Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.
Court Dockets
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-11547-BB
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-11547-BB
Gennady Moshkovich
DOCKET INFORMATION
Minimize
| |||||||||||
| |||||||||||
| |||||||||||
| |||||||||||
| |||||||||||
|
Expand All Minimize
Debtor |
Gennady Moshkovich 911 Loma Vista Dr.Beverly Hills, CA 90210 LOS ANGELES-CA SSN / ITIN: xxx-xx-9099 Debtor
|
| |
Representation | |||
Todd M Arnold Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 (310) 229-1234 Fax: (310) 229-1244 tma@lnbyb.com TERMINATED: 01/07/2021 | David B Golubchik Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 (310) 229-1234 dbg@lnbyb.com TERMINATED: 01/07/2021 | David R Haberbush 444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 (562) 435-3456 Fax: (562) 435-6335 dhaberbush@lbinsolvency.com |
Trustee |
Heide Kurtz (TR) 2515 S. Western Avenue #11San Pedro, CA 90732 (310) 832-3604 Trustee
|
| |
Representation | |||
Thomas H Casey 22342 Avenida Empresa Ste 245 Rancho Santa Margarita, CA 92688 (949) 766-8787 kdriggers@tomcaseylaw.com |
U.S. Trustee |
United States Trustee (LA) 915 Wilshire Blvd, Suite 1850Los Angeles, CA 90017 (213) 894-6811 U.S. Trustee
|
| |
Representation | |||
Eryk R Escobar Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 (202) 934-4168 Fax: (213) 894-2603 eryk.r.escobar@usdoj.gov | Kenneth G Lau Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 (616) 456-2002 Fax: (616) 456-2550 kenneth.g.lau@usdoj.gov |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Feb 12, 2020 | View | Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Gennady Moshkovich List of Equity Security Holders due 02/26/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/26/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/26/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/26/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/26/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/26/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/26/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 02/26/2020. Schedule I: Your Income (Form 106I) due 02/26/2020. Schedule J: Your Expenses (Form 106J) due 02/26/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/26/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/26/2020. Statement of Financial Affairs (Form 107 or 207) due 02/26/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/26/2020. Incomplete Filings due by 02/26/2020. (Golubchik, David) WARNING: CASE IS NOT DEFICIENT FOR: Decl for Non-Indiv (Form 202)OR Eq. Sec. Hold. List; Modified on 2/12/2020 (Jackson, Wendy Ann). (Entered: 02/12/2020) (21 pgs; 3 docs) |
Feb 12, 2020 | Receipt of Voluntary Petition (Chapter 11)(2:20-bk-11547) [misc,volp11] (1717.00) Filing Fee. Receipt number 50632201. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2020) | ||
2 | Feb 12, 2020 | Request | Statement About Your Social Security Number (Official Form 121) Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 02/12/2020) |
3 | Feb 12, 2020 | Request | Certificate of Credit Counseling Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 02/12/2020) (1 pg) |
4 | Feb 12, 2020 | Request | Request for courtesy Notice of Electronic Filing (NEF) Filed by Arnold, Todd. (Arnold, Todd) (Entered: 02/12/2020) (1 pg) |
5 | Feb 12, 2020 | Request | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. CASE IS NOT DEFICIENT FOR: Decl for Non-Indiv (Form 202)OR Eq. Sec. Hold. List; (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gennady Moshkovich) (Jackson, Wendy Ann) (Entered: 02/12/2020) |
Feb 13, 2020 | Receipt of Certification Fee - $11.00 by 01. Receipt Number 20239757. (admin) (Entered: 02/13/2020) | ||
Feb 13, 2020 | Receipt of Photocopies Fee - $4.00 by 01. Receipt Number 20239757. (admin) (Entered: 02/13/2020) | ||
6 | Feb 14, 2020 | Request | Order Setting Scheduling and Case Management Conference in a Chapter 11 Case; Hearing set for: APRIL 1, 2020 @ 10AM (BNC-PDF) (Related Doc # doc ) Signed on 2/14/2020 (Jackson, Wendy Ann) (Entered: 02/14/2020) (4 pgs) |
7 | Feb 14, 2020 | Request | Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gennady Moshkovich) Status hearing to be held on 4/1/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 02/14/2020) |
