|
Assigned to: Neil W. Bason Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Layfield & Barrett, APC
2720 Homestead Rd Ste 210 Park City, UT 84098 LOS ANGELES-CA Tax ID / EIN: 27-4052598 fka Layfield & Wallace, APC fka The Layfield Law Firm, APC |
represented by |
Layfield & Barrett, APC
PRO SE Stella A Havkin
Havkin & Shrago 5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 818-999-1568 Fax : 818-293-2414 Email: [email protected] TERMINATED: 11/09/2017 Jeffrey B Smith
(See above for address) TERMINATED: 08/16/2017 |
Petitioning Creditor The Dominguez Firm
3250 Wilshire Blvd #2200 Los Angeles, CA 90010 |
represented by |
Olivier A Taillieu
The Taillieu Law Firm 450 N Roxbury Dr Ste 700 Beverly Hills, CA 90210 3106512440 Fax : 3106512439 Email: [email protected] Alan J Watson
Holland & Knight LLP 400 S Hope St 8th Fl Los Angeles, CA 90071 213-896-2400 Fax : 213-896-2450 Email: [email protected] |
Petitioning Creditor Mario Lara
5407 Sierra Vista #301 Los Angeles, CA 90038 |
represented by |
Patricia Salcedo
The Dominguez Firm 3250 Wilshire Blvd #2200 Los Angeles, CA 90010 Alan J Watson
(See above for address) |
Petitioning Creditor Nayazi Reyes
1549 W San Bernadino Rd Apt S West Covina, CA 91790 |
represented by |
Patricia Salcedo
(See above for address) Alan J Watson
(See above for address) |
Petitioning Creditor Maria A Rios
520 W Cressey St Compton, CA 90222 |
represented by |
Patricia Salcedo
(See above for address) Alan J Watson
(See above for address) |
Trustee Richard Pachulski (TR)
10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067-4003 310-277-6910 |
represented by |
James KT Hunter
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : (310) 201-0760 Email: [email protected] Malhar S Pagay
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Flr Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 688 | Docket Text Objection (related document(s): [428] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF), [660] Motion to Reconsider (related documents [428] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) allegretti & companys motion for relief of order approving trustees sale of real property entered april 5, 2019 [doc 428]; memorandum o filed by Interested Party Allegretti & Company, [668] Opposition filed by Trustee Richard M. Pachulski (TR), [675] Declaration filed by Interested Party Allegretti & Company) Evidentiary Objections To Supplemental Declaration Of Joseph A. Allegretti Addressing Timing As To When Allegretti And Company Learned Of The Competing Interest In The Parking Spaces Filed by Trustee Richard M. Pachulski (TR) (Pagay, Malhar) |
04/16/2024 | 687 | Docket Text Response to (related document(s): [660] Motion to Reconsider (related documents [428] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) allegretti & companys motion for relief of order approving trustees sale of real property entered april 5, 2019 [doc 428]; memorandum o filed by Interested Party Allegretti & Company) Chapter 7 Trustees Response To Papers Filed By Stuart Summit Properties, LLC, And Toll Creek Owners Association, Inc. Re: Allegretti & Companys Motion For Relief Of Order Approving Trustees Sale Of Real Property Entered April 5, 2019 [Doc 428] Filed by Trustee Richard M. Pachulski (TR) (Pagay, Malhar) |
04/16/2024 | 686 | Docket Text Response to (related document(s): [660] Motion to Reconsider (related documents [428] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) allegretti & companys motion for relief of order approving trustees sale of real property entered april 5, 2019 [doc 428]; memorandum o filed by Interested Party Allegretti & Company) re Opposition of Toll Creek Owners Association, Inc. to Motion for Relief of Order Approving Trustees Sale of Real Property Entered April 5, 2019 [Docket No. 680] Filed by Creditor Stuart Summit Properties, LLC (Mulvaney, Dennette) |
04/14/2024 | 685 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[684] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) |
04/12/2024 | 684 | Docket Text Order on application of non-resident attorney to appear in a specific case (BNC-PDF) (Related Doc # [682]) Signed on 4/12/2024 (SS) |
04/11/2024 | 683 | Docket Text Hearing Held on 03/05/24 at 11:00 a.m.: Continued to 04/30/24 at 11:00 a.m: (RE: related document(s) Status Conference re: Chapter 7 Case) (DG) |
04/11/2024 | 682 | Docket Text Motion to Appear pro hac vice with Proof of Service Filed by Interested Party Toll Creek Owners Association, Inc. (Plazak, Douglas) |
04/09/2024 | 681 | Docket Text Response to (related document(s): [660] Motion to Reconsider (related documents [428] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) allegretti & companys motion for relief of order approving trustees sale of real property entered april 5, 2019 [doc 428]; memorandum o filed by Interested Party Allegretti & Company) Response of Stuart Summit Properties, LLC (Owner of Storage Unit A) to Supplemental Declaration of Joseph Allegretti Addressing Timing as to when Allegretti and Company Learned of the Competing Interest in the Parking Spaces re [Docket No. 675] Filed by Creditor Stuart Summit Properties, LLC (Mulvaney, Dennette) |
04/09/2024 | 680 | Docket Text Opposition to (related document(s): [660] Motion to Reconsider (related documents [428] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) allegretti & companys motion for relief of order approving trustees sale of real property entered april 5, 2019 [doc 428]; memorandum o filed by Interested Party Allegretti & Company, [677] Order on Motion To Reconsider (BNC-PDF)) with Proof of Service Filed by Creditor Toll Creek Owners Association, Inc. (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B # (3) Exhibit Exhibit C) (Plazak, Douglas) |
03/23/2024 | 679 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[677] Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.) |