Case number: 1:17-bk-12980 - Mainstream Advertising, a California Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Mainstream Advertising, a California Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    11/08/2017

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-12980-MT

Assigned to: Maureen Tighe
Chapter 7
Involuntary
Asset


Date filed:  11/08/2017
341 meeting:  12/12/2018
Deadline for filing claims:  08/01/2018
Deadline for filing claims (govt.):  10/30/2018
Deadline for objecting to discharge:  06/05/2018
Deadline for financial mgmt. course:  06/05/2018

Debtor

Mainstream Advertising, a California Corporation

6320 Canoga Ave #200
Woodland Hills, CA 91367
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 01/15/2019

Kathleen P March

10524 W Pico Blvd Ste 212
Los Angeles, CA 90064-2346
310-559-9224
Email: kmarch@bkylawfirm.com

Petitioning Creditor

Moniker Online Services, LLC

13727 SW 152nd Street, #513
Miami, FL 33177

represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

represented by
Anthony A Friedman

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Bl Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyb.com

David B Golubchik

(See above for address)

Peter J Mastan

550 S Hope St Ste 1765
Los Angeles, CA 90071-2627
213-335-7738
Email: peter.mastan@dinsmore.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
01/17/2025222Application for Compensation Accountant's First and Final Application for Approval of Compensation; Declarations of Samuel R. Biggs and Amy L. Goldman, Trustee for SLBiggs, Accountant, Period: 6/7/2018 to 1/16/2025, Fee: $21,204.00, Expenses: $230.72. Filed by Accountant SLBiggs. (Biggs, Samuel)
01/10/2025221Application for Compensation First and Final Application of Dinsmore & Shohl LLP for Allowance and Payment of Compensation and Reimbursement of Expenses; Declarations of Peter J. Mastan and Amy L. Goldman in Support Thereof; and Exhibits with Proof of Service for Peter J Mastan, Trustee's Attorney, Period: 10/8/2018 to 1/9/2025, Fee: $78,351.00, Expenses: $256.09. Filed by Attorney Peter J Mastan (Mastan, Peter)
01/07/2025220Application for Compensation First and Final Application of Peter Mastan, as Successor to Gumport | Mastan, for Allowance and Payment of Compensation and Reimbursement of Expenses; Declarations of Peter J. Mastan and Amy L. Goldman in Support Thereof; and Exhibits with Proof of Service for Peter J Mastan, Trustee's Attorney, Period: 5/1/2018 to 10/7/2018, Fee: $42,583.50, Expenses: $496.53. Filed by Attorney Peter J Mastan (Mastan, Peter)
01/01/2025219BNC Certificate of Notice (RE: related document(s)[217] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 01/01/2025. (Admin.)
12/31/2024218Meeting of Creditors Held and Concluded (Chapter 7 Asset) on 12/21/2018 Filed by Trustee Amy L Goldman (TR) (RE: related document(s)[140] Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Amy L Goldman (TR). 341(a) Meeting Continued to 11/16/2018 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Goldman (TR), Amy) filed by Trustee Amy L Goldman (TR)). (Goldman (TR), Amy)
12/30/2024217Notice to Pay Court Costs Due Sent To: Amy Goldman, Chapter 7 Trustee, Total Amount Due $700.00 . (JC)
12/27/2024216Notice to professionals to file application for compensation Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy)
11/08/2024215BNC Certificate of Notice - PDF Document. (RE: related document(s)[214] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2024. (Admin.)
11/06/2024214Order Approving Settlement (BNC-PDF) Signed on 11/6/2024 (RE: related document(s)[211] Motion to Approve Compromise Under Rule 9019 filed by Trustee Amy L Goldman (TR)). (JC)
10/21/2024213Hearing Set (RE: related document(s)[211] Motion to Approve Compromise Under Rule 9019 filed by Trustee Amy L Goldman (TR)) The Hearing date is set for 10/28/2024 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC)