNC-PDF) (Related Doc # 1020) Signed on 3/18/2022. (Toliver, Wanda) (Entered: 03/18/2022) Email |
3/17/2022 | 1095 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1088 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2022. (Admin.) (Entered: 03/17/2022) Email |
3/16/2022 | 1094 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1087 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2022. (Admin.) (Entered: 03/16/2022) Email |
3/16/2022 | 1093 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1086 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2022. (Admin.) (Entered: 03/16/2022) Email |
3/15/2022 | 1092 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- H. Montalvo) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1091 Stipulation By Elissa Miller (TR) and K. Dew, Enter into this Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- H. Montalvo) with Proof of Service). (Andrassy, Kyra) (Entered: 03/15/2022) Email |
3/15/2022 | 1091 | Stipulation By Elissa Miller (TR) and K. Dew, Enter into this Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- H. Montalvo) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/15/2022) Email |
3/15/2022 | 1090 | Hearing Set (RE: related document(s)1018 Application to Employ filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/19/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 03/15/2022) Email |
3/15/2022 | 1089 | Notice of Hearing on Chapter 7 Trustee's Application to Expand Scope of Services of Special Litigation Counsel, Larry W. Gabriel, The Law Offices of Jenkings, Mulligan & Gabriel, LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulligan & Gabriel, LLP (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Strok, Philip) (Entered: 03/15/2022) Email |
3/15/2022 | 1088 | Order Granting Motion to Approve Compromise of controversy with Rekte Law re the allocation of contingency fees re Layton v Uber Tech (BNC-PDF) (Related Doc # 1016) Signed on 3/15/2022. (Toliver, Wanda) (Entered: 03/15/2022) Email |
3/14/2022 | 1087 | Order authorizing the production of documents by the CUSTODIAN OF RECORDS OF CHEVRON TEXACO US pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 1054 ) Signed on 3/14/2022 (Fortier, Stacey) (Entered: 03/14/2022) Email |
3/14/2022 | 1086 | Order authorizing the production of documents by the custodian of records of CITY NATIONAL BANK pursuant to Federal Rule of Bankruptcy Procedure 2004(BNC-PDF) (Related Doc # 1064 ) Signed on 3/14/2022 (Fortier, Stacey) (Entered: 03/14/2022) Email |
3/13/2022 | 1085 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1077 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2022. (Admin.) (Entered: 03/13/2022) Email |
3/13/2022 | 1084 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1076 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2022. (Admin.) (Entered: 03/13/2022) Email |
3/13/2022 | 1083 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1075 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2022. (Admin.) (Entered: 03/13/2022) Email |
3/13/2022 | 1082 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1074 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2022. (Admin.) (Entered: 03/13/2022) Email |
3/12/2022 | 1081 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1073 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/12/2022) Email |
3/12/2022 | 1080 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1072 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/12/2022) Email |
3/12/2022 | 1079 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1071 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/12/2022) Email |
3/12/2022 | 1078 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1070 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2022. (Admin.) (Entered: 03/12/2022) Email |
3/11/2022 | 1077 | Order Granting Motion to Approve Compromise under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless V. Liberstein Case (BNC-PDF) (Related Doc # 962) Signed on 3/11/2022. (Fortier, Stacey) (Entered: 03/11/2022) Email |
3/11/2022 | 1076 | Order Granting Motion to Approve Compromise under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case(BNC-PDF) (Related Doc # 960) Signed on 3/11/2022. (Fortier, Stacey) (Entered: 03/11/2022) Email |
3/11/2022 | 1075 | Order authorizing the production of documents by the custodian of records of MORGAN STANLEY & CO., LLC pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 1060 ) Signed on 3/11/2022 (Fortier, Stacey) (Entered: 03/11/2022) Email |
3/11/2022 | 1074 | Order authorizing the production of documents by the custodian of records of WELLS FARGO pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 1050 ) Signed on 3/11/2022 (Fortier, Stacey) (Entered: 03/11/2022) Email |
3/10/2022 | 1073 | Order authorizing the production of documents by the CUSTODIAN OF RECORDS OF BANC OF CALIFORNIA pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 1056 ) Signed on 3/10/2022 (Fortier, Stacey) (Entered: 03/10/2022) Email |
3/10/2022 | 1072 | Order authorizing the production of documents by the CUSTODIAN OF RECORDS OF BANK OF AMERICA pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 1058 ) Signed on 3/10/2022 (Fortier, Stacey) (Entered: 03/10/2022) Email |
3/10/2022 | 1071 | Order Granting Motion to Approve Compromise with Kern Law Gr. re Horn v. TGIF under Rule 9019 (BNC-PDF) (Related Doc # 1000) Signed on 3/10/2022. (Toliver, Wanda) (Entered: 03/10/2022) Email |
3/10/2022 | 1070 | Order Granting Motion to Approve Compromise regarding allocation of contingency fees between the estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc # 985) Signed on 3/10/2022. (Fortier, Stacey) (Entered: 03/10/2022) Email |
3/8/2022 | 1069 | Notice of motion/application to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1068 Motion to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/08/2022) Email |
3/8/2022 | 1068 | Motion to Approve Compromise Under Rule 9019 with James Devitt and Jay Devitt Law Firm Regarding the Debtor's Quantum Meruit Claim; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/08/2022) Email |
3/8/2022 | 1067 | Statement Numeric Claims Register as of 3/8/2022 Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 03/08/2022) Email |
3/8/2022 | 1066 | Statement Alpha Claims Register as of 3/8/2022 Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 03/08/2022) Email |
3/8/2022 | 1065 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of City National Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1064 Motion for Order Authorizing the Production of Documents by the Custodian of Records of City National Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/08/2022) Email |
3/8/2022 | 1064 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of City National Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/08/2022) Email |
3/8/2022 | 1063 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc. with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1020 Motion to Approve Compromise Under Rule 9019 with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/08/2022) Email |
3/8/2022 | 1062 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Approve Compromise Under Rule 9019 with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc. with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1020 Motion to Approve Compromise Under Rule 9019 with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 03/08/2022) Email |
3/8/2022 | 1061 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Morgan Stanley & Co., LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1060 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Morgan Stanley & Co., LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/08/2022) Email |
3/8/2022 | 1060 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Morgan Stanley & Co., LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/08/2022) Email |
3/7/2022 | 1059 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1058 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Bank of America Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1058 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Bank of America Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1057 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1056 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Banc of California Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1056 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Banc of California Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1055 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1054 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Chevron Texaco US Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1054 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Chevron Texaco US Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1053 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (H.E. Chavez/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1052 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, Law Office of Ricardo Perez, and H.E. Chavez, through their Attorneys to Authorize Distribution of Settlement Payment to Client (H.R. Chavez/Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 03/07/2022) Email |
3/7/2022 | 1052 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, Law Office of Ricardo Perez, and H.E. Chavez, through their Attorneys to Authorize Distribution of Settlement Payment to Client (H.R. Chavez/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 03/07/2022) Email |
3/7/2022 | 1051 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)1050 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Wells Fargo Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/7/2022 | 1050 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Wells Fargo Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/07/2022) Email |
3/5/2022 | 1049 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1045 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2022. (Admin.) (Entered: 03/05/2022) Email |
3/4/2022 | 1048 | Notice of lodgment of Order Authorizing Compromise of Controversy with Rekte Law Regarding the Allocation of Contingency Fees Re Layton v. Uber Technologies Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1016 Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Allocation of Contingency Fees re Layton v. Uber Technologies; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/04/2022) Email |
3/4/2022 | 1047 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1016 Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Allocation of Contingency Fees re Layton v. Uber Technologies; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 03/04/2022) Email |
3/4/2022 | 1046 | Request for special notice Filed by Creditor CT3Media, Inc.. (Lurie, Barak) (Entered: 03/04/2022) Email |
3/3/2022 | 1045 | Order Approving Stipulation authorizing payment (Szaldana V Garcia) (BNC-PDF) (Related Doc # 1026 ) Signed on 3/3/2022 (Toliver, Wanda) (Entered: 03/03/2022) Email |
3/3/2022 | 1044 | Notice of lodgment of Order Authorizing Compromise of Controversy Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)960 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/03/2022) Email |
3/3/2022 | 1043 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) - Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)960 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support wi). (Andrassy, Kyra) (Entered: 03/03/2022) Email |
3/3/2022 | 1042 | Notice of lodgment Order Authorizing Compromise of Controversy Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless v. Liberstein Case Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)962 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless V. Liberstein Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/03/2022) Email |
3/3/2022 | 1041 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) - Motion for Order Authorizing Compromise of Controversy Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless v. Liberstein Case Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)962 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless V. Liberstein Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in). (Andrassy, Kyra) (Entered: 03/03/2022) Email |
3/2/2022 | 1040 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)985 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 03/02/2022) Email |
3/2/2022 | 1039 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)985 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Poin). (Andrassy, Kyra) (Entered: 03/02/2022) Email |
3/1/2022 | 1038 | Withdrawal of Claim(s): 112 Filed by creditor David Navarro. (Ventura, Olivia). (Entered: 03/02/2022) Email |
3/1/2022 | 1037 | Opposition to (related document(s): 1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulli filed by Trustee Elissa Miller (TR)) and Request for Hearing with Proof of Service Filed by Creditor Virage SPV 1, LLC (Landau, Lewis) (Entered: 03/01/2022) Email |
3/1/2022 | 1036 | Objection (related document(s): 1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulli filed by Trustee Elissa Miller (TR)) [Objection to Chapter 7 Trustees Application to Expand Scope of Services of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulligan & Gabriel, LLP; Joinder in Objections of California Attorney Lending II, Inc. and Stillwell Madison LLC; Request for Hearing] Filed by Creditors Robert W. Finnerty, 1126 Wilshire Partnership, ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership (McCarthy, Daniel) (Entered: 03/01/2022) Email |
2/28/2022 | 1035 | Notice of lodgment of Order Approving Compromise of Controversy with The Kern Law Group PC Regarding Allocation of Contingency Fees re Horn v. TGI Friday's with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1000 Motion to Approve Compromise Under Rule 9019 with the Kern Law Group PC Regarding Allocation of Contingency Fees re Horn v. TGI Friday's; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/28/2022) Email |
2/28/2022 | 1034 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) - Motion for Order Approving Compromise of Controversy with The Kern Law Group PC Allocation of Contingency Fees re Horn v. TGI Friday's with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1000 Motion to Approve Compromise Under Rule 9019 with the Kern Law Group PC Regarding Allocation of Contingency Fees re Horn v. TGI Friday's; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 02/28/2022) Email |
2/28/2022 | 1033 | Objection (related document(s): 1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulli filed by Trustee Elissa Miller (TR)) / Objection of Secured Creditor Stillwell Madison, LLC to Chapter 7 Trustee's Application to Expand Scope of Services of Special Litigation Counsel, Larry W. Gabriel, The Law Offices of Jenkins, Mulligan & Gabriel, LLC Filed by Creditor Stillwell Madison, LLC (Attachments: # 1 Goldberg Declaration # 2 Exhibit A # 3 Proof of Service) (Goldberg, Eric) (Entered: 02/28/2022) Email |
2/28/2022 | 1032 | Objection (related document(s): 1019 Notice of motion/application filed by Trustee Elissa Miller (TR)) (with proof of service) Filed by Creditor California Attorney Lending II, Inc. (Savino, William) (Entered: 02/28/2022) Email |
2/27/2022 | 1031 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1030 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2022. (Admin.) (Entered: 02/27/2022) Email |
2/25/2022 | 1030 | Order Granting Stipulation (see order for details) Re: (BNC-PDF) (Related Doc # 1022 ) Signed on 2/25/2022 (Fortier, Stacey) (Entered: 02/25/2022) Email |
2/25/2022 | 1029 | Proof of service - Supplemental Proof of Service of Notice of Bar Date for Creditors to File Proofs of Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 02/25/2022) Email |
2/24/2022 | 1028 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Fox, Steven. (Fox, Steven) (Entered: 02/24/2022) Email |
2/22/2022 | 1027 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorization Payment of Client's Settlement Funds (Saldana v. Garcia) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1026 Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP, Wesierski & Zurek, and E. Saldana, individually and as guardian at litem for A.M. and A. Martinez to Authorize Payment of Client's Settlement Funds (Saldana v. Garcia) with Proo). (Andrassy, Kyra) (Entered: 02/22/2022) Email |
2/22/2022 | 1026 | Stipulation By Elissa Miller (TR) and Good Gustafson Aumais LLP, Wesierski & Zurek, and E. Saldana, individually and as guardian at litem for A.M. and A. Martinez to Authorize Payment of Client's Settlement Funds (Saldana v. Garcia) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/22/2022) Email |
2/20/2022 | 1025 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1024 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2022. (Admin.) (Entered: 02/20/2022) Email |
2/18/2022 | 1024 | Order Granting Motion to Approve Compromise with Savarese Law Firm (Please refer to order for details) (BNC-PDF) (Related Doc # 987) Signed on 2/18/2022. (Toliver, Wanda) (Entered: 02/18/2022) Email |
2/17/2022 | 1023 | Declaration re: of Kyra E. Andrassy in Support of Stipulation to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal - Z.T. Spivey) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1022 Stipulation By Elissa Miller (TR) and Z.T. Spivey by and Through Their Attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate with Proof of Service). (Andrassy, Kyra) (Entered: 02/17/2022) Email |
2/17/2022 | 1022 | Stipulation By Elissa Miller (TR) and Z.T. Spivey by and Through Their Attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/17/2022) Email |
2/17/2022 | 1021 | Notice of motion/application for Order Approving Compromise of Controversy with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1020 Motion to Approve Compromise Under Rule 9019 with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/17/2022) Email |
2/17/2022 | 1020 | Motion to Approve Compromise Under Rule 9019 with BB Law Group, LLP Regarding the Allocation of Contingency Fees re Conner v. Lyft, Inc.; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/17/2022) Email |
2/15/2022 | 1019 | Notice of motion/application Notice Of Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)1018 Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulligan & Gabriel, LLP (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 02/15/2022) Email |
2/15/2022 | 1018 | Application to Employ Larry W. Gabriel, Jenkins, Mulligan & Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application To Expand Scope Of Services Of Special Litigation Counsel, Larry W. Gabriel, The Law Offices Of Jenkins, Mulligan & Gabriel, LLP (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 02/15/2022) Email |
2/14/2022 | 1017 | Notice of motion/application for Order Approving Compromise of Controversy with Rekte Law Regarding the Allocation of Contingency Fees re Layton v. Uber Technologies Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1016 Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Allocation of Contingency Fees re Layton v. Uber Technologies; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/14/2022) Email |
2/14/2022 | 1016 | Motion to Approve Compromise Under Rule 9019 with Rekte Law Regarding the Allocation of Contingency Fees re Layton v. Uber Technologies; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/14/2022) Email |
2/13/2022 | 1015 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1013 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022) Email |
2/13/2022 | 1014 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1012 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022) Email |
2/11/2022 | 1013 | Order Approviing Stip. re distribution of Xarel to settlement payment to client (C Giaribaldi) (BNC-PDF) (Related Doc # 993 ) Signed on 2/11/2022 (Toliver, Wanda) (Entered: 02/11/2022) Email |
2/11/2022 | 1012 | Order Approving Stipulation re distribution of Xarel to client (C Severance) (BNC-PDF) (Related Doc # 995 ) Signed on 2/11/2022 (Toliver, Wanda) (Entered: 02/11/2022) Email |
2/10/2022 | 1011 | Withdrawal of Claim(s): DRC Claim #671 for Michael Vislosky Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1010 | Withdrawal of Claim(s): DRC Claim #670 for Roque De La Fuente Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1009 | Withdrawal of Claim(s): DRC Claim #669 for Jerry Allen Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1008 | Withdrawal of Claim(s): DRC Claim #668 for Jared Baptista Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1007 | Withdrawal of Claim(s): DRC Claim #667 for Arvin Aghakian Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1006 | Withdrawal of Claim(s): DRC Claim #666 for Jeffrey Doheny Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1005 | Withdrawal of Claim(s): DRC Claim #665 for David Ward Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1004 | Withdrawal of Claim(s): DRC Claim #664 for Shannon Austin Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/10/2022 | 1003 | Withdrawal of Claim(s): DRC Claim #663 for Cecil Johnson Filed by Other Professional Donlin, Recano & Company. (Jordan, Lillian) (Entered: 02/10/2022) Email |
2/9/2022 | 1002 | BNC Certificate of Notice - PDF Document. (RE: related document(s)997 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/09/2022. (Admin.) (Entered: 02/09/2022) Email |
2/8/2022 | 1001 | Notice of motion/application for Order Approving Compromise of Controversy with the Kern Law Group PC Regarding the Allocation of Contingency Fees re Horn v. TGI Friday's Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1000 Motion to Approve Compromise Under Rule 9019 with the Kern Law Group PC Regarding Allocation of Contingency Fees re Horn v. TGI Friday's; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/08/2022) Email |
2/8/2022 | 1000 | Motion to Approve Compromise Under Rule 9019 with the Kern Law Group PC Regarding Allocation of Contingency Fees re Horn v. TGI Friday's; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/08/2022) Email |
2/8/2022 | 999 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Allocation of Contingency Fees re Koutris v. City of Los Angeles Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)987 Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Allocation of Contingency Fees re Koutris v. City of Los Angeles Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 02/08/2022) Email |
2/8/2022 | 998 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Allocation of Contingency Fees re Koutris v. City of Los Angeles Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)987 Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Allocation of Contingency Fees re Koutris v. City of Los Angeles Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaratio). (Andrassy, Kyra) (Entered: 02/08/2022) Email |
2/7/2022 | 997 | Order Granting Stipulation authorizing payment and reservation of settlement proceeds pending agreement re distribution of fees and expenses (BONOMI V. COOKE) Order Re: (BNC-PDF) (Related Doc # 990 ) Signed on 2/7/2022 (Fortier, Stacey) (Entered: 02/07/2022) Email |
2/2/2022 | 996 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (C. Severance) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)995 Stipulation By Elissa Miller (TR) and Archer Systems, LLC, and C. Severance, through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (C. Severance) with Proof of Service). (Andrassy, Kyra) (Entered: 02/02/2022) Email |
2/2/2022 | 995 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC, and C. Severance, through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (C. Severance) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/02/2022) Email |
2/2/2022 | 994 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (C. Garibaldi) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)993 Stipulation By Elissa Miller (TR) and Archer Systems, LLC, and C. Garibaldi, through their Attorneys regarding the Distribution of Xarelto Settlement Payment to Client (C. Garibaldi) with Proof of Service). (Andrassy, Kyra) (Entered: 02/02/2022) Email |
2/2/2022 | 993 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC, and C. Garibaldi, through their Attorneys regarding the Distribution of Xarelto Settlement Payment to Client (C. Garibaldi) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 02/02/2022) Email |
2/1/2022 | 992 | Proof of service - Supplemental Proof of Service of Notice of Bar Date for Creditors to File Proofs of Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 02/01/2022) Email |
1/27/2022 | 991 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment and Reservation of Settlement Proceeds Pending Agreement re Distribution of Fees and Expenses (Bonomi v. Cooke) Filed by Trustee Elissa Miller (TR) (RE: related document(s)990 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Payment and Reservation of Settlement Proceeds Pending Agreement re Distribution of Fees and Expenses (Bonomi v. Cooke)). (Andrassy, Kyra) (Entered: 01/27/2022) Email |
1/27/2022 | 990 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Payment and Reservation of Settlement Proceeds Pending Agreement re Distribution of Fees and Expenses (Bonomi v. Cooke) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/27/2022) Email |
1/21/2022 | 989 | BNC Certificate of Notice - PDF Document. (RE: related document(s)983 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022) Email |
1/21/2022 | 988 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)987 Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Allocation of Contingency Fees re Koutris v. City of Los Angeles Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/21/2022) Email |
1/21/2022 | 987 | Motion to Approve Compromise Under Rule 9019 with Savarese Law Firm Regarding the Allocation of Contingency Fees re Koutris v. City of Los Angeles Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/21/2022) Email |
1/21/2022 | 986 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)985 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/21/2022) Email |
1/21/2022 | 985 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the Palm Springs Bus Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/21/2022) Email |
1/21/2022 | 984 | Transcript regarding Hearing Held 01/11/22 RE: CONTD STATUS CONFERENCE RE SECOND AMENDED COMPLAINT FOR: 1) VIOLATION OF THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362; 2) TURNOVER OF PROPERTY OF THE ESTATE UNDER 11 U.S.C. SECTION 542; 3) INTENTIONAL INTERFERENCE WITH PROSPECTIVE ECONOMIC ADVANTAGE; 4) INTENTIONAL INTERFERENCE WITH CONTRACTUAL RELATIONS; 5) AVOIDANCE RECOVERY, AND PRESERVATION OF FRAUDULENT TRANSFER UNDER 11 U.S.C. SECTION 548, 550, AND 551 (ACT/GK AGREEMENT); 6) AVOIDANCE RECOVERY, AND PRESERVATION OF FRAUDULENT TRANSFERS UNDER 11 U.S.C. SECTION 548, 550 AND 551 (MCCARTY CLIENT FEES AND COSTS); 7) DECLARATORY RELIEF; AND 8) AVOIDANCE OF UNAUTHORIZED POSTPETITION TRANSFERS UNDER 11 U.S.C. SECTION 549(a) (9) ACCOUNTING HRG. RE MOTION TO DISMISS SECOND AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 04/21/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 1/28/2022. Redaction Request Due By 02/11/2022. Redacted Transcript Submission Due By 02/22/2022. Transcript access will be restricted through 04/21/2022. (Steinhauer, Holly) (Entered: 01/21/2022) Email |
1/19/2022 | 983 | Order Granting Motion for 2004 examination for production of documents by Western Alliance Bank (BNC-PDF) (Related Doc # 968 ) Signed on 1/19/2022 (Toliver, Wanda) (Entered: 01/19/2022) Email |
1/16/2022 | 982 | BNC Certificate of Notice - PDF Document. (RE: related document(s)977 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2022. (Admin.) (Entered: 01/16/2022) Email |
1/15/2022 | 981 | BNC Certificate of Notice - PDF Document. (RE: related document(s)974 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2022. (Admin.) (Entered: 01/15/2022) Email |
1/15/2022 | 980 | Substitution of attorney Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez. (Attachments: # 1 Proof of Service) (Cameron-Banks, Indira) (Entered: 01/15/2022) Email |
1/14/2022 | 979 | BNC Certificate of Notice - PDF Document. (RE: related document(s)972 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022) Email |
1/14/2022 | 978 | BNC Certificate of Notice - PDF Document. (RE: related document(s)971 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022) Email |
1/14/2022 | 977 | Order Granting Stipulation (see order for details) Re: (BNC-PDF) (Related Doc # 955 ) Signed on 1/14/2022 (Fortier, Stacey) (Entered: 01/14/2022) Email |
1/14/2022 | 976 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Elissa Miller (TR) (RE: related document(s) 835 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/6/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 01/14/2022) Email |
1/14/2022 | 975 | Notice of Assets (no bar date for claims is required) bar date for claims has been set by the Court Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 01/14/2022) Email |
1/13/2022 | 974 | Order granting Motion For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law;(BNC-PDF) (Related Doc # 923) Signed on 1/13/2022. (Fortier, Stacey) (Entered: 01/13/2022) Email |
1/12/2022 | 973 | Proof of service Supplemental Proof of Service re (a) Notice of Bar Date for Creditors to File Proofs of Claim; and (b) Proof of Claim and Instructions for Proof of Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 01/12/2022) Email |
1/12/2022 | 972 | Order Granting compromise regarding allocation of contingency fees between the Estate and Good Gustafson Aumais LLP (see order for details)(BNC-PDF) (Related Doc # 876) Signed on 1/12/2022. (Fortier, Stacey) (Entered: 01/12/2022) Email |
1/12/2022 | 971 | Order approving compromise regarding allocation of contingency fees between the estate and Engstrom, Lipscomb & lack regarding Degani case (see order for details) (BNC-PDF) (Related Doc # 886) Signed on 1/12/2022. (Fortier, Stacey) (Entered: 01/12/2022) Email |
1/10/2022 | 970 | Proof of service - Amended Proof of Service of: (A) Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Western Alliance Bank Pursuant To Federal Rule Bankruptcy Procedure 2004; and (B) Notice Of Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Western Alliance Bank Pursuant To Federal Rule Bankruptcy Procedure 2004 Filed by Trustee Elissa Miller (TR) (RE: related document(s)968 Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Western Alliance Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities And Declarations Of Elissa D. Miller And Timothy, 969 Notice of motion/application). (Evanston, Timothy) (Entered: 01/10/2022) Email |
1/10/2022 | 969 | Notice of motion/application For Order Authorizing The Production Of Documents By The Custodian Of Records Of Western Alliance Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)968 Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Western Alliance Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities And Declarations Of Elissa D. Miller And Timothy W. Evanston In Support With Proof Of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 01/10/2022) Email |
1/10/2022 | 968 | Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Western Alliance Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities And Declarations Of Elissa D. Miller And Timothy W. Evanston In Support With Proof Of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 01/10/2022) Email |
1/9/2022 | 967 | BNC Certificate of Notice - PDF Document. (RE: related document(s)964 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2022. (Admin.) (Entered: 01/09/2022) Email |
1/8/2022 | 966 | BNC Certificate of Notice - PDF Document. (RE: related document(s)958 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2022. (Admin.) (Entered: 01/08/2022) Email |
1/7/2022 | 965 | BNC Certificate of Notice - PDF Document. (RE: related document(s)957 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/07/2022. (Admin.) (Entered: 01/07/2022) Email |
1/7/2022 | 964 | Order Approving Stipulation authorizing payment of client's settlement funds and fees to be disbursed to the estate (Risperdal-K Dew) (BNC-PDF) (Related Doc # 946 ) Signed on 1/7/2022 (Toliver, Wanda) (Entered: 01/07/2022) Email |
1/7/2022 | 963 | Notice of motion/application for Order Approving Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless V. Liberstein Case with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)962 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless V. Liberstein Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/07/2022) Email |
1/7/2022 | 962 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Regarding the Loveless V. Liberstein Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/07/2022) Email |
1/7/2022 | 961 | Notice of motion/application for Order Approving Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)960 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/07/2022) Email |
1/7/2022 | 960 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding the C. Hutayana Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/07/2022) Email |
1/7/2022 | 959 | Transcript regarding Hearing Held 11/30/21 RE: #12.00 HRG. RE CHAPTER 7 TRUSTEE'S APPLICATION TO EMPLOY GIRARD SHARP AS SPECIAL COUNSEL. Remote electronic access to the transcript is restricted until 04/7/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: eScribers, LLC, Telephone number 973-406-2250.]. Notice of Intent to Request Redaction Deadline Due By 1/14/2022. Redaction Request Due By 01/28/2022. Redacted Transcript Submission Due By 02/7/2022. Transcript access will be restricted through 04/7/2022. (Gottlieb, Jason) (Entered: 01/07/2022) Email |
1/6/2022 | 958 | Order granting motion for order requiring production of documents byY AMERICAN EXPRESS COMPANY DBA AMERICAN EXPRESS AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. DBA AMERICAN EXPRESS pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (Fortier, Stacey). (Entered: 01/06/2022) Email |
1/5/2022 | 957 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to clients (CONNER/WHITTEN) Re: (BNC-PDF) (Related Doc # 942) Signed on 1/5/2022 (Fortier, Stacey) (Entered: 01/05/2022) Email |
1/4/2022 | 956 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation- K.C. Parker) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)955 Stipulation By Elissa Miller (TR) and K.C. Parker to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation- K.C. Parker) with Proof of Service). (Andrassy, Kyra) (Entered: 01/04/2022) Email |
1/4/2022 | 955 | Stipulation By Elissa Miller (TR) and K.C. Parker to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation- K.C. Parker) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 01/04/2022) Email |
1/3/2022 | 954 | Notice of lodgment on Order to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding Degani Case with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)886 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding Degani Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/03/2022) Email |
1/3/2022 | 953 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding Degani Case with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)886 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding Degani Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof). (Andrassy, Kyra) (Entered: 01/03/2022) Email |
1/3/2022 | 952 | Notice of lodgment or Order to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)876 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/03/2022) Email |
1/3/2022 | 951 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)876 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 01/03/2022) Email |
1/3/2022 | 950 | Notice of lodgment For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law Under Rule 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)923 Motion to Approve Compromise Under Rule 9019 For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support With Proof Of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 01/03/2022) Email |
