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
02/19/2025481Hearing Set (RE: related document(s)[468] Application for Compensation filed by Accountant LEA Accountancy LLP) The Hearing date is set for 3/13/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
02/17/2025480Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Shaw, Summer. (Shaw, Summer)
02/11/2025479Notice of Increased Hourly Rates for LEA Accountancy, LLP Filed by Accountant LEA Accountancy LLP (RE: related document(s)[162] Application to Employ LEA Accountancy, LLP as Accountant Filed by Trustee Carolyn A Dye (TR) (Dye (TR), Carolyn)). (Leslie, Sam)
02/07/2025478Hearing Set (RE: related document(s)[474] Application for Compensation filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 3/13/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
02/07/2025477Hearing Set (RE: related document(s)[472] Trustees Amended Motion For Order Authorizing An Interim Distribution To Trustee, Professionals And Creditors And For Approval Of Payment To The California Franchise Tax Board For Tax Due; filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 3/13/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
02/06/2025476Notice of Waiver of 45-Day Notice of Professionals Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
02/06/2025475Notice of Hearing on Trustee's First Interim Fee Application for Trustee Carolyn A. Dye, LEA Accountancy, LLP and Pena & Soma, APC Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[468] Application for Compensation of Interim Fees and/or Expenses for LEA Accountancy LLP, Accountant, Period: 3/3/2022 to 2/5/2025, Fee: $125,917.00, Expenses: $1,253.84. Filed by Accountant LEA Accountancy LLP., [474] Application for Compensation of First Interim Application for Trustee's Fees; Declaration of Carolyn A. Dye and Exhibits in Support Thereof for Carolyn A Dye (TR), Trustee, Period: 7/1/2021 to 1/23/2025, Fee: $35,500.00, Expenses: $0.00. Filed by Attorney Carolyn A Dye (TR) (Dye (TR), Carolyn)). (Dye (TR), Carolyn)
02/06/2025474Application for Compensation of First Interim Application for Trustee's Fees; Declaration of Carolyn A. Dye and Exhibits in Support Thereof for Carolyn A Dye (TR), Trustee, Period: 7/1/2021 to 1/23/2025, Fee: $35,500.00, Expenses: $0.00. Filed by Attorney Carolyn A Dye (TR) (Dye (TR), Carolyn)
02/06/2025473Notice of Hearing on Trustee's Motion for Order Authorizing an Interim Distribution to Trustee, Professionals and Creditors and for Approval of Payment to the California Franchise Tax Board for Tax Due (Amended) Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[472] Motion for Order Authorizing an Interim Distribution to Trustee, Professionals and Creditors and for Approval of Payment to the California Franchise Tax Board for Tax Due; Memorandum of Points and Authorities; Declaration of Carolyn A. Dye in Support Thereof (Amended) Filed by Trustee Carolyn A Dye (TR) (Dye (TR), Carolyn)). (Dye (TR), Carolyn)
02/06/2025472Motion for Order Authorizing an Interim Distribution to Trustee, Professionals and Creditors and for Approval of Payment to the California Franchise Tax Board for Tax Due; Memorandum of Points and Authorities; Declaration of Carolyn A. Dye in Support Thereof (Amended) Filed by Trustee Carolyn A Dye (TR) (Dye (TR), Carolyn)