Gateway Four, LP
11
Martin R. Barash
08/31/2020
01/27/2025
Yes
v
LEAD, DEFER |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | Receipt 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) | |
01/27/2025 | 767 | Certified Copy Emailed to raul.morales@bclplaw.com |
01/27/2025 | 766 | Request 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) |
01/27/2025 | 765 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Misken, Kenneth. (Misken, Kenneth) |
01/24/2025 | 764 | Statement 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) |
12/10/2024 | 763 | Statement 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) |
12/10/2024 | 762 | Statement 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) |
11/18/2024 | 761 | Statement 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) |
11/15/2024 | 760 | Statement 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) |
11/15/2024 | 759 | Statement 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) |