1/3/2022 | 949 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Motion to Approve Compromise Under Rule 9019 For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)923 Motion to Approve Compromise Under Rule 9019 For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law; Memorandum of Points and Authorities; Declaration of Elissa). (Andrassy, Kyra) (Entered: 01/03/2022) Email |
12/30/2021 | 948 | Motion Notice of Motion and Motion for Order Requiring Production of Documents by American Express Company dba American Express and American Express Travel Related Services Company, Inc. dba American Express Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 12/30/2021) Email |
12/29/2021 | 947 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal - K. Dew) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)946 Stipulation By Elissa Miller (TR) and K. Dew, by and through their Attorneys to Authorize Payment of Client's Settlement Funds and Fees Disbursed to the Estate (Risperdal-K. Dew) with Proof of Service). (Andrassy, Kyra) (Entered: 12/29/2021) Email |
12/29/2021 | 946 | Stipulation By Elissa Miller (TR) and K. Dew, by and through their Attorneys to Authorize Payment of Client's Settlement Funds and Fees Disbursed to the Estate (Risperdal-K. Dew) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/29/2021) Email |
12/23/2021 | 945 | BNC Certificate of Notice - PDF Document. (RE: related document(s)940 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2021. (Admin.) (Entered: 12/23/2021) Email |
12/23/2021 | 944 | BNC Certificate of Notice - PDF Document. (RE: related document(s)939 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2021. (Admin.) (Entered: 12/23/2021) Email |
12/23/2021 | 943 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Clients (Conner/Whitten) Filed by Trustee Elissa Miller (TR) (RE: related document(s)942 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Clients (Conner/Whitten)). (Andrassy, Kyra) (Entered: 12/23/2021) Email |
12/23/2021 | 942 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Clients (Conner/Whitten) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/23/2021) Email |
12/22/2021 | 941 | BNC Certificate of Notice - PDF Document. (RE: related document(s)938 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2021. (Admin.) (Entered: 12/22/2021) Email |
12/21/2021 | 940 | Order Granting Stipulation (see order for details) Re: (BNC-PDF) (Related Doc # 921 ) Signed on 12/21/2021 (Fortier, Stacey) (Entered: 12/21/2021) Email |
12/21/2021 | 939 | Order Granting Amendment to the Stipulation (see order for details) Re: (BNC-PDF) (Related Doc # 919 ) Signed on 12/21/2021 (Fortier, Stacey) (Entered: 12/21/2021) Email |
12/20/2021 | 938 | Order Approving Stipulation re fees and expenses and distribution of settlement payment to client (C Hutayama) (BNC-PDF) (Related Doc # 909 ) Signed on 12/20/2021 (Toliver, Wanda) (Entered: 12/20/2021) Email |
12/19/2021 | 937 | BNC Certificate of Notice - PDF Document. (RE: related document(s)932 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2021. (Admin.) (Entered: 12/19/2021) Email |
12/18/2021 | 936 | BNC Certificate of Notice - PDF Document. (RE: related document(s)931 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2021. (Admin.) (Entered: 12/18/2021) Email |
12/17/2021 | 935 | BNC Certificate of Notice - PDF Document. (RE: related document(s)929 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2021. (Admin.) (Entered: 12/17/2021) Email |
12/17/2021 | 934 | BNC Certificate of Notice - PDF Document. (RE: related document(s)928 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2021. (Admin.) (Entered: 12/17/2021) Email |
12/17/2021 | 933 | BNC Certificate of Notice - PDF Document. (RE: related document(s)927 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2021. (Admin.) (Entered: 12/17/2021) Email |
12/17/2021 | 932 | Order Granting Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in place and instead of Ronald Richards, the Law Offices of Ronald Richards Associates A.P.C, as special litigation counsel (BNC-PDF) (Related Doc # 849) Signed on 12/17/2021. (Fortier, Stacey) (Entered: 12/17/2021) Email |
12/16/2021 | 931 | Order Granting Stipulation (see order for details)Re: (BNC-PDF) (Related Doc # 904 ) Signed on 12/16/2021 (Fortier, Stacey) (Entered: 12/16/2021) Email |
12/15/2021 | 930 | BNC Certificate of Notice - PDF Document. (RE: related document(s)917 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/15/2021. (Admin.) (Entered: 12/15/2021) Email |
12/15/2021 | 929 | Order Approving Stipulation authorizing reservation of fees for (CA Burditus/Route 91) (BNC-PDF) (Related Doc # 898 ) Signed on 12/15/2021 (Toliver, Wanda) (Entered: 12/15/2021) Email |
12/15/2021 | 928 | Order Granting fourth motion for order authorizing chapter trustee to: (A) operate the business of the debtor on a limited basis pursuant to 11 U.S.C. § 721; AND (B) maintain current status of any newly discovered trust accounts (see order for details) (BNC-PDF) (Related Doc # 880) Signed on 12/15/2021 (Fortier, Stacey) . (Entered: 12/15/2021) Email |
12/15/2021 | 927 | Order Granting fifth motion for order authorizing use of cash collateral pursuant to 11 U.S.C. § 363 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 4001(b)(see order for details) (BNC-PDF) (Related Doc # 878 ) Signed on 12/15/2021 (Fortier, Stacey) (Entered: 12/15/2021) Email |
12/14/2021 | 926 | Notice of lodgment of Order Granting Fourth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)880 Motion - Fourth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of any Newly Discovered Trust Accounts Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 12/14/2021) Email |
12/14/2021 | 925 | Notice of lodgment of Order Granting Chapter 7 Trustee's Fifth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(B) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)878 Motion to Use Cash Collateral Chapter 7 Trustee's Fifth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(B); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 12/14/2021) Email |
12/14/2021 | 924 | Notice of motion/application for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)923 Motion to Approve Compromise Under Rule 9019 For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support With Proof Of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 12/14/2021) Email |
12/14/2021 | 923 | Motion to Approve Compromise Under Rule 9019 For Order Approving Compromise Regarding Allocation of Contingency Fees between The Estate and Engstrom, Lipscomb & Lack, and Steele Cooper Law; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support With Proof Of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/14/2021) Email |
12/14/2021 | 922 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- M.K. Munter) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)921 Stipulation By Elissa Miller (TR) and M.K. Munter by and through their attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- M.K. Munter) with Proof of Service). (Andrassy, Kyra) (Entered: 12/14/2021) Email |
12/14/2021 | 921 | Stipulation By Elissa Miller (TR) and M.K. Munter by and through their attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- M.K. Munter) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/14/2021) Email |
12/14/2021 | 920 | Declaration re: of Kyra E. Andrassy in Support of Amendment to Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal - B.R. PYY) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)919 Stipulation By Elissa Miller (TR) and - Amendment to Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- B.R. PYY) Between Elissa D. Miller Chapter 7 Trustee of the Bankruptcy Estate). (Andrassy, Kyra) (Entered: 12/14/2021) Email |
12/14/2021 | 919 | Stipulation By Elissa Miller (TR) and - Amendment to Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- B.R. PYY) Between Elissa D. Miller Chapter 7 Trustee of the Bankruptcy Estate of Girardi Keese and B.R. Pyy by and through their Attorneys with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/14/2021) Email |
12/13/2021 | 918 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Meyer, Jack. (Meyer, Jack) (Entered: 12/13/2021) Email |
12/13/2021 | 917 | Order Denying Application to Employ Girard Sharp as special counsel (Related Doc # 770) Signed on 12/13/2021. (Fortier, Stacey) (Entered: 12/13/2021) Email |
12/13/2021 | 916 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 21-BR-914. RE Hearing Date: 11/30/21, [TRANSCRIPTION SERVICE PROVIDER: eScribers, Telephone number 213-943-3843.] (RE: related document(s)914 Transcript Order Form (Public Request) filed by Creditor Virage SPV 1, LLC) (Toliver, Wanda) (Entered: 12/13/2021) Email |
12/10/2021 | 915 | BNC Certificate of Notice - PDF Document. (RE: related document(s)911 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2021. (Admin.) (Entered: 12/10/2021) Email |
12/9/2021 | 914 | Transcript Order Form, regarding Hearing Date 11/30/21 Filed by Creditor Virage SPV 1, LLC. (Landau, Lewis) (Entered: 12/09/2021) Email |
12/8/2021 | 913 | BNC Certificate of Notice - PDF Document. (RE: related document(s)903 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/08/2021. (Admin.) (Entered: 12/08/2021) Email |
12/8/2021 | 912 | Proof of service - Supplemental Proof of Service of Notice of Bar Date for Creditors to File Proofs of Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 12/08/2021) Email |
12/8/2021 | 911 | Order Granting Motion to Approve Compromise under Rule 9019 Regarding Allocation of Contingency Fees Between The Estate and Lanzone Morgan LLP and The Law Offices of Raul G. Lomas Pursuant To Federal Rule of Bankruptcy Procedure 9019; (BNC-PDF) (Related Doc # 845) Signed on 12/8/2021. (Fortier, Stacey) (Entered: 12/08/2021) Email |
12/7/2021 | 910 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorization Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Hutayana) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)909 Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Hutayana) with Proof of Service). (Andrassy, Kyra) (Entered: 12/07/2021) Email |
12/7/2021 | 909 | Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Hutayana) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/07/2021) Email |
12/7/2021 | 908 | Notice of lodgment of Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)849 Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Place and Instead of Ronald Richards, The Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration and Statement of Disinterestedness of Larry Gabriel in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 12/07/2021) Email |
12/7/2021 | 907 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)849 Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Plac). (Miller (TR), Elissa) (Entered: 12/07/2021) Email |
12/7/2021 | 906 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/13/2022 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Miller (TR), Elissa) (Entered: 12/07/2021) Email |
12/6/2021 | 905 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- J. Jordan) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)904 Stipulation By Elissa Miller (TR) and J. Jordan by and Through their Attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperal- J. Jordan) with Proof of Service). (Andrassy, Kyra) (Entered: 12/06/2021) Email |
12/6/2021 | 904 | Stipulation By Elissa Miller (TR) and J. Jordan by and Through their Attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperal- J. Jordan) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/06/2021) Email |
12/6/2021 | 903 | Order Approving Stip. authorizing payment of clients settlement funds and fees to be dispersed (Risperdal) (BNC-PDF) (Related Doc # 884 ) Signed on 12/6/2021 (Toliver, Wanda) (Entered: 12/06/2021) Email |
12/5/2021 | 902 | BNC Certificate of Notice - PDF Document. (RE: related document(s)901 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021) Email |
12/3/2021 | 901 | Order Approving Stipulation regarding distribution to Xarel to settlement payment client (I Barba) (BNC-PDF) (Related Doc # 868 ) Signed on 12/3/2021 (Toliver, Wanda) (Entered: 12/03/2021) Email |
12/2/2021 | 900 | BNC Certificate of Notice - PDF Document. (RE: related document(s)893 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2021. (Admin.) (Entered: 12/02/2021) Email |
12/2/2021 | 899 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C.A. Burditus/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)898 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, The Beasley Firm, LLC and C.A. Burditus Through Their Attorneys Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C.A. Burditus/Route 91) w). (Andrassy, Kyra) (Entered: 12/02/2021) Email |
12/2/2021 | 898 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, The Beasley Firm, LLC and C.A. Burditus Through Their Attorneys Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C.A. Burditus/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 12/02/2021) Email |
12/2/2021 | 897 | Notice of lodgment of [proposed] ORDER DENYING CHAPTER 7 TRUSTEES APPLICATION TO EMPLOY GIRARD SHARP AS SPECIAL COUNSEL Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (RE: related document(s)770 Application to Employ Girard Sharp as Special Counsel Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of and Statement of Disinterestedness of Daniel Girard in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Attachments: # 1 Proposed Order # 2 Proof Of Service) (Cameron-Banks, Indira) (Entered: 12/02/2021) Email |
12/1/2021 | 896 | BNC Certificate of Notice - PDF Document. (RE: related document(s)890 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2021. (Admin.) (Entered: 12/01/2021) Email |
12/1/2021 | 895 | Substitution of attorney Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez. (Attachments: # 1 Proof Of Service) (Cameron-Banks, Indira) (Entered: 12/01/2021) Email |
12/1/2021 | 894 | USDC Dismissal of Appeal RE: Appeal USDC Number: 2:21-cv-06951-SVW (Originally filed at District Court 11/22/2021). (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Erika Girardi). (Milano, Sonny) (Entered: 12/01/2021) Email |
11/30/2021 | 893 | Order Granting Application to Employ SulmeyerKupetz, A Professional Corporation as special litigation counsel (BNC-PDF) (Related Doc # 820) Signed on 11/30/2021. (Toliver, Wanda) (Entered: 11/30/2021) Email |
11/29/2021 | 892 | Notice of lodgment of Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and Lanzone Morgan LLP and the Law Offices of Raul G. Lomas Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)845 Motion to Approve Compromise Under Rule 9019 - Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between The Estate and Lanzone Morgan LLP and The Law Offices of Raul G. Lomas Pursuant To Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/29/2021) Email |
11/29/2021 | 891 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) For Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and Lanzone Morgan LLP and the Law Offices of Raul G. Lomas Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)845 Motion to Approve Compromise Under Rule 9019 - Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between The Estate and Lanzone Morgan LLP and The Law Offices of Raul G. Lomas Pursuant To Federal Rule of Bankruptcy Proced). (Andrassy, Kyra) (Entered: 11/29/2021) Email |
11/29/2021 | 890 | Order Granting Stipulation to turn over the debtor's files and laptop computer and person device to the trustee Re: (BNC-PDF) (Related Doc # 874 ) Signed on 11/29/2021 (Fortier, Stacey) (Entered: 11/29/2021) Email |
11/24/2021 | 889 | Hearing Set (RE: related document(s)880 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/14/2021 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/24/2021) Email |
11/24/2021 | 888 | Hearing Set (RE: related document(s)878 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 12/14/2021 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/24/2021) Email |
11/23/2021 | 887 | Notice of motion/application for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)886 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding Degani Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/23/2021) Email |
11/23/2021 | 886 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Engstrom, Lipscomb & Lack Regarding Degani Case; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/23/2021) Email |
11/23/2021 | 885 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- B.R. Pyy) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)884 Stipulation By Elissa Miller (TR) and B.R. Pyy to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- B.R. Pyy) with Proof of Service). (Andrassy, Kyra) (Entered: 11/23/2021) Email |
11/23/2021 | 884 | Stipulation By Elissa Miller (TR) and B.R. Pyy to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal- B.R. Pyy) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/23/2021) Email |
11/23/2021 | 883 | Declaration re: of Daniel C. Girard in Support of Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)882 Reply). (Strok, Philip) (Entered: 11/23/2021) Email |
11/23/2021 | 882 | Reply to (related document(s): 770 Application to Employ Girard Sharp as Special Counsel Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of and Statement of Disinterestedness of Daniel Girard in Support Thereof (with Proof of Service) filed by Trustee Elissa Miller (TR), 797 Objection filed by Creditor Joseph Ruigomez, Creditor Jaime Ruigomez, Creditor Kathleen Ruigomez) - Reply in Support of Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/23/2021) Email |
11/23/2021 | 881 | Notice of Hearing on Fourth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)880 Motion - Fourth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of any Newly Discovered Trust Accounts Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 11/23/2021) Email |
11/23/2021 | 880 | Motion - Fourth Motion for Order Authorizing Chapter 7 Trustee to: (A) Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721; and (B) Maintain Current Status of any Newly Discovered Trust Accounts Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/23/2021) Email |
11/23/2021 | 879 | Notice of Hearing on Chapter 7 Trustee's Fifth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)878 Motion to Use Cash Collateral Chapter 7 Trustee's Fifth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(B); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 11/23/2021) Email |
11/23/2021 | 878 | Motion to Use Cash Collateral Chapter 7 Trustee's Fifth Motion for Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(B); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/23/2021) Email |
11/22/2021 | 877 | Notice of motion/application for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019 Filed by Trustee Elissa Miller (TR) (RE: related document(s)876 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/22/2021) Email |
11/22/2021 | 876 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and Good Gustafson Aumais LLP; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/22/2021) Email |
11/22/2021 | 875 | Declaration re: of Philip E. Strok in Support of Stipulation to Turn Over the Debtor's Files and Laptop Computer and Personal Device to the Trustee with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)874 Stipulation By Elissa Miller (TR) and Christopher Kamon by and through his Attorneys, Skadden, Arps, Slate, Meagher & Flom, LLP to Turn Over the Debtor's Files and Laptop Computer and Personal Device to the Trustee with Proof of Service). (Strok, Philip) (Entered: 11/22/2021) Email |
11/22/2021 | 874 | Stipulation By Elissa Miller (TR) and Christopher Kamon by and through his Attorneys, Skadden, Arps, Slate, Meagher & Flom, LLP to Turn Over the Debtor's Files and Laptop Computer and Personal Device to the Trustee with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 11/22/2021) Email |
11/20/2021 | 873 | BNC Certificate of Notice - PDF Document. (RE: related document(s)865 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2021. (Admin.) (Entered: 11/20/2021) Email |
11/20/2021 | 872 | Response to (related document(s): 864 Amended Application (related document(s): 849 Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offic filed by Trustee Elissa Miller (TR)) Filed by Special Counsel Ronald Richards (Richards, Ronald) (Entered: 11/20/2021) Email |
11/19/2021 | 871 | BNC Certificate of Notice - PDF Document. (RE: related document(s)863 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021) Email |
11/19/2021 | 870 | BNC Certificate of Notice - PDF Document. (RE: related document(s)862 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021) Email |
11/19/2021 | 869 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (I. Barba) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)868 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and I. Barba, Through their Attorneys Regarding the Distribution of Xarelto Settlement Payment to Client (I. Barba) with Proof of Service). (Andrassy, Kyra) (Entered: 11/19/2021) Email |
11/19/2021 | 868 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC and I. Barba, Through their Attorneys Regarding the Distribution of Xarelto Settlement Payment to Client (I. Barba) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/19/2021) Email |
11/19/2021 | 867 | Proof of service -Supplemental Proof of Service by Donlin, Recano & Company, Inc., of (a) Notice of Bar Date for Creditors to File Proofs of Claim and (b) Proof of Claim and Intructions for Proof of Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF), 853 Proof of service). (Strok, Philip) (Entered: 11/19/2021) Email |
11/18/2021 | 866 | BNC Certificate of Notice - PDF Document. (RE: related document(s)856 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 11/18/2021. (Admin.) (Entered: 11/18/2021) Email |
11/18/2021 | 865 | Order Approving Stipulation authorizing payment and distribution of clients settlement funds and fees and expenses to the estate (M Maurer v City of Los Angeles) (BNC-PDF) (Related Doc # 836 ) Signed on 11/18/2021 (Toliver, Wanda) (Entered: 11/18/2021) Email |
11/17/2021 | 864 | Amended Application (related document(s): 849 Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Plac filed by Trustee Elissa Miller (TR)) Chapter 7 Trustee's Amended Application to Employ Larry W. Gabriel, Jenkins, Mulligan and Gabriel, LLP in Place and Instead of The Law Offices of Ronald Richards, Ronald Richards & Associates, A.P.C., As Special Litigation Counsel; Declaration and Statement of Disinterestedness of Larry Gabriel in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 11/17/2021) Email |
11/17/2021 | 863 | Order Approving Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (T Swendsern/Route 91) (BNC-PDF) (Related Doc # 843 ) Signed on 11/17/2021 (Toliver, Wanda) (Entered: 11/17/2021) Email |
11/17/2021 | 862 | Order Granting Motion For Protective Order (BNC-PDF) (Related Doc # 859 ) Signed on 11/17/2021 (Fortier, Stacey) (Entered: 11/17/2021) Email |
11/16/2021 | 861 | Notice of lodgment of Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)859 Motion for Protective Order Pursuant to 11 U.S.C. § 107(b) and (c) and FRBP 9037 to Restrict Access to Filed Document (with Proof of Service) [Relates to Dkt No. 858] Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 11/16/2021) Email |
11/16/2021 | 860 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Davidson, Clifford. (Davidson, Clifford) (Entered: 11/16/2021) Email |
11/16/2021 | 859 | Motion for Protective Order Pursuant to 11 U.S.C. § 107(b) and (c) and FRBP 9037 to Restrict Access to Filed Document (with Proof of Service) [Relates to Dkt No. 858] Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 11/16/2021) Email |
11/16/2021 | 858 | Amended Application (related document(s): 849 Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Plac filed by Trustee Elissa Miller (TR)) Chapter 7 Trustee's Amended Application to Employ Larry W. Gabriel Jenkins, Mulligan and Gabriel, LLP in Place and Instead of The Law Offices of Ronald Richards, Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration and Statement of Disinterestedness of Larry W. Gabriel in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 11/16/2021) Email |
11/16/2021 | 857 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)820 Application to Employ SulmeyerKupetz A Professional Corporation as Special Litigation Counsel Chapter 7 Trustee's Application for Authority to Employ SulmeyerKupetz, A Professional Corporation, as Special Avoidance Power Litigation Counsel; Decl). (Lev, Daniel) (Entered: 11/16/2021) Email |
11/16/2021 | 856 | Order Granting Motion For Protective Order (BNC-PDF) (Related Doc # 854 ) Signed on 11/16/2021 (Fortier, Stacey) (Entered: 11/16/2021) Email |
11/16/2021 | 855 | Notice of lodgment of Order on Motion for Protective Order (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)854 Motion for Protective Order Pursuant to 11 U.S.C. § 107(b) and (c) and FRBP 9037 to Restrict Access to Filed Document (with Proof of Service) [Relates to Docket No. 849] Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 11/16/2021) Email |
11/16/2021 | 854 | Motion for Protective Order Pursuant to 11 U.S.C. § 107(b) and (c) and FRBP 9037 to Restrict Access to Filed Document (with Proof of Service) [Relates to Docket No. 849] Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 11/16/2021) Email |
11/15/2021 | 853 | Proof of service of Notice of Bar Date for Creditors to File Proofs of Claim Filed by Trustee Elissa Miller (TR) (RE: related document(s)763 Notice of motion/application, 795 Order on Generic Motion (BNC-PDF)). (Strok, Philip) (Entered: 11/15/2021) Email |
11/12/2021 | 852 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Yaspan, Robert. (Yaspan, Robert) (Entered: 11/12/2021) Email |
11/11/2021 | 851 | BNC Certificate of Notice - PDF Document. (RE: related document(s)847 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/11/2021. (Admin.) (Entered: 11/11/2021) Email |
11/11/2021 | 850 | Notice of motion/application Notice of Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Place and Instead of Ronald Richards, The Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)849 Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Place and Instead of Ronald Richards, The Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration and Statement of Disinterestedness of Larry Gabriel in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 11/11/2021) Email |
11/11/2021 | 849 | Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP as Special Litigation Counsel Chapter 7 Trustee's Application to Employ Larry W. Gabriel, The Law Offices of Jenkins, Mulligan and Gabriel, LLP in Place and Instead of Ronald Richards, The Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration and Statement of Disinterestedness of Larry Gabriel in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 11/11/2021) Email |
11/11/2021 | 848 | Substitution of attorney (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 11/11/2021) Email |
11/9/2021 | 847 | Order Approving Stipulation authorizing payment of client settlement fund between counsel Horn v TGI Fridays. (BNC-PDF) (Related Doc # 816 ) Signed on 11/9/2021 (Toliver, Wanda) (Entered: 11/09/2021) Email |
11/8/2021 | 846 | Notice of motion/application For Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and Lanzone Morgan LLP and The Law Offices of Raul G. Lomas Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)845 Motion to Approve Compromise Under Rule 9019 - Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between The Estate and Lanzone Morgan LLP and The Law Offices of Raul G. Lomas Pursuant To Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 11/08/2021) Email |
11/8/2021 | 845 | Motion to Approve Compromise Under Rule 9019 - Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between The Estate and Lanzone Morgan LLP and The Law Offices of Raul G. Lomas Pursuant To Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/08/2021) Email |
11/8/2021 | 844 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (T. Swendsen/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)843 Stipulation By Elissa Miller (TR) and Panish Shae & Boyle LLP and T. Swendsen Through Their Attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service). (Andrassy, Kyra) (Entered: 11/08/2021) Email |
11/8/2021 | 843 | Stipulation By Elissa Miller (TR) and Panish Shae & Boyle LLP and T. Swendsen Through Their Attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/08/2021) Email |
11/6/2021 | 842 | BNC Certificate of Notice - PDF Document. (RE: related document(s)840 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/06/2021. (Admin.) (Entered: 11/06/2021) Email |
11/5/2021 | 841 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Pagay, Carmela) (Entered: 11/05/2021) Email |
11/4/2021 | 840 | Order Approving Stipulationre agreement between Hunter v Sherritt. (BNC-PDF) (Related Doc # 793 ) Signed on 11/4/2021 (Toliver, Wanda) (Entered: 11/04/2021) Email |
11/4/2021 | 839 | Hearing Set (RE: related document(s)770 Application to Employ filed by Trustee Elissa Miller (TR)) The Hearing date is set for 11/30/2021 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/04/2021) Email |
11/4/2021 | 838 | Notice of Hearing on Chapter 7 Trustee's Application for Order Authorizing Employment of Girard Sharp as Special Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)770 Application to Employ Girard Sharp as Special Counsel Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of and Statement of Disinterestedness of Daniel Girard in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 11/04/2021) Email |
11/3/2021 | 837 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment and Distribution of Client's Settlement Funds and Fees and Expenses to the Estate (M. Maurer v. City of Los Angeles) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)836 Stipulation By Elissa Miller (TR) and Mary Maurer and the City of Los Angeles by and through their Attorneys to Authorize Payment and Distribution of Client's Settlement Funds and Fees and Expenses to the Estate with Proof of Service). (Andrassy, Kyra) (Entered: 11/03/2021) Email |
11/3/2021 | 836 | Stipulation By Elissa Miller (TR) and Mary Maurer and the City of Los Angeles by and through their Attorneys to Authorize Payment and Distribution of Client's Settlement Funds and Fees and Expenses to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 11/03/2021) Email |
11/1/2021 | 835 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/6/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Miller (TR), Elissa) (Entered: 11/01/2021) Email |
10/31/2021 | 834 | BNC Certificate of Notice - PDF Document. (RE: related document(s)819 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2021. (Admin.) (Entered: 10/31/2021) Email |
10/31/2021 | 833 | BNC Certificate of Notice - PDF Document. (RE: related document(s)818 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2021. (Admin.) (Entered: 10/31/2021) Email |
10/30/2021 | 832 | BNC Certificate of Notice - PDF Document. (RE: related document(s)815 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/30/2021 | 831 | BNC Certificate of Notice - PDF Document. (RE: related document(s)814 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/30/2021 | 830 | BNC Certificate of Notice - PDF Document. (RE: related document(s)813 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/30/2021 | 829 | BNC Certificate of Notice - PDF Document. (RE: related document(s)812 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/30/2021 | 828 | BNC Certificate of Notice - PDF Document. (RE: related document(s)811 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/30/2021 | 827 | BNC Certificate of Notice - PDF Document. (RE: related document(s)810 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/30/2021 | 826 | BNC Certificate of Notice - PDF Document. (RE: related document(s)809 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021) Email |
10/29/2021 | 825 | BNC Certificate of Notice - PDF Document. (RE: related document(s)796 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2021. (Admin.) (Entered: 10/29/2021) Email |
10/29/2021 | 824 | BNC Certificate of Notice - PDF Document. (RE: related document(s)795 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2021. (Admin.) (Entered: 10/29/2021) Email |
10/29/2021 | 823 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Burnell, Steve. (Burnell, Steve) (Entered: 10/29/2021) Email |
10/29/2021 | 822 | Notice of motion/application Notice of Chapter 7 Trustees Application for Authority to Employ SulmeyerKupetz, A Professional Corporation, As Special Avoidance Power Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)820 Application to Employ SulmeyerKupetz A Professional Corporation as Special Litigation Counsel Chapter 7 Trustee's Application for Authority to Employ SulmeyerKupetz, A Professional Corporation, as Special Avoidance Power Litigation Counsel; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR)). (Lev, Daniel) (Entered: 10/29/2021) Email |
10/29/2021 | 821 | Statement of Disinterestedness for Employment of Professional Person under FRBP 2014 (with Proof of Service) [Relates to Dkt No. 820] Filed by Trustee Elissa Miller (TR). (Lev, Daniel) (Entered: 10/29/2021) Email |
10/29/2021 | 820 | Application to Employ SulmeyerKupetz A Professional Corporation as Special Litigation Counsel Chapter 7 Trustee's Application for Authority to Employ SulmeyerKupetz, A Professional Corporation, as Special Avoidance Power Litigation Counsel; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Lev, Daniel) (Entered: 10/29/2021) Email |
10/29/2021 | 819 | Order Granting Stipulation authorizing payment of client's settlement funds and fees and expenses to be disbursed to the estate (LOVE v. McINERNEY)Order Re: (BNC-PDF) (Related Doc # 781 ) Signed on 10/29/2021 (Fortier, Stacey) (Entered: 10/29/2021) Email |
10/29/2021 | 818 | Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 705 ) Signed on 10/29/2021 (Fortier, Stacey) (Entered: 10/29/2021) Email |
10/28/2021 | 817 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client Settlement Funds and Reservation of Fees and Expenses Pending Court Approval of Agreement Between Counsel (Horn v. TGI Fridays) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)816 Stipulation By Elissa Miller (TR) and The Kern Law Group to Authorize Payment of Client's Settlement Funds and Reservation of Fees and Expenses Pending Court Approval of Agreement Between Counsel (Horn v. TGI Fridays) with Proof of Service Email |
10/28/2021 | 816 | Stipulation By Elissa Miller (TR) and The Kern Law Group to Authorize Payment of Client's Settlement Funds and Reservation of Fees and Expenses Pending Court Approval of Agreement Between Counsel (Horn v. TGI Fridays) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/28/2021) Email |
10/28/2021 | 815 | Order Granting Motion for Order Authorizing the Production of Documents by the Custodian of Records of Comerica Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 798 ) Signed on 10/28/2021 (Fortier, Stacey) (Entered: 10/28/2021) Email |
10/28/2021 | 814 | Order Granting Motion for Order Authorizing the Production of Documents by the Custodian of Records of Preferred Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 800 ) Signed on 10/28/2021 (Fortier, Stacey) (Entered: 10/28/2021) Email |
10/28/2021 | 813 | Order Granting Motion for Order Authorizing the Production of Documents by the Custodian of Records of Pacific Western Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 804 ) Signed on 10/28/2021 (Fortier, Stacey) (Entered: 10/28/2021) Email |
10/28/2021 | 812 | Order Granting Motion for Order Authorizing the Production of Documents by the Custodian of Records of Wells Fargo Pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 802 ) Signed on 10/28/2021 (Fortier, Stacey) (Entered: 10/28/2021) Email |
10/28/2021 | 811 | Order Granting Motion for Order Authorizing the Production of Documents by the Custodian of Records of US Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 806 ) Signed on 10/28/2021 (Fortier, Stacey) (Entered: 10/28/2021) Email |
10/28/2021 | 810 | Order Approving Stipulation re settlement funds to J. Turner (BNC-PDF) (Related Doc # 773 ) Signed on 10/28/2021 (Toliver, Wanda) (Entered: 10/28/2021) Email |