8 | Feb 14, 2020 | Request | Proof of service of Scheduling Order Filed by Debtor Gennady Moshkovich (RE: related document(s)6 Order (Generic) (BNC-PDF)). (Arnold, Todd) (Entered: 02/14/2020) (4 pgs) |
9 | Feb 14, 2020 | Request | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT HEARING INFORMATION - MISSING SCHEDULING AND CASE MANAGEMENT CONFERENCE HEARING DATE UNDER THE CAPTION OF THE DOCUMENT. (RE: related document(s)8 Proof of service filed by Debtor Gennady Moshkovich) (Jackson, Wendy Ann) (Entered: 02/14/2020) |
10 | Feb 14, 2020 | Request | Meeting of Creditors 341(a) meeting to be held on 3/17/2020 at 02:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 5/18/2020. (Ventura, Olivia) (Entered: 02/14/2020) (3 pgs) |
11 | Feb 14, 2020 | Request | Proof of service of Scheduling Order Filed by Debtor Gennady Moshkovich (RE: related document(s)6 Order (Generic) (BNC-PDF)). (Arnold, Todd) (Entered: 02/14/2020) (4 pgs) |
12 | Feb 14, 2020 | Request | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gennady Moshkovich) No. of Notices: 1. Notice Date 02/14/2020. (Admin.) (Entered: 02/14/2020) (2 pgs) |
13 | Feb 14, 2020 | Request | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gennady Moshkovich) No. of Notices: 1. Notice Date 02/14/2020. (Admin.) (Entered: 02/14/2020) (2 pgs) |
14 | Feb 16, 2020 | Request | BNC Certificate of Notice (RE: related document(s)10 Meeting of Creditors Chapter 11) No. of Notices: 13. Notice Date 02/16/2020. (Admin.) (Entered: 02/16/2020) (5 pgs) |
15 | Feb 16, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2020. (Admin.) (Entered: 02/16/2020) (5 pgs) |
16 | Feb 19, 2020 | Request | Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel Application Of Debtor And Debtor In Possession To Employ Levene, Neale, Bender, Yoo & Brill L.L.P. As Bankruptcy Counsel Pursuant To 11 U.S.C. ?? 327 And 330; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 02/19/2020) (55 pgs) |
17 | Feb 19, 2020 | Request | Notice of motion/application Notice Of Application Of Debtor And Debtor In Possession To Employ Levene, Neale, Bender, Yoo & Brill L.L.P. As Bankruptcy Counsel Pursuant To 11 U.S.C. ?? 327 And 330 Filed by Debtor Gennady Moshkovich (RE: related document(s)16 Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel Application Of Debtor And Debtor In Possession To Employ Levene, Neale, Bender, Yoo & Brill L.L.P. As Bankruptcy Counsel Pursuant To 11 U.S.C. ?? 327 And 330; Declaration Of David B. Golubchik, Esq. In Support Thereof Filed by Debtor Gennady Moshkovich). (Golubchik, David) (Entered: 02/19/2020) (7 pgs) |
18 | Feb 20, 2020 | Request | Request for courtesy Notice of Electronic Filing (NEF) Filed by Kaufmann, Kelly. (Kaufmann, Kelly) (Entered: 02/20/2020) (1 pg) |
19 | Feb 25, 2020 | Request | Declaration About an Individual Debtor's Schedules (Official Form 106Dec) , Summary of Assets and Liabilities for Individual (Official Form 106Sum or 206Sum) , Schedule A/B Individual: Property (Official Form 106A/B or 206A/B) , Schedule C: The Property You Claimed as Exempt (Official Form 106C) , Schedule D Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Individual: Your Codebtors (Official Form 106H or 206H) , Schedule I Individual: Your Income (Official Form 106I) , Schedule J: Your Expenses (Official Form 106J) , Statement of Financial Affairs for Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Gennady Moshkovich (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Golubchik, David) (Entered: 02/25/2020) (34 pgs) |
20 | Feb 26, 2020 | Request | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 02/26/2020) (65 pgs) |
21 | Feb 26, 2020 | Request | Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 02/26/2020) (4 pgs) |
22 | Feb 26, 2020 | Request | Application shortening time / Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] Re: Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 02/26/2020) (4 pgs) |
23 | Feb 26, 2020 | Request | Granting Application And Setting Hearing On Shortened Notice. A hearing on the motion will take place 03/05/2020 at 10:00 a.m. (BNC-PDF) (Related Doc # 22 ) Signed on 2/26/2020 (Pennington-Jones, Patricia) (Entered: 02/26/2020) (4 pgs) |
Feb 26, 2020 | Hearing Set (RE: related document(s) 20 Motion for Authority to Obtain Credit Under Section 364 filed by Gennady Moshkovich) Hearing to be held on 03/05/2020 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (Pennington-Jones, Patricia) (Entered: 02/26/2020) | ||
24 | Feb 27, 2020 | Request | Notice of Hearing on Debtor's Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief Filed by Debtor Gennady Moshkovich (RE: related document(s)20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief Filed by Debtor Gennady Moshkovich). (Golubchik, David) (Entered: 02/27/2020) (3 pgs) |
25 | Feb 28, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)23 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2020. (Admin.) (Entered: 02/28/2020) (5 pgs) |
26 | Mar 3, 2020 | Request | Declaration re: - Declaration Of Stephanie Reichert Regarding Telephonic Notice And Service Of Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief And Related Pleadings Filed by Debtor Gennady Moshkovich (RE: related document(s)20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 3, 21 Statement, 22 Application shortening time / Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] Re: Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financ, 23 ORDER shortening time (BNC-PDF), 24 Notice of Hearing). (Golubchik, David) (Entered: 03/03/2020) (13 pgs) |
27 | Mar 4, 2020 | Request | Response to (related document(s): 20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 3 filed by Debtor Gennady Moshkovich) with Proof of Service attached hereto Filed by Creditor BOBS LLC (Jacob, David) (Entered: 03/04/2020) (17 pgs) |
28 | Mar 4, 2020 | Request | Proof of service Amended Filed by Creditor BOBS LLC (RE: related document(s)27 Response). (Jacob, David) (Entered: 03/04/2020) (3 pgs) |
29 | Mar 4, 2020 | Request | Chapter 11 Statement of Your Current Monthly Income (Official Form 122B) Filed by Debtor Gennady Moshkovich (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Golubchik, David) (Entered: 03/04/2020) (3 pgs) |
30 | Mar 5, 2020 | Request | Application to Employ Compass And Hilton & Hyland as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Compass And Hilton & Hyland As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328; Declarations In Support Thereof Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 03/05/2020) (39 pgs) |
31 | Mar 5, 2020 | Request | Notice of motion/application Notice Of Application Of Debtor And Debtor In Possession To Employ Compass And Hilton & Hyland As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328 Filed by Debtor Gennady Moshkovich (RE: related document(s)30 Application to Employ Compass And Hilton & Hyland as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Compass And Hilton & Hyland As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328; Declarations In Support Thereof Filed by Debtor Gennady Moshkovich). (Golubchik, David) (Entered: 03/05/2020) (5 pgs) |
32 | Mar 6, 2020 | Request | Interim Order Re: Motion for Entry of Interim and Final Orders: (I) Authorizing Debtor to Obtain Secured Post Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (Iv) Scheduling A Final Hearing, And (V) Granting Related Relief (BNC-PDF)(FINAL HRG SET: 4/02/2020 @ 10AM; DBTR FILE AND SERVE SUP DISCL PROGRESS: 3/26/2020;SEE ORDER FOR ADDT'L INSTRUCTIONS) (Related Doc # 20) Signed on 3/6/2020 (Kaaumoana, William) Modified on 3/6/2020 (Kaaumoana, William). (Entered: 03/06/2020) (10 pgs) |
Mar 6, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 20 MOTION FOR AUTHORITY TO OBTAIN CREDIT UNDER SECTION 364 filed by Gennady Moshkovich)- RULING - GRANTED; Debtor to file and serve amended papers by 03/26/2020; Final Hearing to be held on 04/02/2020 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 20, (Pennington-Jones, Patricia) Modified on 3/9/2020 (Pennington-Jones, Patricia). (Entered: 03/06/2020) | ||
33 | Mar 8, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)32 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2020. (Admin.) (Entered: 03/08/2020) (11 pgs) |
34 | Mar 10, 2020 | Request | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Gennady Moshkovich (RE: related document(s)16 Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel Application Of Debtor And Debtor In Possession To Employ Levene, Neale, Bender, Yoo & Brill L.L.P. As Bankruptcy Counsel Pursuant To 11 U.S.C. ?? 327 And). (Arnold, Todd) (Entered: 03/10/2020) (65 pgs) |
35 | Mar 10, 2020 | Request | Order Granting Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel; (BNC-PDF) (Related Doc # 16) Signed on 3/10/2020. (Jackson, Wendy Ann) (Entered: 03/10/2020) (2 pgs) |
36 | Mar 12, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)35 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2020. (Admin.) (Entered: 03/12/2020) (3 pgs) |
37 | Mar 13, 2020 | Request | Amended Schedule I Individual: Your Income (Official Form 106I) , Amended Schedule J: Your Expenses (Official Form 106J) Summary of Amended Schedules Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 03/13/2020) (6 pgs) |
38 | Mar 16, 2020 | Request | Monthly Operating Report. Operating Report Number: 1. For the Month Ending February 29, 2020 Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 03/16/2020) (8 pgs) |
39 | Mar 16, 2020 | Request | Status Report for Chapter 11 Status Conference Debtor's First Chapter 11 Case Status Report Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 03/16/2020) (8 pgs) |
40 | Mar 16, 2020 | Request | Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 4/14/2020 at 02:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lau, Kenneth) (Entered: 03/16/2020) |
41 | Mar 23, 2020 | Request | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Re: Application Of Debtor And Debtor In Possession To Employ Compass And Hilton & Hyland As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328 Filed by Debtor Gennady Moshkovich (RE: related document(s)30 Application to Employ Compass And Hilton & Hyland as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Compass And Hilton & Hyland As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursu). (Golubchik, David) (Entered: 03/23/2020) (49 pgs) |
42 | Mar 23, 2020 | Request | Order Granting Application to Employ Compass and Hilton & Hyland Real Estate Inc. as Co-Real Estate Brokers; (BNC-PDF) (Related Doc # 30) Signed on 3/23/2020. (Jackson, Wendy Ann) (Entered: 03/23/2020) (2 pgs) |
43 | Mar 24, 2020 | Request | Supplemental Opposition in Support of the Response to the Motion to Incur Debt (Docket No 20) with Declaration and Memorandum of Points and Authorities in support thereof with Proof of Service attached hereto Filed by Creditor BOBS LLC. (Jacob, David). Related document(s) 20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 3 filed by Debtor Gennady Moshkovich. Modified on 3/24/2020 to link the document to the motion; (Jackson, Wendy Ann). (Entered: 03/24/2020) (30 pgs) |
44 | Mar 25, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)42 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2020. (Admin.) (Entered: 03/25/2020) (3 pgs) |
45 | Mar 26, 2020 | Request | Motion to strike / Motion To Strike "Supplemental Opposition To The Motion To Obtain Secured Post-Petition Financing With Declaration Of Rommy Shy In Support Thereof" Filed by Debtor Gennady Moshkovich (Golubchik, David). Related document(s) 20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 3 filed by Debtor Gennady Moshkovich, 43 Supplemental filed by Creditor BOBS LLC. Modified on 3/27/2020 to relate this document to the motion/supplemental opposition; (Jackson, Wendy Ann). (Entered: 03/26/2020) (4 pgs) |
46 | Mar 26, 2020 | Request | Declaration re: Tomer Fridman Filed by Debtor Gennady Moshkovich (RE: related document(s)20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 3). (Golubchik, David) (Entered: 03/26/2020) (8 pgs) |
47 | Mar 26, 2020 | Request | Declaration re: Gennady Moshkovich In Support Of Debtor's Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Liens, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief Filed by Debtor Gennady Moshkovich (RE: related document(s)20 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Debtor's Notice Of Motion And Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Secured Post-Petition Financing Pursuant To Section 3). (Golubchik, David) (Entered: 03/26/2020) (12 pgs) |
48 | Mar 30, 2020 | View | Motion / Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305; Memorandum Of Points And Authorities And Declaration Of Gennady Moshkovich In Support Thereof Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 03/30/2020) (18 pgs) |
49 | Mar 30, 2020 | Request | Application shortening time / Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] Re: Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305; Memorandum Of Points And Authorities And Declaration Of Gennady Moshkovich In Support Thereof Filed by Debtor Gennady Moshkovich (Golubchik, David). Related document(s) 48 Motion / Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305; Memorandum Of Points And Authorities And Declaration Of Gennady Moshkovich In Support Ther filed by Debtor Gennady Moshkovich. Modified on 3/30/2020 (Jackson, Wendy Ann). (Entered: 03/30/2020) (3 pgs) |
50 | Mar 30, 2020 | Request | Order Granting Application hearing on shortened notice re: Motion for Entry of Order temporarily suspending chapter 11 case pursuant 11 USC Section 105 and 305; ORDERED that the hearing is set for: APRIL 2, 2020 @ 10AM; (BNC-PDF) (Related Doc # 49 ) Signed on 3/30/2020 (Jackson, Wendy Ann) (Entered: 03/30/2020) (4 pgs) |
51 | Mar 30, 2020 | Request | Hearing Set (RE: related document(s)48 Generic Motion filed by Debtor Gennady Moshkovich) The Hearing date is set for 4/2/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 03/30/2020) |
52 | Mar 30, 2020 | Request | Notice of Hearing on Debtor's Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305 Filed by Debtor Gennady Moshkovich (RE: related document(s)48 Motion / Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305; Memorandum Of Points And Authorities And Declaration Of Gennady Moshkovich In Support Thereof Filed by Debtor Gennady Moshkovich). (Arnold, Todd) (Entered: 03/30/2020) (2 pgs) |
53 | Mar 30, 2020 | Request | Declaration re: Stephanie Reichert Regarding Telephonic Notice And Service Of Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305 And Related Pleadings Filed by Debtor Gennady Moshkovich (RE: related document(s)48 Motion / Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305; Memorandum Of Points And Authorities And Declaration Of Gennady Moshkovich In Support Ther, 49 Application shortening time / Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] Re: Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105, 50 ORDER shortening time (BNC-PDF), 52 Notice of Hearing). (Golubchik, David) (Entered: 03/30/2020) (10 pgs) |
54 | Mar 31, 2020 | Request | Hearing Held (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)) - STATUS CONFERENCE CONT'D. TO 4/2/20 @ 10AM; (Jackson, Wendy Ann) (Entered: 03/31/2020) |
55 | Apr 1, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)50 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2020. (Admin.) (Entered: 04/01/2020) (5 pgs) |
56 | Apr 2, 2020 | Request | Notice of U.S. Trustee's Intention to Proceed with Scheduled ? 341(a) Meeting Via Teleconference Only Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 40 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 4/14/2020 at 02:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017.). (Lau, Kenneth) (Entered: 04/02/2020) (6 pgs) |
57 | Apr 2, 2020 | Request | Hearing Held (Bk Motion) (RE: related document(s) 20 Motion for Authority to Obtain Credit Under Section 364); RULING - GRANTED;ORDER TO FOLLWO; (Jackson, Wendy Ann) (Entered: 04/02/2020) |
58 | Apr 2, 2020 | Request | Hearing Held (Bk Motion) (RE: related document(s) 48 Generic Motion); RULING - WITHDRAWAL OF MOTION TO BE FILED; (Jackson, Wendy Ann) (Entered: 04/02/2020) |
59 | Apr 2, 2020 | Request | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gennady Moshkovich); RULING- CLAIMS BAR DATE NOTICE DEADLLINE - 4/10/20; CLAIMS BAR DATE - 6/8/20; STATUS REPORT - 6/12/20; Status hearing to be held on 6/17/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 04/02/2020) |
60 | Apr 3, 2020 | Request | Scheduling Order following Chapter 11 Status Conference;(BNC-PDF); ORDERED that the proof of claim bar date is 6/8/20; debtor to serve notice of bar date by 4/10/20; Status Conference continued to JUNE 17, 2020 @ 11AM; Status report by 6/12/20; Signed on 4/3/2020. (Jackson, Wendy Ann) (Entered: 04/03/2020) (2 pgs) |
