California Central Bankruptcy Court

Case number: 2:13-bk-14135 - Art and Architecture Books of the 21st Century and 400 S. La Brea, LLC, a California limited liabilit - California Central Bankruptcy Court

Case Information
Case title
Art and Architecture Books of the 21st Century and 400 S. La Brea, LLC, a California limited liabilit
Chapter
11
Judge
Robert N. Kwan
Filed
02/19/2013
Last Filing
02/09/2024
Asset
Yes
Vol
v
Docket Header

APPEAL, NoFeeRequired, DEFER, APLDIST




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-14135-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset


Date filed:  02/19/2013
341 meeting:  03/22/2013

Debtor

Art and Architecture Books of the 21st Century

5708 Alcoa Ave
Los Angeles, CA 90058
LOS ANGELES-CA
Tax ID / EIN: 95-4752795
dba
ACE Gallery


represented by
Ron Bender

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]
TERMINATED: 04/12/2016

Jerome S Cohen

865 S Figueroa Street
Suite 1388
Los Angeles, CA 90017
213-267-1000
Fax : 213-805-6540
Email: [email protected]

Carolyn A Dye

3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Email: [email protected]

Joseph A Eisenberg

Jeffer Mangels Butler & Mitchell LLP
1900 Ave Of The Stars, 7th Flr
Los Angeles, CA 90067
310-785-5375
Fax : 310-785-5357
Email: [email protected]
TERMINATED: 04/30/2013

Thomas M Geher

1900 Ave Of Stars 7th Flr
Los Angeles, CA 90067
310-203-8080
Email: [email protected]

David W. Meadows

1801 Century Park East, Ste.1235
Los Angeles, CA 90067
310-557-8490
Fax : 310-557-8493
Email: [email protected]

Krikor J Meshefejian

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]
TERMINATED: 04/12/2016

Alan I Nahmias

Mirman & Bubman & Nahmias LLP
16133 Ventura Blvd.
Suite 1175
Encino, CA 91436
818-995-2555
Fax : 818-451-4620
Email: [email protected]

Kurt Ramlo

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]
TERMINATED: 04/12/2016

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]
TERMINATED: 04/12/2016

Defendant

400 S. La Brea, LLC, a California limited liability company


represented by
Keith Patrick Banner

Greenberg Glusker, et al.
2049 Century Park East
Ste 2600
Los Angeles, CA 90067
310-553-3610
Fax : (310) 553-0687
Email: [email protected]

Brian L Davidoff

Greenberg Glusker
1900 Ave of the Stars 21st Fl
Los Angeles, CA 90067
310-201-7530
Fax : 310-402-5026
Email: [email protected]

Joel S. Miliband

2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Email: [email protected]
TERMINATED: 08/07/2018

U.S. Trustee

United States Trustee (LA)

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

represented by
Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: [email protected]
TERMINATED: 11/15/2017

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 10/21/2016

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 05/02/2017

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS


represented by
Asa S Hami

Greenspoon Marder LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Daniel A Lev

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

David J Richardson

BakerHostetler
11601 Wilshire Blvd.
Floor 14
Los Angeles, CA 90025
310-820-8800
Fax : 310-820-8859
Email: [email protected]

Victor A Sahn

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 213-629-4520
Email: [email protected]

Steven Werth

SulmeyerKupetz
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-617-5210
Fax : 213-629-4520
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Asa S Hami

(See above for address)

David S Kupetz

Locke Lord LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: [email protected]

Daniel A Lev

(See above for address)

David J Richardson

(See above for address)

Victor A Sahn

(See above for address)

Jessica Vogel

SulmeyerKupetz
333 S Hope St 35th Flr
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: [email protected]

Steven Werth

(See above for address)

Counter-Claimant

Douglas Chrismas


represented by
Douglas Chrismas

PRO SE

Jonathan Seligmann Shenson

Greenberg Glusker
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: [email protected]
TERMINATED: 03/02/2022

Counter-Defendant

Art and Architecture Books of the 21st Century

5708 Alcoa Ave
Los Angeles, CA 90058
 
 

Latest Dockets
Date Filed#Docket Text
02/09/20242759Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-RK-02. RE Hearing Date: 1/30/24, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Cert Deposition Reporters, Telephone number 888-272-0022.] (RE: related document(s)2758 Transcript Order Form (Public Request) filed by Counter-Claimant Douglas Chrismas, Creditor Douglas Chrismas) (DF) (Entered: 02/09/2024)
02/08/20242758Docket Text
Transcript Order Form, regarding Hearing Date 1/30/24 Filed by Counter-Claimant Douglas Chrismas. (DF)
02/07/20242757Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[2754] Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2024. (Admin.)
02/07/20242756Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[2753] Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2024. (Admin.)
02/05/2024Docket Text
Hearing Set (RE: related document(s)[1472] UNDER SEALED DOCUMENTS ) Hearing to be held on 03/26/2024 at 01:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012. The hearing judge is Robert Kwan (NV)
02/05/20242755Docket Text
Hearing Set (RE: related document(s) [1310] UNDER SEALED DOCUMENTS) Hearing to be held on 3/26/2024 at 01:30 PM at Courtroom 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (NV)
02/05/2024Docket Text
Hearing Set (RE: related document(s)[1472] UNDER SEALED DOCUMENTS ) Hearing to be held on 03/26/2024 at 01:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012. The hearing judge is Robert Kwan (NV)
02/05/20242754Docket Text
Order to Show Cause why document filed under seal should not be unsealed [set for hearing on 3/26/24 at 1:30 p.m. ] (BNC-PDF) (Related Doc # [1472]) Signed on 2/5/2024 (NV)
02/05/20242753Docket Text
Order to Show Cause why document filed under seal should not be unsealed [set for hearing on 3/26/24 at 1:30 p.m. ] (BNC-PDF) (Related Doc # [1310]) Signed on 2/5/2024 (NV)
02/01/20242752Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[2751] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2024. (Admin.)