10/28/2021 | 809 | Order Approving Stipulation reserving fees and expenses and distribution of settlement payment to client (BNC-PDF) (Related Doc # 775 ) Signed on 10/28/2021 (Toliver, Wanda) (Entered: 10/28/2021) Email |
10/27/2021 | 808 | BNC Certificate of Notice - PDF Document. (RE: related document(s)790 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2021. (Admin.) (Entered: 10/27/2021) Email |
10/27/2021 | 807 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of US Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)806 Motion for Order Authorizing the Production of Documents by the Custodian of Records of US Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 806 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of US Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 805 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Pacific Western Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)804 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Pacific Western Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 804 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Pacific Western Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 803 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Wells Fargo Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Prof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)802 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Wells Fargo Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 802 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Wells Fargo Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 801 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Preferred Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Prof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)800 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Preferred Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 800 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Preferred Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 799 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Comerica Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Prof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)798 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Comerica Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 798 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Comerica Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 10/27/2021) Email |
10/27/2021 | 797 | Objection (related document(s): 770 Application to Employ Girard Sharp as Special Counsel Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of and Statement of Disinterestedness of Daniel Girard in Support Thereof (with Proof of Service) filed by Trustee Elissa Miller (TR), 771 Notice of motion/application filed by Trustee Elissa Miller (TR)) Ruigomez Creditors' (1) Objection to Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel, and (2) Request for Court Hearing on Trustee's Application to be Set and Noticed by Trustee made Pursuant to L.B.R. 901301(f), with Supporting Declaration of Indira J. Cameron-Banks Filed by Creditors Jaime Ruigomez, Joseph Ruigomez, Kathleen Ruigomez (March, Kathleen) (Entered: 10/27/2021) Email |
10/27/2021 | 796 | Order- Final Order Granting Ch. 7 Trustees Fourth Motion for Order Approving Stipulation for cash collateral (BNC-PDF) (Related Doc # 747 ) Signed on 10/27/2021 (Toliver, Wanda) (Entered: 10/27/2021) Email |
10/27/2021 | 795 | Order Granting Motion for ORDER: (1) limiting notice of certain matters requiring notice to creditors pusuant to Rules 2002 AND 9007 of the Federal Rules of Bankruptcy Procedure; and (2) establishing a deadline for filing proofs of claim and approving the notice of bar date and proof of claim form (BNC-PDF) (Related Doc # 762 ) Signed on 10/27/2021 (Fortier, Stacey) (Entered: 10/27/2021) Email |
10/26/2021 | 794 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds Pending Court Approval of Agreement Between Counsel (Hunter v. Sherritt) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)793 Stipulation By Elissa Miller (TR) and by and through her attorneys, Smiley Wang-Ekvall, LLP, Engstrom, Lipscomg & Lack, and Ewaniszyk Law Firm Authorizing Paymentof Clients' Settlement Funds Pending Court Approval of Agreement Between Counsel). (Andrassy, Kyra) (Entered: 10/26/2021) Email |
10/26/2021 | 793 | Stipulation By Elissa Miller (TR) and by and through her attorneys, Smiley Wang-Ekvall, LLP, Engstrom, Lipscomg & Lack, and Ewaniszyk Law Firm Authorizing Paymentof Clients' Settlement Funds Pending Court Approval of Agreement Between Counsel (Hunter v. Sherritt) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/26/2021) Email |
10/26/2021 | 792 | Notice of lodgment of Bankruptcy Case re: Final Order Granting Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)747 Motion to Use Cash Collateral Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 10/26/2021) Email |
10/26/2021 | 791 | Notice of lodgment of Order on Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of Bar Date and Proof of Claim Form with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of Bar Date and Proof of Claim Form; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 10/26/2021) Email |
10/25/2021 | 790 | Order Approving Stipulation Authorizing reservation of fees and expenses and distribution of settlement payments to USC (BNC-PDF) (Related Doc # 756) Signed on 10/25/2021 (Toliver, Wanda) (Entered: 10/25/2021) Email |
10/24/2021 | 789 | BNC Certificate of Notice - PDF Document. (RE: related document(s)785 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2021. (Admin.) (Entered: 10/24/2021) Email |
10/22/2021 | 788 | Proof of service for Order Setting Hearing on Motion for Order: 1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of the Federal Rules of Bankruptcy Procedure; and 2) Establishing a Deadline for Filing Proofs of Claim and Approving the Notice of Bar Date and Proof of Claim Form Filed by Trustee Elissa Miller (TR) (RE: related document(s)785 Order on Generic Motion (BNC-PDF), 786 Hearing (Bk Motion) Set). (Strok, Philip) (Entered: 10/22/2021) Email |
10/22/2021 | 787 | Substitution of attorney Filed by Creditors ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Boris Treyzon Esq. (McCarthy, Daniel) (Entered: 10/22/2021) Email |
10/22/2021 | 786 | Hearing Set (RE: related document(s)762 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 10/26/2021 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 10/22/2021) Email |
10/22/2021 | 785 | Order setting hearing on the Motion for order limiting notice of certain matters requiring notice to creditors pursuant to Rules 2002 and 9007 of the Federal Rules of Bankruptcy Procedure; and establishing a deadline for filng proofs of claim and approving the notice of bar date and proof of claim form (SEE ORDER FOR DETAILS) (BNC -PDF) (Related Doc # 762 ) Signed on 10/22/2021 (Fortier, Stacey) (Entered: 10/22/2021) Email |
10/21/2021 | 784 | BNC Certificate of Notice - PDF Document. (RE: related document(s)779 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2021. (Admin.) (Entered: 10/21/2021) Email |
10/21/2021 | 783 | Request for special notice Filed by Attorney Gilbert M. Nishimura. (Nishimura, Gilbert) (Entered: 10/21/2021) Email |
10/20/2021 | 782 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate (Love v. McInerney) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)781 Stipulation By Elissa Miller (TR) and Cristina N. Love, Ryan P. Tish of K.P. Roberts & Associates, APLC, and State Farm Mutual Automobile Insurance Company by and Through their Attorneys to Authorize Payment of Client's Settlement Funds and F). (Andrassy, Kyra) (Entered: 10/20/2021) Email |
10/20/2021 | 781 | Stipulation By Elissa Miller (TR) and Cristina N. Love, Ryan P. Tish of K.P. Roberts & Associates, APLC, and State Farm Mutual Automobile Insurance Company by and Through their Attorneys to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate (Love v. McInerney) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/20/2021) Email |
10/20/2021 | 780 | Notice of lodgment with proof of service Filed by Interested Parties Shane Horton, Mullen & Henzell, LLP (RE: related document(s)705 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: claim of lien with proof of service. Fee Amount $188, Filed by Interested Parties Shane Horton, Mullen & Henzell, LLP). (Beall, William) (Entered: 10/20/2021) Email |
10/19/2021 | 779 | Order Granting Motion to extend deadline to file supplemental designation of record and supplemental statement of issues. Deadline extended to Nov 22, 2021. (BNC-PDF) (Related Doc # 777 ) Signed on 10/19/2021 (Toliver, Wanda) (Entered: 10/19/2021) Email |
10/19/2021 | 778 | Status report on Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)747 Motion to Use Cash Collateral Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b)). (Strok, Philip) (Entered: 10/19/2021) Email |
10/18/2021 | 777 | Stipulation By Erika Girardi and [Proposed] Order Extending Appellate Deadlines by 30 Days Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 10/18/2021) Email |
10/18/2021 | 776 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (F. Madriaga) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)775 Stipulation By Elissa Miller (TR) and Good Guftafson Aumais LLP, Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (F. Madriaga) with Proof of Service). (Andrassy, Kyra) (Entered: 10/18/2021) Email |
10/18/2021 | 775 | Stipulation By Elissa Miller (TR) and Good Guftafson Aumais LLP, Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (F. Madriaga) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/18/2021) Email |
10/18/2021 | 774 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate (Risperdal Litigation - J. Turner) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)773 Stipulation By Elissa Miller (TR) and through her attorneys, Smiley Wang-Ekvall, LLP, and J. Turner, Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate with Proof of Service). (Andrassy, Kyra) (Entered: 10/18/2021) Email |
10/18/2021 | 773 | Stipulation By Elissa Miller (TR) and through her attorneys, Smiley Wang-Ekvall, LLP, and J. Turner, Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/18/2021) Email |
10/13/2021 | 772 | Proof of service to Master Mailing List re: Notice of motion/application For Order: 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of Bar Date and Proof of Claim Form Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of, 763 Notice of motion/application). (Strok, Philip) (Entered: 10/13/2021) Email |
10/13/2021 | 771 | Notice of motion/application Notice of Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)770 Application to Employ Girard Sharp as Special Counsel Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of and Statement of Disinterestedness of Daniel Girard in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 10/13/2021) Email |
10/13/2021 | 770 | Application to Employ Girard Sharp as Special Counsel Chapter 7 Trustee's Application to Employ Girard Sharp as Special Counsel; Declaration of and Statement of Disinterestedness of Daniel Girard in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 10/13/2021) Email |
10/12/2021 | 769 | Notice Request to Be Removed From Notice of Electronic Filing Filed by Creditor California Attorney Lending II, Inc.. (Davidson, Clifford) (Entered: 10/12/2021) Email |
10/10/2021 | 768 | BNC Certificate of Notice - PDF Document. (RE: related document(s)765 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2021. (Admin.) (Entered: 10/10/2021) Email |
10/10/2021 | 767 | BNC Certificate of Notice - PDF Document. (RE: related document(s)764 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2021. (Admin.) (Entered: 10/10/2021) Email |
10/9/2021 | 766 | BNC Certificate of Notice - PDF Document. (RE: related document(s)761 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2021. (Admin.) (Entered: 10/09/2021) Email |
10/8/2021 | 765 | Order Granting interim order granting CHAPTER 7 TRUSTEE'S fourth motion for order approving stipulations for use of cash and authorizing use of collateral pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) AND (d) (see order for details) (BNC-PDF) (Related Doc # 747 ) Signed on 10/8/2021 (Fortier, Stacey) (Entered: 10/08/2021) Email |
10/8/2021 | 764 | Amended Order approving stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (A. RUSSO/ROUTE 91 (BNC-PDF) (Related Doc # 742 ) Signed on 10/8/2021 (Fortier, Stacey) (Entered: 10/08/2021) Email |
10/7/2021 | 763 | Notice of motion/application For Order: 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of Bar Date and Proof of Claim Form with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)762 Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of Bar Date and Proof of Claim Form; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 10/07/2021) Email |
10/7/2021 | 762 | Motion for Order 1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 and 9007 of the Federal Rules Of Bankruptcy Procedure; and (2) Establishing A Deadline For Filing Proofs Of Claim And Approving The Notice of Bar Date and Proof of Claim Form; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 10/07/2021) Email |
10/7/2021 | 761 | Order Approving Stip. authorizing reservation of fees and expenses re settlement payment to client A. Russo/Route 91 (BNC-PDF) (Related Doc # 742 ) Signed on 10/7/2021 (Toliver, Wanda) (Entered: 10/07/2021) Email |
10/7/2021 | 760 | Notice of Hearing of Final Hearing on Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)747 Motion to Use Cash Collateral Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 10/07/2021) Email |
10/7/2021 | 759 | Notice of lodgment of Interim Order Granting Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)747 Motion to Use Cash Collateral Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 10/07/2021) Email |
10/6/2021 | 758 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 10/06/2021) Email |
10/5/2021 | 757 | Declaration re: of Kyra E. Andrassy In Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payments to Clients (KW, RW, AJ) (Litigation Against University of Southern California) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)756 Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack and Steele Cooper Law to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payments to Clients (KW, RW, AJ) with Proof of Service). (Andrassy, Kyra) (Entered: 10/05/2021) Email |
10/5/2021 | 756 | Stipulation By Elissa Miller (TR) and Engstrom, Lipscomb & Lack and Steele Cooper Law to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payments to Clients (KW, RW, AJ) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 10/05/2021) Email |
10/2/2021 | 755 | BNC Certificate of Notice - PDF Document. (RE: related document(s)749 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2021. (Admin.) (Entered: 10/02/2021) Email |
10/1/2021 | 754 | BNC Certificate of Notice - PDF Document. (RE: related document(s)745 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2021. (Admin.) (Entered: 10/01/2021) Email |
10/1/2021 | 753 | BNC Certificate of Notice - PDF Document. (RE: related document(s)744 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2021. (Admin.) (Entered: 10/01/2021) Email |
9/30/2021 | 752 | BNC Certificate of Notice - PDF Document. (RE: related document(s)741 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2021. (Admin.) (Entered: 09/30/2021) Email |
9/30/2021 | 751 | Notice of Hearing on Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)747 Motion to Use Cash Collateral Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/30/2021) Email |
9/30/2021 | 750 | Hearing Set The Hearing date is set for 10/7/2021 at 09:30 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell 747(Fortier, Stacey) (Entered: 09/30/2021) Email |
9/30/2021 | 749 | Order setting hearing on Motion To Use Cash Collateral (see order for details)(BNC-PDF) (Related Doc # 747 ) Signed on 9/30/2021 (Fortier, Stacey) (Entered: 09/30/2021) Email |
9/29/2021 | 748 | Application for Order Setting Hearing on Shortened Notice for Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/29/2021) Email |
9/29/2021 | 747 | Motion to Use Cash Collateral Chapter 7 Trustee's Fourth Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 09/29/2021) Email |
9/29/2021 | 746 | Certificate of Readiness of Record on Appeal to District Court - Case Number: 2:21-cv-06951-SVW. (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Erika Girardi) (Milano, Sonny) CORRECTION: COR Issued In Error. Appellee's Deadline Extended To October 22, 2021 (refer to docket entry #712). Modified on 9/30/2021 (Milano, Sonny). Additional attachment(s) added on 9/30/2021 (Milano, Sonny). (Entered: 09/29/2021) Email |
9/29/2021 | 745 | Order Approving Amended order re trustee's recommendation (BNC-PDF) (Related Doc # 687 ) Signed on 9/29/2021 (Toliver, Wanda) (Entered: 09/29/2021) Email |
9/29/2021 | 744 | Order Approving Stip amending Stip (BNC-PDF) (Related Doc # 703 ) Signed on 9/29/2021 (Toliver, Wanda) (Entered: 09/29/2021) Email |
9/29/2021 | 743 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (A. Russo/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)742 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle, LLP and A. Russo, through their Attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service). (Andrassy, Kyra) (Entered: 09/29/2021) Email |
9/29/2021 | 742 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle, LLP and A. Russo, through their Attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/29/2021) Email |
9/28/2021 | 741 | Order authorizing the production the production of documents by the custodian of records of CITIZENS BUSINESS BANK pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 722 ) Signed on 9/28/2021 (Fortier, Stacey) (Entered: 09/28/2021) Email |
9/27/2021 | 740 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Request to be Added or Removed From Courtesy Notification Electronic Filing (NEF) Filed by Miller, Kenneth. (Miller, Kenneth) (Entered: 09/27/2021) Email |
9/27/2021 | 739 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Esterkin, Richard. (Esterkin, Richard) (Entered: 09/27/2021) Email |
9/26/2021 | 738 | BNC Certificate of Notice - PDF Document. (RE: related document(s)726 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/26/2021. (Admin.) (Entered: 09/26/2021) Email |
9/26/2021 | 737 | BNC Certificate of Notice - PDF Document. (RE: related document(s)725 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/26/2021. (Admin.) (Entered: 09/26/2021) Email |
9/25/2021 | 736 | BNC Certificate of Notice - PDF Document. (RE: related document(s)721 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 735 | BNC Certificate of Notice - PDF Document. (RE: related document(s)720 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 734 | BNC Certificate of Notice - PDF Document. (RE: related document(s)719 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 733 | BNC Certificate of Notice - PDF Document. (RE: related document(s)718 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 732 | BNC Certificate of Notice - PDF Document. (RE: related document(s)717 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 731 | BNC Certificate of Notice - PDF Document. (RE: related document(s)716 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 730 | BNC Certificate of Notice - PDF Document. (RE: related document(s)715 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/25/2021 | 729 | BNC Certificate of Notice - PDF Document. (RE: related document(s)714 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) Email |
9/24/2021 | 728 | BNC Certificate of Notice - PDF Document. (RE: related document(s)712 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2021. (Admin.) (Entered: 09/24/2021) Email |
9/24/2021 | 727 | BNC Certificate of Notice - PDF Document. (RE: related document(s)711 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2021. (Admin.) (Entered: 09/24/2021) Email |
9/24/2021 | 726 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (C. SABERS/ ROUTE 91)Re: (BNC-PDF) (Related Doc # 692 ) Signed on 9/24/2021 (Fortier, Stacey) (Entered: 09/24/2021) Email |
9/24/2021 | 725 | Order Granting Stipulation regarding distribution of XARELTO settlement payment to client (J. LLEDO) Re: (BNC-PDF) (Related Doc # 696 ) Signed on 9/24/2021 (Fortier, Stacey) (Entered: 09/24/2021) Email |
9/23/2021 | 724 | BNC Certificate of Notice - PDF Document. (RE: related document(s)706 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2021. (Admin.) (Entered: 09/23/2021) Email |
9/23/2021 | 723 | Notice of motion/application For Order Authorizing The Production Of Documents By The Custodian Of Records Of Citizens Business Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)722 Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Citizens Business Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities And Declarations Of Elissa D. Miller And Timothy W. Evanston In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/23/2021) Email |
9/23/2021 | 722 | Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Citizens Business Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities And Declarations Of Elissa D. Miller And Timothy W. Evanston In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/23/2021) Email |
9/23/2021 | 721 | Order Approving Stipulation regarding Distribution of Xarel settlement payment to client W Asleson (BNC-PDF) (Related Doc # 667 ) Signed on 9/23/2021 (Toliver, Wanda) (Entered: 09/23/2021) Email |
9/23/2021 | 720 | Order Approving Stipulation regarding Distribution of Xarel to settlement payment to client G Davidson (BNC-PDF) (Related Doc # 664 ) Signed on 9/23/2021 (Toliver, Wanda) (Entered: 09/23/2021) Email |
9/23/2021 | 719 | Order Granting Motion to Approve Compromise under Rule 9019 with Savarese Law Firm re allocation of contingency fees in three cases (BNC-PDF) (Related Doc # 617) Signed on 9/23/2021. (Toliver, Wanda) (Entered: 09/23/2021) Email |
9/23/2021 | 718 | Order Authorizing the transition and assignment of the estate's interest in the Creek Fire litigation to Herzog, Yuhas, Ehrlich & Ardell free and clear of liens, claims and interests (BNC-PDF) (Related Doc # 615) Signed on 9/23/2021. (Toliver, Wanda) (Entered: 09/23/2021) Email |
9/23/2021 | 717 | Order Granting Motion to Approve Compromise under Rule 9019 with Engstrom, Lipscomb & Lack (BNC-PDF) (Related Doc # 613) Signed on 9/23/2021. (Toliver, Wanda) (Entered: 09/23/2021) Email |
9/23/2021 | 716 | Order authorizing the production of documents by THE CUSTODIAN OF RECORDS OF CITI BANK pursuant to Federal Rule of Bankruptcy Procedure 2004 relates to 681 (Fortier, Stacey) (Entered: 09/23/2021) Email |
9/23/2021 | 715 | Order authorizing the production of documents by THE CUSTODIAN OF RECORDS OF CITIZENS BANK pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 683 ) Signed on 9/23/2021 (Fortier, Stacey) (Entered: 09/23/2021) Email |
9/23/2021 | 714 | Order authorizing the production of documents by THE CUSTODIAN OF RECORDS OF CHASE BANK pursuant to Federal Rule of Bankruptcy Procedure 2004 (relates to 679 (Fortier, Stacey (Entered: 09/23/2021) Email |
9/22/2021 | 713 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Martin, Gregg. (Martin, Gregg) (Entered: 09/22/2021) Email |
9/22/2021 | 712 | Order Granting Stipulation to extend appellate deadlines for 30 days Re: (BNC-PDF) (Related Doc # 710 ) Signed on 9/22/2021 (Fortier, Stacey) (Entered: 09/22/2021) Email |
9/22/2021 | 711 | Order authorizing the production of documents by the Custodian of Records of MML Investor Services, LLC pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc # 685 ) Signed on 9/22/2021 (Fortier, Stacey) (Entered: 09/22/2021) Email |
9/21/2021 | 710 | Stipulation By Erika Girardi and [Proposed] Order Extending Appellate Deadlines for 30 Days Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 09/21/2021) Email |
9/21/2021 | 709 | Hearing Set (RE: related document(s)705 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Shane Horton, Interested Party Mullen & Henzell, LLP) The Hearing date is set for 10/19/2021 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 09/21/2021) Email |
9/21/2021 | 708 | Notice of lodgment of Amended Order Approving Trustee's Recommendation Re Report of Auctioneer and Compensation of Auctioneer Fees and Expenses and Exoneration of Auctioneer's Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)687 Motion Trustee's Recommendation Re Report of Auctioneer and Compensation of Auctioneer Fees and Expenses and Exoneration of Auctioneer's Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa), 707 Supplemental Trustees Supplement To Recommendation Re Report Of Auctioneer Re Credit Card Disputes And Charge Backs (with Proof of Service) [Relates to Docket No. 687] Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 09/21/2021) Email |
9/21/2021 | 707 | Supplemental Trustees Supplement To Recommendation Re Report Of Auctioneer Re Credit Card Disputes And Charge Backs (with Proof of Service) [Relates to Docket No. 687] Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 09/21/2021) Email |
9/21/2021 | 706 | Order approving compromise regarding allocation of contingency fees between the estate and the Law Office of Kenny S. Ramirez pursuant to Federal Rule of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc # 608) Signed on 9/21/2021. (Fortier, Stacey) (Entered: 09/21/2021) Email |
9/21/2021 | 705 | Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: claim of lien with proof of service. Fee Amount $188, Filed by Interested Parties Shane Horton, Mullen & Henzell, LLP (Beall, William) (Entered: 09/21/2021) Email |
9/20/2021 | 704 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Amending Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate [Docket No. 418] Filed by Trustee Elissa Miller (TR) (RE: related document(s)703 Stipulation By Elissa Miller (TR) and Stipulation Amending Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate [Docket No. 418]). (Andrassy, Kyra) (Entered: 09/20/2021) Email |
9/20/2021 | 703 | Stipulation By Elissa Miller (TR) and Stipulation Amending Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate [Docket No. 418] Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/20/2021) Email |
9/19/2021 | 702 | BNC Certificate of Notice - PDF Document. (RE: related document(s)698 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2021. (Admin.) (Entered: 09/19/2021) Email |
9/17/2021 | 701 | BNC Certificate of Notice - PDF Document. (RE: related document(s)691 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2021. (Admin.) (Entered: 09/17/2021) Email |
9/17/2021 | 700 | BNC Certificate of Notice - PDF Document. (RE: related document(s)690 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2021. (Admin.) (Entered: 09/17/2021) Email |
9/17/2021 | 699 | Amending Schedules (E/F) - Supplement to Attachment 1 to Schedule F with Proof of Service Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 09/17/2021) Email |
9/17/2021 | 698 | Order Granting Motion to Approve Compromise under Rule with Sherman & Sherman (see order for details) (BNC-PDF) (Related Doc # 611) Signed on 9/17/2021. (Fortier, Stacey) (Entered: 09/17/2021) Email |
9/16/2021 | 697 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (J. Lledo) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)696 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and J. Lledo, Through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (J. Lledo) with Proof of Service). (Andrassy, Kyra) (Entered: 09/16/2021) Email |
9/16/2021 | 696 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC and J. Lledo, Through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (J. Lledo) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/16/2021) Email |
9/15/2021 | 695 | BNC Certificate of Notice - PDF Document. (RE: related document(s)678 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2021. (Admin.) (Entered: 09/15/2021) Email |
9/15/2021 | 694 | Notice of lodgment of Order re Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Sabers/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)692 Stipulation By Elissa Miller (TR) and Angelo & White APC, Panish Shea & Boyle LLP, and Sabers through their attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/15/2021) Email |
9/15/2021 | 693 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Sabers/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)692 Stipulation By Elissa Miller (TR) and Angelo & White APC, Panish Shea & Boyle LLP, and Sabers through their attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service). (Andrassy, Kyra) (Entered: 09/15/2021) Email |
9/15/2021 | 692 | Stipulation By Elissa Miller (TR) and Angelo & White APC, Panish Shea & Boyle LLP, and Sabers through their attorneys to Authorize Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/15/2021) Email |
9/15/2021 | 691 | Order approving amended stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M.J.V.T./ROUTE 91) Re: (BNC-PDF) (Related Doc # 648 ) Signed on 9/15/2021 (Fortier, Stacey) (Entered: 09/15/2021) Email |
9/15/2021 | 690 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (T. ANAYA//ROUTE 91) Re: (BNC-PDF) (Related Doc # 640 ) Signed on 9/15/2021 (Fortier, Stacey) (Entered: 09/15/2021) Email |
9/14/2021 | 689 | Notice of lodgment Order Approving Trustee's Recommendation Re Report of Auctioneer and Compensation of Auctioneer Fees and Expenses and Exoneration of Auctioneer's Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)687 Motion Trustee's Recommendation Re Report of Auctioneer and Compensation of Auctioneer Fees and Expenses and Exoneration of Auctioneer's Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa), 688 Statement Report of Auctioneer and Application for Fees and Expenses (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 09/14/2021) Email |
9/14/2021 | 688 | Statement Report of Auctioneer and Application for Fees and Expenses (with Proof of Service) Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 09/14/2021) Email |
9/14/2021 | 687 | Motion Trustee's Recommendation Re Report of Auctioneer and Compensation of Auctioneer Fees and Expenses and Exoneration of Auctioneer's Bond (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 09/14/2021) Email |
9/14/2021 | 686 | Notice of motion/application of Motion For Order Authorizing the Production of Documents by the Custodian of Records of MML Investor Services, LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)685 Motion for Order Authorizing the Production of Documents by the Custodian of Records of MML Investor Services, LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 685 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of MML Investor Services, LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 684 | Notice of motion/application of Motion For Order Authorizing the Production of Documents by the Custodian of Records of Citizens Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)683 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Citizens Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 683 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Citizens Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 682 | Notice of motion/application of Motion For Order Authorizing the Production of Documents by the Custodian of Records of Citi Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)681 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Citi Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 681 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Citi Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 680 | Notice of motion/application Of Motion For Order Authorizing The Production Of Documents By The Custodian Of Records Of Chase Bank Pursuant To Federal Rule Of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)679 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Chase Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 679 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Chase Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/14/2021) Email |
9/13/2021 | 678 | Order Approving Stipulation regarding distribution of Xarelto settlement payment to client (F. Jacquarti) (BNC-PDF) (Related Doc # 635) Signed on 9/13/2021 (Toliver, Wanda) Modified on 9/13/2021 (Toliver, Wanda). (Entered: 09/13/2021) Email |
9/13/2021 | 677 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/27/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Call 866-918-5491 and enter the Participant Code: 9337603 (Miller (TR), Elissa) (Entered: 09/13/2021) Email |
9/11/2021 | 676 | BNC Certificate of Notice - PDF Document. (RE: related document(s)663 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2021. (Admin.) (Entered: 09/11/2021) Email |
9/10/2021 | 675 | Notice of lodgment of Order Authorizing the Transition and Assignment of the Estate's Interests in the Creek Fire Litigation to Herzog, Yuhas, Ehrlich & Ardell APC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)615 Motion to Approve Compromise Under Rule 9019 for Order Authorizing the Transition and Assignment of The Estate's Interests in the Creek Fire Litigation to Herzog, Yuhas, Ehrlich & Ardell Apc Free and Clear Of Liens, Claims and Interests; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 674 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing the Transition and Assignment of the Estate's Interests in the Creek Fire Litigation to Herzog, Yuhas, Ehrlich &Ardell APC Free and Clear of Liens, Claims and Interests with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)615 Motion to Approve Compromise Under Rule 9019 for Order Authorizing the Transition and Assignment of The Estate's Interests in the Creek Fire Litigation to Herzog, Yuhas, Ehrlich & Ardell Apc Free and Clear Of Liens, Claims and Interests; Memoran). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 673 | Notice of lodgment of Order re Motion to Approve Compromise Under Rule 9019 Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Contingency Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)613 Motion to Approve Compromise Under Rule 9019 Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 672 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Contingency Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)613 Motion to Approve Compromise Under Rule 9019 Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 671 | Notice of lodgment of Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees in Three Cases with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)617 Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 670 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)617 Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Suppor). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 669 | Notice of lodgment of Order Approving Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (W. Asleson) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)667 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and W. Asleson, through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (W. Asleson) with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 668 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (W. Asleson) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)667 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and W. Asleson, through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (W. Asleson) with Proof of Service). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 667 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC and W. Asleson, through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client (W. Asleson) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 666 | Notice of lodgment of Order Approving Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (G. Davidson) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)664 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and G. Davidson through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client G. Davidson with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 665 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarelto Settlement Payment to Client (G. Davidson) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)664 Stipulation By Elissa Miller (TR) and Archer Systems, LLC and G. Davidson through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client G. Davidson with Proof of Service). (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/10/2021 | 664 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC and G. Davidson through their Attorneys Regarding Distribution of Xarelto Settlement Payment to Client G. Davidson with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/10/2021) Email |
