California Central Bankruptcy Court

Case number: 2:17-bk-19548 - Layfield & Barrett, APC - California Central Bankruptcy Court

Case Information
Case title
Layfield & Barrett, APC
Chapter
7
Judge
Neil W. Bason
Filed
08/03/2017
Last Filing
04/16/2024
Asset
Yes
Vol
i
Docket Header

CONVERTED, Incomplete, PlnDue, DsclsDue, DEFER, APLDIST




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-19548-NB

Assigned to: Neil W. Bason
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  08/03/2017
Date converted:  08/11/2017
341 meeting:  11/13/2017

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]

Latest Dockets
Date Filed#Docket Text
04/16/2024688Docket 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)
04/16/2024687Docket 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)
04/16/2024686Docket 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)
04/14/2024685Docket 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.)
04/12/2024684Docket 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)
04/11/2024683Docket 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)
04/11/2024682Docket Text
Motion to Appear pro hac vice with Proof of Service Filed by Interested Party Toll Creek Owners Association, Inc. (Plazak, Douglas)
04/09/2024681Docket 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)
04/09/2024680Docket 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)
03/23/2024679Docket 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.)