California Central Bankruptcy Court

Case number: 2:16-bk-21234 - Sawtelle Partners, LLC - California Central Bankruptcy Court

Case Information
Case title
Sawtelle Partners, LLC
Chapter
7
Judge
Barry Russell
Filed
08/23/2016
Last Filing
04/21/2023
Asset
No
Vol
v
Docket Header

PlnDue, DsclsDue, CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-21234-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/23/2016
Date converted:  12/14/2017
341 meeting:  02/01/2018

Debtor

Sawtelle Partners, LLC

1850 Sawtelle Blvd. #300
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 95-4548215

represented by
Michael Avanesian

JT Legal Group, APC
801 N. Brand Blvd.
Suite #1130
Glendale, CA 91203
818-276-2477
Fax : 818-208-4550
Email: [email protected]
TERMINATED: 11/07/2016

David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: [email protected]
TERMINATED: 09/09/2016

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-452-4928

represented by
Reem J Bello

Lobel Weiland Golden Friedman LLP
650 Town Center Drive, Suite 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Beth Gaschen

Lobel Weiland Golden Friedman LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Jeffrey I Golden

Lobel Weiland Golden Friedman LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Email: [email protected]

Faye C Rasch

1807 10th Street, Suite 6
Santa Monica, CA 90404
626-279-9627
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]

Latest Dockets
Date Filed#Docket Text
04/21/2023306Docket Text
Notice of Change of Address . (Lev, Daniel)
09/08/2022305Docket Text
Notice of Change of Address . (Bello, Reem)
07/08/2022304Docket Text
Notice of Change of Address or Firm. (Lev, Daniel)
04/01/2022303Docket Text
Notice of Change of Address . (Cohen, Leslie)
08/17/2020302Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Peter J. Mastan. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
05/12/2020Docket Text
Receipt of Court Cost Paid in Full - $700.00 by 01. Receipt Number 20240635. (admin)
05/03/2020301Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[300] Order of Distribution (BNC-PDF) filed by Trustee Peter J Mastan (TR), Accountant SLBIGGS) No. of Notices: 1. Notice Date 05/03/2020. (Admin.)
04/30/2020300Docket Text
Order of Distribution for Peter J Mastan (TR), Trustee Chapter 7, Period: to , Fees awarded: $7425.58, Expenses awarded: $13.94; for SLBIGGS, Accountant, Period: to , Fees awarded: $4247.91, Expenses awarded: $126.38; Awarded on 4/30/2020 (BNC-PDF) Signed on 4/30/2020. (Fortier, Stacey)
03/24/2020299Docket Text
Notice of Increased Hourly Rates Charged by Weiland Golden Goodrich LLP (with Proof of Service) Filed by Trustee Peter J Mastan (TR). (Gaschen, Beth)
03/11/2020298Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[297] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 50. Notice Date 03/11/2020. (Admin.)