9/9/2021 | 663 | Order Granting Motion authorizing the production of documents by the Custodian of Records of Nano Banc pursuant to Federal Rule of Bankruptcy Procedure 2004 (see order for details)(BNC-PDF) (Related Doc # 638 ) Signed on 9/9/2021 (Fortier, Stacey) (Entered: 09/09/2021) Email |
9/8/2021 | 662 | Notice of transcripts Filed by Interested Party Erika Girardi (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A)). (Borges, Evan) (Entered: 09/08/2021) Email |
9/8/2021 | 661 | Statement of Issues on Appeal Filed by Interested Party Erika Girardi (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A)). (Borges, Evan) (Entered: 09/08/2021) Email |
9/8/2021 | 660 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party Erika Girardi (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 09/22/2021. Transmission of Designation Due by 10/8/2021. (Borges, Evan) (Entered: 09/08/2021) Email |
9/8/2021 | 659 | Notice of lodgment of Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)608 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/08/2021) Email |
9/8/2021 | 658 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise Regading Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)608 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Email |
9/8/2021 | 657 | Notice of lodgment of Order Approving Comprimise with Sherman & Sherman Regarding Allocation of Contingency Fees in Three Cases Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)611 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller with Proof of Service Filed by Trustee Elissa Miller (TR), 656 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise of Controversy with Sherman & Sherman Regarding Allocation of Contingency Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)611 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller with Proof of Service).). (Andrassy, Kyra) (Entered: 09/08/2021) Email |
9/8/2021 | 656 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise of Controversy with Sherman & Sherman Regarding Allocation of Contingency Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)611 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller with Proof of Service). (Andrassy, Kyra) (Entered: 09/08/2021) Email |
9/5/2021 | 655 | BNC Certificate of Notice - PDF Document. (RE: related document(s)647 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2021. (Admin.) (Entered: 09/05/2021) Email |
9/5/2021 | 654 | BNC Certificate of Notice - PDF Document. (RE: related document(s)646 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2021. (Admin.) (Entered: 09/05/2021) Email |
9/5/2021 | 653 | BNC Certificate of Notice - PDF Document. (RE: related document(s)645 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2021. (Admin.) (Entered: 09/05/2021) Email |
9/5/2021 | 652 | BNC Certificate of Notice - PDF Document. (RE: related document(s)644 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2021. (Admin.) (Entered: 09/05/2021) Email |
9/4/2021 | 651 | BNC Certificate of Notice - PDF Document. (RE: related document(s)643 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2021. (Admin.) (Entered: 09/04/2021) Email |
9/3/2021 | 650 | Notice of lodgment of Order Approving Amended Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.J.V.T/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)648 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP and M.J.V.T. through their Attorneys, enter into this Amended Stipulation Authorizing Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/03/2021) Email |
9/3/2021 | 649 | Declaration re: of Kyra E. Andrassy in Support of Amended Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.J.V. T./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)648 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP and M.J.V.T. through their Attorneys, enter into this Amended Stipulation Authorizing Distribution of Settlement Payment to Client with Proof of Service). (Andrassy, Kyra) (Entered: 09/03/2021) Email |
9/3/2021 | 648 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP and M.J.V.T. through their Attorneys, enter into this Amended Stipulation Authorizing Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/03/2021) Email |
9/3/2021 | 647 | Order approving stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (J.BABIJ/ROUTE 91) Re: (BNC-PDF) (Related Doc # 625 ) Signed on 9/3/2021 (Fortier, Stacey) (Entered: 09/03/2021) Email |
9/3/2021 | 646 | Order approving stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client(M. DENKLER/ROUTE 91) Re: (BNC-PDF) (Related Doc # 627 ) Signed on 9/3/2021 (Fortier, Stacey) (Entered: 09/03/2021) Email |
9/3/2021 | 645 | Order approving stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M. RUSSO/ROUTE 91Re: (BNC-PDF) (Related Doc # 629 ) Signed on 9/3/2021 (Fortier, Stacey) (Entered: 09/03/2021) Email |
9/3/2021 | 644 | Order approving stipulation authorizing reservation of fees and expenses and distribution of settlement payment to CLIENT (A. BRANEK/ROUTE 91) Re: (BNC-PDF) (Related Doc # 623 ) Signed on 9/3/2021 (Fortier, Stacey) (Entered: 09/03/2021) Email |
9/2/2021 | 643 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (C.GIAMPAOLO/ROUTE 91)Re: (BNC-PDF) (Related Doc # 621 ) Signed on 9/2/2021 (Fortier, Stacey) (Entered: 09/02/2021) Email |
9/2/2021 | 642 | Notice of lodgment of Order Approving Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (T. Anaya/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)640 Stipulation By Elissa Miller (TR) and Panish Shaea & Boyle LLP and T. Anaya Through Their Attorneys to Authorize Distribution of Settlement Payment to Client (T. Anaya/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 09/02/2021) Email |
9/2/2021 | 641 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (T. Anaya/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)640 Stipulation By Elissa Miller (TR) and Panish Shaea & Boyle LLP and T. Anaya Through Their Attorneys to Authorize Distribution of Settlement Payment to Client (T. Anaya/Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 09/02/2021) Email |
9/2/2021 | 640 | Stipulation By Elissa Miller (TR) and Panish Shaea & Boyle LLP and T. Anaya Through Their Attorneys to Authorize Distribution of Settlement Payment to Client (T. Anaya/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/02/2021) Email |
9/1/2021 | 639 | Notice of motion/application for Order Authorizing the Production of Documents by the Custodian of Records of Nano Banc Pursuant to Federal Rule of Bankruptcy Procedure 2004 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)638 Motion for Order Authorizing the Production of Documents by the Custodian of Records of Nano Banc Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 09/01/2021) Email |
9/1/2021 | 638 | Motion for Order Authorizing the Production of Documents by the Custodian of Records of Nano Banc Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Timothy W. Evanston in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 09/01/2021) Email |
9/1/2021 | 637 | Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:21-cv-06951-SWK (Originally filed at District Court 09/01/2021). (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Erika Girardi) (Milano, Sonny) (Entered: 09/01/2021) Email |
9/1/2021 | 636 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Regarding Distribution of Xarel to Settlement Payment to Client (G. Jacquart) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)635 Stipulation By Elissa Miller (TR) and Archer Systems, LLC, and Jacquart, through their attorneys Regarding Distribution of Xarelto Settlement Payment to Client (G. Jacquart) with Proof of Service). (Andrassy, Kyra) (Entered: 09/01/2021) Email |
9/1/2021 | 635 | Stipulation By Elissa Miller (TR) and Archer Systems, LLC, and Jacquart, through their attorneys Regarding Distribution of Xarelto Settlement Payment to Client (G. Jacquart) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 09/01/2021) Email |
8/27/2021 | 634 | BNC Certificate of Notice - PDF Document. (RE: related document(s)631 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2021. (Admin.) (Entered: 08/27/2021) Email |
8/26/2021 | 633 | Notice of Referral of Appeal to the United States District Court, Central District of California; with Notice of Appeal Service List (RE: related document(s)632 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Erika Girardi) (Milano, Sonny) (Entered: 08/26/2021) Email |
8/25/2021 | 632 | Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Interested Party Erika Girardi (RE: related document(s)571 Order on Motion To Reconsider (BNC-PDF), 572 Order (Generic) (BNC-PDF)). Appellant Designation due by 09/8/2021. (Attachments: # 1 Order Denying "Motion for Reconsideration of Order Granting Chapter 7 Trustee_s Application to Employ Law Offices of Ronald Richards & Associates A.P.C. as Special Litigation Counsel" (Dkt. 572) # 2 Memorandum of Decision on Erika Girardi's "Notice of Motion and Motion for Reconsideration of Order Granting Chapter 7 Trustee_s Application to Employ Law Offices of Ronald Richards & Associates, A.P.C. as Special Litigation Counsel" (Dkt. 571))(Borges, Evan) (Entered: 08/25/2021) Email |
8/25/2021 | 631 | Order Approving Stipulation Authorizing payment of client's settlement funds and fees and expenses to be disbursed to the estate. (BNC-PDF) (Related Doc # 604 ) Signed on 8/25/2021 (Toliver, Wanda) (Entered: 08/25/2021) Email |
8/24/2021 | 630 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Russo/Route 91) Filed by Trustee Elissa Miller (TR) (RE: related document(s)629 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Russo/Route 91)). (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 629 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Russo/Route 91) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 628 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Denkler/Route 91) Filed by Trustee Elissa Miller (TR) (RE: related document(s)627 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Denkler/Route 91)). (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 627 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M. Denkler/Route 91) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 626 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J. Babij/Route 91) Filed by Trustee Elissa Miller (TR) (RE: related document(s)625 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J. Babij/Route 91)). (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 625 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J. Babij/Route 91) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 624 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (A. Branek/Route 91) Filed by Trustee Elissa Miller (TR) (RE: related document(s)623 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (A. Branek/Route 91)). (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 623 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (A. Branek/Route 91) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 622 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Giampaolo/Route 91) Filed by Trustee Elissa Miller (TR) (RE: related document(s)621 Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Giampaolo/Route 91)). (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 621 | Stipulation By Elissa Miller (TR) and Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (C. Giampaolo/Route 91) Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/24/2021) Email |
8/24/2021 | 620 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 08/24/2021) Email |
8/24/2021 | 619 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 08/24/2021) Email |
8/23/2021 | 618 | Notice of motion/application For Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees in Three Cases Pursuant to Federal Rule of Bankruptcy Procedure 9019; Opportunity To Request A Hearing with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)617 Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/23/2021) Email |
8/23/2021 | 617 | Motion to Approve Compromise Under Rule 9019 for Order Approving Compromise of Controversy with Savarese Law Firm Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/23/2021) Email |
8/23/2021 | 616 | Notice of motion/application For Order Authorizing The Transition and Assignment of the Estate's Interests In The Creek Fire Litigation to Herzog, Yuhas, Ehrlich & Ardell APC Free and Clear of Liens, Claims And Interests Pursuant to 11 U.S.C. § 363; Opportunity to Request a Hearing with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)615 Motion to Approve Compromise Under Rule 9019 for Order Authorizing the Transition and Assignment of The Estate's Interests in the Creek Fire Litigation to Herzog, Yuhas, Ehrlich & Ardell Apc Free and Clear Of Liens, Claims and Interests; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/23/2021) Email |
8/23/2021 | 615 | Motion to Approve Compromise Under Rule 9019 for Order Authorizing the Transition and Assignment of The Estate's Interests in the Creek Fire Litigation to Herzog, Yuhas, Ehrlich & Ardell Apc Free and Clear Of Liens, Claims and Interests; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/23/2021) Email |
8/23/2021 | 614 | Notice of motion/application for Order Approving Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Fees Pursuant to Federal Rule of Bankruptcy Procedure 9019; Opportunity to Request a Hearing with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)613 Motion to Approve Compromise Under Rule 9019 Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/23/2021) Email |
8/23/2021 | 613 | Motion to Approve Compromise Under Rule 9019 Four Compromises with Engstrom, Lipscomb & Lack Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/23/2021) Email |
8/20/2021 | 612 | Notice of motion/application for Order Approving Compromise of Controversy with Sherman & Sherman Regarding Allocation of Contingency Fees in three Cases Pursuant to Federal Rule of Bankruptcy 9019; Opportunity to Request a Hearing with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)611 Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/20/2021) Email |
8/20/2021 | 611 | Motion to Approve Compromise Under Rule 9019 with Sherman & Sherman Regarding Allocation of Contingency Fees in Three Cases; Memorandum of Points and Authorities; Declaration of Elissa D. Miller with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/20/2021) Email |
8/20/2021 | 610 | Adversary case 2:21-ap-01175. Complaint by Elissa D. Miller against Robert Mandell, The Mandell Law Firm, Robert W Finnerty. ($350.00 Fee Charge To Estate). Complaint for: 1) Turnover of Property of the Estate Under 11 U.S.C. Section 542; 2) Declaratory Relief; 3) Accounting; 4) Conversion; and 5) Injuction Relief Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other))(Andrassy, Kyra) (Entered: 08/20/2021) Email |
8/19/2021 | 609 | Notice of motion/application for Order to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)608 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/19/2021) Email |
8/19/2021 | 608 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees Between the Estate and the Law Office of Kenny S. Ramirez; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/19/2021) Email |
8/18/2021 | 607 | BNC Certificate of Notice - PDF Document. (RE: related document(s)603 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2021. (Admin.) (Entered: 08/18/2021) Email |
8/17/2021 | 606 | Notice of lodgment of Order Approving Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)604 Stipulation By Elissa Miller (TR) and Benjamin Langfur, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 08/17/2021) Email |
8/17/2021 | 605 | Declaration re: of Kyra E. Andrassy in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)604 Stipulation By Elissa Miller (TR) and Benjamin Langfur, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate with Proof of Service). (Andrassy, Kyra) (Entered: 08/17/2021) Email |
8/17/2021 | 604 | Stipulation By Elissa Miller (TR) and Benjamin Langfur, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/17/2021) Email |
8/16/2021 | 603 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M.J.V.T./K.V.T./ROUTE 91) Re: (BNC-PDF) (Related Doc # 539 ) Signed on 8/16/2021 (Fortier, Stacey) (Entered: 08/16/2021) Email |
8/15/2021 | 602 | BNC Certificate of Notice - PDF Document. (RE: related document(s)587 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2021. (Admin.) (Entered: 08/15/2021) Email |
8/15/2021 | 601 | BNC Certificate of Notice - PDF Document. (RE: related document(s)586 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2021. (Admin.) (Entered: 08/15/2021) Email |
8/14/2021 | 600 | BNC Certificate of Notice - PDF Document. (RE: related document(s)583 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 599 | BNC Certificate of Notice - PDF Document. (RE: related document(s)582 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 598 | BNC Certificate of Notice - PDF Document. (RE: related document(s)581 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 597 | BNC Certificate of Notice - PDF Document. (RE: related document(s)580 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 596 | BNC Certificate of Notice - PDF Document. (RE: related document(s)579 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 595 | BNC Certificate of Notice - PDF Document. (RE: related document(s)578 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 594 | BNC Certificate of Notice - PDF Document. (RE: related document(s)577 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 593 | BNC Certificate of Notice - PDF Document. (RE: related document(s)576 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 592 | BNC Certificate of Notice - PDF Document. (RE: related document(s)575 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 591 | BNC Certificate of Notice - PDF Document. (RE: related document(s)574 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/14/2021 | 590 | BNC Certificate of Notice - PDF Document. (RE: related document(s)573 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) Email |
8/13/2021 | 589 | BNC Certificate of Notice - PDF Document. (RE: related document(s)572 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2021. (Admin.) (Entered: 08/13/2021) Email |
8/13/2021 | 588 | BNC Certificate of Notice - PDF Document. (RE: related document(s)571 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2021. (Admin.) (Entered: 08/13/2021) Email |
8/13/2021 | 587 | Order Granting Stipulation to continue rule 2004 deposition of LARRY A. GINSBERG OF HARRIS GINSBERG LLP re: (BNC-PDF) (Related Doc # 584 ) Signed on 8/13/2021 (Fortier, Stacey) (Entered: 08/13/2021) Email |
8/13/2021 | 586 | Order Granting Stipulation to continue rule 2004 deposition of MICHAEL J. ULLMAN OF ULLMAN ACCOUNTANCY CORP. Order Re: (BNC-PDF) (Related Doc # 585 ) Signed on 8/13/2021 (Fortier, Stacey) (Entered: 08/13/2021) Email |
8/12/2021 | 585 | Stipulation By Elissa Miller (TR) and re: Michael Ullman deposition Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 08/12/2021) Email |
8/12/2021 | 584 | Stipulation By Elissa Miller (TR) and re: Larry Ginsberg Deposition Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 08/12/2021) Email |
8/12/2021 | 583 | Order authorizing the transition and assignment of the estate's interests in the NFL CONCUSSION LITIGATION TO GOLDBERG PERSKY WHITE P.C. free and clear o fliens, claims and interests pursuant to 11 U.S.C. § 363 (BNC-PDF) (Related Doc # 389 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 582 | Order authorizing the transition and assignment of the estate's interests in the MESH LITIGATION TO NADRICH & COHEN LLP AND THE OSHMAN FIRM, LLC, free and clear of liens, claims and interests pursuant to 11 U.S.C. § 363(BNC-PDF) (Related Doc # 428 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 581 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (D.H./ROUTE 91) Re: (BNC-PDF) (Related Doc # 551 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 580 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (A.H./ROUTE 91) Order Re: (BNC-PDF) (Related Doc # 549 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 579 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (J.G./ROUTE 91) (BNC-PDF) (Related Doc # 547) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 578 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (D.R./ROUTE 91) Re: (BNC-PDF) (Related Doc # 553 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 577 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (J.G./K.V.T./ROUTE 91) Re: (BNC-PDF) (Related Doc # 545 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 576 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (E.R./ROUTE 91) Re: (BNC-PDF) (Related Doc # 555 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 575 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M.J.V.T./ROUTE 91) Re: (BNC-PDF) (Related Doc # 557 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 574 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (C.B./ROUTE 91) Re: (BNC-PDF) (Related Doc # 543 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/12/2021 | 573 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M.V.T./ROUTE 91) Re: (BNC-PDF) (Related Doc # 541 ) Signed on 8/12/2021 (Fortier, Stacey) (Entered: 08/12/2021) Email |
8/11/2021 | 572 | Order Denying Motion for Reconsideration (see order for details) Re: (BNC-PDF) (Related Doc # 437 ) Signed on 8/11/2021 (Fortier, Stacey) (Entered: 08/11/2021) Email |
8/11/2021 | 571 | Memorandum of Decision on Erika Girardi's "Notice of Motion and Motion For Reconsideration Of Order Granting Chapter 7 Trustee's Application To Employ The Law Offices Of Ronald Richards & Associates, A.P.C. as special litigation counsel" (BNC-PDF) (Related Doc # 437) Signed on 8/11/2021. (Fortier, Stacey) (Entered: 08/11/2021) Email |
8/10/2021 | 570 | Notice of lodgment of Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and the Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363: Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 08/10/2021) Email |
8/10/2021 | 569 | Notice of lodgment of Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldenberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Strok, Philip) (Entered: 08/10/2021) Email |
8/9/2021 | 568 | Withdrawal re: Party-in-Interest Erika Girardi's Objections to chapter 7 Trustee's Motions for Orders Authorizing Transition and Assignments of the Estate's Interests in the NFL Concussion Litigation and Mesh Litigation [Dkts. 445 and 481] Filed by Interested Party Erika Girardi (RE: related document(s)389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Poi, 428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Se). (Borges, Evan) (Entered: 08/09/2021) Email |
8/8/2021 | 567 | BNC Certificate of Notice - PDF Document. (RE: related document(s)564 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2021. (Admin.) (Entered: 08/08/2021) Email |
8/7/2021 | 566 | BNC Certificate of Notice - PDF Document. (RE: related document(s)562 ORDER withdrawing (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2021. (Admin.) (Entered: 08/07/2021) Email |
8/7/2021 | 565 | BNC Certificate of Notice - PDF Document. (RE: related document(s)560 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2021. (Admin.) (Entered: 08/07/2021) Email |
8/6/2021 | 564 | Order Granting Stipulation authorizing reservation of fees and expenses and distribution of settlement payment to client (M.J.V.T./K.V.T./ROUTE 91) Re: (BNC-PDF) (Related Doc # 539 ) Signed on 8/6/2021 (Fortier, Stacey) (Entered: 08/06/2021) Email |
8/5/2021 | 563 | BNC Certificate of Notice - PDF Document. (RE: related document(s)534 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2021. (Admin.) (Entered: 08/05/2021) Email |
8/5/2021 | 562 | Order approving stipulation to withdraw, without prejudice, trustee's motion for order 1) limiting notice of certain matters requiring notice to creditors pursuant to Rule 2002 and 9007 of the Federal Rules of Bankruptcy Procedure and 2) authorizing the redaction of portions of the schedules of assets and liabilities and statement of financial affairs, the master creditor mailing list, service lists, and any other pleadings and documents relates to 561(BNC-PDF) Signed on 8/5/2021. (Fortier, Stacey) (Entered: 08/05/2021) Email |
8/5/2021 | 561 | Stipulation By Elissa Miller (TR) and the United States Trustee To Withdraw, Without Prejudice, Trustee's Motion For Order (1) Limiting Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 And 9007 Of The Federal Rules Of Bankruptcy Procedure And (2) Authorizing The Redaction Of Portions Of The Schedules Of Assets And Liabilities And Statement Of Financial Affairs, The Master Creditor Mailing List, Service Lists, And Any Other Pleadings And Documents with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 08/05/2021) Email |
8/5/2021 | 560 | Order Granting Application to Employ Threesixty Asset Advisors as auctioneer; to authorize public sale by auctioneer and to pay auctioneer upon conclusion of sale in accordance with the terms [11 U.S.C. § 327, FED.R.(BNC-PDF) (Related Doc # 482) Signed on 8/5/2021. (Fortier, Stacey) (Entered: 08/05/2021) Email |
8/4/2021 | 559 | BNC Certificate of Notice - PDF Document. (RE: related document(s)531 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/04/2021. (Admin.) (Entered: 08/04/2021) Email |
8/4/2021 | 558 | Declaration re: Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (M.J.V.T./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)557 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, and M.J.V.T., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.J.V.T./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 557 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, and M.J.V.T., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.J.V.T./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 556 | Declaration re: Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (E.R./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)555 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and E.R., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (E.R./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 555 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and E.R., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (E.R./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 554 | Declaration re: Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (D.R./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)553 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and D.R., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D.R./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 553 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and D.R., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D.R./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 552 | Declaration re: Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (D.H./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)551 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and D.H., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D.H./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 551 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and D.H., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (D.H./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 550 | Declaration re: Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (A.H./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)549 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and A.H., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (A.H./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 549 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and A.H., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (A.H./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 548 | Declaration re: Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (J.G./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)547 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and J.G., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J.G./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 547 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and J.G., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J.G./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 546 | Declaration re: Declaration Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (J.G./KVT./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)545 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and J.G./KVT, through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J.G./KVT/Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 545 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and J.G./KVT, through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (J.G./KVT/Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 544 | Declaration re: Declaration Of Kyra A. Andrassy In Support Of Stipulation Authorizing Reservation Of Fees And Expenses And Distribution Of Settlement Payment To Client (C.B./Route 91) With Proof Of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)543 Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and C.B., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client ( C.B. /Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 543 | Stipulation By Elissa Miller (TR) and and Panish Shea & Boyle LLP, and C.B., through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client ( C.B. /Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 542 | Declaration re: Declaration of Kyra E. Andrassy in Support of Stipulation to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.V.T./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)541 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, and M.V.T. through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.V.T./Route 91) with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 541 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, and M.V.T. through their Attorneys to Authorize Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.V.T./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 540 | Declaration re: of Kyra A. Andrassy in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (M.J.V.T./K.V.T./Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)539 Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, and M.J.V.T./K.V.T./Route 91 Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client with Proof of Service). (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/4/2021 | 539 | Stipulation By Elissa Miller (TR) and Panish Shea & Boyle LLP, and M.J.V.T./K.V.T./Route 91 Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 08/04/2021) Email |
8/3/2021 | 538 | UNDER SEALED DOCUMENTS - reply in support of trustee's motions relates to 389, 428, 445 and 481 (Fortier, Stacey) (Entered: 08/03/2021) Email |
8/3/2021 | 537 | Declaration re: Redacted- Declaration of Jeffrey Nadrich In Support Of: Omnibus Reply In Support Of Trustee's: (A) Motion For Order Authorizing the Transition and Assignment Of The Estate's Interests In The NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; and (B) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Poi, 428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Se). (Strok, Philip) (Entered: 08/03/2021) Email |
8/3/2021 | 536 | Declaration re: Redacted- Declaration Of Jason Luckasevic In Support Of: Omnibus Reply In Support Of Trustee's: (A) Motion For Order Authorizing the Transition and Assignment Of The Estate's Interests In The NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; and (B) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Poi, 428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Se). (Strok, Philip) (Entered: 08/03/2021) Email |
8/3/2021 | 535 | Reply to (related document(s): 389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Poi filed by Trustee Elissa Miller (TR), 428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Se filed by Trustee Elissa Miller (TR)) Redacted-Omnibus Reply In Support Of Trustee's: (A) Motion For Order Authorizing the Transition and Assignment Of The Estate's Interests In The NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; and (B) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 08/03/2021) Email |
8/2/2021 | 534 | Order granting trustee's ex parte motion: 1) to file reply and related documents under seal pursuant to LBR 5003-2(c) and court manual sections 2.8(b); and 2) for order authorizing hearings on motions to be held in camera with audio recordings/transcripts sealed (see order for details) re: (BNC-PDF) (Related Doc # 532 ) Signed on 8/2/2021 (Fortier, Stacey) (Entered: 08/02/2021) Email |
8/2/2021 | 533 | Notice of lodgment of Order Granting Trustee's Ex Parte Motion: 1) File Reply and Related Documents Under Seal Pursuant to LBR 5003-2(c) and Court Manual Setion 2.8(b); and 2) For Order Authorizing Hearings on Motions to be Held in Camera with Audio Recordings/Transcripts Sealed with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)532 Ex parte application 1) To File Reply and Related Documents Under Seal Pursuant to LBR 5003-2(c) and Court Manual Setion 2.8(b); and 2) For Order Authorizing Hearings on Motions to be Held in Camera with Audio Recordings/Transcripts Sealed with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 08/02/2021) Email |
8/2/2021 | 532 | Ex parte application 1) To File Reply and Related Documents Under Seal Pursuant to LBR 5003-2(c) and Court Manual Setion 2.8(b); and 2) For Order Authorizing Hearings on Motions to be Held in Camera with Audio Recordings/Transcripts Sealed with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 08/02/2021) Email |
8/2/2021 | 531 | Order authorizing ch. 7 trustee to abandon and shred and/or properly dispose of duplicate files, unidentifiable materials and other unnecessary property with no value to the estate (11 U.S.C. §554(a)) (Fortier, Stacey) (Entered: 08/02/2021) Email |
7/29/2021 | 530 | Hearing Set (RE: related document(s)449 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/17/2021 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 07/29/2021) Email |
7/28/2021 | 529 | BNC Certificate of Notice - PDF Document. (RE: related document(s)518 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2021. (Admin.) (Entered: 07/28/2021) Email |
7/28/2021 | 528 | BNC Certificate of Notice - PDF Document. (RE: related document(s)517 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2021. (Admin.) (Entered: 07/28/2021) Email |
7/28/2021 | 527 | Notice of sale of estate property (LBR 6004-2) Miscellaneous Personal Property Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 07/28/2021) Email |
7/28/2021 | 526 | Opposition to (related document(s): 449 Motion For Order (1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of The Federal Rules of Bankruptcy Procedure and (2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilitie filed by Trustee Elissa Miller (TR)) Chapter 7 Trustee's motion to limit notice and authorizing redaction of portions of filed documents Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 07/28/2021) Email |
7/28/2021 | 525 | Notice of lodgment of Order Authorizing Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)479 Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/28/2021) Email |
7/27/2021 | 524 | Notice of lodgment of Order Granting Application by Chapter 7 Trustee for Authority to Employ ThreeSixty Asset Advisors, LLC As Auctioneer; to Authorize Public Sale by Auctioneer and to Pay Auctioneer upon Conclusion of Sale in Accordance with the Terms Hereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)482 Application to Employ ThreeSixty Asset Advisors, LLC as Auctioneer Application by Chapter 7 Trustee for Authority to Employ ThreeSixty Asset Advisors, LLC as Auctioneer; to Authorize Public Sale by Auctioneer and to Pay Auctioneer Upon Conclusion of Sale in Accordance with the Terms Hereof; Statement of Disinterestedness; Declaration in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 07/27/2021) Email |
