Case number: 1:20-bk-11581 - Gateway Four, LP - California Central Bankruptcy Court

Case Information
  • Case title

    Gateway Four, LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    08/31/2020

  • Last Filing

    01/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11581-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  08/31/2020
Plan confirmed:  11/01/2021
341 meeting:  10/21/2020
Deadline for objecting to discharge:  11/30/2020

Debtor

Gateway Four, LP

22287 Mulholland Hwy PMB 443
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 82-2652801

represented by
Sevan Gorginian

Law Office of Sevan Gorginian
450 N. Brand Boulevard, Suite 600
Glendale, CA 91203
818-928-4445
Fax : 818-928-4450
Email: sevan@gorginianlaw.com
SELF- TERMINATED: 09/03/2020

Daniel J McCarthy

Hill Farrer & Burrill LLP
300 S Grand Ave 37th Fl
Los Angeles, CA 90071
213-621-0802
Email: dmccarthy@hillfarrer.com

Daniel M Shapiro

1366 E Palm St
Altadena, CA 91001
626-398-5137

Trustee

David Keith Gottlieb (TR)

16255 Ventura Boulevard, Suite 440
Encino, CA CA 91436
(818) 539-7720

represented by
Ron Bender

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyb.com

Krikor J Meshefejian

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.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

Kenneth Misken

Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/2025Receipt of Request for a Certified Copy( 1:20-bk-11581-MB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57959682. Fee amount 12.00. (re: Doc# [766]) (U.S. Treasury)
01/27/2025767Certified Copy Emailed to raul.morales@bclplaw.com
01/27/2025766Request for a Certified Copy Fee Amount $12. The document will be sent via email to :raul.morales@bclplaw.com: Filed by Creditor Romspen Mortgage Limited Partnership (RE: related document(s)[411] Order (Generic) (BNC-PDF)). (Weiss, Sharon)
01/27/2025765Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Misken, Kenneth. (Misken, Kenneth)
01/24/2025764Statement Submission Of Twenty-Sixth Post-Effective Date Professional Fee Statement By Estate Representative Covering The Post-Effective Date Period Of December 1, 2024 - December 31, 2024 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor)
12/10/2024763Statement Submission Of Twenty-Fifth Post-Effective Date Professional Fee Statement By Estate Representative Covering The Post-Effective Date Period Of November 1, 2024 November 30, 2024 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor)
12/10/2024762Statement Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of November 1-30, 2024 Filed by Trustee David Keith Gottlieb (TR). (Bender, Ron)
11/18/2024761Statement Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of October 1-31, 2024 Filed by Trustee David Keith Gottlieb (TR). (Bender, Ron)
11/15/2024760Statement Submission Of Twelfth Post-Effective Date Professional Fee Statement By Sherwood Partners, Inc. Covering The Post-Effective Date Period Of April 1, 2024 October 31, 2024 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor)
11/15/2024759Statement Submission Of Twenty-Fourth Post-Effective Date Professional Fee Statement By Estate Representative Covering The Post-Effective Date Period Of October 1, 2024 October 31, 2024 Filed by Trustee David Keith Gottlieb (TR). (Meshefejian, Krikor)