GHBW
7
Vincent P. Zurzolo
02/18/2021
02/17/2025
Yes
i
DEFER |
Assigned to: Vincent P. Zurzolo Chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2025 | 221 | Notice of Increased Hourly Rates for LEA Accountancy, LLP Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[103] Application to Employ LEA Accountancy, LLP as Accountant for the Estate Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) |
01/08/2025 | 220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[219] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2025. (Admin.) |
01/06/2025 | 219 | Order: (1) Granting Motion to Approve Compromise With Defendant Ramland Development in Adversary Proceeding No. 2:23-ap-01058-VZ Pursuant to Rule 9019 of The Federal Rules of Bankruptcy Procedure And (2) Granting Interim Approval of Trustee's Counsel's Contingency Fees (BNC-PDF) (Related Doc [213]) Signed on 1/6/2025. (SC2) |
12/30/2024 | 218 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service -- Refiled to include Supplemental Declaration of John P. Pringle [Doc. 215] pursuant to Notice to Filer [Doc. 217] Filed by Trustee John P Pringle (TR) (RE: related document(s)[213] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Compromise with Ramland Development Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and for Interim Approval of Trustee's Counsel's C). (Wellington, Jessica) |
12/30/2024 | 217 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: All supplemental pleadings not attached to PDF - #215. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[216] Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Trustee John P Pringle (TR)) (TJ) |
12/30/2024 | 216 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee John P Pringle (TR) (RE: related document(s)[213] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Compromise with Ramland Development Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and for Interim Approval of Trustee's Counsel's C). (Wellington, Jessica) |
12/20/2024 | 215 | Supplemental Declaration of John P. Pringle in Support of Chapter 7 Trustee's Motion to Approve Compromise with Ramland Development Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and for Interim Approval of Trustee's Counsel's Contingency Fees (with proof of service) Filed by Trustee John P Pringle (TR). (Wellington, Jessica) |
12/12/2024 | 214 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) (with proof of service) Filed by Trustee John P Pringle (TR) (RE: related document(s)[213] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Compromise with Ramland Development Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and for Interim Approval of Trustee's Counsel's Contingency Fees; Memorandum of Points and Authorities; Declaration of John P. Pringle and Declaration of Michael P. Weisberg in Support Thereof (with proof of service) Filed by Trustee John P Pringle (TR)). (Wellington, Jessica) |
12/12/2024 | 213 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Compromise with Ramland Development Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and for Interim Approval of Trustee's Counsel's Contingency Fees; Memorandum of Points and Authorities; Declaration of John P. Pringle and Declaration of Michael P. Weisberg in Support Thereof (with proof of service) Filed by Trustee John P Pringle (TR) (Wellington, Jessica) |
07/24/2024 | 212 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[211] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2024. (Admin.) |