Case number: 2:21-bk-11300 - GHBW - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-11300-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Involuntary
Asset


Date filed:  02/18/2021
341 meeting:  08/20/2021
Deadline for filing claims:  09/24/2021
Deadline for filing claims (govt.):  08/17/2021
Deadline for objecting to discharge:  07/19/2021

Debtor

GHBW

3209 La Cienega Aave
Los Angeles, CA 90034
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Hamid R Rafatjoo

Raines Feldman Littrell LLP
1900 Avenue of the Stars
19th Fl
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

Petitioning Creditor

Positive Energy Electrical Contractors, Inc.

23351 Calle Arino
Valencia, CA 91355

represented by
Steven T Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sgubner@bg.law

Robyn B Sokol

Leech Tishman Fuscaldo & Lampl, Inc.
200 S. Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: rsokol@leechtishman.com

Petitioning Creditor

Ono Development Group

23656 Tiara Street
Woodland Hills, CA 91367

represented by
Steven T Gubner

(See above for address)

Robyn B Sokol

(See above for address)

Petitioning Creditor

Dirtwork Engineering, Inc.

2918 Dalhart Avenue
Simi Valley, CA 93063

represented by
Steven T Gubner

(See above for address)

Robyn B Sokol

(See above for address)

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
6055 East Washington Blvd., Suite 500
Los Angeles, CA 90040
(323) 724-3117

represented by
Ryan Coy

BG LAW LLP
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: rcoy@bg.law

Steven T Gubner

(See above for address)

David Seror

BG LAW LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law

Jessica Wellington

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: jwellington@bg.law

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
03/18/2026233Declaration re: of John Pringle in Support of BG Law LLP's First and Final Fee Application with Proof of Service Filed by Trustee John P Pringle (TR) (RE: related document(s)[227] Application for Compensation First and Final Application of BG Law LLP, Special Counsel for John P. Pringle, Chapter 7 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses; Declaration of Steven T. Gubner (with proof of se). (Wellington, Jessica)
03/05/2026232BNC Certificate of Notice - PDF Document. (RE: related document(s)[231] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2026. (Admin.)
03/03/2026231Order Granting Motion To Withdraw As Counsel (BNC-PDF) (Related Doc [228]) Signed on 3/3/2026. (SC2)
02/26/2026230Notice of lodgment of Order Filed by Trustee John P Pringle (TR) (RE: related document(s)[228] Motion to Withdraw as Attorney Filed by Trustee John P Pringle (TR)). (Coy, Ryan)
02/26/2026229Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Trustee John P Pringle (TR) (RE: related document(s)[228] Motion to Withdraw as Attorney Filed by Trustee John P Pringle (TR)). (Coy, Ryan)
02/26/2026228Motion to Withdraw as Attorney Filed by Trustee John P Pringle (TR) (Coy, Ryan)
02/24/2026227Application for Compensation First and Final Application of BG Law LLP, Special Counsel for John P. Pringle, Chapter 7 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses; Declaration of Steven T. Gubner (with proof of service) for BG Law LLP, Special Counsel, Period: 4/13/2021 to 2/24/2026, Fee: $281,919.32, Expenses: $21,107.54. Filed by Special Counsel BG Law LLP (Gubner, Steven)
02/07/2026226BNC Certificate of Notice (RE: related document(s)[225] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/07/2026. (Admin.)
02/05/2026225Notice to Pay Court Costs Due Sent To: John P. Pringle, Total Amount Due $5250.00 (RE: Related document(s)[224]) . (TJ)
02/03/2026224Request for court costs Filed by Trustee John P Pringle (TR). (Pringle (TR), John)