7/27/2021 | 523 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)482 Application to Employ ThreeSixty Asset Advisors, LLC as Auctioneer Application by Chapter 7 Trustee for Authority to Employ ThreeSixty Asset Advisors, LLC as Auctioneer; to Authorize Public Sale by Auctioneer and to Pay Auctioneer Upon Conclusion of). (Miller (TR), Elissa) (Entered: 07/27/2021) Email |
7/27/2021 | 522 | Notice of lodgment of Order Approving Chapter 7 Trustee's Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)479 Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/27/2021) Email |
7/27/2021 | 521 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Chapter 7 Trustee to Abandon and Shred and/or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)479 Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)); Memorandum of Points and). (Strok, Philip) (Entered: 07/27/2021) Email |
7/27/2021 | 520 | Notice of Hearing on Motion for Order 1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 an 9007 of the Federal Rules of Bankruptcy Procedure and 2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilities and Statement of Financial Affairs, the Master Creditor Mailing List, Service Lists, and any Other Pleadings and Documents with Proof of Service 450 Notice of Motion For Order (1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of The Federal Rules of Bankruptcy Procedure and (2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilities and Statement of Financial Affairs, the Master Creditor Mailing List, Service Lists, and Any Other Pleadings and Documents Filed by Trustee Elissa Miller (TR) (RE: related document(s)449 Motion For Order (1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of The Federal Rules of Bankruptcy Procedure and (2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilities and Statement of Financial Affairs, the Master Creditor Mailing List, Service Lists, and Any Other Pleadings and Documents; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support With Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/27/2021) Email |
7/26/2021 | 519 | Objection (related document(s): 511 Reply filed by Interested Party Erika Girardi, 515 Errata filed by Interested Party Erika Girardi) Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 07/26/2021) Email |
7/26/2021 | 518 | Order Granting Stipulation to continue rule 2004 deposition of MICHAEL J. ULLMAN OF ULLMAN ACCOUNTANCY CORPOrder Re: (BNC-PDF) (Related Doc # 508 ) Signed on 7/26/2021 (Fortier, Stacey) (Entered: 07/26/2021) Email |
7/26/2021 | 517 | Order Granting Stipulation to continue rule 2004 deposition of LARRY A. GINSBERG OF HARRIS GINSBERG LLP (BNC-PDF) (Related Doc # 507 ) Signed on 7/26/2021 (Fortier, Stacey) (Entered: 07/26/2021) Email |
7/25/2021 | 516 | BNC Certificate of Notice - PDF Document. (RE: related document(s)510 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2021. (Admin.) (Entered: 07/25/2021) Email |
7/23/2021 | 515 | Errata Filed by Interested Party Erika Girardi (RE: related document(s)511 Reply). (Attachments: # 1 Declaration of Evan C. Borges in Support of Erika Girardi's Motion for Reconsideration of Order Granting Cahpter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C. as Special Litigation Counsel) (Borges, Evan) (Entered: 07/23/2021) Email |
7/23/2021 | 514 | Response to (related document(s): 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 07/23/2021) Email |
7/23/2021 | 513 | Response to (related document(s): 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 07/23/2021) Email |
7/23/2021 | 512 | Objection (related document(s): 498 Opposition filed by Special Counsel Ronald Richards) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 07/23/2021) Email |
7/23/2021 | 511 | Reply to (related document(s): 392 Order on Application to Employ (BNC-PDF), 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi, 438 Order (Generic) (BNC-PDF)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 07/23/2021) Email |
7/23/2021 | 510 | Order Granting Stipulation to extend time for UNITED STATES TRUSTEE to file opposition to chapter 7 trustee's motion to limit notice and for other relief (see order for details)Re: (BNC-PDF) (Related Doc # 509 ) Signed on 7/23/2021 (Fortier, Stacey) (Entered: 07/23/2021) Email |
7/22/2021 | 509 | Stipulation By United States Trustee (LA) and Trustee to extend time for UST to file opposition to Chapter 7 Trustee's motion to limit notice and for other relief (Doc 449) Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 07/22/2021) Email |
7/22/2021 | 508 | Stipulation By Elissa Miller (TR) and AND [PROPOSED] ORDER TO CONTINUE RULE 2004 DEPOSITION OF MICHAEL J. ULLMAN OF ULLMAN ACCOUNTANCY CORP Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 07/22/2021) Email |
7/22/2021 | 507 | Stipulation By Elissa Miller (TR) and [PROPOSED] ORDER TO CONTINUE RULE 2004 DEPOSITION OF LARRY A. GINSBERG OF HARRIS GINSBERG LLP Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 07/22/2021) Email |
7/21/2021 | 506 | BNC Certificate of Notice - PDF Document. (RE: related document(s)500 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2021. (Admin.) (Entered: 07/21/2021) Email |
7/21/2021 | 505 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/14/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Miller (TR), Elissa) (Entered: 07/21/2021) Email |
7/21/2021 | 504 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/21/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Miller (TR), Elissa) (Entered: 07/21/2021) Email |
7/20/2021 | 503 | Hearing Set (RE: related document(s)428 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/10/2021 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 07/20/2021) Email |
7/20/2021 | 502 | Hearing Set (RE: related document(s)389 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 8/10/2021 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 07/20/2021) Email |
7/20/2021 | 501 | Notice of Hearing on (A) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in The NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear Of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; and (B) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free And Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei), 428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363: Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 07/20/2021) Email |
7/19/2021 | 500 | Order Granting Application to Employ Donlin, Recano & Company, Inc and claims and noticing agent (BNC-PDF) (Related Doc # 397 and 492) Signed on 7/19/2021. (Fortier, Stacey) (Entered: 07/19/2021) Email |
7/16/2021 | 499 | Objection (related document(s): 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi) Declaration of Evan Borges Filed by Special Counsel Ronald Richards (Richards, Ronald) (Entered: 07/16/2021) Email |
7/16/2021 | 498 | Opposition to (related document(s): 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi) Filed by Special Counsel Ronald Richards (Attachments: # 1 Affidavit Ronald Richards # 2 Affidavit Erin Joyce # 3 Affidavit Bjorn Wallman # 4 Proof of Service) (Richards, Ronald) (Entered: 07/16/2021) Email |
7/16/2021 | 497 | Objection (related document(s): 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi) - Chapter 7 Trustee's Evidentiary Objections to hte Declaration of Evan C. Borges and Exhibits 1 and 2 Attached Thereto in Support of the Motion for Reconsideration with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/16/2021) Email |
7/16/2021 | 496 | Opposition to (related document(s): 437 Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel filed by Interested Party Erika Girardi) - Opposition to Motion for Reconsideration of Order Granting Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C. as Special Litigation Counsel; Declarations of Elissa D. Miller and Ronald Richards in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/16/2021) Email |
7/15/2021 | 495 | BNC Certificate of Notice - PDF Document. (RE: related document(s)490 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2021. (Admin.) (Entered: 07/15/2021) Email |
7/15/2021 | 494 | Notice of lodgment of Order Approving Chapter 7 Trustee's Application to Employ Donlin, Recano & Company, Inc., as Consultant and Claims and Noticing Agent with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service Filed by Trustee Elissa Miller (TR), 492 Supplemental - Supplement to Chapter 7 Trustee's Application to Employ Donlin, Recano & Company, Inc., as Consultant and Claims and Noticing Agent with Proof of Service 397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent; Statement of Disinterestedness of Nellwyn Voorhies Filed by Trustee Elissa Miller (TR)., 493 Declaration re: - Declaration to be Filed with Motion Establishing Administrative Procedure re 28 U.S.C. Section 156(c) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service, 492 Supplemental).). (Strok, Philip) (Entered: 07/15/2021) Email |
7/15/2021 | 493 | Declaration re: - Declaration to be Filed with Motion Establishing Administrative Procedure re 28 U.S.C. Section 156(c) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service, 492 Supplemental). (Strok, Philip) (Entered: 07/15/2021) Email |
7/15/2021 | 492 | Supplemental - Supplement to Chapter 7 Trustee's Application to Employ Donlin, Recano & Company, Inc., as Consultant and Claims and Noticing Agent with Proof of Service 397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent; Statement of Disinterestedness of Nellwyn Voorhies Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 07/15/2021) Email |
7/14/2021 | 491 | Adversary case 2:21-ap-01155. Complaint by Elissa Miller against Erika Girardi, Pretty Mess, Inc., a corporation, EJ Global, LLC, a limited liability company. ($350.00 Fee Charge To Estate). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Richards, Ronald) (Entered: 07/14/2021) Email |
7/13/2021 | 490 | Order Granting Motion to Approve Compromise under Rule 9019- allocation of contingency fees between the estate and McCready Law (BNC-PDF) (Related Doc # 401) Signed on 7/13/2021. (Fortier, Stacey) (Entered: 07/13/2021) Email |
7/10/2021 | 489 | BNC Certificate of Notice - PDF Document. (RE: related document(s)484 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2021. (Admin.) (Entered: 07/10/2021) Email |
7/9/2021 | 488 | BNC Certificate of Notice - PDF Document. (RE: related document(s)478 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2021. (Admin.) (Entered: 07/09/2021) Email |
7/9/2021 | 487 | Document- Auctioneer's blanket and case bonds Filed by Trustee Elissa Miller (TR) (Fortier, Stacey) (Entered: 07/09/2021) Email |
7/9/2021 | 486 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Treyzon, Boris. (Treyzon, Boris) (Entered: 07/09/2021) Email |
7/8/2021 | 485 | BNC Certificate of Notice - PDF Document. (RE: related document(s)473 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021) Email |
7/8/2021 | 484 | Order granting motion for order authorizing chapter 7 trustee to: (A) operate the business of the debtor on a limited basis pursuant to 11 U.S.C. § 721; and (B) maintain current status of any newly discovered trust accounts (see order for details) (Fortier, Stacey) (Entered: 07/08/2021) Email |
7/8/2021 | 483 | Notice of motion/application Notice of Application by Chapter 7 Trustee for Authority to Employ ThreeSixty Asset Advisors, LLC as Auctioneer; to Authorize Public Sale by Auctioneer and to Pay Auctioneer Upon Conclusion of Sale in Accordance with the Terms Hereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)482 Application to Employ ThreeSixty Asset Advisors, LLC as Auctioneer Application by Chapter 7 Trustee for Authority to Employ ThreeSixty Asset Advisors, LLC as Auctioneer; to Authorize Public Sale by Auctioneer and to Pay Auctioneer Upon Conclusion of Sale in Accordance with the Terms Hereof; Statement of Disinterestedness; Declaration in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 07/08/2021) Email |
7/8/2021 | 482 | Application to Employ ThreeSixty Asset Advisors, LLC as Auctioneer Application by Chapter 7 Trustee for Authority to Employ ThreeSixty Asset Advisors, LLC as Auctioneer; to Authorize Public Sale by Auctioneer and to Pay Auctioneer Upon Conclusion of Sale in Accordance with the Terms Hereof; Statement of Disinterestedness; Declaration in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 07/08/2021) Email |
7/7/2021 | 481 | Objection (related document(s): 428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Se filed by Trustee Elissa Miller (TR), 429 Notice of motion/application filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 07/07/2021) Email |
7/7/2021 | 480 | Notice of motion/application for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)479 Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/07/2021) Email |
7/7/2021 | 479 | Motion for Order Authorizing Chapter 7 Trustee to Abandon and Shred and /or Properly Dispose of Duplicate Files, Unidentifiable Materials and Other Unnecessary Property with no Value to the Estate (11 U.S.C. Section 554(a)); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 07/07/2021) Email |
7/7/2021 | 478 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc # 387) Signed on 7/7/2021. (Fortier, Stacey) (Entered: 07/07/2021) Email |
7/7/2021 | 477 | Notice of lodgment of Order re Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)410 Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/07/2021) Email |
7/7/2021 | 476 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)410 Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities). (Strok, Philip) (Entered: 07/07/2021) Email |
7/7/2021 | 475 | Notice of lodgment of Order re Motion for Order Approving Compromise Regarding Allocation of COntingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)401 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Andrassy, Kyra) (Entered: 07/07/2021) Email |
7/7/2021 | 474 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)401 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authoritie). (Andrassy, Kyra) (Entered: 07/07/2021) Email |
7/6/2021 | 473 | Order Granting Motion To Use Cash Collateral (BNC-PDF) (Related Doc # 451 ) Signed on 7/6/2021 (Toliver, Wanda) (Entered: 07/06/2021) Email |
7/6/2021 | 472 | Notice of lodgment Order Granting Chapter 7 trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)451 Motion to Use Cash Collateral - Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(D); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/06/2021) Email |
7/6/2021 | 471 | Notice of lodgment of Order Approving Chapter 7 Trustee's Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 07/06/2021) Email |
7/6/2021 | 470 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Chapter 7 Trustee's Application to Employ Donlin, Recano & Company, Inc., as Consultant and Claims and Noticing Agent with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service). (Strok, Philip) (Entered: 07/06/2021) Email |
7/5/2021 | 469 | Substitution of attorney Filed by Interested Party Erika Girardi. (Borges, Evan) (Entered: 07/05/2021) Email |
7/2/2021 | 468 | BNC Certificate of Notice - PDF Document. (RE: related document(s)456 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2021. (Admin.) (Entered: 07/02/2021) Email |
7/2/2021 | 467 | BNC Certificate of Notice - PDF Document. (RE: related document(s)455 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2021. (Admin.) (Entered: 07/02/2021) Email |
7/2/2021 | 466 | BNC Certificate of Notice - PDF Document. (RE: related document(s)454 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2021. (Admin.) (Entered: 07/02/2021) Email |
7/2/2021 | 465 | BNC Certificate of Notice - PDF Document. (RE: related document(s)453 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2021. (Admin.) (Entered: 07/02/2021) Email |
7/1/2021 | 464 | BNC Certificate of Notice - PDF Document. (RE: related document(s)446 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2021. (Admin.) (Entered: 07/01/2021) Email |
6/30/2021 | 463 | BNC Certificate of Notice - PDF Document. (RE: related document(s)443 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2021. (Admin.) (Entered: 06/30/2021) Email |
6/30/2021 | 462 | BNC Certificate of Notice - PDF Document. (RE: related document(s)442 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2021. (Admin.) (Entered: 06/30/2021) Email |
6/30/2021 | 461 | BNC Certificate of Notice - PDF Document. (RE: related document(s)441 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2021. (Admin.) (Entered: 06/30/2021) Email |
6/30/2021 | 460 | BNC Certificate of Notice - PDF Document. (RE: related document(s)440 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2021. (Admin.) (Entered: 06/30/2021) Email |
6/30/2021 | 459 | Proof of service 1) Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(D); and 2) Entered Order Setting Hearing on Motion to Use Cash Collateral Filed by Trustee Elissa Miller (TR) (RE: related document(s)451 Motion to Use Cash Collateral - Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(D); Memorandum of Points and Auth, 456 Order on Motion to Use Cash Collateral (BNC-PDF)). (Evanston, Timothy) (Entered: 06/30/2021) Email |
6/30/2021 | 458 | Notice of Hearing on Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)451 Motion to Use Cash Collateral - Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(D); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 06/30/2021) Email |
6/30/2021 | 457 | Hearing Set (RE: related document(s)451 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 7/6/2021 at 10:00 AM by zoomgov.com. The case judge is Barry Russell (Fortier, Stacey) (Entered: 06/30/2021) Email |
6/30/2021 | 456 | Order Setting hearing on Motion To Use Cash Collateral (see order for deadlines) (BNC-PDF) (Related Doc # 451 ) Signed on 6/30/2021 (Fortier, Stacey) (Entered: 06/30/2021) Email |
6/30/2021 | 455 | Order Granting Motion to Approve Compromise under Rule 9019 regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Poin(BNC-PDF) (Related Doc # 362) Signed on 6/30/2021. (Fortier, Stacey) (Entered: 06/30/2021) Email |
6/30/2021 | 454 | Order Granting Stipulation authorizing payment of client's settlement funds and fees to be disbursed to the estate Re: (BNC-PDF) (Related Doc # 418 ) Signed on 6/30/2021 (Fortier, Stacey) (Entered: 06/30/2021) Email |
6/30/2021 | 453 | Order approving asset purchase agreement and sale of personal property free and clear of liens, claims and interests pursuant to 11 U.S.C. Section 363(BNC-PDF) (Related Doc # 372 ) Signed on 6/30/2021 (Fortier, Stacey) (Entered: 06/30/2021) Email |
6/29/2021 | 452 | Application for Order Setting Hearing on Shortened Notice for Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(d); Declaration of Elissa D. Miller In Support With Proof of Service 451 Motion to Use Cash Collateral - Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(D); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 06/29/2021) Email |
6/29/2021 | 451 | Motion to Use Cash Collateral - Chapter 7 Trustee's Third Motion for Order Approving Stipulations Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(D); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/29/2021) Email |
6/29/2021 | 450 | Notice of motion/application For Order (1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of The Federal Rules of Bankruptcy Procedure and (2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilities and Statement of Financial Affairs, the Master Creditor Mailing List, Service Lists, and Any Other Pleadings and Documents; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support With Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)449 Motion For Order (1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of The Federal Rules of Bankruptcy Procedure and (2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilities and Statement of Financial Affairs, the Master Creditor Mailing List, Service Lists, and Any Other Pleadings and Documents; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support With Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/29/2021) Email |
6/29/2021 | 449 | Motion For Order (1) Limiting Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of The Federal Rules of Bankruptcy Procedure and (2) Authorizing the Redaction of Portions of the Schedules of Assets and Liabilities and Statement of Financial Affairs, the Master Creditor Mailing List, Service Lists, and Any Other Pleadings and Documents; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/29/2021) Email |
6/29/2021 | 448 | Notice of lodgment or Order on Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)387 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissas D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Strok, Philip) (Entered: 06/29/2021) Email |
6/29/2021 | 447 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise Regarding Allocation to Contingency Fees to FRBP 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)387 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissas D. Miller in Support with Proof of Service). (Strok, Philip) (Entered: 06/29/2021) Email |
6/29/2021 | 446 | Order granting stipulation to extend briefing schedule on motion for reconsideration (see order for details)Re: (BNC-PDF) Signed on 6/29/2021 (RE: related document(s)444 Stipulation filed by Interested Party Erika Girardi). (Fortier, Stacey) (Entered: 06/29/2021) Email |
6/28/2021 | 445 | Objection (related document(s): 389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Poi filed by Trustee Elissa Miller (TR), 390 Notice of motion/application filed by Trustee Elissa Miller (TR)) Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 06/28/2021) Email |
6/28/2021 | 444 | Stipulation By Erika Girardi and Elissa D. Miller, Chapter 7 Trustee Filed by Interested Party Erika Girardi (Attachments: # 1 Proposed Order to Extend Briefing Schedule on Motion for Reconsideration # 2 Proof of Service) (Borges, Evan) (Entered: 06/28/2021) Email |
6/28/2021 | 443 | Order Granting Motion for 2004 Examination and prodution of documents -BENJAMIN KHAKSHOUR PDF-BNC) (Related Doc # 409 ) Signed on 6/28/2021 (Fortier, Stacey) (Entered: 06/28/2021) Email |
6/28/2021 | 442 | Order Granting Motion for 2004 Examination and production of documents - HARRIS GINSBURG LLP AND LARRY A. GINSBURG (PDF-BNC) (Related Doc # 423) Signed on 6/28/2021 (Fortier, Stacey) [ENTERED IN ERROR; DUPLICATE ORDER OF 441 Modified on 6/28/2021 (Fortier, Stacey). (Entered: 06/28/2021) Email |
6/28/2021 | 441 | Order Granting Motion for 2004 Examination and production of documents - HARRIS GINSBURG LLP AND LARRY A. GINSBURG (PDF-BNC) (Related Doc # 423 ) Signed on 6/28/2021 (Fortier, Stacey) (Entered: 06/28/2021) Email |
6/28/2021 | 440 | Order Granting Motion for 2004 Examination and production of documents - ULLMAN ACCOUNTANCY CORP AND MICHAEL J. ULLMAN (PDF-BNC) (Related Doc # 427 ) Signed on 6/28/2021 (Fortier, Stacey) (Entered: 06/28/2021) Email |
6/27/2021 | 439 | BNC Certificate of Notice - PDF Document. (RE: related document(s)438 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2021. (Admin.) (Entered: 06/27/2021) Email |
6/25/2021 | 438 | Order on "Notice of Motion and Motion For Reconsideration Of Order Granting Chapter 7 Trustee's Application To Employ The Law Offices Of Ronald Richards & Associates, A.P.C. as special litigation counsel" related 437 Re: (BNC-PDF) Signed on 6/25/2021. (Fortier, Stacey) (Entered: 06/25/2021) Email |
6/24/2021 | 437 | Motion to Reconsider (related documents 392 Order on Application to Employ (BNC-PDF)) Law Offices of Ronald Richards & Associates APC as Special Litigation Counsel Filed by Interested Party Erika Girardi (Borges, Evan) (Entered: 06/25/2021) Email |
6/24/2021 | 436 | BNC Certificate of Notice - PDF Document. (RE: related document(s)421 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2021. (Admin.) (Entered: 06/24/2021) Email |
6/24/2021 | 435 | BNC Certificate of Notice - PDF Document. (RE: related document(s)417 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2021. (Admin.) (Entered: 06/24/2021) Email |
6/24/2021 | 434 | Notice of Appearance and Request for Notice by Evan C Borges Filed by Interested Party Erika Girardi. (Borges, Evan) (Entered: 06/24/2021) Email |
6/23/2021 | 433 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 06/23/2021) Email |
6/23/2021 | 432 | Errata re: "Ginsburg" to Ginsberg Filed by Trustee Elissa Miller (TR) (RE: related document(s)423 Motion for 2004 Examination for Harris Ginsburg LLP, Larry A. Ginsburg, (Erika Jayne aka Erika Girardi's family law counsel), 427 Motion for 2004 Examination for Erika Jayne aka Erika Girardi's business manager and accountant Michael Ullman and Ullman Accountancy Corp). (Richards, Ronald) (Entered: 06/23/2021) Email |
6/23/2021 | 431 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Beall, William. (Beall, William) (Entered: 06/23/2021) Email |
6/23/2021 | 430 | UNDER SEALED DOCUMENTS - 1) Motion for order authorizing the transition and assignment of the estate's in interests in the Mesh Litigation to Nadrich & Coehn LLP and the Oshman Firm, LLC, free and clear of liens, claims and interests pursuant to 11 U.S.C. Section 363; memorandum of points and authorities; declaration of Elissa D. Miller in support and; 2) entered order granting trustee's ex parte motion to file under seal pursuant to LBR 5003-2(c) and court manual section 2.8(b) as to the trustee's motion for order authorizing the transition and assignment of the estate's interests in the Mesh Litigation to Nadrich & Cohen LLP and the Oshman Firm, LLC, free and clear of liens, claims and interests pursuant to 11 U.S.C. Section 363 (Fortier, Stacey) (Entered: 06/23/2021) Email |
6/23/2021 | 429 | Notice of motion/application - Notice of (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)428 Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363: Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Andrassy, Kyra) (Entered: 06/23/2021) Email |
6/23/2021 | 428 | Motion (REDACTED) Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363: Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Andrassy, Kyra) (Entered: 06/23/2021) Email |
6/23/2021 | 427 | Motion for 2004 Examination for Erika Jayne aka Erika Girardi's business manager and accountant Michael Ullman and Ullman Accountancy Corp Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 06/23/2021) Email |
6/22/2021 | 426 | Notice of lodgment of Order on Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)362 Motion to Approve Compromise Under Rule 9019 / Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Strok, Philip) (Entered: 06/22/2021) Email |
6/22/2021 | 425 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)362 Motion to Approve Compromise Under Rule 9019 / Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memoran). (Strok, Philip) (Entered: 06/22/2021) Email |
6/22/2021 | 424 | Proof of service (amended) Filed by Trustee Elissa Miller (TR) (RE: related document(s)423 Motion for 2004 Examination for Harris Ginsburg LLP, Larry A. Ginsburg, (Erika Jayne aka Erika Girardi's family law counsel)). (Richards, Ronald) (Entered: 06/22/2021) Email |
6/22/2021 | 423 | Motion for 2004 Examination for Harris Ginsburg LLP, Larry A. Ginsburg, (Erika Jayne aka Erika Girardi's family law counsel) Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 06/22/2021) Email |
6/22/2021 | 422 | Transcript regarding Hearing Held 06/08/21 RE: In Re: Girardi Keese. Remote electronic access to the transcript is restricted until 09/20/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8882720022.]. Notice of Intent to Request Redaction Deadline Due By 6/29/2021. Redaction Request Due By 07/13/2021. Redacted Transcript Submission Due By 07/23/2021. Transcript access will be restricted through 09/20/2021. (Hyatt, Mitchell) (Entered: 06/22/2021) Email |
6/22/2021 | 421 | ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF) for Matthew C Wasserman Signed on 6/22/2021 (RE: related document(s)420(Toliver, Wanda) with certificate of service Modified on 6/22/2021 (Toliver, Wanda). (Entered: 06/22/2021) Email |
6/22/2021 | 420 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Interested Party Erika Girardi (Toliver, Wanda) (Entered: 06/22/2021) Email |
6/22/2021 | 419 | Declaration re: of Philip E. Strok in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)418 Stipulation By Elissa Miller (TR) and R. Bradley by and Through Their Attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed by the Estate with Proof of Service). (Strok, Philip) (Entered: 06/22/2021) Email |
6/22/2021 | 418 | Stipulation By Elissa Miller (TR) and R. Bradley by and Through Their Attorneys to Authorize Payment of Client's Settlement Funds and Fees to be Disbursed by the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/22/2021) Email |
6/22/2021 | 417 | Order Granting Trustee's ex parte motion to file under seal pursuant to LBR 5003-2(c) and court manual section 2.8(b) as to the trustee's motion for order authorizing the transition and assignment of the estate's interest in the Mesh Litigation to Nadrich & Cohen LLP and the Oshman Firm, LLC, free and clear of liens, claims and interests pursuant 11 U.S.C. Section 363 (see order for details) Re: (BNC-PDF) (Related Doc # 405 ) Signed on 6/22/2021 (Fortier, Stacey) (Entered: 06/22/2021) Email |
6/21/2021 | 415 | Notice of lodgment for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)372 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Motion for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/21/2021) Email |
6/21/2021 | 414 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)372 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Motion for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of). (Strok, Philip) (Entered: 06/21/2021) Email |
6/21/2021 | 413 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 21-BR-25. RE Hearing Date: 6-8-21, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)407 Transcript Order Form (Public Request) filed by Interested Party Erika Girardi) (Toliver, Wanda) (Entered: 06/21/2021) Email |
6/18/2021 | 412 | BNC Certificate of Notice - PDF Document. (RE: related document(s)404 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2021. (Admin.) (Entered: 06/18/2021) Email |
6/18/2021 | 411 | Notice of motion/application For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)410 Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/18/2021) Email |
6/18/2021 | 410 | Motion For Order Authorizing Chapter 7 Trustee To: (A) Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721; and (B) Maintain Current Status Of Any Newly Discovered Trust Accounts Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/18/2021) Email |
6/18/2021 | 409 | Motion for 2004 Examination against Benjamin Khakshour, landlord of Erika Girardi Filed by Trustee Elissa Miller (TR) (Richards, Ronald) (Entered: 06/18/2021) Email |
6/17/2021 | 416 | Notice of lien for reasonable value of cost Filed by Plaintiff Casey Van Zandt . (Toliver, Wanda) (Entered: 06/21/2021) Email |
6/17/2021 | 408 | Voluntary Dismissal of Motion Notice of Voluntary Dismissal/Withdrawal of Motion of Dinsmore & Shohl LLP to Withdraw as Counsel for Erika Girardi Filed by Interested Party Erika Girardi (RE: related document(s)399 Motion to Withdraw as Attorney Notice of Motion and Motion of Dinsmore & Shohl LLP to Withdraw as Counsel for Erika Girardi; Declaration of Peter J. Mastan in Support Thereof). (Mastan, Peter) (Entered: 06/17/2021) Email |
6/17/2021 | 407 | Transcript Order Form, regarding Hearing Date 06/08/2021 Filed by Interested Party Erika Girardi (RE: related document(s)318 Application to Employ Ronald Richards & Associates, A.P.C. as Special Litigation Counsel Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration of Ronald Rich). (Mastan, Peter) (Entered: 06/17/2021) Email |
6/17/2021 | 406 | Notice of lodgment of Order Granting Trustee's Ex Parte Motion to File Under Seal Pursuant to LBR 5003-2(c) and Court Manual Section 2.8(b) as to the Trustee's Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)405 Ex parte application Trustee's Ex Parte Motion to File Under Seal Pursuant to LBR 5003-2(c) and Court Manual Section 2.8(b) as to the Trustee's Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Jeffrey Nadich in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 06/17/2021) Email |
6/17/2021 | 405 | Ex parte application Trustee's Ex Parte Motion to File Under Seal Pursuant to LBR 5003-2(c) and Court Manual Section 2.8(b) as to the Trustee's Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Mesh Litigation to Nadrich & Cohen LLP and The Oshman Firm, LLC, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities and Declarations of Elissa D. Miller and Jeffrey Nadich in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 06/17/2021) Email |
6/16/2021 | 404 | Order Granting stipulation authorizing payment of client's settlement funds and fees and expenses to be disbursed to the estate and to co-counsel Re: (BNC-PDF) (Related Doc # 385 ) Signed on 6/16/2021 (Fortier, Stacey) (Entered: 06/16/2021) Email |
6/16/2021 | 403 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Jordan, Lillian. (Jordan, Lillian) (Entered: 06/16/2021) Email |
6/15/2021 | 402 | Notice of motion/application - Notice of Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)401 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 06/15/2021) Email |
6/15/2021 | 401 | Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate and McCready Law Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 06/15/2021) Email |
6/15/2021 | 400 | Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re Motion of Dinsmore & Shohl LLP to Withdraw as Counsel for Erika Jane Filed by Interested Party Erika Girardi (RE: related document(s)399 Motion to Withdraw as Attorney Notice of Motion and Motion of Dinsmore & Shohl LLP to Withdraw as Counsel for Erika Girardi; Declaration of Peter J. Mastan in Support Thereof Filed by Interested Party Erika Girardi). (Mastan, Peter) (Entered: 06/15/2021) Email |
6/15/2021 | 399 | Motion to Withdraw as Attorney Notice of Motion and Motion of Dinsmore & Shohl LLP to Withdraw as Counsel for Erika Girardi; Declaration of Peter J. Mastan in Support Thereof Filed by Interested Party Erika Girardi (Mastan, Peter) (Entered: 06/15/2021) Email |
6/15/2021 | 398 | Notice of motion/application - Notice of Chapter 7 Trustee's Application to Employ Donlin, Recano & Company, Inc., as Consultant and Claims and Noticing Agent with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)397 Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/15/2021) Email |
6/15/2021 | 397 | Application to Employ Donlin, Recano & Company, Inc. as Consultant and Claims and Noticing Agent ; Statement of Disinterestedness of Nellwyn Voorhies with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/15/2021) Email |
6/12/2021 | 396 | BNC Certificate of Notice - PDF Document. (RE: related document(s)392 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2021. (Admin.) (Entered: 06/12/2021) Email |
6/11/2021 | 395 | BNC Certificate of Notice - PDF Document. (RE: related document(s)384 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/11/2021 | 394 | BNC Certificate of Notice - PDF Document. (RE: related document(s)383 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/10/2021 | 393 | BNC Certificate of Notice - PDF Document. (RE: related document(s)381 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2021. (Admin.) (Entered: 06/10/2021) Email |
6/10/2021 | 392 | Order Granting Application to Employ the Law Offices of Ronald Richards & Associates A.P.C. as special litigation counsel (BNC-PDF) (Related Doc # 318) Signed on 6/10/2021. (Fortier, Stacey) (Entered: 06/10/2021) Email |
