Case number: 2:13-bk-14135 - Art and Architecture Books of the 21st Century and 400 S. La Brea, LLC, a California limited liabilit - California Central Bankruptcy Court

Case Information
  • Case title

    Art and Architecture Books of the 21st Century and 400 S. La Brea, LLC, a California limited liabilit

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Robert N. Kwan

  • Filed

    02/19/2013

  • Last Filing

    03/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, NoFeeRequired, DEFER, APLDIST, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-14135-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2013
Debtor dismissed:  03/27/2025
341 meeting:  03/22/2013

Debtor

Art and Architecture Books of the 21st Century

5708 Alcoa Ave
Los Angeles, CA 90058
LOS ANGELES-CA
Tax ID / EIN: 95-4752795
dba
ACE Gallery


represented by
Ron Bender

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com
TERMINATED: 04/12/2016

Jerome S Cohen

865 S Figueroa Street
Suite 1388
Los Angeles, CA 90017
213-267-1000
Fax : 213-805-6540
Email: jsc@jscbklaw.com

Carolyn A Dye

3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Email: trustee@cadye.com

Joseph A Eisenberg

Jeffer Mangels Butler & Mitchell LLP
1900 Ave Of The Stars, 7th Flr
Los Angeles, CA 90067
310-785-5375
Fax : 310-785-5357
Email: jae@jmbm.com
TERMINATED: 04/30/2013

Thomas M Geher

1900 Ave Of Stars 7th Flr
Los Angeles, CA 90067
310-203-8080
Email: tmg@jmbm.com

David W. Meadows

1801 Century Park East, Ste.1235
Los Angeles, CA 90067
310-557-8490
Fax : 310-557-8493
Email: david@davidwmeadowslaw.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
TERMINATED: 04/12/2016

Alan I Nahmias

Mirman & Bubman & Nahmias LLP
16133 Ventura Blvd.
Suite 1175
Encino, CA 91436
818-995-2555
Fax : 818-451-4620
Email: anahmias@mbn.law

Kurt Ramlo

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kr@lnbyg.com
TERMINATED: 04/12/2016

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: bry@lnbyg.com
TERMINATED: 04/12/2016

Defendant

400 S. La Brea, LLC, a California limited liability company


represented by
Keith Patrick Banner

Greenberg Glusker, et al.
2049 Century Park East
Ste 2600
Los Angeles, CA 90067
310-553-3610
Fax : (310) 553-0687
Email: kbanner@greenbergglusker.com

Brian L. Davidoff

Greenberg Glusker
1900 Ave of the Stars 21st Fl
Los Angeles, CA 90067
310-201-7530
Fax : 310-402-5026
Email: bdavidoff@greenbergglusker.com

Joel S. Miliband

2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Email: jmiliband@brownrudnick.com
TERMINATED: 08/07/2018

U.S. Trustee

United States Trustee (LA)

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

represented by
Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 11/15/2017

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
TERMINATED: 10/21/2016

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 05/02/2017

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS


represented by
Asa S Hami

Greenspoon Marder LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: asa.hami@gmlaw.com

Daniel A Lev

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.com

David J Richardson

BakerHostetler
11601 Wilshire Blvd.
Floor 14
Los Angeles, CA 90025
310-820-8800
Fax : 310-820-8859
Email: drichardson@bakerlaw.com

Victor A Sahn

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 213-629-4520
Email: victor.sahn@gmlaw.com

Steven Werth

SulmeyerKupetz
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-617-5210
Fax : 213-629-4520
Email: steven.werth@gmlaw.com

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Asa S Hami

(See above for address)

David S Kupetz

Locke Lord LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: david.kupetz@troutman.com

Daniel A Lev

(See above for address)

David J Richardson

(See above for address)

Victor A Sahn

(See above for address)

Jessica Vogel

SulmeyerKupetz
333 S Hope St 35th Flr
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: Jvogel@sulmeyerlaw.com

Steven Werth

(See above for address)

Counter-Claimant

Douglas Chrismas


represented by
Douglas Chrismas

PRO SE

Jonathan Seligmann Shenson

Greenberg Glusker
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com
TERMINATED: 03/02/2022

Counter-Defendant

Art and Architecture Books of the 21st Century

5708 Alcoa Ave
Los Angeles, CA 90058
 
 

Latest Dockets

Date Filed#Docket Text
03/29/20252777BNC Certificate of Notice - PDF Document. (RE: related document(s)[2774] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2025. (Admin.)
03/29/20252776BNC Certificate of Notice - PDF Document. (RE: related document(s)[2772] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2025. (Admin.)
03/29/20252775BNC Certificate of Notice (RE: related document(s)[2773] Notice of dismissal (BNC)) No. of Notices: 119. Notice Date 03/29/2025. (Admin.)
03/27/20252774Statement Of Decision on Plan Agent's Motion to Dismiss Bankruptcy Case (BNC-PDF) (Related Doc [2769] and [2772]) Signed on 3/27/2025 (PP)Modified on 3/27/2025 (PP).
03/27/20252773Notice of dismissal (BNC) (PP)
03/27/20252772Order Approving Plan Agent's Motion to Dismiss for Failure to Consummate the Confirmed Plan - Debtor Dismissed (BNC-PDF). Signed on 3/27/2025 (RE: related document(s)[2769] Generic Motion filed by Other Professional Sam S. Leslie). (PP)
03/21/20252771Supplemental Declaration of Sam S. Leslie, Plan Agent re Motion to Dismiss for Failure to Consummate the Confirmed Plan Filed by Other Professional Sam S. Leslie. (Dye, Carolyn) (Entered: 03/21/2025)
02/26/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [2769] GENERIC MOTION filed by Sam S. Leslie) Hearing to be held on 03/25/2025 at 10:30 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for [2769], (NV)
02/26/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [2769] GENERIC MOTION filed by Sam S. Leslie) Hearing to be held on 03/25/2025 at 10:30 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012 for [2769], (NV)
01/22/20252770Request for Removal from Courtesy Notice of Electronic Filing (NEF) with Proof of Service Filed by Fineman, Marina. (Fineman, Marina) (Entered: 01/22/2025)