California Central Bankruptcy Court

Case number: 2:20-bk-10046 - Samini Cohen Spanos LLP - California Central Bankruptcy Court

Case Information
Case title
Samini Cohen Spanos LLP
Chapter
7
Judge
Neil W. Bason
Filed
01/03/2020
Last Filing
01/24/2024
Asset
Yes
Vol
i
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-10046-NB

Assigned to: Neil W. Bason
Chapter 7
Involuntary
Asset


Date filed:  01/03/2020
341 meeting:  02/03/2021
Deadline for filing claims:  10/26/2020
Deadline for filing claims (govt.):  09/09/2020
Deadline for objecting to discharge:  07/13/2020
Deadline for financial mgmt. course:  07/13/2020

Debtor

Samini Cohen Spanos LLP

333 S Hope St Ste 4025
Los Angeles, CA 90071
LOS ANGELES-CA
Tax ID / EIN: 83-1714248

represented by
Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan, Ste 210
Building D
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: [email protected]

Petitioning Creditor

Cynthia M Cohen Esq

333 S Hope St Ste 4025
Los Angeles, CA 90071

represented by
Michael W Davis

Dto Law
601 S. Figueroa Street
Ste 2130
Los Angeles, CA 90017
213-335-6999
Fax : 213-335-7802
Email: [email protected]

Steven T Gubner

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

Petitioning Creditor

Theodore G Spanos Esq

333 S Hope St Ste 4025
Los Angeles, CA 90071

represented by
Michael W Davis

(See above for address)

Steven T Gubner

(See above for address)

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Steve Burnell

GreenspoonMarder LLP
1875 Century Park East
Suite 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]

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets
Date Filed#Docket Text
01/24/2024135Docket Text
Notice of Change in Billing Rates of Grobstein Teeple, LLP with Exhibit "1" and Proof of Service Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard)
10/25/2023134Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[133] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2023. (Admin.)
10/23/2023133Docket Text
Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Litigation Against Samini Scheinberg, APC (BNC-PDF) (Related Doc [130]) Signed on 10/23/2023. (DG)
10/20/2023132Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested a Hearing on Motion Re Chapter 7 Trustee Motion to Approve Compromise of Litigation Against Samini Scheinberg, APC Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[130] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion to Approve Compromise of Litigation Against Samini Scheinberg, APC). (Burnell, Steve)
09/29/2023131Docket Text
Notice of motion/application Notice of Chapter 7 Trustees Motion to Approve Compromise of Litigation Against Samini Scheinberg, APC Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[130] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion to Approve Compromise of Litigation Against Samini Scheinberg, APC Filed by Trustee Howard M Ehrenberg (TR)). (Burnell, Steve)
09/29/2023130Docket Text
Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion to Approve Compromise of Litigation Against Samini Scheinberg, APC Filed by Trustee Howard M Ehrenberg (TR) (Burnell, Steve)
07/11/2023129Docket Text
Notice of Change of Address . (Pagter, R) (Entered: 07/11/2023)
06/15/2023128Docket Text
Withdrawal re: mediators certificate regarding conclusion of mediation assignment (settled) with proof of service Filed by Mediator Leonard L Gumport. (Gumport, Leonard) (Entered: 06/15/2023)
06/15/2023127Docket Text
Mediator's certificate regarding conclusion of mediation assignment (settled) with proof of service Filed by Mediator Leonard L Gumport. (Gumport, Leonard) (Entered: 06/15/2023)
06/15/2023126Docket Text
Mediator's certificate regarding conclusion of mediation assignment (settled) with proof of service Filed by Mediator Leonard L Gumport. (Gumport, Leonard) (Entered: 06/15/2023)