California Central Bankruptcy Court

Case number: 2:21-bk-16403 - Spectrum Link, Inc. - California Central Bankruptcy Court

Case Information
Case title
Spectrum Link, Inc.
Chapter
7
Judge
Vincent P. Zurzolo
Filed
08/11/2021
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, DsclsDue, DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-16403-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/11/2021
Date converted:  12/22/2021
341 meeting:  01/24/2022
Deadline for filing claims:  06/07/2022
Deadline for objecting to discharge:  11/09/2021

Debtor

Spectrum Link, Inc.

8221 3rd Street, Suite 204
Downey, CA 90241
LOS ANGELES-CA
Tax ID / EIN: 47-3031442

represented by
Spectrum Link, Inc.

PRO SE

Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: [email protected]
TERMINATED: 01/06/2022

Trustee

Howard M Ehrenberg (TR)

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

represented by
Steve Burnell

SulmeyerKuptez
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 213-629-4520
Email: [email protected]
TERMINATED: 07/14/2022

Mark S Horoupian

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

Zi Chao Lin

Tucker Ellis LLP
515 South Flower Street
Ste Forty-Second Floor
LosAngeles, CA 90017
213-430-3019
Fax : 213-430-3409
Email: [email protected]

Steven Werth

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

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003
TERMINATED: 12/22/2021

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/2024466Docket Text
Notice of motion/application Notice Of Trustee's Motion To Approve Settlement Between Chapter 7 Trustee And Bhanu Patel And Authorizing Payment Of Contingency Fee To Greenspoon Marder LLP (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[465] Motion to Approve Compromise Under Rule 9019 Trustee's Motion To Approve Settlement Between Chapter 7 Trustee And Bhanu Patel, For $5,000, And Authorizing Payment Of Contingency Fee To Greenspoon Marder LLP; Memorandum Of Points And Authorities; Declaration Of Howard M. Ehrenberg; Declaration Of Steven F. Werth (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) filed by Trustee Howard M Ehrenberg (TR)). (Werth, Steven)
05/06/2024465Docket Text
Motion to Approve Compromise Under Rule 9019 Trustee's Motion To Approve Settlement Between Chapter 7 Trustee And Bhanu Patel, For $5,000, And Authorizing Payment Of Contingency Fee To Greenspoon Marder LLP; Memorandum Of Points And Authorities; Declaration Of Howard M. Ehrenberg; Declaration Of Steven F. Werth (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Werth, Steven)
04/27/2024464Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[463] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2024. (Admin.)
04/25/2024463Docket Text
Order Granting Motion to Sell Judgments obtained in Adversary Proceedings (BNC-PDF) (Related Doc # [438]) Signed on 4/25/2024 (NV)
04/24/2024462Docket Text
Notice of lodgment Of Order (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[438] Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion to Sell Judgments Obtained in Adversary Proceedings; Declaration of Howard M. Ehrenberg Filed by Trustee Howard M Ehrenberg (TR)). (Werth, Steven)
04/05/2024461Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[448] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.)
04/05/2024460Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[447] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.)
04/05/2024459Docket Text
Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Document incorrectly related - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[458] Withdrawal re: filed by Trustee Howard M Ehrenberg (TR)) (TJ)
04/05/2024458Docket Text
Withdrawal re: Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[455] Notice of motion/application). CORRECTION: Document incorrect related. Corrected to reflect linkage of: (RE: Related document(s)[450]) (Lin, Zi) Modified on 4/5/2024 (TJ).
04/05/2024457Docket Text
Withdrawal re: Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[449] Motion to Approve Settlement Between Chapter 7 Trustee and the Following Defendants, for the Following Amounts: (1) John Sisson Motors - $12,505.88 (2) Pentagon Federal Credit Union - $20,000.00; And Authorizing Payment of Contingency Fee t). (Lin, Zi)