6/9/2021 | 391 | Notice of lodgment of Order Granting Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)318 Application to Employ Ronald Richards & Associates, A.P.C. as Special Litigation Counsel Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration of Ronald Richards and Statement of Disinterestedness of Ronald Richards in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 390 | Notice of motion/application for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)389 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 389 | Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the NFL Concussion Litigation to Goldberg Persky White P.C. Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Secton 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 388 | Notice of motion/application for Order Approving Compromise Regarding Allocation of Contingency Fees Pusuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)387 Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissas D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 387 | Motion to Approve Compromise Under Rule 9019 Regarding Allocation of Contingency Fees; Memorandum of Points and Authorities; Declaration of Elissas D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 386 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbersed to the Estate and to Co-Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)385 Stipulation By Elissa Miller (TR) and The Cochran Firm-California, Emile Grandchamps, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbersed to the Estate and to Co-Counse). (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 385 | Stipulation By Elissa Miller (TR) and The Cochran Firm-California, Emile Grandchamps, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbersed to the Estate and to Co-Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 06/09/2021) Email |
6/9/2021 | 384 | Order Granting Motion to Approve Compromise with California Attorney Lending II, Inc. pursuant to Federal Rule of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc # 336) Signed on 6/9/2021. (Fortier, Stacey) (Entered: 06/09/2021) Email |
6/9/2021 | 383 | Order Granting Motion to Approve Compromise of controversy regarding distribution of proceeds from the sale of airplanes pursuant to Federal Rule of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc # 334) Signed on 6/9/2021. (Fortier, Stacey) (Entered: 06/09/2021) Email |
6/8/2021 | 382 | Withdrawal of Claim(s): 61 (upload error on form) Filed by Creditor Law Offices of Phili Sheldon APC. (Richards, Ronald) (Entered: 06/08/2021) Email |
6/8/2021 | 381 | Order Authorizing Abandonment and disposal of property (BNC-PDF) (Related Doc # 354 ) Signed on 6/8/2021 (Toliver, Wanda) (Entered: 06/08/2021) Email |
6/8/2021 | 380 | Notice of lodgment on Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)354 Motion to Abandon - Motion for Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. Fee Amount $188 Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/08/2021) Email |
6/8/2021 | 379 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)354 Motion to Abandon - Motion for Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. F). (Strok, Philip) (Entered: 06/08/2021) Email |
6/4/2021 | 378 | BNC Certificate of Notice - PDF Document. (RE: related document(s)376 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2021. (Admin.) (Entered: 06/04/2021) Email |
6/4/2021 | 377 | BNC Certificate of Notice - PDF Document. (RE: related document(s)375 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2021. (Admin.) (Entered: 06/04/2021) Email |
6/2/2021 | 376 | Order Granting Stipulation authorizing disbursement of settlement funds and fees and expenses to the estate (SBSC CASE NO. CIVDS1717346) Re: (BNC-PDF) (Related Doc # 357 ) Signed on 6/2/2021 (Fortier, Stacey) (Entered: 06/02/2021) Email |
6/2/2021 | 375 | Order Approving Stipulation Authorizing the reservation of fees and expenses and distribution of settlement payment to client (BNC-PDF) (Related Doc # 351 ) Signed on 6/2/2021 (Toliver, Wanda) (Entered: 06/02/2021) Email |
6/1/2021 | 374 | Reply to (related document(s): 333 Opposition filed by Interested Party Erika Girardi) Reply to Opposition of Erika Girardi to Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 06/01/2021) Email |
6/1/2021 | 373 | Notice of motion/application - Notice of Motion for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)372 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Motion for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/01/2021) Email |
6/1/2021 | 372 | Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Motion for Order Approving Asset Purchase Agreement and Sale of Personal Property Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 06/01/2021) Email |
6/1/2021 | 371 | Notice of lodgment of Order Authorizing Compromise with California Attorney Lending II, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)336 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise with California Attorney Lending II, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 06/01/2021) Email |
6/1/2021 | 370 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise with California Attorney Lending II, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)336 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise with California Attorney Lending II, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities, Declarations of Elissa D. Miller). (Evanston, Timothy) (Entered: 06/01/2021) Email |
6/1/2021 | 369 | Notice of lodgment of Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)334 Motion to Approve Compromise Under Rule 9019 - Motion for Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 06/01/2021) Email |
6/1/2021 | 368 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)334 Motion to Approve Compromise Under Rule 9019 - Motion for Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Author). (Strok, Philip) (Entered: 06/01/2021) Email |
6/1/2021 | 367 | Transcript regarding Hearing Held 04/27/21 RE: CONT'D STATUS CONFERENCE RE FIRST AMENDED COMPLAINT. Remote electronic access to the transcript is restricted until 08/30/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 6/8/2021. Redaction Request Due By 06/22/2021. Redacted Transcript Submission Due By 07/2/2021. Transcript access will be restricted through 08/30/2021. (Steinhauer, Holly) (Entered: 06/01/2021) Email |
5/28/2021 | 366 | BNC Certificate of Notice - PDF Document. (RE: related document(s)361 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/28/2021. (Admin.) (Entered: 05/28/2021) Email |
5/28/2021 | 365 | BNC Certificate of Notice - PDF Document. (RE: related document(s)360 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/28/2021. (Admin.) (Entered: 05/28/2021) Email |
5/27/2021 | 364 | BNC Certificate of Notice - PDF Document. (RE: related document(s)359 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/27/2021. (Admin.) (Entered: 05/27/2021) Email |
5/26/2021 | 363 | Notice of motion/application for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)362 Motion to Approve Compromise Under Rule 9019 / Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 05/26/2021) Email |
5/26/2021 | 362 | Motion to Approve Compromise Under Rule 9019 / Motion for Order Approving Compromise Regarding Allocation of Contingency Fees Between the Estate, Angelo White, and Panish Shea & Boyle LLP Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 05/26/2021) Email |
5/26/2021 | 361 | Order Authorizing the transition and assignment of the estate's interest in the Talc Litigation to Bisnar Chase free and clear of liens. (BNC-PDF) (Related Doc # 322 ) Signed on 5/26/2021 (Toliver, Wanda) (Entered: 05/26/2021) Email |
5/26/2021 | 360 | Order Authorizing transition and assignment of estate's interest in the Paramount Lititgation free and clear of liens. (BNC-PDF) (Related Doc # 326 ) Signed on 5/26/2021 (Toliver, Wanda) (Entered: 05/26/2021) Email |
5/25/2021 | 359 | Order authorizing the transition and assignment of the estate's interests in the Talc litigation to ROBINSON CALCAGNIE, INC., free and clear of liens, claims and interests pursuant to 11 U.S.C. § 363 (BNC-PDF) (Related Doc # 313 ) Signed on 5/25/2021 (Fortier, Stacey) (Entered: 05/25/2021) Email |
5/24/2021 | 358 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Disbursement of Settlement Funds and Fees and Expenses to the Estate (SBSC Case No. CIVDS1717346) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)357 Stipulation By Elissa Miller (TR) and through her Attorneys, Smiley Wang-Ekvall, LLP, and VVGMC and Doctor to Authorize Disbursement of Settlement Funds and Fees and Expenses to the Estate (SBSC Case No. CIVDS1717346) with Proof of Service). (Ekvall, Lei Lei) (Entered: 05/24/2021) Email |
5/24/2021 | 357 | Stipulation By Elissa Miller (TR) and through her Attorneys, Smiley Wang-Ekvall, LLP, and VVGMC and Doctor to Authorize Disbursement of Settlement Funds and Fees and Expenses to the Estate (SBSC Case No. CIVDS1717346) with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 05/24/2021) Email |
5/22/2021 | 356 | BNC Certificate of Notice - PDF Document. (RE: related document(s)353 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2021. (Admin.) (Entered: 05/22/2021) Email |
5/21/2021 | 355 | Notice of motion/application for Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)354 Motion to Abandon - Motion for Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. Fee Amount $188 Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/21/2021) Email |
5/21/2021 | 354 | Motion to Abandon - Motion for Order Authorizing Abandonment Pursuant to 11 U.S.C. Section 554 and Disposal of Certain Personal Property; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service. Fee Amount $188 Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/21/2021) Email |
5/20/2021 | 353 | Order Granting Stipulation authorizing the release of disputed costs to clients Re: (BNC-PDF) (Related Doc # 340 ) Signed on 5/20/2021 (Fortier, Stacey) (Entered: 05/20/2021) Email |
5/19/2021 | 352 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client (H.B./ Route 91) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)351 Stipulation By Elissa Miller (TR) and and Angelo & White APC, Panish Shea & Boyle LLP, and H.B. Through Their Attorneys Aurhorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client with Proof of Service). (Ekvall, Lei Lei) (Entered: 05/19/2021) Email |
5/19/2021 | 351 | Stipulation By Elissa Miller (TR) and and Angelo & White APC, Panish Shea & Boyle LLP, and H.B. Through Their Attorneys Aurhorizing Reservation of Fees and Expenses and Distribution of Settlement Payment to Client with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 05/19/2021) Email |
5/18/2021 | 350 | Hearing Set (RE: related document(s)318 Application to Employ filed by Trustee Elissa Miller (TR)) The Hearing date is set for 6/8/2021 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 05/18/2021) Email |
5/18/2021 | 349 | Notice of lodgment of Order Authorizing the Transition and Assigment of the Estate's Interests in Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)322 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities ; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 05/18/2021) Email |
5/18/2021 | 348 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Transition and Assignment of the Estate's Interests in the Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)322 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities ; D). (Ekvall, Lei Lei) (Entered: 05/18/2021) Email |
5/18/2021 | 347 | Notice of lodgment of Order Authorizing the Transition and Assignment of the Estate's Interests in the Paramount Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)326 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Paramount Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 05/18/2021) Email |
5/18/2021 | 346 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Transition and Assignment of Estate's Interests in the Paramount Litigation, Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C.Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)326 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Paramount Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration o). (Ekvall, Lei Lei) (Entered: 05/18/2021) Email |
5/18/2021 | 345 | Notice of Hearing on Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)318 Application to Employ Ronald Richards & Associates, A.P.C. as Special Litigation Counsel Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration of Ronald Richards and Statement of Disinterestedness of Ronald Richards in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Evanston, Timothy) (Entered: 05/18/2021) Email |
5/14/2021 | 344 | BNC Certificate of Notice - PDF Document. (RE: related document(s)338 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2021. (Admin.) (Entered: 05/14/2021) Email |
5/13/2021 | 343 | Notice of lodgment of Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)313 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 05/13/2021) Email |
5/13/2021 | 342 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie Inc. etc with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)313 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Au). (Ekvall, Lei Lei) (Entered: 05/13/2021) Email |
5/12/2021 | 341 | Declaration re: of Elissa D. Miller, Chapter 7 Trustee, in Support of Stipulation Authorizing the Release of Disputed Costs to Clients with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)340 Stipulation By Elissa Miller (TR) and Gabriel and Maria Abikzer by and through their attorneys to Authorize the Release of Disputed Costs to Clients with Proof of Service). (Ekvall, Lei Lei) (Entered: 05/12/2021) Email |
5/12/2021 | 340 | Stipulation By Elissa Miller (TR) and Gabriel and Maria Abikzer by and through their attorneys to Authorize the Release of Disputed Costs to Clients with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 05/12/2021) Email |
5/12/2021 | 339 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Pagay, Carmela. (Pagay, Carmela) (Entered: 05/12/2021) Email |
5/12/2021 | 338 | Order Granting Motion to appear or act on behalf of the debtor and compel attendance at the 341(a) meeting of creditors (see order for details) (BNC-PDF) (Related Doc # 269 ) Signed on 5/12/2021 (Fortier, Stacey) (Entered: 05/12/2021) Email |
5/11/2021 | 337 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)336 Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise with California Attorney Lending II, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/11/2021) Email |
5/11/2021 | 336 | Motion to Approve Compromise Under Rule 9019 Motion for Order Approving Compromise with California Attorney Lending II, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/11/2021) Email |
5/11/2021 | 335 | Notice of motion/application for Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)334 Motion to Approve Compromise Under Rule 9019 - Motion for Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 05/11/2021) Email |
5/11/2021 | 334 | Motion to Approve Compromise Under Rule 9019 - Motion for Order Authorizing Compromise of Controversy Regarding Distribution of Proceeds from the Sale of Airplanes Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 05/11/2021) Email |
5/10/2021 | 333 | Opposition to (related document(s): 318 Application to Employ Ronald Richards & Associates, A.P.C. as Special Litigation Counsel Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration of Ronald Rich filed by Trustee Elissa Miller (TR)) Opposition of Erika Girardi to Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C. as Special Litigation Counsel; Declaration of Peter J. Mastan in Support Thereof; Request for Hearing on Application Filed by Interested Party Erika Girardi (Mastan, Peter) (Entered: 05/10/2021) Email |
5/9/2021 | 332 | BNC Certificate of Notice - PDF Document. (RE: related document(s)330 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2021. (Admin.) (Entered: 05/09/2021) Email |
5/9/2021 | 331 | BNC Certificate of Notice - PDF Document. (RE: related document(s)329 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2021. (Admin.) (Entered: 05/09/2021) Email |
5/7/2021 | 330 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 286 ) Signed on 5/7/2021 (Fortier, Stacey) (Entered: 05/07/2021) Email |
5/7/2021 | 329 | Final order granting ch. 7 trustee's second motion for order approving stipulations for use of cash collateral and authorizing use of cash collateral pursuant to 11 U.S.C. § 363 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 4001(b) and (d) (BNC-PDF) (Related Doc # 287 ) Signed on 5/7/2021 (Fortier, Stacey) (Entered: 05/07/2021) Email |
5/4/2021 | 328 | Notice of lodgment of Order Granting Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the Section 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)269 Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR)). (Ekvall, Lei Lei) (Entered: 05/04/2021) Email |
4/30/2021 | 327 | Notice of motion/application - Notice of Motion for Order Authorizing the Transition and Assignment of the Estate' Interests in the Paramount Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 [No Hearing Required Pursuant to Local Bankruptcy Rule 9013-1(o)] with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)326 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Paramount Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 04/30/2021) Email |
4/30/2021 | 326 | Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Paramount Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 04/30/2021) Email |
4/29/2021 | 325 | Notice of Change of Address (Firm Address). (Balabanian, Rafey) (Entered: 04/29/2021) Email |
4/29/2021 | 324 | Reply to (related document(s): 320 Reply filed by Trustee Elissa Miller (TR)) Filed by Other Professional Christopher Kamon (Steingard, Richard) (Entered: 04/29/2021) Email |
4/29/2021 | 323 | Notice of motion/application - Notice of Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 [No Hearing Required Pursuant to Local Bankruptcy Rule 9013-1(o)] with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)322 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities ; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 04/29/2021) Email |
4/29/2021 | 322 | Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Bisnar Chase Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities ; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 04/29/2021) Email |
4/27/2021 | 321 | Notice of lodgment of Final Order Granting Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Purusant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)287 Motion to Use Cash Collateral - Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) AND (d); Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 04/27/2021) Email |
4/27/2021 | 320 | Reply to (related document(s): 294 Opposition filed by Other Professional Christopher Kamon) - Reply to Opposition to Motion to Designate Christopher Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the Section 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 04/27/2021) Email |
4/26/2021 | 319 | Notice of motion/application Notice of Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)318 Application to Employ Ronald Richards & Associates, A.P.C. as Special Litigation Counsel Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration of Ronald Richards and Statement of Disinterestedness of Ronald Richards in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 04/26/2021) Email |
4/26/2021 | 318 | Application to Employ Ronald Richards & Associates, A.P.C. as Special Litigation Counsel Chapter 7 Trustee's Application to Employ the Law Offices of Ronald Richards & Associates, A.P.C., as Special Litigation Counsel; Declaration of Ronald Richards and Statement of Disinterestedness of Ronald Richards in Support Thereof (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 04/26/2021) Email |
4/26/2021 | 317 | Exhibit Amended Exhibit "1" to Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Lien, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)313 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Au). (Ekvall, Lei Lei) (Entered: 04/26/2021) Email |
4/21/2021 | 316 | Status report Status Report On Chapter 7 Trustee's Second Motion For Order Approving Stipulations For Use of Cash Collateral And Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. Section 363 And Federal Rule of Bankruptcy Procedure 4001(b) And (d), with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)288 Motion / Application for Order Setting Hearing on Shortened Notice for Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Fede). (Strok, Philip) (Entered: 04/21/2021) Email |
4/21/2021 | 315 | Notice Notice of Bar Date For Secured Creditors To File Proofs of Claim Bar Date: June 23, 2021, with Proof of Service Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 04/21/2021) Email |
4/20/2021 | 314 | Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)313 Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 04/20/2021) Email |
4/20/2021 | 313 | Motion for Order Authorizing the Transition and Assignment of the Estate's Interests in the Talc Litigation to Robinson Calcagnie, Inc., Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 04/20/2021) Email |
4/19/2021 | 312 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Reeder, David. (Reeder, David) (Entered: 04/19/2021) Email |
4/19/2021 | 311 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lombard, Elizabeth. (Lombard, Elizabeth) (Entered: 04/19/2021) Email |
4/16/2021 | 310 | BNC Certificate of Notice - PDF Document. (RE: related document(s)307 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/16/2021. (Admin.) (Entered: 04/16/2021) Email |
4/15/2021 | 309 | BNC Certificate of Notice - PDF Document. (RE: related document(s)302 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2021. (Admin.) (Entered: 04/15/2021) Email |
4/14/2021 | 308 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Boxer, Sandor. (Boxer, Sandor) (Entered: 04/14/2021) Email |
4/14/2021 | 307 | Order Granting Motion To Use Cash Collateral (see order for details) (BNC-PDF) (Related Doc # 287 ) Signed on 4/14/2021 (Fortier, Stacey) (Entered: 04/14/2021) Email |
4/13/2021 | 306 | Hearing Set (RE: related document(s)269 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 5/4/2021 at 10:00 AM by zoomgov.com. The case judge is Barry Russell (Fortier, Stacey) (Entered: 04/13/2021) Email |
4/13/2021 | 305 | Notice of Hearing Amended Notice of Hearing on Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) Filed by Trustee Elissa Miller (TR) (RE: related document(s)269 Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 04/13/2021) Email |
4/13/2021 | 304 | Status report Chapter 7 Status Report, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Miller (TR), Elissa) (Entered: 04/13/2021) Email |
4/13/2021 | 303 | Notice of Hearing Filed by Trustee Elissa Miller (TR) (RE: related document(s)269 Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 04/13/2021) Email |
4/13/2021 | 302 | Order setting bar date for filing secured proofs of claim and approving form of notice of bar date (see order for details)Re: (BNC-PDF) Signed on 4/13/2021 (RE: related document(s)300 Motion to Set Last Day to File Proofs of Claim filed by Trustee Elissa Miller (TR)). (Fortier, Stacey) (Entered: 04/13/2021) Email |
4/9/2021 | 301 | Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) / Notice of Motion for Order Setting Bar Date for Filing Secured Proofs of Claim and Approving Form of Notice of Bar Date with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)300 Motion to Set Last Day to File Proofs of Claim /Motion for Order Setting Bar Date for Filing Secured Proofs of Claim and Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; Declaration of Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 04/09/2021) Email |
4/9/2021 | 300 | Motion to Set Last Day to File Proofs of Claim /Motion for Order Setting Bar Date for Filing Secured Proofs of Claim and Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; Declaration of Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 04/09/2021) Email |
4/6/2021 | 299 | Notice of lodgment of Interim Order Granting Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use Of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)287 Motion to Use Cash Collateral - Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) AND (d); Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 04/06/2021) Email |
4/5/2021 | 298 | Reply to (related document(s): 295 Response filed by Creditor Joseph Ruigomez, Creditor Jaime Ruigomez, Creditor Kathleen Ruigomez) -Chapter 7 Trustee's Reply to Response by Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez, to Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 04/05/2021) Email |
4/2/2021 | 297 | BNC Certificate of Notice - PDF Document. (RE: related document(s)293 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021) Email |
4/2/2021 | 296 | BNC Certificate of Notice - PDF Document. (RE: related document(s)291 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021) Email |
4/2/2021 | 295 | Response to (related document(s): 287 Motion to Use Cash Collateral - Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b filed by Trustee Elissa Miller (TR)) Response by Secured Creditors Joseph Ruigomez, Jaime Ruigomez, and Kathleen Ruigomez, to Chapter 7 trustee's Second Motion For Order Approving Stipulation for Use of Cash Collateral Pursuant to 11 U.S.C. §363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) Filed by Creditors Kathleen Ruigomez, Jaime Ruigomez, Joseph Ruigomez (Blumenfeld, Ori) (Entered: 04/02/2021) Email |
3/31/2021 | 294 | Opposition to (related document(s): 269 Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service filed by Trustee Elissa Miller (TR)) Filed by Other Professional Christopher Kamon (Fortier, Stacey) (Entered: 04/01/2021) Email |
3/31/2021 | 293 | Order Granting Motion (BNC-PDF) (Related Doc # 225 ) Signed on 3/31/2021 (Fortier, Stacey) (Entered: 03/31/2021) Email |
3/31/2021 | 292 | Notice of Hearing on Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) and (d) Filed by Trustee Elissa Miller (TR) (RE: related document(s)287 Motion to Use Cash Collateral - Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) AND (d); Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/31/2021) Email |
3/31/2021 | 291 | Order Granting Application to Employ MENCHACA & COMPANY LLP, (BNC-PDF) (Related Doc # 240) Signed on 3/31/2021. (Toliver, Wanda) (Entered: 03/31/2021) Email |
3/31/2021 | 290 | Hearing Set (RE: related document(s)287 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 4/6/2021 at 2:00 p.m. by zoomgov.com. The case judge is Barry Russell (Fortier, Stacey) Modified on 3/31/2021 (Fortier, Stacey). (Entered: 03/31/2021) Email |
3/30/2021 | 289 | Notice to Filer of Correction Made/No Action Required: Incorrect docket event was used, in the future use the event code ex parte application (RE: related document(s)288 Generic Motion filed by Trustee Elissa Miller (TR)) (Fortier, Stacey) (Entered: 03/30/2021) Email |
3/30/2021 | 288 | Motion / Application for Order Setting Hearing on Shortened Notice for Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) and (d); Declaration of Elissa D. Miller in Support with Proof of Service 287 Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities, Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/30/2021) Email |
3/30/2021 | 287 | Motion to Use Cash Collateral - Chapter 7 Trustee's Second Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant To 11 U.S.C. § 363 and Federal Rule Of Bankruptcy Procedure 4001(b) AND (d); Memorandum of Points and Authorities, Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/30/2021) Email |
3/29/2021 | 286 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Mercedes-Benz S560V, VIN: WDDUG8DB3JA408128 . Fee Amount $188, Filed by Creditor Daimler Trust (Attachments: # 1 Exhibit) (Ith, Sheryl) (Entered: 03/29/2021) Email |
3/28/2021 | 285 | BNC Certificate of Notice - PDF Document. (RE: related document(s)283 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2021. (Admin.) (Entered: 03/28/2021) Email |
3/26/2021 | 284 | BNC Certificate of Notice - PDF Document. (RE: related document(s)281 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2021. (Admin.) (Entered: 03/26/2021) Email |
3/26/2021 | 283 | Order Granting Stipulation for rejection of contingent fee agreement (see order for details) Re: (BNC-PDF) (Related Doc # 271 ) Signed on 3/26/2021 (Fortier, Stacey) (Entered: 03/26/2021) Email |
3/24/2021 | 282 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Elissa Miller (TR) (RE: related document(s)240 Application to Employ Menchaca & Company as Accountant with proof of service). (Miller (TR), Elissa) (Entered: 03/24/2021) Email |
3/24/2021 | 281 | Order Granting Motion for order authorizing and approving the transition, assignment and lien agreement and the assignment of the estate's interests in certain of the debtor's cases to AITKEN AITKEN COHN free and clear of liens, claims, and interests (see order for details)(BNC-PDF) (Related Doc # 229 ) Signed on 3/24/2021 (Fortier, Stacey) (Entered: 03/24/2021) Email |
3/23/2021 | 280 | Notice of lodgment - (Amended) Notice of Lodgment of Order in Bankruptcy Case re Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)225 Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 03/23/2021) Email |
3/23/2021 | 279 | Notice of lodgment of Order in Bankruptcy Case re: Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interest Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)225 Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 03/23/2021) Email |
3/23/2021 | 278 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Assignment of the Estate's Interests in Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests, etc. with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)225 Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Fe). (Ekvall, Lei Lei) (Entered: 03/23/2021) Email |
3/21/2021 | 277 | BNC Certificate of Notice - PDF Document. (RE: related document(s)273 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2021. (Admin.) (Entered: 03/21/2021) Email |
3/19/2021 | 276 | BNC Certificate of Notice - PDF Document. (RE: related document(s)268 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2021. (Admin.) (Entered: 03/19/2021) Email |
3/19/2021 | 275 | BNC Certificate of Notice - PDF Document. (RE: related document(s)267 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2021. (Admin.) (Entered: 03/19/2021) Email |
3/19/2021 | 274 | Statement Joinder in Trustee's Motion to Designate Chris Kamon on Behalf of Debtor [Doc # 269] Filed by Creditor Stillwell Madison, LLC. (Attachments: # 1 Proof of Service) (Goldberg, Eric) (Entered: 03/19/2021) Email |
3/19/2021 | 273 | Order Granting Stipulation and ORDER thereon authorizing disbursement of fees and costs to the estate(BNC-PDF) (Related Doc # 265 ) Signed on 3/19/2021 (Fortier, Stacey) (Entered: 03/19/2021) Email |
3/18/2021 | 272 | Declaration re: of Philip E. Strok in Support of Stipulation for Rejection of Contingent Fee Agreement with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)271 Stipulation By Elissa Miller (TR) and Mullen & Henzell L.L.P. and Shane Horton, by and through his mother Yvonne Horton, by and through their attorneys for Rejection of Contingent Fee Agreement with Proof of Service). (Strok, Philip) (Entered: 03/18/2021) Email |
3/18/2021 | 271 | Stipulation By Elissa Miller (TR) and Mullen & Henzell L.L.P. and Shane Horton, by and through his mother Yvonne Horton, by and through their attorneys for Rejection of Contingent Fee Agreement with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/18/2021) Email |
3/18/2021 | 270 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)269 Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR)). (Evanston, Timothy) (Entered: 03/18/2021) Email |
3/18/2021 | 269 | Motion to Designate Chris Kamon to Appear or Act on Behalf of the Debtor and Compel Attendance at the § 341(a) Meeting of Creditors Pursuant to Federal Rule of Bankruptcy Procedure 9001(5) with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 03/18/2021) Email |
3/17/2021 | 268 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 196) Signed on 3/17/2021. (Fortier, Stacey) (Entered: 03/17/2021) Email |
3/17/2021 | 267 | Order Denying Motion Re: (BNC-PDF) (Related Doc # 170 ) Signed on 3/17/2021 (Fortier, Stacey) (Entered: 03/17/2021) Email |
3/17/2021 | 266 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Disbursement of Fees and Costs to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)265 Stipulation By Elissa Miller (TR) and and Slovak Baron Empey Murphy & Pinkney; and Steele Cooper Law, by and through their attorneys to Authorize Disbursement of Fees and Costs to the Estate, Co-Counsel, and Successor Counsel with Proof of Service). (Ekvall, Lei Lei) (Entered: 03/17/2021) Email |
3/17/2021 | 265 | Stipulation By Elissa Miller (TR) and and Slovak Baron Empey Murphy & Pinkney; and Steele Cooper Law, by and through their attorneys to Authorize Disbursement of Fees and Costs to the Estate, Co-Counsel, and Successor Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 03/17/2021) Email |
3/16/2021 | 264 | Reply to (related document(s): 229 Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of The Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursu filed by Trustee Elissa Miller (TR), 251 Opposition filed by Interested Party Shane Horton, Interested Party Mullen & Henzell, LLP) Trustee's Reply to Limited Opposition to Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of the Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/16/2021) Email |
3/13/2021 | 263 | BNC Certificate of Notice - PDF Document. (RE: related document(s)259 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021) Email |
3/13/2021 | 262 | BNC Certificate of Notice - PDF Document. (RE: related document(s)258 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021) Email |
3/13/2021 | 261 | BNC Certificate of Notice - PDF Document. (RE: related document(s)257 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021) Email |
3/12/2021 | 260 | BNC Certificate of Notice - PDF Document. (RE: related document(s)254 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2021. (Admin.) (Entered: 03/12/2021) Email |
3/11/2021 | 259 | Order Granting Motion for authority to terminate 401K and file necessary documents (BNC-PDF) (Related Doc # 176 ) Signed on 3/11/2021 (Fortier, Stacey) (Entered: 03/11/2021) Email |
3/11/2021 | 258 | Order Granting Application to Employ Daphne Masin as paraprofessional (BNC-PDF) (Related Doc # 128) Signed on 3/11/2021. (Toliver, Wanda) (Entered: 03/11/2021) Email |
3/11/2021 | 257 | Final Order granting moton for order approving stipulations for use of cash collateral and authorizing use of cash collateral pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure (see order for details) (BNC-PDF) (Related Doc # 179 ) Signed on 3/11/2021 (Fortier, Stacey) (Entered: 03/11/2021) Email |
3/10/2021 | 256 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)128 Application to Employ Daphne Masin as Paraprofessional ; Notice of Opportunity to Request Hearing; Declaration of Trustee; and Declaration of Paraprofessional, with Proof of Service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 03/10/2021) Email |
3/10/2021 | 255 | Notice of lodgment of Order, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)176 Motion Motion for Authority to Terminate 401k and File Necessary Documents; Memorandum of Points and Authorities and Declaration of Elissa D. Miller, with Support Thereof Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 03/10/2021) Email |
3/10/2021 | 254 | Order Granting Motion to Extend Time to assume or reject executory contracts or unexpired leases (See order for details) (BNC-PDF) (Related Doc # 203 ) Signed on 3/10/2021 (Fortier, Stacey) (Entered: 03/10/2021) Email |
3/9/2021 | 253 | Notice of lodgment of Order in Bankruptcy Case re Motion for Order Approving Compromise with Engstrom, Lipscomb & Lack Regarding Distribution of Settlement Funds Pursuant to FRBP 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)196 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding Distribution Settlement Funds; Memorandum of Points and Authorities; Declaration of Elissa D. Millar in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 03/09/2021) Email |
