California Central Bankruptcy Court

Case number: 2:12-bk-47718 - Aletheia Research and Management, Inc. - California Central Bankruptcy Court

Case Information
Case title
Aletheia Research and Management, Inc.
Chapter
7
Judge
Barry Russell
Filed
11/11/2012
Last Filing
08/22/2023
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-47718-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  11/11/2012
Date converted:  03/29/2013
341 meeting:  07/26/2013
Deadline for filing claims:  08/05/2013
Deadline for filing claims (govt.):  09/25/2013

Debtor

Aletheia Research and Management, Inc.

100 Wilshire Blvd., Suite 1900
Santa Monica, CA 90401
LOS ANGELES-CA
Tax ID / EIN: 95-4647814

represented by
Brian L Davidoff

Greenberg Glusker Fields Claman Machting
1900 Ave of the Stars Ste 2100
Los Angeles, CA 90067
310-553-3610
Fax : 310-402-5026
Email: [email protected]

Jeffrey A Krieger

1900 Avenue of the Stars 21st Fl
Los Angeles, CA 90067-4590
310-785-6869
Fax : 310-201-2343
Email: [email protected]

Defendant

Arvin Santos

TERMINATED: 04/20/2016

represented by
Arvin Santos

PRO SE

Peter T Steinberg

Steinberg Nutter and Brent
23801 Calabasas Rd Ste 2031
Calabasas, CA 91302
818-876-8535
Fax : 818-876-8536
Email: [email protected]
TERMINATED: 04/20/2016

Defendant

Mark C. Scalzo

TERMINATED: 10/30/2020

represented by
Paul J Leeds

401 W A St Ste 2600
San Diego, CA 92101
619-236-1551
Fax : 619-696-1410
Email: [email protected]
TERMINATED: 10/30/2020

Trustee

Jeffrey I Golden (TR), Chapter 11 Trustee

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000

represented by
Brian A Bash

Baker & Hostetler
127 Public Square Ste 2000
Cleveland, OH 44114-1214
216-861-7581
Fax : 216-696-0740
Email: [email protected]

Jerrold L Bregman

BG Law LLP
21650 Oxnad St Ste 500
Woodland Hills, CA 90032
818-827-9000
Fax : 818-827-9099
Email: [email protected]

Michael T Delaney

Baker & Hostetler LLP
11601 Wilshire Boulevard, Suite 1400
Los Angeles, CA 90025
310-820-8800
Fax : 310-820-8859
Email: [email protected]

Beth Gaschen

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Jeffrey I Golden (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000
Email: [email protected]

David M Goodrich

Weiland Golden Goodrich LLP
3070 Bristol St
Suite 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Steven T Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Sonja Hourany

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Jason B Komorsky

BG Law LLP
21650 Oxnard Street, Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

Ashley M. McDow

Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: [email protected]
TERMINATED: 10/01/2019

Ricardo Palacio

Ashby & Geddes PA
500 Delaware Ave 8th Fl
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: [email protected]

Leigh-Anne M Raport

Ashby & Geddes PA
500 Delaware Ave 8th Fl
Wilmington, DE 19801
302-654-1888
Fax : 302-654-2067
Email: [email protected]

Philip E Strok

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: [email protected]

Aaron Stulman

Ashby & Geddes PA
500 Delaware Ave 8th Fl
Wilmington, DE 19801
302-654 2067

Thomas M Wearsch

BakerHostetler
Key Tower
127 Public Square, Suite 2000
Cleveland, OH 44114-1412
216-861-7303
Fax : 216-696-0740
Email: [email protected]
TERMINATED: 05/12/2016

Trustee

Alberta Stahl, Trustee of Peter J. Eichler


represented by
Monica Y Kim

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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

represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Shirley Cho

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl 13th Fl
Los Angeles, CA 90067-4100
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Steven J Kahn

10100 Santa Monica Blvd Ste 13th Flr
Los Angeles, CA 90067-4003
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Jeffrey N Pomerantz

10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-2010760
Email: [email protected]

Dean A Ziehl

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067-4102
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/22/20231134Docket Text
Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) (Entered: 08/22/2023)
08/18/20231133Docket Text
Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David) (Entered: 08/18/2023)
06/14/20231132Docket Text
Notice to Filer of Error and/or Deficient Document
Other - Court form may only be used for Courtesy NEF recipients. Filer is instructed to submit request in pleading format using the following event code - BANKRUPTCY>BK-Notices>Notice
(RE: related document(s)1131 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (SM) (Entered: 06/14/2023)
06/13/20231131Docket Text
Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hourany, Sonja. (Hourany, Sonja) (Entered: 06/13/2023)
06/12/20231130Docket Text
Notice Of Increased Hourly Rates Charged By Golden Goodrich LLP With Proof Of Service Filed by Trustee Jeffrey I Golden (TR). (Gaschen, Beth) (Entered: 06/12/2023)
09/22/20221129Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)1128 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2022. (Admin.) (Entered: 09/22/2022)
09/20/20221128Docket Text
Order Granting Motion for order authorizing abandonment and destruction of personal property and records pursuant to 11 U.S.C. Section 554(a) and for order authorizing payment for destruction (BNC-PDF) (Related Doc # 1125 ) Signed on 9/20/2022 (SF) (Entered: 09/20/2022)
09/12/20221127Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)1125 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment and Destruction of Personal Property and Records Pursuant to 11 U.S.C. Section 554(a) and for Order Authorizing Payment for Destruction; Memora). (Golden (TR), Jeffrey) (Entered: 09/12/2022)
08/23/20221126Docket Text
Notice of motion/application With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)1125 Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment and Destruction of Personal Property and Records Pursuant to 11 U.S.C. Section 554(a) and for Order Authorizing Payment for Destruction; Memorandum of Points and Authorities; Declaration of Jeffrey I. Golden in Support With Proof of Service. Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey)). (Golden (TR), Jeffrey) (Entered: 08/23/2022)
08/23/20221125Docket Text
Motion to Abandon REQUIRED FEE DEFERRED Chapter 7 Trustee's Motion for Order Authorizing Abandonment and Destruction of Personal Property and Records Pursuant to 11 U.S.C. Section 554(a) and for Order Authorizing Payment for Destruction; Memorandum of Points and Authorities; Declaration of Jeffrey I. Golden in Support With Proof of Service. Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey) (Entered: 08/23/2022)