Case number: 2:21-bk-13523 - Urban Commons LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-13523-WB

Assigned to: Julia W. Brand
Chapter 7
Involuntary
Asset


Date filed:  04/29/2021
341 meeting:  08/11/2021
Deadline for filing claims:  03/30/2022
Deadline for filing claims (govt.):  06/28/2022
Deadline for objecting to discharge:  10/12/2021
Deadline for financial mgmt. course:  10/12/2021

Debtor

Urban Commons LLC

10250 Constellation Blvd
Suite 1750
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Eric Bensamochan

The Bensamochan Law Firm, Inc.
2566 Overland Ave.
Suite 650
Los Angeles, CA 90064
818-574-5740
Fax : 818-230-1931
Email: eric@eblawfirm.us
TERMINATED: 12/13/2021

Justin C Bentley

Bentley Law
2600 W. Olive Ave
Pmb#5845
Ste 500
Burbank, CA 91505
818-945-1530
Fax : 213-630-5555
Email: justinbentley@yahoo.com
TERMINATED: 08/11/2021

Miguel A Munoz

Law Offices of Miguel A. Munoz
714 W. Olympic Blvd #450
Los Angeles, CA 91401
323-657-6565
Email: miguel@miguelmunozlaw.com

Petitioning Creditor

Epic Entertainment Group LLC

Attn Steve Sheldon
207 East Broadway, #302
Long Beach, CA 90802

represented by
Bernard R Given, II

Loeb & Loeb LLP
10100 Santa Monica Blvd Ste 2200
Suite 2200
Los Angeles, CA 90067-4120
310-282-2000
Fax : 310-282-2200
Email: bgiven@loeb.com

Jeffrey I Golden

650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-445-1013

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

Zachary Evan Mazur

Sarachek Law Firm
670 White Plains Road
Fl. PH
Scarsdale, NY 10583
646-519-4396
Email: zachary@saracheklawfirm.com

Jerry S Phillips

Loeb & Loeb LLP
10100 Santa Monica Blvd Ste 2200
Los Angeles, CA 90067
310-282-2000
Email: jphillips@loeb.com

Joseph E Sarachek

The Sarachek Law Firm
670 White Plains Road
Penthouse Suite
Scarsdale, NY 10583
646-517-5420
Fax : 646-861-4950
Email: joe@saracheklawfirm.com

Petitioning Creditor

InterCommunications Inc.

Attn Toni Alexander
1375 Dove Street, Suite 200
Newport Beach, CA 92660

represented by
Jeffrey I Golden

(See above for address)

Zachary Evan Mazur

(See above for address)

Joseph E Sarachek

(See above for address)

Petitioning Creditor

Selbert Perkins Design, Inc

Attn Robert Perkins
432 Culver Blvd
Playa Del Rey, CA 90293

represented by
Jeffrey I Golden

(See above for address)

Zachary Evan Mazur

(See above for address)

Joseph E Sarachek

(See above for address)

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
Leonard Pena

Pena & Soma, Apc
479 S. Marengo Ave
Pasadena, CA 91101
626-396-4000
Fax : 626-498-8875
Email: lpena@penalaw.com

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
03/31/2025493Notice of Hearing (Amended) with proof of service Filed by Attorney Leonard Pena (RE: related document(s)[490] Application for Compensation (First Interim) with proof of service for Leonard Pena, Trustee's Attorney, Period: 7/22/2021 to 2/5/2025, Fee: $297,017.50, Expenses: $4,219.49. Filed by Attorney Leonard Pena (Pena, Leonard) WARNING: See entry [492] for corrective action. Application not on calendar on 4/17/25 at 2:00 p.m. Modified on 3/31/2025 (LG).). (Pena, Leonard)
03/31/2025492Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. Application not on calendar on 4/17/25 at 2:00 p.m. Pursuant to LBR 2016-1, Applicant must file and serve Application not less than 21 days notice of the hearing. Filer to obtain a hearing date and time from Judge Brand's Self Calendar located at https://www.cacb.uscourts.gov/judges/self-calendaring/brand-j. The Filer Is Instructed to File an Amended Notice Of Motion/Hearing With The Correct Hearing Information. (RE: related document(s)[490] Application for Compensation filed by Attorney Leonard Pena) (LG)
03/31/2025491Hearing Set (RE: related document(s)[490] Application for Compensation filed by Attorney Leonard Pena) The Hearing date is set for 4/17/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)ARNING: See entry [492] for corrective action. Application not on calendar on 4/17/25 at 2:00 p.m. Modified on 3/31/2025 (LG).
03/28/2025490Application for Compensation (First Interim) with proof of service for Leonard Pena, Trustee's Attorney, Period: 7/22/2021 to 2/5/2025, Fee: $297,017.50, Expenses: $4,219.49. Filed by Attorney Leonard Pena (Pena, Leonard) WARNING: See entry [492] for corrective action. Application not on calendar on 4/17/25 at 2:00 p.m. Modified on 3/31/2025 (LG).
03/26/2025489BNC Certificate of Notice - PDF Document. (RE: related document(s)[487] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2025. (Admin.)
03/26/2025488BNC Certificate of Notice - PDF Document. (RE: related document(s)[486] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2025. (Admin.)
03/24/2025487Order Granting Application For Compensation (BNC-PDF) (Related Doc # [474]) for Carolyn A Dye (TR), fees awarded: $35,500.00, expenses awarded: $0.00 Signed on 3/24/2025. (PP)
03/24/2025486Order Approving Trustee's Motion for Order Authorizing Interim Distribution To Trustee, Professionals And Creditors And For Approval Of Payment To The California Franchise Tax Board For Tax Due (BNC-PDF) (Related Doc # [472]) Signed on 3/24/2025 (PP)
03/16/2025485BNC Certificate of Notice - PDF Document. (RE: related document(s)484 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025)
03/14/2025484Order Granting Application For Compensation (BNC-PDF) (Related Doc # 468) for LEA Accountancy LLP, fees awarded: $125,917.00, expenses awarded: $1,253.84 Signed on 3/14/2025. (PP) (Entered: 03/14/2025)