Penthouse Global Media, Inc.
7
Martin R. Barash
01/11/2018
11/29/2023
No
v
CONVERTED, Incomplete, LEAD, DEFER, CONS |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Penthouse Global Media, Inc.
28328 Witherspoon Pkwy Valencia, CA 91355 LOS ANGELES-CA Tax ID / EIN: 47-2601335 |
represented by |
Linda F Cantor, ESQ
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Flr Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: lcantor@pszjlaw.com Michael H Weiss
Michael H Weiss, Esq., P.C. 8581 Santa Monica Boulevard Ste #4 West Hollywood, CA 90069 424-293-3237 Email: mhw@mhw-pc.com |
Trustee David Keith Gottlieb (TR)
21650 W. Oxnard St. #500 Woodland Hills, CA 91367 (818) 539-7720 |
represented by |
Bradley E Brook
The Law Offices of Bradley E. Brook, Apc 10866 Washington Blvd. Ste 108 Culver City, CA 90232 310-839-2004 Fax : 310-945-0022 Email: bbrook@bbrooklaw.com Linda F Cantor, ESQ
(See above for address) Jeffrey L Kandel
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: jkandel@pszjlaw.com Iain A.W. Nasatir
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: inasatir@pszjlaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov TERMINATED: 12/21/2021 |
Creditor Committee The Official Committee of Unsecured Creditors
c/o Hamid R. Rafatjoo Raines Feldman LLP 1800 Avenue of the Stars 12th Floor Los Angeles, CA 90067 310 440-4100 |
represented by |
Hamid R Rafatjoo
Raines Feldman, LLP 1800 Avenue of the Stars 12th Floor Los Angeles, CA 90067 310-440-4100 Email: hrafatjoo@raineslaw.com |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 1139 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Gottlieb. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy)) |
10/12/2023 | 1138 | Receipt of Undistributed Funds - $9,856.35 by SM. Receipt Number 22000396. (admin) (Entered: 10/12/2023) |
10/10/2023 | 1137 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David) (Entered: 10/10/2023) |
07/03/2023 | Receipt of Court Cost Paid in Full - $1050.00 by 12. Receipt Number 10076687. (admin) | |
06/30/2023 | 1136 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1134] Order of Distribution (BNC-PDF) filed by Trustee David Keith Gottlieb (TR), Attorney Weiss & Spees, LLP, Attorney Pachulski Stang Ziehl & Jones LLP, Attorney Raines Feldman LLP, Financial Advisor Province Inc., Special Counsel Akerman LLP, Accountant BPE&H, an Accountancy Corporation, Special Counsel Law Offices of Bradley Brook, APC, Accountant Krost CPA) No. of Notices: 1. Notice Date 06/30/2023. (Admin.) |
06/30/2023 | 1135 | Hearing Held 6/27/23 - RULING: approved requested fees and expenses [relates to doc#[1125] Trustee's final report and applications for compensation] (JC) |
06/28/2023 | 1134 | Order of Distribution for D. Gottlieb & Associates LLC, Trustee Chapter 9/11, Period: to , Fees awarded: $53744.54, Expenses awarded: $0.00; for Akerman LLP, Unknown/None, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; for BPE&H, an Accountancy Corporation, Accountant, Period: to , Fees awarded: $35419.00, Expenses awarded: $280.00; for David Keith Gottlieb (TR), Trustee Chapter 7, Period: to , Fees awarded: $55434.12, Expenses awarded: $562.20; for Krost CPA, Accountant, Period: to , Fees awarded: $21609.75, Expenses awarded: $29.52; for Law Offices of Bradley Brook, APC, Trustee's Attorney, Period: to , Fees awarded: $73769.00, Expenses awarded: $0.00; for Pachulski Stang Ziehl & Jones LLP, Debtor's Attorney, Period: to , Fees awarded: $382872.80, Expenses awarded: $9550.43; for Province Inc., Financial Advisor, Period: to , Fees awarded: $98086.50, Expenses awarded: $0.00; for Raines Feldman LLP, Creditor Comm. Aty, Period: to , Fees awarded: $10795.03, Expenses awarded: $29.05; for Weiss & Spees, LLP, Debtor's Attorney, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 6/28/2023 (BNC-PDF) Signed on 6/28/2023. (JC) |
06/27/2023 | 1133 | Notice of lodgment of Order in Bankruptcy Case Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)[1125] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gottlieb. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Gottlieb (TR), David) |
06/13/2023 | 1132 | Notice of Change of Address Filed by Creditor Rollin' Dice Productions, LLC . (LF1) |
06/05/2023 | 1131 | Amended Application (related document(s): [1107] Application for Compensation for Weiss & Spees, LLP, Debtor's Attorney, Period: 1/11/2018 to 11/15/2022, Fee: $250517.50, Expenses: $7247.21. filed by Attorney Weiss & Spees, LLP) Filed by Attorney Weiss & Spees, LLP (Weiss, Michael) |