3/9/2021 | 252 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Approving Compromise with Engstrom, Lipscomb & Lack Regarding Distribution of Settlement Funds with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)196 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding Distribution Settlement Funds; Memorandum of Points and Authorities; Declaration of Elissa D. Millar in Support with Proof of Service). (Ekvall, Lei Lei) (Entered: 03/09/2021) Email |
3/9/2021 | 251 | Opposition to (related document(s): 229 Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of The Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursu filed by Trustee Elissa Miller (TR)) (Corrected limited) with proof of service Filed by Interested Parties Shane Horton, Mullen & Henzell, LLP (Beall, William) (Entered: 03/09/2021) Email |
3/9/2021 | 250 | Opposition to (related document(s): 229 Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of The Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursu filed by Trustee Elissa Miller (TR)) (Limited) with proof of service Filed by Interested Parties Mullen & Henzell, LLP, Shane Horton (Beall, William) (Entered: 03/09/2021) Email |
3/9/2021 | 249 | Notice of lodgment or Order in Bankruptcy Case re Motion for Relief from Automatic Stay Under U. S.C. Section 362 (with supporting declarations) (Action in NonBankruptcy Forum) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)170 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Breach of Contract . Fee Amount $188, Filed by Creditor Bedford Law Group, APC (Attachments: # 1 Supplement Memorandum of Points and Authorities in Support of Motion to Lift Stay # 2 Affidavit Declaration of Shawn Azizzadeh # 3 Exhibit Exhibit 1 # 4 Exhibit Exhibit 2 # 5 Exhibit Exhibit 3 # 6 Proposed Order [Proposed] Order # 7 Supplement Proof of Service)). (Evanston, Timothy) (Entered: 03/09/2021) Email |
3/9/2021 | 248 | Notice of lodgment of Order in Bankruptcy Case re Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. Section 365(d)(1) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)203 Motion to Extend Time / Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. §365(d)(1); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 03/09/2021) Email |
3/9/2021 | 247 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases and on 3/04/2021, filed a Supplement Thereto with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)203 Motion to Extend Time / Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. §365(d)(1); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of). (Strok, Philip) (Entered: 03/09/2021) Email |
3/6/2021 | 246 | BNC Certificate of Notice - PDF Document. (RE: related document(s)239 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021) Email |
3/6/2021 | 245 | BNC Certificate of Notice - PDF Document. (RE: related document(s)238 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021) Email |
3/5/2021 | 244 | Adversary case 2:21-ap-01039. Notice of Removal of Lawsuit Filed by Law Offices of Philip R. Sheldon, Philip R. Sheldon, Law Office of Robert P. Finn, Robert P Finn. Fee Amount $350 Nature of Suit: (01 (Determination of removed claim or cause)),(14 (Recovery of money/property - other)) (Matthai, Edith) (Entered: 03/05/2021) Email |
3/4/2021 | 243 | BNC Certificate of Notice - PDF Document. (RE: related document(s)235 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 242 | Supplemental - Supplement to Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. Section 365(d)(1); Declaration of Philip E. Strok in Support with Proof of Service 203 Motion to Extend Time / Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. §365(d)(1); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) Filed by Trustee Elissa Miller (TR). (Strok, Philip) (Entered: 03/04/2021) Email |
3/4/2021 | 241 | Notice of motion/application with proof of service Filed by Trustee Elissa Miller (TR) (RE: related document(s)240 Application to Employ Menchaca & Company as Accountant with proof of service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 03/04/2021) Email |
3/4/2021 | 240 | Application to Employ Menchaca & Company as Accountant with proof of service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 03/04/2021) Email |
3/4/2021 | 239 | Order Granting Stipulation authorizing payment of clients settlement funds (BNC-PDF) (Related Doc # 215 ) Signed on 3/4/2021 (Fortier, Stacey) (Entered: 03/04/2021) Email |
3/4/2021 | 238 | Order Granting Stipulation authorizing payment of clients settlement funds and fees and expenses to be disbursed to the estate and co-counsel Re: (BNC-PDF) (Related Doc # 222 ) Signed on 3/4/2021 (Fortier, Stacey) (Entered: 03/04/2021) Email |
3/3/2021 | 237 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Saavino, William. (Saavino, William) (Entered: 03/03/2021) Email |
3/2/2021 | 236 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Ronk, Kevin. (Ronk, Kevin) (Entered: 03/02/2021) Email |
3/2/2021 | 235 | Order Granting Motion for Order authorizing Ch. 7 Trustee to operate the business of the Debtor on a limited basis and maintain current status of certain trust accounts and for other relief (BNC-PDF) (Related Doc # 156 ) Signed on 3/2/2021 (Toliver, Wanda) (Entered: 03/02/2021) Email |
3/2/2021 | 234 | Notice of lodgment of Order In Bankruptcy Case Re:Motion for Order Authorizing Chapter 7 Trustee to Opeate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. Section 721 and Maintain Current Status of Certain Trust Accounts and for other Relief with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)156 Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Maintain Current Status of Certain Trust Accounts and for Other Relief; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Evanston, Timothy) (Entered: 03/02/2021) Email |
3/2/2021 | 233 | Notice of lodgment of Final Order in Bankruptcy Case re Motion for Oder Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)179 Motion to Use Cash Collateral - Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizationg Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 03/02/2021) Email |
3/2/2021 | 232 | Hearing Set (RE: related document(s)229 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 3/23/2021 at 02:00 PM by zoomgov.com The case judge is Barry Russell (Fortier, Stacey) (Entered: 03/02/2021) Email |
3/2/2021 | 231 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)176 Motion Motion for Authority to Terminate 401k and File Necessary Documents; Memorandum of Points and Authorities and Declaration of Elissa D. Miller, with Support Thereof). (Miller (TR), Elissa) (Entered: 03/02/2021) Email |
3/2/2021 | 230 | Notice of Hearing on Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of The Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)229 Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of The Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Darren O. Aitken in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 03/02/2021) Email |
3/2/2021 | 229 | Motion for Order Authorizing and Approving the Transition, Assignment and Lien Agreement and the Assignment of The Estate's Interests in Certain of the Debtor's Cases to Aitken Aitken Cohn Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Darren O. Aitken in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 03/02/2021) Email |
3/2/2021 | 228 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Finsten, James. (Finsten, James) (Entered: 03/02/2021) Email |
3/1/2021 | 227 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Boxer, Sandor. (Boxer, Sandor) (Entered: 03/01/2021) Email |
3/1/2021 | 226 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)225 Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 03/01/2021) Email |
3/1/2021 | 225 | Motion for Order Authorizing the Assignment of the Estate's Interests in the Woolsey Fire Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. Section 363 and Approving Compromise with Overland & Overland Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 03/01/2021) Email |
2/26/2021 | 224 | BNC Certificate of Notice - PDF Document. (RE: related document(s)220 ORDER to extend time (Generic Order - No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021) Email |
2/26/2021 | 223 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate and to Co-Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)222 Stipulation By Elissa Miller (TR) and by and through her Attorneys, Smiley Wang-Ekvall, LLP, The Cochran Firm- California, Yrjo Timonen, and Kirsi Piha-Timonen, and Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Fund). (Ekvall, Lei Lei) (Entered: 02/26/2021) Email |
2/26/2021 | 222 | Stipulation By Elissa Miller (TR) and by and through her Attorneys, Smiley Wang-Ekvall, LLP, The Cochran Firm- California, Yrjo Timonen, and Kirsi Piha-Timonen, and Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds and Fees and Expenses to be Disbursed to the Estate and Co-Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/26/2021) Email |
2/26/2021 | 221 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 02/26/2021) Email |
2/24/2021 | 220 | ORDER to extend time to file schedules to Aug. 24, 2021. (BNC-PDF) Signed on 2/24/2021. (Toliver, Wanda) (Entered: 02/24/2021) Email |
2/24/2021 | 219 | Status report of Chapter 7 Trustee on Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)179 Motion to Use Cash Collateral - Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizationg Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Poin, 181 Application shortening time Application For Order Setting Hearings On Shortened Notice For: (1) Motion For Order Approving Stipulations For Use Of Cash Collateral And Authorizing Use Of Cash Collateral Pursuant To 11 U.S.C. § 363 And Federal Rul). (Strok, Philip) (Entered: 02/24/2021) Email |
2/24/2021 | 218 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order 1) Extending and/or Establishing Deadline to File Schedules and Statement of Financial Affairs; and 2) Authorizing Chapter 7 Trustee to Prepare and File Schedules and Statement of Financial Affairs Pursuant to FRBP 100(k) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)164 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Motion For Order: (1) Extending And/Or Establishing Deadline To File Schedules And Statement Of Financial Affairs; And (2) Authorizing C). (Ekvall, Lei Lei) (Entered: 02/24/2021) Email |
2/23/2021 | 217 | Opposition to (related document(s): 170 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Breach of Contract . Fee Amount $188, filed by Creditor Bedford Law Group, APC) - Opposition to Bedford Law Group, APC's Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 (Action in Nonbankruptcy Forum) with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 02/23/2021) Email |
2/23/2021 | 216 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Payment of Client's Settlement Funds with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)215 Stipulation By Elissa Miller (TR) and by and through her Attorneys, Smiley Wang-Ekvall, LLP, The Cochran Firm, Aaron Marin, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds with Proof of Service). (Ekvall, Lei Lei) (Entered: 02/23/2021) Email |
2/23/2021 | 215 | Stipulation By Elissa Miller (TR) and by and through her Attorneys, Smiley Wang-Ekvall, LLP, The Cochran Firm, Aaron Marin, and Mary Alexander & Associates, P.C. to Authorize Payment of Client's Settlement Funds with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/23/2021) Email |
2/22/2021 | 214 | Withdrawal re: Motion for Relief from Stay Filed by Creditor Frantz Law Group, APLC (RE: related document(s)31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188,). (Winston, Eric) (Entered: 02/22/2021) Email |
2/22/2021 | 213 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Maintain Current Status of Certain Trust Accounts and for Other Relief with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)156 Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Maintain Current Status of Certain Trust Accounts and for Other Relief; Memorandum of Points and Authorities;). (Evanston, Timothy) (Entered: 02/22/2021) Email |
2/20/2021 | 212 | BNC Certificate of Notice - PDF Document. (RE: related document(s)199 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021) Email |
2/20/2021 | 211 | BNC Certificate of Notice - PDF Document. (RE: related document(s)198 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2021. (Admin.) (Entered: 02/20/2021) Email |
2/19/2021 | 210 | BNC Certificate of Notice - PDF Document. (RE: related document(s)195 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2021. (Admin.) (Entered: 02/19/2021) Email |
2/19/2021 | 209 | BNC Certificate of Notice - PDF Document. (RE: related document(s)194 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2021. (Admin.) (Entered: 02/19/2021) Email |
2/19/2021 | 208 | BNC Certificate of Notice - PDF Document. (RE: related document(s)193 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2021. (Admin.) (Entered: 02/19/2021) Email |
2/19/2021 | 207 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Blumenfeld, Ori. (Blumenfeld, Ori) (Entered: 02/19/2021) Email |
2/19/2021 | 206 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 02/19/2021) Email |
2/19/2021 | 205 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig) (Entered: 02/19/2021) Email |
2/19/2021 | 204 | Notice of motion/application for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. §365(d)(1); Opportunity to Request Hearing with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)203 Motion to Extend Time / Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. §365(d)(1); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR)). (Strok, Philip) (Entered: 02/19/2021) Email |
2/19/2021 | 203 | Motion to Extend Time / Motion for Order Extending Time to Assume or Reject Executory Contracts or Unexpired Leases Pursuant to 11 U.S.C. §365(d)(1); Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 02/19/2021) Email |
2/19/2021 | 202 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Elissa Miller (TR) (RE: related document(s) 201 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Miller (TR), Elissa) (Entered: 02/19/2021) Email |
2/19/2021 | 201 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/18/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Here is the dial-in:Call 866-918-5491 and enter the Participant Code: 9337603 (Miller (TR), Elissa) (Entered: 02/19/2021) Email |
2/18/2021 | 200 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)128 Application to Employ Daphne Masin as Paraprofessional ; Notice of Opportunity to Request Hearing; Declaration of Trustee; and Declaration of Paraprofessional, with Proof of Service). (Miller (TR), Elissa) (Entered: 02/18/2021) Email |
2/18/2021 | 199 | Order denying motion for order appointing Robert Girardi as debtor's guardian ad litem relates to 67 (Fortier , Stacey) (Entered: 02/18/2021) Email |
2/18/2021 | 198 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 131 ) Signed on 2/18/2021 (Fortier, Stacey) (Entered: 02/18/2021) Email |
2/17/2021 | 197 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) for Order Approving Compromise with Engstrom, Lipscomb & Lack Regarding Distribtion of Settlement Funds Pursuant to Federal Rule of Bankruptcy Procedure 9019; Opportunity to Request Hearing with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)196 Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding Distribution Settlement Funds; Memorandum of Points and Authorities; Declaration of Elissa D. Millar in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 02/17/2021) Email |
2/17/2021 | 196 | Motion to Approve Compromise Under Rule 9019 with Engstrom, Lipscomb & Lack Regarding Distribution Settlement Funds; Memorandum of Points and Authorities; Declaration of Elissa D. Millar in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/17/2021) Email |
2/17/2021 | 195 | Order Granting Application to Employ IDiscovery Solutions (BNC-PDF) (Related Doc # 92) Signed on 2/17/2021. (Fortier, Stacey) (Entered: 02/17/2021) Email |
2/16/2021 | 194 | Order Granting Motion for order authorizing chapter 7 trustee to operate the business of the debtor on a limited basis pursuant to 11 U.S.C. Section 721 pursuant to cash collateral stipulation and budget and to retain and pay debtor's former employees as independent contractors in accordance therewith (BNC-PDF) (Related Doc # 180) Signed on 2/16/2021 (Fortier, Stacey) (Entered: 02/16/2021) Email |
2/16/2021 | 193 | Interim order granting motion for order approving stipulations for use of cash collateral and authorizing use of cash collateral pursuant to 11 U.S.C. Section 363 and Federal Rule of Bankruptcy Procedure Rule of Bankruptcy Procedure 4001(b) and (d) (see order for details) (BNC-PDF) (Related Doc # 179 ) Signed on 2/16/2021 (Fortier, Stacey) (Entered: 02/16/2021) Email |
2/16/2021 | 192 | Notice of lodgment on Order Denying Motion for Order Appointing Robert Girardi as Debtor's Guardian Ad Litem with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)67 Motion to Extend Time And To Appoint Robert Girardi As Guardian Ad Litem with proof of service Filed by Interested Party Robert Girardi, Debtor Girardi Keese). (Strok, Philip) (Entered: 02/16/2021) Email |
2/14/2021 | 191 | BNC Certificate of Notice - PDF Document. (RE: related document(s)187 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2021. (Admin.) (Entered: 02/14/2021) Email |
2/12/2021 | 190 | BNC Certificate of Notice - PDF Document. (RE: related document(s)175 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2021. (Admin.) (Entered: 02/12/2021) Email |
2/12/2021 | 189 | BNC Certificate of Notice - PDF Document. (RE: related document(s)174 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2021. (Admin.) (Entered: 02/12/2021) Email |
2/12/2021 | 188 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 02/12/2021) Email |
2/12/2021 | 187 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(BNC-PDF) (Related Doc # 123) Signed on 2/12/2021. (Fortier, Stacey) (Entered: 02/12/2021) Email |
2/11/2021 | 186 | BNC Certificate of Notice - PDF Document. (RE: related document(s)169 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2021. (Admin.) (Entered: 02/11/2021) Email |
2/11/2021 | 185 | Notice Trustee's Notice of Telephonic Meeting Instructions Call 866-918-5491 Participant Code 9337603 Filed by Trustee Elissa Miller (TR) (RE: related document(s)73 Meeting of Creditors 341(a) meeting to be held on 2/19/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 4/20/2021. Last day to oppose discharge or dischargeability is 4/20/2021.). (Miller (TR), Elissa) (Entered: 02/11/2021) Email |
2/10/2021 | 184 | Notice of Hearing on: (1) Motion For Order Approving Stipulations For Use Of Cash Collateral And Authorizing Use Of Cash Collateral Pursuant To 11 U.S.C. § 363 And Federal Rule Of Bankruptcy Procedure 4001(B) And (D); and (2) Motion For Order Authorizing Chapter 7 Trustee To Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721 Pursuant To Cash Collateral Stipulation And Budget And To Retain And Pay Debtor's Former Employees As Independent Contractors In Accordance Therewith with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)179 Motion to Use Cash Collateral - Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizationg Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR), 180 Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 Pursuant to Cash Collateral Stipulation and Budget and to Retain and Pay Debtor's Former Employees as Independent Contractors in Accordance therewith; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Evanston, Timothy) (Entered: 02/10/2021) Email |
2/10/2021 | 183 | Hearing Set (RE: related document(s)180 Generic Motion filed by Trustee Elissa Miller (TR)) The Hearing date is set for 2/16/2021 at 02:00 PM by zoom. The case judge is Barry Russell (Fortier, Stacey) (Entered: 02/10/2021) Email |
2/10/2021 | 182 | Hearing Set (RE: related document(s)179 Motion to Use Cash Collateral filed by Trustee Elissa Miller (TR)) The Hearing date is set for 2/16/2021 at 02:00 PM by zoom. The case judge is Barry Russell (Fortier, Stacey) (Entered: 02/10/2021) Email |
2/10/2021 | 181 | Application shortening time Application For Order Setting Hearings On Shortened Notice For: (1) Motion For Order Approving Stipulations For Use Of Cash Collateral And Authorizing Use Of Cash Collateral Pursuant To 11 U.S.C. § 363 And Federal Rule Of Bankruptcy Procedure 4001(B) And (D); And (2) Motion For Order Authorizing Chapter 7 Trustee To Operate The Business Of The Debtor On A Limited Basis Pursuant To 11 U.S.C. § 721 Pursuant To Cash Collateral Stipulation And Budget And To Retain And Pay Debtor's Former Employees As Independent Contractors In Accordance Therewith; Declaration Of Elissa D. Miller In Support with Proof of Service 179 Motion for Order Approving Stipulations for Use of Cash Collateral and Authorization Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service; 180 Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 Pursuant to Cash Collateral Stipulation and Budget and to Retain and Pay Debtor's Former Employees as Independent Contractors in Accordance therewith; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Evanston, Timothy) (Entered: 02/10/2021) Email |
2/10/2021 | 180 | Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of The Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 Pursuant to Cash Collateral Stipulation and Budget and to Retain and Pay Debtor's Former Employees as Independent Contractors in Accordance therewith; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/10/2021) Email |
2/10/2021 | 179 | Motion to Use Cash Collateral - Motion for Order Approving Stipulations for Use of Cash Collateral and Authorizationg Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Federal Rule of Bankruptcy Procedure 4001(b) and (d); Memorandum of Points and Authorities; Declarations of Elissa D. Miller and Philip E. Strok in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Strok, Philip) (Entered: 02/10/2021) Email |
2/10/2021 | 178 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Forsley, Alan. (Forsley, Alan) (Entered: 02/10/2021) Email |
2/10/2021 | 177 | Notice of motion/application Notice of Motion for Authority to Terminate 401k and File Necessary Documents, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)176 Motion Motion for Authority to Terminate 401k and File Necessary Documents; Memorandum of Points and Authorities and Declaration of Elissa D. Miller, with Support Thereof Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 02/10/2021) Email |
2/10/2021 | 176 | Motion Motion for Authority to Terminate 401k and File Necessary Documents; Memorandum of Points and Authorities and Declaration of Elissa D. Miller, with Support Thereof Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 02/10/2021) Email |
2/10/2021 | 175 | Order Granting Motion To Appear pro hac vice -WILLIAM F. SAVINO(BNC-PDF) (Related Doc # 167 ) Signed on 2/10/2021 (Fortier, Stacey) (Entered: 02/10/2021) Email |
2/10/2021 | 174 | Order Granting Stipulation confirming pre-pettion agreement and authorizing payment of fees and expenses to be disbursed to the estate Re: (BNC-PDF) (Related Doc # 172 ) Signed on 2/10/2021 (Fortier, Stacey) (Entered: 02/10/2021) Email |
2/9/2021 | 173 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Confirming Pre-Petition Agreement and Authorizing Payment of Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)172 Stipulation By Elissa Miller (TR) and Maltzman & Partners, PA, on behalf of defendant in the underlying action, enter into Stipulation Confirming Pre-Petition Agreement and Authorization of Payment of Fees and Expenses to be Disbursed to the Estat). (Ekvall, Lei Lei) (Entered: 02/09/2021) Email |
2/9/2021 | 172 | Stipulation By Elissa Miller (TR) and Maltzman & Partners, PA, on behalf of defendant in the underlying action, enter into Stipulation Confirming Pre-Petition Agreement and Authorization of Payment of Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/09/2021) Email |
2/9/2021 | 171 | Notice Notice of Increase of Bond of Trustee Filed by Trustee Elissa Miller (TR) (RE: related document(s)63 Bond of Trustee submitted by Elissa Miller, principal). (Miller (TR), Elissa) (Entered: 02/09/2021) Email |
2/9/2021 | 170 | Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Breach of Contract . Fee Amount $188, Filed by Creditor Bedford Law Group, APC (Attachments: # 1 Supplement Memorandum of Points and Authorities in Support of Motion to Lift Stay # 2 Affidavit Declaration of Shawn Azizzadeh # 3 Exhibit Exhibit 1 # 4 Exhibit Exhibit 2 # 5 Exhibit Exhibit 3 # 6 Proposed Order [Proposed] Order # 7 Supplement Proof of Service) (Balady, Michelle) (Entered: 02/09/2021) Email |
2/9/2021 | 169 | Order Granting Application to Employ Development Specialists Inc as accountants and financial advisors (BNC-PDF) (Related Doc # 82) Signed on 2/9/2021. (Toliver, Wanda) (Entered: 02/09/2021) Email |
2/9/2021 | 168 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Gezel, Ed. (Gezel, Ed) (Entered: 02/09/2021) Email |
2/9/2021 | 167 | Motion to Appear pro hac vice AMENDED APPLICATION OF NON-RESIDENT ATTORNEY (WILLIAM F. SAVINO) TO APPEAR IN A SPECIFIC CASE WITH PROOF OF SERVICE Filed by Attorney William F Savino (Goodman, Andrew) (Entered: 02/09/2021) Email |
2/8/2021 | 166 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)92 Application to Employ iDiscovery Solutions as Computer Consultant Specialists Chapter 7 Trustee's Application to Employ iDiscovery Solutions as Computer Consultant Specialists; Declaration of Jim Vaughn in Support Thereof and of Disinterestednes). (Miller (TR), Elissa) (Entered: 02/08/2021) Email |
2/5/2021 | 165 | Notice of motion/application for Order: (1) Extending And/Or Establishing Deadline To File Schedules And Statement Of Financial Affairs; And (2) Authorizing Chapter 7 Trustee To Prepare And File Schedules And Statement Of Financial Affairs Pursuant To Federal Bankruptcy Rule 1007(k); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)164 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Motion For Order: (1) Extending And/Or Establishing Deadline To File Schedules And Statement Of Financial Affairs; And (2) Authorizing Chapter 7 Trustee To Prepare And File Schedules And Statement Of Financial Affairs Pursuant To Federal Bankruptcy Rule 1007(k); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 02/05/2021) Email |
2/5/2021 | 164 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Motion For Order: (1) Extending And/Or Establishing Deadline To File Schedules And Statement Of Financial Affairs; And (2) Authorizing Chapter 7 Trustee To Prepare And File Schedules And Statement Of Financial Affairs Pursuant To Federal Bankruptcy Rule 1007(k); Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/05/2021) Email |
2/4/2021 | 163 | BNC Certificate of Notice - PDF Document. (RE: related document(s)154 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021) Email |
2/4/2021 | 162 | Notice of lodgment of Order In Bankruptcy Case Re: Emergency Motion for Order Approving Compromise, Assignment Free and Clear of Liens, and Rejection of Executory Contract with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 02/04/2021) Email |
2/4/2021 | 161 | Notice of Submission of Second Amended Settlement Agreement After Hearing On The Trustee's Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019, Etc. (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free and Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 02/04/2021) Email |
2/4/2021 | 160 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 02/04/2021) Email |
2/3/2021 | 159 | BNC Certificate of Notice - PDF Document. (RE: related document(s)150 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2021. (Admin.) (Entered: 02/03/2021) Email |
2/3/2021 | 158 | BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2021. (Admin.) (Entered: 02/03/2021) Email |
2/2/2021 | 157 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Maintain Current Status of Certain Trust Accounts and for Other Relief with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)156 Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Maintain Current Status of Certain Trust Accounts and for Other Relief; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 02/02/2021) Email |
2/2/2021 | 156 | Motion for Order Authorizing Chapter 7 Trustee to Operate the Business of the Debtor on a Limited Basis Pursuant to 11 U.S.C. § 721 and Maintain Current Status of Certain Trust Accounts and for Other Relief; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/02/2021) Email |
2/2/2021 | 155 | Opposition to (related document(s): 67 Motion to Extend Time And To Appoint Robert Girardi As Guardian Ad Litem with proof of service filed by Debtor Girardi Keese, Interested Party Robert Girardi) -Opposition to Motion for Order Appointing Robert Girardi as Debtor's Guardian Ad Litem; Memorandum of Points and Authorities in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/02/2021) Email |
2/2/2021 | 154 | Order Approving Stip. authorizing payment and fees and expenses to the estate. (Please refer to order for orders) (BNC-PDF) (Related Doc # 120 ) Signed on 2/2/2021 (Toliver, Wanda) (Entered: 02/02/2021) Email |
2/2/2021 | 153 | Request for courtesy Notice of Electronic Filing (NEF) Request to Be Added or Removed From Courtesy Notification of Electronic Filing (NEF) Filed by Grandt, Suzanne. (Grandt, Suzanne) (Entered: 02/02/2021) Email |
2/2/2021 | 152 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)82 Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors Chapter 7 Trustee's Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors; Declaration of Thomas Jeremiassen in Support). (Miller (TR), Elissa) (Entered: 02/02/2021) Email |
2/1/2021 | 151 | Notice Notice of Withdrawal By Petitioning Creditors of Limited Opposition To Elissa D. Miller, Chapter 7 Trustee's Emergency Motion for Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant to FRBP 9019; (2) Authorizing The Assignment Of The Estate's Interest In the Souther California Gas Leak Litigation; and (3) Authorizing Rejection Of The Assumption And LIen Agreement Between The Debtor and Abir Cohen Treyzon Salo LLP pursuant to 11 U.S.C. 365 With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Goodman, Andrew) (Entered: 02/01/2021) Email |
2/1/2021 | 150 | Order Granting Application to Employ Smiley Wang-Ekvall LLP as attorney (BNC-PDF) (Related Doc # 58) Signed on 2/1/2021. (Fortier, Stacey) (Entered: 02/01/2021) Email |
2/1/2021 | 149 | Order Granting Stipulation to protect douments. (BNC-PDF) (Related Doc # 134 ) Signed on 2/1/2021 (Toliver, Wanda) (Entered: 02/01/2021) Email |
2/1/2021 | 148 | Reply to (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR)) Omnibus Reply in Support of Trustee's Emergency Motion for Order: (1) Approving Compromise with Frantz Law Group, APLC Pursuant to Federal Rule of Bankruptcy Procedure 9019, Etc.; (2) Authorizing the Assignment of the Estate's Interests in the Southern California Gas Leak Litigation Free and Clear of Liens, Claims and Interests Pursuant to 11 U.S.C. § 363; and (3) Authorizing Rejection of the Assumption and Lien Agreement Between the Debtor and Abir Cohen Treyzon Salo LLP Pursuant to 11 U.S.C. § 365; Memorandum of Points and Authorities; Supplemental Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 02/01/2021) Email |
2/1/2021 | 147 | Reply to (related document(s): 144 Errata filed by Creditor Stillwell Madison, LLC) Limited Joinder in Response by Stillwell Madison, LLC to Motion to Approve Compromise with Frantz Law Group with Proof of Service Filed by Creditor Virage SPV 1, LLC (Landau, Lewis) (Entered: 02/01/2021) Email |
1/29/2021 | 146 | Evidentiary Objections To the Declaration of Elissa Miller In Support of Emergency Motion For Order Approving Compromise With Frantz Law Group pursuant to Federal Rule of Bankruptcy Procedure 9019; authorizing the assignment of the estate's interests in the Southern California Gas Leak Litigation free and clear of liens, claims and interests pursuant to 11 U.S.C. Section 363; and authorizing rejection of the assumption and lien agreement between the debtor and Abir Cohen Reyzon Salo LLP pursuant to U.S.C. SECTION 365 With Proof of Service [Filed To Replace/Correct Incorrect Filing at Dkt #141] Filed by Creditors ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Boris Treyzon Esq. (Goodman, Andrew) Modified on 1/29/2021 (Fortier, Stacey). (Entered: 01/29/2021) Email |
1/29/2021 | 145 | Opposition to (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR)) Opposition Of Boris Treyzon And Abir Cohen Treyzon Salo, LLP To TRUSTEE'S EMERGENCY MOTION TO APPROVE THE COMPROMISE WITH FRANTZ LAW GROUP; AUTHORIZING THE ASSIGNMENT OF THE ESTATE'S INTEREST IN THE SOUTHERN CALIFORNIA GAS LEAK LITIGATION; AUTHORIZING THE REJECTION OF THE ASSUMPTION AND LIEN AGREEMENT; DECLARATION OF BORIS TREYZON WITH PROOF OF SERVICE Filed by Creditors ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Boris Treyzon Esq (Goodman, Andrew) (Entered: 01/29/2021) Email |
1/29/2021 | 144 | Errata Filed by Creditor Stillwell Madison, LLC (RE: related document(s)139 Objection). (Attachments: # 1 Exhibit A) (Goldberg, Eric) (Entered: 01/29/2021) Email |
1/29/2021 | 143 | Reply to (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR), 136 Response filed by Creditor Southern California Gas Company) Reply to Southern California Gas Company's Statement Re Trustee's Emergency Motion for Order: (1) Approving Compromise with Frantz Law Group, APLC Pursuant to Federal Rule of Bankruptcy Procedure 9019, Etc. (2) Authorizing the Assignment of the Estate's Interests in The Southern California Gas Leak Litigation Free and Clear of Liens, Claims And Interests Pursuant to 11 U.S.C. § 363; and (3) Authorizing Rejection of the Assumption and Lien Agreement Between the Debtor and Abir Cohen Treyzon Salo LLP Pursuant to 11 U.S.C. § 365 with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/29/2021) Email |
1/29/2021 | 142 | Proof of service Opposition For Order Approving Compromise with Frantz Law Group and Rejection of Assumption Agreement; Objection to Declaration of Elissa Miller in Support of Motion to Compromise with Frantz Law Group Filed by Creditors ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Boris Treyzon Esq (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The). (Goodman, Andrew) (Entered: 01/29/2021) Email |
1/29/2021 | 141 | Objection (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR)) Evidentiary Objections To Declaration of Elissa Miller Filed In Support of Emergency Motion To Approve Compromise With Frantz Law Group; Assignment Of Estate's Interest and Rejection of Assumption Agreement Filed by Creditors ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Boris Treyzon Esq (Goodman, Andrew) (Entered: 01/29/2021) Email |
1/29/2021 | 140 | Opposition to (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR)) With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (Goodman, Andrew) (Entered: 01/29/2021) Email |
1/29/2021 | 139 | Objection (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR)) Filed by Creditor Stillwell Madison, LLC (Goldberg, Eric) (Entered: 01/29/2021) Email |
1/28/2021 | 138 | BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2021. (Admin.) (Entered: 01/28/2021) Email |
1/28/2021 | 137 | BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2021. (Admin.) (Entered: 01/28/2021) Email |
1/28/2021 | 136 | Response to (related document(s): 123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The filed by Trustee Elissa Miller (TR)) Filed by Creditor Southern California Gas Company (Esterkin, Richard) (Entered: 01/28/2021) Email |
1/27/2021 | 135 | Statement Joinder to Trustee's Emergency Motion for Approval of Settlement and Rejection of Purported Agreement with ACTS Law Firm Filed by Creditor Frantz Law Group, APLC. (Winston, Eric) (Entered: 01/27/2021) Email |
1/27/2021 | 134 | Stipulation By Frantz Law Group, APLC and Stillwell Madison LLC Regarding Protection of Documents Filed by Creditor Frantz Law Group, APLC (Winston, Eric) (Entered: 01/27/2021) Email |
1/26/2021 | 133 | Hearing Set (RE: related document(s)131 Motion for Relief from Stay - Personal Property filed by Creditor Wells Fargo Vendor Financial Services, LLC) The Hearing date is set for 2/16/2021 at 02:00 PM by zoom. The case judge is Barry Russell (Fortier, Stacey) (Entered: 01/26/2021) Email |
1/26/2021 | 132 | Proof of service (Amended) of Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support Filed by Trustee Elissa Miller (TR) (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The). (Ekvall, Lei Lei) (Entered: 01/26/2021) Email |
1/26/2021 | 131 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Several RICOH Equipments with Exhibits A thru C, and Proof of Service. Fee Amount $188, Filed by Creditor Wells Fargo Vendor Financial Services, LLC (Crastz, Jennifer) (Entered: 01/26/2021) Email |
1/26/2021 | 130 | Notice of Hearing on Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 With Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) filed by Trustee Elissa Miller (TR)). (Ekvall, Lei Lei) (Entered: 01/26/2021) Email |
1/26/2021 | 129 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Chapter 7 Trustee's Motion Application to Employ Smiley Wang-Ekvall, LLP, as General Counsel with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)58 Application to Employ Smiley Wang-Ekvall, LLP as General Counsel ; Statement of Disinterestedness of Lei Lei Wang Ekvall). (Ekvall, Lei Lei) (Entered: 01/26/2021) Email |
1/26/2021 | 128 | Application to Employ Daphne Masin as Paraprofessional ; Notice of Opportunity to Request Hearing; Declaration of Trustee; and Declaration of Paraprofessional, with Proof of Service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 01/26/2021) Email |
1/26/2021 | 127 | Hearing Set (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) The Hearing date is set for 2/2/2021 at 10:00 AM by zoom. The case judge is Barry Russell (Fortier, Stacey) (Entered: 01/26/2021) Email |
1/26/2021 | 126 | Hearing Set (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)) (Fortier, Stacey) (Entered: 01/26/2021) Email |
1/26/2021 | 125 | Order setting hearing on emergency motion for order approving compromise with Frantz Law Group, APLC pursuant to Federal Rule of Bankruptcy Procedure 9019; authorizing the assignment of the estate's interests in the Southern California Gas Leak Litigation free and clear of liens, claims and interests pursuant to 11 U.S.C. Section 363; and authorizing rejection of the assumption and lien agreement between the debtor and Abir Cohen Reyzon Salo LLP pursuant to U.S.C. SECTION 365 (See order for details) Re: (BNC-PDF) Signed on 1/26/2021 (RE: related document(s)123 Motion to Approve Compromise Under Rule 9019 filed by Trustee Elissa Miller (TR)). (Fortier, Stacey) (Entered: 01/26/2021) Email |
1/26/2021 | 124 | Order Granting Stipulaton authorizing settlement payment to client and payment of fees and expenses to the estate Re: (BNC-PDF) (Related Doc # 116 ) Signed on 1/26/2021 (Fortier, Stacey) (Entered: 01/26/2021) Email |
1/25/2021 | 123 | Motion to Approve Compromise Under Rule 9019 Emergency Motion For Order: (1) Approving Compromise With Frantz Law Group, APLC Pursuant To Federal Rule Of Bankruptcy Procedure 9019; (2) Authorizing The Assignment Of The Estate's Interests In The Southern California Gas Leak Litigation Free And Clear Of Liens, Claims And Interests Pursuant To 11 U.S.C. § 363; And (3) Authorizing Rejection Of The Assumption And Lien Agreement Between The Debtor And Abir Cohen Treyzon Salo LLP Pursuant To 11 U.S.C. § 365 Memorandum Of Points And Authorities; Declaration Of Elissa D. Miller In Support With Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/25/2021) Email |
1/25/2021 | 122 | Adversary case 2:21-ap-01019. Complaint by Elissa Miller against ABIR COHEN TREYZON SALO, LLP, a California limited liability partnership, Boris Treyzon Esq. ($350.00 Fee Charge To Estate). Nature of Suit: (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Andrassy, Kyra) (Entered: 01/25/2021) Email |
1/25/2021 | 121 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Payment of Fees and Expenses to the Estate and Remittance of Co-Counsel's Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)120 Stipulation By Elissa Miller (TR) and the Law Office of Arash Khorsandi, PC to Authorize Payment of Fees and Expenses to the Estate and Remittance of Co-Counsel's Fees with Proof of Service). (Ekvall, Lei Lei) (Entered: 01/25/2021) Email |
1/25/2021 | 120 | Stipulation By Elissa Miller (TR) and the Law Office of Arash Khorsandi, PC to Authorize Payment of Fees and Expenses to the Estate and Remittance of Co-Counsel's Fees with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/25/2021) Email |
1/23/2021 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)111 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021) Email |
1/23/2021 | 118 | BNC Certificate of Notice - PDF Document. (RE: related document(s)110 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021) Email |
1/22/2021 | 117 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Authorizing Settlement Payment to Client and Payment of Fees and Expenses to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)116 Stipulation By Elissa Miller (TR) and Gabriel and Maria Abikzer by and through their Attorneys to Authorize Settlement Payment to Client and Payment of Fees and Expenses to the Estate with Proof of Service). (Ekvall, Lei Lei) (Entered: 01/22/2021) Email |
1/22/2021 | 116 | Stipulation By Elissa Miller (TR) and Gabriel and Maria Abikzer by and through their Attorneys to Authorize Settlement Payment to Client and Payment of Fees and Expenses to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/22/2021) Email |
1/22/2021 | 115 | Notice of Hearing to be Held Remotely Using ZoomGov Audio and Video Filed by Creditor Frantz Law Group, APLC (RE: related document(s)31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, Filed by Creditor Frantz Law Group, APLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of James P. Frantz # 3 Exhibit 1 # 4 Exhibit 2 # 5 Proposed Order # 6 Proof of Service)). (Winston, Eric) (Entered: 01/22/2021) Email |
1/22/2021 | 114 | Motion to Appear pro hac vice Application Of Non-Resident Attorney (William F. Savino) To Appear In A Specific Case [:BR 2090-1(b) With Proof of Service Filed by Attorney William F Savino (Goodman, Andrew) (Entered: 01/22/2021) Email |
1/22/2021 | 113 | Voluntary Dismissal of Motion Application Of Non-Resident Attorney (William F. Savino) To Appear In A Specific Case [:BR 2090-1(b) With Proof of Service Filed by Attorney William F Savino (RE: related document(s)112 Motion to Appear pro hac vice Application Of Non-Resident Attorney (William F. Savino) To Appear In A Specific Case [:BR 2090-1(b) With Proof of Service). (Goodman, Andrew) (Entered: 01/22/2021) Email |
1/22/2021 | 112 | Motion to Appear pro hac vice Application Of Non-Resident Attorney (William F. Savino) To Appear In A Specific Case [:BR 2090-1(b) With Proof of Service Filed by Attorney William F Savino (Goodman, Andrew) (Entered: 01/22/2021) Email |
1/21/2021 | 111 | Order Approving Stipulation confirming pre-petition and authjorizing fees and expenses to the estate. (Please refer to order for detailks) (BNC-PDF) (Related Doc # 96 ) Signed on 1/21/2021 (Toliver, Wanda) (Entered: 01/21/2021) Email |
1/21/2021 | 110 | Order Granting Stipulation to continue motion for relief (see order for details) Re: (BNC-PDF) (Related Doc # 109 ) Signed on 1/21/2021 (Fortier, Stacey) (Entered: 01/21/2021) Email |
1/20/2021 | 109 | Stipulation By Frantz Law Group, APLC and Elissa D. Miller, Chapter 7 Trustee for Girardi Keese, to Continue the Hearing on Motion for Relief from Stay Filed by Creditor Frantz Law Group, APLC (Winston, Eric) (Entered: 01/20/2021) Email |
1/20/2021 | 108 | Opposition to (related document(s): 103 Opposition filed by Creditor California Attorney Lending II, Inc.) [Included Zoom Information] Filed by Creditor California Attorney Lending II, Inc. (Attachments: # 1 Declaration) (Hogan, Marshall) (Entered: 01/20/2021) Email |
1/20/2021 | 107 | Objection (related document(s): 31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, filed by Creditor Frantz Law Group, APLC, 106 Opposition filed by Trustee Elissa Miller (TR)) Evidentiary Objections to Declaration of James P. Frantz in Support of Frantz Law Group, APLC's Motion or Relief from the Automatic Stay Under 11 U.S.C. Section 362 with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) [includes zoom information] Modified on 1/20/2021 (Fortier, Stacey). (Entered: 01/20/2021) Email |
1/20/2021 | 106 | Opposition to (related document(s): 31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, filed by Creditor Frantz Law Group, APLC) Opposition to Frantz Law Group, APLC's Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) [Includes zoom information] relates to 102Modified on 1/20/2021 (Fortier, Stacey). (Entered: 01/20/2021) Email |
1/20/2021 | 105 | Statement Joinder Of Petitioning Creditors To California Attorney Lending II, Inc's Opposition To Motion For Relief from Stay [Dkt #31] by Frantz Law Group and Chapter 7 Trustee's Opposition to Frantz Law Group Motion for Relief from Stay [Dkt #101] With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana. (Goodman, Andrew) (Entered: 01/20/2021) Email |
1/20/2021 | 104 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Please include Zoom Hearing Information on front page of document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)95 Reply filed by Creditor Frantz Law Group, APLC, 101 Opposition filed by Trustee Elissa Miller (TR), 102 Objection filed by Trustee Elissa Miller (TR), 103 Opposition filed by Creditor California Attorney Lending II, Inc.) (Toliver, Wanda) (Entered: 01/20/2021) Email |
1/19/2021 | 103 | Opposition to (related document(s): 31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, filed by Creditor Frantz Law Group, APLC, 101 Opposition filed by Trustee Elissa Miller (TR)) California Attorney Lending II, Inc.s Opposition To Motion For Relief From Stay [Ecf No. 31]; Joinder In Chapter 7 Trustees Opposition To Motion For Relief From Stay [Ecf No. 101] Filed by Creditor California Attorney Lending II, Inc. (Attachments: # 1 Declaration) (Hogan, Marshall) (Entered: 01/19/2021) Email |
1/19/2021 | 102 | Objection (related document(s): 31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, filed by Creditor Frantz Law Group, APLC, 101 Opposition filed by Trustee Elissa Miller (TR)) Evidentiary Objections to Declaration of James P. Frantz in Support of Frantz Law Group, APLC's Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/19/2021) Email |
1/19/2021 | 101 | Opposition to (related document(s): 31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, filed by Creditor Frantz Law Group, APLC) Opposition to Frantz Law Group, APLC's Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/19/2021) Email |
1/19/2021 | 100 | Reply to (related document(s): 64 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Creditor Virage SPV 1, LLC, 95 Reply filed by Creditor Frantz Law Group, APLC, 97 Notice to Filer of Error and/or Deficient Document) (with zoom hearing information) Filed by Creditor Frantz Law Group, APLC (Attachments: # 1 Evidentiary Objections) (Winston, Eric) (Entered: 01/19/2021) Email |
1/19/2021 | 99 | Opposition to motion to appoint a guardian ad litem; (with zoom information)(related document(s): 91 Opposition filed by Creditor Edelson PC) Filed by Creditor Edelson PC (Fortier, Stacey) (Entered: 01/19/2021) Email |
1/19/2021 | 98 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation Confirming Pre-Petition Agreement and Authorizing payment of Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)96 Stipulation By Elissa Miller (TR) and Alder Law, P.C. by and through their attorneys to Confirm Pre-Petition Agreement and Authorizing Payment of Fees and Expenses to be Disbursed to the Estate with Proof of Service). (Ekvall, Lei Lei) (Entered: 01/19/2021) Email |
1/19/2021 | 97 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Please include Zoom Hearing Information on front of document. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)95 Reply filed by Creditor Frantz Law Group, APLC) (Toliver, Wanda) (Entered: 01/19/2021) Email |
1/19/2021 | 96 | Stipulation By Elissa Miller (TR) and Alder Law, P.C. by and through their attorneys to Confirm Pre-Petition Agreement and Authorizing Payment of Fees and Expenses to be Disbursed to the Estate with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/19/2021) Email |
1/19/2021 | 95 | Reply to (related document(s): 64 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Creditor Virage SPV 1, LLC) Filed by Creditor Frantz Law Group, APLC (Attachments: # 1 Evidentiary Objections) (Winston, Eric) (Entered: 01/19/2021) Email |
1/19/2021 | 94 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Filer to include Zoom Hearing Information for the hearing date on face page of document. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)91 Opposition filed by Creditor Edelson PC) (Toliver, Wanda) (Entered: 01/19/2021) Email |
1/19/2021 | 93 | Notice of motion/application Notice of Chapter 7 Trustee's Application to Employ iDiscovery Solutions as Computer Consultant Specialists, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)92 Application to Employ iDiscovery Solutions as Computer Consultant Specialists Chapter 7 Trustee's Application to Employ iDiscovery Solutions as Computer Consultant Specialists; Declaration of Jim Vaughn in Support Thereof and of Disinterestedness, with Proof of Service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 01/19/2021) Email |
1/19/2021 | 92 | Application to Employ iDiscovery Solutions as Computer Consultant Specialists Chapter 7 Trustee's Application to Employ iDiscovery Solutions as Computer Consultant Specialists; Declaration of Jim Vaughn in Support Thereof and of Disinterestedness, with Proof of Service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 01/19/2021) Email |
1/19/2021 | 91 | Opposition to motion to appoint (related document(s): 67 Motion to Extend Time And To Appoint Robert Girardi As Guardian Ad Litem with proof of service filed by Debtor Girardi Keese, Interested Party Robert Girardi) Filed by Creditor Edelson PC (Fortier, Stacey) (Entered: 01/19/2021) Email |
1/17/2021 | 90 | BNC Certificate of Notice - PDF Document. (RE: related document(s)84 Order on Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee) (BNC-PDF)) No. of Notices: 1. Notice Date 01/17/2021. (Admin.) (Entered: 01/17/2021) Email |
1/16/2021 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021) Email |
1/16/2021 | 88 | BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021) Email |
1/16/2021 | 87 | BNC Certificate of Notice (RE: related document(s)73 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 8. Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021) Email |
1/15/2021 | 86 | BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) Email |
1/15/2021 | 85 | BNC Certificate of Notice (RE: related document(s)69 Order for Relief Ch 7 (BK Case - Involuntary) (BNC)) No. of Notices: 12. Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021) Email |
1/15/2021 | 84 | Order Granting Motion to Redact (for Protective Order to Restrict Access to Filed Document Containing Personal Data Identifiers per LBR 9037-1(a)) (BNC-PDF) Signed on 1/15/2021 (Fortier, Stacey) (Entered: 01/15/2021) Email |
1/15/2021 | 83 | Notice of motion/application Notice of Chapter 7 Trustee's Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors, with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)82 Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors Chapter 7 Trustee's Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors; Declaration of Thomas Jeremiassen in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 01/15/2021) Email |
1/15/2021 | 82 | Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors Chapter 7 Trustee's Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors; Declaration of Thomas Jeremiassen in Support Thereof, with Proof of Service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 01/15/2021) Email |
1/14/2021 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2021. (Admin.) (Entered: 01/14/2021) Email |
1/14/2021 | 80 | Original signature page ECF # 74 Filed by Creditor Virage SPV 1, LLC. (Landau, Lewis) (Entered: 01/14/2021) Email |
1/14/2021 | 79 | Notice to Filer of Error and/or Deficient Document Other - The docket event selected requires that a filing fee is due. THE FILER IS INSTRUCTED TO ELECTRONICALLY PAY THE FILING FEE DUE OF $26.00. (RE: related document(s)74 Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee) filed by Creditor Virage SPV 1, LLC) (Fleming, Lachelle) Modified on 1/14/2021 (Fleming, Lachelle). Modified on 1/14/2021 (Fleming, Lachelle). (Entered: 01/14/2021) Email |
1/14/2021 | 78 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of the MOVANT. THE FILER IS INSTRUCTED TO RE-FILE (SIGNATURE PAGE ONLY) WITH THE PROPER SIGNATURES OF BOTH THE MOVANT AND THE ATTORNEY. THE SIGNATURE PAGE MUST HAVE A CAPTION PLEADING COVER PAGE, file using Bankruptcy Event code: Bankruptcy - BK Other - Original signature page. (RE: related document(s)74 Motion to Redact (for Protective Order to Restrict Access Pers. ID (LBR Form F9037-1.1) (Fee) filed by Creditor Virage SPV 1, LLC) (Fleming, Lachelle) (Entered: 01/14/2021) Email |
1/14/2021 | 77 | Order Approving Stipulation Between Frantz Law Gr., APLC, and Interim Trustee regarding protection documents. (BNC-PDF) (Related Doc # 72 ) Signed on 1/14/2021 (Toliver, Wanda) (Entered: 01/14/2021) Email |
1/14/2021 | 76 | Hearing Set (RE: related document(s)67 Motion for order to appoint The Hearing date is set for 2/16/2021 at 02:00 PM by zoom.The case judge is Barry Russell (Fortier, Stacey) . (Entered: 01/14/2021) Email |
1/14/2021 | 75 | Order Denying Motion to Extend Time of time to file responsive pleading; and setting hearing on motion for appointment of guardian ad litem for debtor (see order for details)(BNC-PDF) (Related Doc # 67 ) Signed on 1/14/2021 (Fortier, Stacey) (Entered: 01/14/2021) Email |
1/14/2021 | 74 | Motion to Redact (for Protective Order to Restrict Access to Filed Document Containing Personal Data Identifiers per LBR 9037-1(a)) with Proof of Service. Fee Amount $26 Filed by Creditor Virage SPV 1, LLC (Landau, Lewis) Modified on 1/14/2021 Item subsequently amended by docket entry no. 78 and no. 79.(Fleming, Lachelle). (Entered: 01/14/2021) Email |
1/14/2021 | 73 | Meeting of Creditors 341(a) meeting to be held on 2/19/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 4/20/2021. Last day to oppose discharge or dischargeability is 4/20/2021. (Fortier, Stacey) (Entered: 01/14/2021) Email |
1/13/2021 | 72 | Stipulation By Frantz Law Group, APLC and Interim Trustee Regarding Protection of Documents Filed by Creditor Frantz Law Group, APLC (Winston, Eric) (Entered: 01/13/2021) Email |
1/13/2021 | 71 | Notice of appointment and acceptance of trustee Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 01/13/2021) Email |
1/13/2021 | 70 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lev, Daniel. (Lev, Daniel) (Entered: 01/13/2021) Email |
1/13/2021 | 69 | Order for Relief Chapter 7 (BK Case - Involuntary Case) (BNC) Signed on 1/13/2021. Incomplete Filings due by 1/27/2021. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 1/27/2021. List of all Creditors - Involuntary Case due 1/20/2021. Government Proof of Claim due by 7/12/2021. (Fortier, Stacey) relates to68 Modified on 1/13/2021 (Fortier, Stacey). (Entered: 01/13/2021) Email |
1/13/2021 | 68 | Order directing the clerk of court to immediately enter an order for relief under chapter 7; the US Trustee to immediately appoint a chapter 7 trustee; the debtor to file all schedules and related documentation for a chapter 7 case within fourteen days of the entry of this order and vacating February 16, 2021 status conference Re: (BNC-PDF) Signed on 1/13/2021 (RE: related document(s)1 Involuntary Petition (Fortier, Stacey) (Entered: 01/13/2021) Email |
1/13/2021 | 67 | Motion to Extend Time And To Appoint Robert Girardi As Guardian Ad Litem with proof of service Filed by Interested Party Robert Girardi, Debtor Girardi Keese (Pena, Leonard) (Entered: 01/13/2021) Email |
1/13/2021 | 66 | Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Andrew Zepeda. (Fortier, Stacey) (Entered: 01/13/2021) Email |
1/13/2021 | 65 | Debtor's Request to Activate Electronic Noticing (DeBN) Filed by James J. Finsten . (Fortier, Stacey)[ENTERED IN ERROR] Modified on 1/13/2021 (Fortier, Stacey). (Entered: 01/13/2021) Email |
1/12/2021 | 64 | Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, filed by Creditor Frantz Law Group, APLC) with Proof of Service Filed by Creditor Virage SPV 1, LLC (Landau, Lewis) (Entered: 01/12/2021) Email |
1/12/2021 | 63 | Bond of Trustee submitted by Elissa Miller, principal (Fortier, Stacey) (Entered: 01/12/2021) Email |
1/12/2021 | 62 | Order Granting Stipulation to extend time to respond to the motion Re: (BNC-PDF) (Related Doc # 60 ) Signed on 1/12/2021 (Fortier, Stacey) (Entered: 01/12/2021) Email |
1/12/2021 | 61 | Declaration re: of Lei Lei Wang Ekvall in Support of Stipulation to Extend Deadline to Respond to Notice of Motion and Motion for Relief from the Automatic Stay Filed by Frantz Law Group, APLC with Proof of Service Filed by Trustee Elissa Miller (TR) (RE: related document(s)60 Stipulation By Elissa Miller (TR) and Franz Law Group, APLC by and Through their Attorneys to Extend Deadline to Respond to Notice of Motion and Motion for Relief of Stay with Proof of Service). (Ekvall, Lei Lei) (Entered: 01/12/2021) Email |
1/12/2021 | 60 | Stipulation By Elissa Miller (TR) and Franz Law Group, APLC by and Through their Attorneys to Extend Deadline to Respond to Notice of Motion and Motion for Relief of Stay with Proof of Service Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/12/2021) Email |
1/8/2021 | 59 | Notice of motion/application Notice of Chapter 7 Trustee's Application to Employ Smiley Wang-Ekvall, LLP, as General Counsel Filed by Trustee Elissa Miller (TR) (RE: related document(s)58 Application to Employ Smiley Wang-Ekvall, LLP as General Counsel ; Statement of Disinterestedness of Lei Lei Wang Ekvall Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei)). (Ekvall, Lei Lei) (Entered: 01/08/2021) Email |
1/8/2021 | 58 | Application to Employ Smiley Wang-Ekvall, LLP as General Counsel ; Statement of Disinterestedness of Lei Lei Wang Ekvall Filed by Trustee Elissa Miller (TR) (Ekvall, Lei Lei) (Entered: 01/08/2021) Email |
1/8/2021 | 57 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Evanston, Timothy. (Evanston, Timothy) (Entered: 01/08/2021) Email |
1/8/2021 | 56 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Strok, Philip. (Strok, Philip) (Entered: 01/08/2021) Email |
1/8/2021 | 55 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Ekvall, Lei Lei. (Ekvall, Lei Lei) (Entered: 01/08/2021) Email |
1/7/2021 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)45 Order Appointing Trustee (BNC-PDF)) No. of Notices: 1. Notice Date 01/07/2021. (Admin.) (Entered: 01/07/2021) Email |
1/7/2021 | 53 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mitnick, Eric. (Mitnick, Eric) (Entered: 01/07/2021) Email |
1/7/2021 | 52 | Request for courtesy Notice of Electronic Filing (NEF) By William F. Savino, Counsel For CAL, II Filed by Goodman, Andrew. (Goodman, Andrew) (Entered: 01/07/2021) Email |
1/6/2021 | 51 | Proof of service Filed by Creditor Frantz Law Group, APLC (RE: related document(s)31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188,). (Izakelian, Razmig) (Entered: 01/06/2021) Email |
1/6/2021 | 50 | Notice of Appointment of Trustee (corrected). Elissa Miller (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 01/06/2021) Email |
1/6/2021 | 49 | Notice of Appearance and Request for Notice by Clifford S Davidson Filed by Creditor California Attorney Lending II, Inc.. (Davidson, Clifford) (Entered: 01/06/2021) Email |
1/6/2021 | 48 | Notice of appointment and acceptance of trustee with Proof of Service Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 01/06/2021) Email |
1/6/2021 | 47 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Kenneth. (Miller, Kenneth) (Entered: 01/06/2021) Email |
1/6/2021 | 46 | Notice of Appointment of Trustee . Elissa Miller (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 01/06/2021) Email |
1/5/2021 | 45 | Order granting Motion for Appointment of Interim Trustee. relates to 12(BNC-PDF) Signed on 1/5/2021. (Fortier, Stacey) (Entered: 01/05/2021) Email |
1/5/2021 | 44 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Danker, Ashleigh. (Danker, Ashleigh) (Entered: 01/05/2021) Email |
1/5/2021 | 43 | Notice of Appearance and Request for Notice by Marie E Christiansen Filed by Creditor KCC Class Action Services, LLC. (Attachments: # 1 Proof of Service) (Christiansen, Marie) (Entered: 01/05/2021) Email |
1/5/2021 | 42 | Notice of Appearance and Request for Notice by Michael J Quinn Filed by Creditor KCC Class Action Services, LLC. (Attachments: # 1 Proof of Service) (Quinn, Michael) (Entered: 01/05/2021) Email |
1/5/2021 | 41 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mastan, Peter. (Mastan, Peter) (Entered: 01/05/2021) Email |
1/5/2021 | 40 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Christopher K.S.. (Wong, Christopher K.S.) (Entered: 01/05/2021) Email |
1/5/2021 | 39 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Buckley, Richard. (Buckley, Richard) (Entered: 01/05/2021) Email |
1/5/2021 | 38 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Izakelian, Razmig. (Izakelian, Razmig) (Entered: 01/05/2021) Email |
1/4/2021 | 37 | Notice of lodgment Of Order Granting Petitioning Creditors Emergency Motion for Appointment of Interim Trustee Pursuant to Section 303(g) With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b) Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana). (Goodman, Andrew) (Entered: 01/04/2021) Email |
1/4/2021 | 36 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)34 Response filed by Creditor Stillwell Madison, LLC) (Fortier, Stacey) (Entered: 01/04/2021) Email |
1/4/2021 | 35 | Response to (related document(s): 12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b) filed by Petitioning Creditor Jill O'Callahan, Petitioning Creditor Robert M. Keese, Petitioning Creditor John Abassian, Petitioning Creditor Erika Saldana, Petitioning Creditor Virginia Antonio, Petitioning Creditor Kimberly Archie) Filed by Creditor Frantz Law Group, APLC (Winston, Eric) (Entered: 01/04/2021) Email |
1/4/2021 | 34 | Response to - (Joinder)(related document(s): 12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b) filed by Petitioning Creditor Jill O'Callahan, Petitioning Creditor Robert M. Keese, Petitioning Creditor John Abassian, Petitioning Creditor Erika Saldana, Petitioning Creditor Virginia Antonio, Petitioning Creditor Kimberly Archie) / Stillwell Madison, LLC's Joinder in Motion for the Appointment of an Interim Trustee Filed by Creditor Stillwell Madison, LLC (Goldberg, Eric) Modified on 1/4/2021 (Fortier, Stacey). (Entered: 01/04/2021) Email |
1/4/2021 | 33 | Hearing Set (RE: related document(s)31 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Frantz Law Group, APLC) The Hearing date is set for 1/26/2021 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 01/04/2021) Email |
1/4/2021 | 32 | Notice of Hearing Filed by Creditor Frantz Law Group, APLC (RE: related document(s)31 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, Filed by Creditor Frantz Law Group, APLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of James P. Frantz # 3 Exhibit 1 # 4 Exhibit 2 # 5 Proposed Order # 6 Proof of Service)). (Winston, Eric) (Entered: 01/04/2021) Email |
12/30/2020 | 31 | Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Southern California Gas Leak Cases . Fee Amount $188, Filed by Creditor Frantz Law Group, APLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of James P. Frantz # 3 Exhibit 1 # 4 Exhibit 2 # 5 Proposed Order # 6 Proof of Service) (Winston, Eric) (Entered: 12/30/2020) Email |
12/30/2020 | 30 | Notice of Appearance and Request for Notice by Marshall J Hogan Filed by Creditor California Attorney Lending II, Inc.. (Hogan, Marshall) (Entered: 12/30/2020) Email |
12/30/2020 | 29 | Declaration of Rafey Balabanian Filed by Rfey Balabanian (RE: related document(s)28 Statement). (Fortier, Stacey) (Entered: 12/30/2020) Email |
12/30/2020 | 28 | Statement regarding motion for appointment of interim trustee Filed by Rafey Balabanian, attorney for Edelson PC . (Fortier, Stacey) (Entered: 12/30/2020) Email |
12/29/2020 | 27 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Matthai, Edith. (Matthai, Edith) (Entered: 12/29/2020) Email |
12/28/2020 | 26 | Notice of Joinder of KCC Class Action Services, LLC to Motion of Petitioning Creditors for Appointment of Interim Trustee Pursuant to 11 U.S.C. § 303(g) [with proof of service] Filed by Creditor KCC Class Action Services, LLC (RE: related document(s)12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b) Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana). (Olson, Scott) (Entered: 12/28/2020) Email |
12/28/2020 | 25 | Notice of Appearance and Request for Notice by Scott H Olson Filed by Creditor KCC Class Action Services, LLC. (Attachments: # 1 Proof of Service) (Olson, Scott) (Entered: 12/28/2020) Email |
12/28/2020 | 24 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Esterkin, Richard. (Esterkin, Richard) (Entered: 12/28/2020) Email |
12/28/2020 | 23 | Request for special notice Filed by Creditor Wells Fargo Vendor Financial Services, Inc.. (Crastz, Jennifer) (Entered: 12/28/2020) Email |
12/26/2020 | 22 | BNC Certificate of Notice - PDF Document. (RE: related document(s)17 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/26/2020. (Admin.) (Entered: 12/26/2020) Email |
12/24/2020 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) Email |
12/24/2020 | 20 | BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order of Recusal (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) Email |
12/24/2020 | 19 | Proof of service Declaration Of Andrew Goodman Re (1) Service Of Order Shortening Time; (2) Notice Of Hearing, Including Information Re Appearance Via ZoomGov; (3) Service of Pleadings Re Hearing With Exhibits and Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b)). (Goodman, Andrew) (Entered: 12/24/2020) Email |
12/24/2020 | 18 | Hearing Set (RE: related document(s)12 Emergency motion filed by Petitioning Creditor Jill O'Callahan, Petitioning Creditor Robert M. Keese, Petitioning Creditor John Abassian, Petitioning Creditor Erika Saldana, Petitioning Creditor Virginia Antonio, Petitioning Creditor Kimberly Archie) The Hearing date is set for 1/5/2021 at 02:00 PM by zoom. The case judge is Barry Russell (Fortier, Stacey) Modified on 12/24/2020 (Fortier, Stacey). (Entered: 12/24/2020) Email |
12/24/2020 | 17 | Order Granting Application to shorten time on hearing re: emergency motion for appointment of interim trustee and setting emergency motion for hearing (see order for details) Re: (BNC-PDF) (Related Doc # 13 ) Signed on 12/24/2020 (Fortier, Stacey) (Entered: 12/24/2020) Email |
12/24/2020 | 16 | Request for judicial notice Request For Judicial Notice (Exhibits A through V) In Support of Petitioning Creditors Emergency Motion For Appointment of Interim Trustee Pursuant to 11 USC 303(g) and Declaration of Paul Cody filed Separately With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b), 13 Application shortening time Application For Order Shortening Time for Hearing on Petitioning Creditors Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g) With Proof of Service). (Attachments: # 1 Exhibit Exhibits J through R to Request for Judicial Notice # 2 Exhibit Exhibits S through V And Proof of Service To Request For Judicial Notice) (Goodman, Andrew) (Entered: 12/24/2020) Email |
12/24/2020 | 15 | Declaration re: Declaration of Boris Treyzon, Esq. In Support of Petitioning Creditors Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g) With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b)). (Goodman, Andrew) (Entered: 12/24/2020) Email |
12/24/2020 | 14 | Declaration re: Declaration of Paul Cody In Support of Petitioning Creditors Emergency Motion For Appointment of Interim Trustee Pursuant to Section 303(g) With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)12 Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b), 13 Application shortening time Application For Order Shortening Time for Hearing on Petitioning Creditors Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g) With Proof of Service). (Attachments: # 1 Exhibit Exhibits 1 through 7 To Declaration of Paul Cody With Proof of Service) (Goodman, Andrew) (Entered: 12/24/2020) Email |
12/24/2020 | 13 | Application shortening time Application For Order Shortening Time for Hearing on Petitioning Creditors Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g) With Proof of Service Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (Goodman, Andrew) (Entered: 12/24/2020) Email |
12/24/2020 | 12 | Emergency motion Emergency Motion For Appointment Of Interim Trustee Pursuant to 11 USC 303(g); Memorandum of Points And Authorities; Declarations of Paul Cody and Boris Treyzon, Esq. filed Separately With Proof of Service. LBR 9075-1(b) Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (Goodman, Andrew) (Entered: 12/24/2020) Email |
12/22/2020 | 11 | Proof of service Proof of Service of Summons, Notice of Status Conference And Involuntary Petition (Chapter 7) Filed by Petitioning Creditors John Abassian, Virginia Antonio, Kimberly Archie, Robert M. Keese, Jill O'Callahan, Erika Saldana (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Goodman, Andrew) (Entered: 12/22/2020) Email |
12/22/2020 | 10 | Amended Order of Recusal Re Bankruptcy Case (BNC-PDF) (Related Doc # 6 ) Signed on 12/22/2020 (May, Thais D.) (Entered: 12/22/2020) Email |
12/22/2020 | 9 | Hearing Set (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Girardi Keese, Petitioning Creditor Jill O'Callahan, Petitioning Creditor Robert M. Keese, Petitioning Creditor John Abassian, Petitioning Creditor Erika Saldana, Petitioning Creditor Virginia Antonio, Petitioning Creditor Kimberly Archie) Status hearing to be held on 2/16/2021 at 02:00 PM by zoom Website: zoomgov.com, Meeting ID: 1604415586, Password: 123456. The case judge is Barry Russell (Fortier, Stacey) (Entered: 12/22/2020) Email |
12/22/2020 | 8 | Involuntary Summons Issued on Girardi Keese relates to 1 (Fortier, Stacey) (Entered: 12/22/2020) Email |
12/22/2020 | 7 | Notice of Appearance and Request for Notice by Eric D Goldberg Filed by Creditor Stillwell Madison, LLC. (Goldberg, Eric) (Entered: 12/22/2020) Email |
12/21/2020 | 6 | Order of Recusal Re Bankruptcy Case, Judge Barry Russell added to case. Involvement of Judge Sandra R. Klein Terminated (BNC-PDF) Signed on 12/21/2020. (May, Thais D.) (Entered: 12/21/2020) Email |
12/21/2020 | 5 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Yoo, Timothy. (Yoo, Timothy) (Entered: 12/21/2020) Email |
12/18/2020 | 4 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Gubner, Steven. (Gubner, Steven) (Entered: 12/18/2020) Email |
12/18/2020 | 3 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Richards, Ronald. (Richards, Ronald) (Entered: 12/18/2020) Email |
12/18/2020 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) (Entered: 12/18/2020) Email |
12/18/2020 | 1 | Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $338 Re: Girardi Keese Filed by Petitioning Creditor(s):Jill O'Callahan (attorney Andrew Goodman), Robert M. Keese (attorney Andrew Goodman), John Abassian (attorney Andrew Goodman), Erika Saldana (attorney Andrew Goodman), Virginia Antonio (attorney Andrew Goodman), Kimberly Archie (attorney Andrew Goodman). (Attachments: # 1 Appendix Addendum To Involuntary Petition With Additional Petitioning Creditors)(Goodman, Andrew) (Entered: 12/18/2020) Email |