61 | Apr 3, 2020 | Request | FINAL Order re: Motion for Entry of Interim an Final Orders 1). authorizing debtor to obtain secured post petition financing pursuant to Section 364 fo the BK Code; Authorizing use of cash collateral and 3) granting liens; (BNC-PDF) (Related Doc # 20 ) Signed on 4/3/2020 (Jackson, Wendy Ann) (Entered: 04/03/2020) (6 pgs) |
62 | Apr 3, 2020 | Request | Order Denying Motion to strike supplemental opposition to the Motion to obtain secured post petition financing with declaration of Rommy Shy in support thereof; ORDERED that the motion is DENIED; (BNC-PDF) (Related Doc # 45 ) Signed on 4/3/2020 (Jackson, Wendy Ann) (Entered: 04/03/2020) (2 pgs) |
63 | Apr 5, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2020. (Admin.) (Entered: 04/05/2020) (3 pgs) |
64 | Apr 5, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)61 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2020. (Admin.) (Entered: 04/05/2020) (7 pgs) |
65 | Apr 5, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2020. (Admin.) (Entered: 04/05/2020) (3 pgs) |
66 | Apr 6, 2020 | Request | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 04/06/2020) (5 pgs) |
67 | Apr 15, 2020 | Request | Request for courtesy Notice of Electronic Filing (NEF) Filed by Grigoryants, Gregory. (Grigoryants, Gregory) (Entered: 04/15/2020) (1 pg) |
68 | Apr 16, 2020 | View | Withdrawal re: - Notice of Dismissal/Withdrawal of Debtor's Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305 Filed by Debtor Gennady Moshkovich (RE: related document(s)48 Motion / Debtor's Notice Of Motion And Motion For Entry Of An Order Temporarily Suspending Chapter 11 Case Pursuant To 11 U.S.C. ?? 105 And 305; Memorandum Of Points And Authorities And Declaration Of Gennady Moshkovich In Support Ther). (Golubchik, David) (Entered: 04/16/2020) (2 pgs) |
69 | Apr 16, 2020 | Request | Monthly Operating Report. Operating Report Number: 2. For the Month Ending March 31, 2020 Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 04/16/2020) (17 pgs) |
70 | Apr 17, 2020 | Request | Ex parte application Debtor's Notice Of Ex Parte Motion And Ex Parte Motion, Pursuant To Federal Rule Of Bankruptcy Procedure 2004 And Local Bankruptcy Rule 2004-1, For The Production Of Documents And Oral Examinations; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 04/17/2020) (29 pgs) |
71 | Apr 20, 2020 | Request | Order re: Ex Parte Motion pursuant to F.R.B.P. 2004 and Locall Bankruptcy Rule 2004-1 for the production of documents and oral examinations; (PDF-BNC) (Related Doc # 70 ) Signed on 4/20/2020 (Jackson, Wendy Ann) (Entered: 04/20/2020) (6 pgs) |
72 | Apr 22, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)71 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 04/22/2020. (Admin.) (Entered: 04/22/2020) (7 pgs) |
73 | May 20, 2020 | Request | Monthly Operating Report. Operating Report Number: 3. For the Month Ending April 30, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 05/20/2020) (16 pgs) |
74 | Jun 11, 2020 | Request | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Notice Of Motion And Motion To Extend The Exclusivity Periods For The Debtor To File A Plan And Obtain Acceptance Thereof; Declaration In Support Thereof Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 06/11/2020) (19 pgs) |
75 | Jun 11, 2020 | Request | Status report Debtor's Second Chapter 11 Case Status Report Filed by Debtor Gennady Moshkovich (RE: related document(s)39 Status Report for Chapter 11 Status Conference). (Arnold, Todd) (Entered: 06/11/2020) (10 pgs) |
76 | Jun 11, 2020 | Request | Hearing Set (RE: related document(s)74 Motion to Extend/Limit Exclusivity Period filed by Debtor Gennady Moshkovich) The Hearing date is set for 7/15/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 06/11/2020) |
77 | Jun 17, 2020 | Request | Monthly Operating Report. Operating Report Number: 4. For the Month Ending May 31, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 06/17/2020) (14 pgs) |
78 | Jun 18, 2020 | Request | Hearing Held (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)); RULING - LAST DAY TO FILE SALE MOTION - 9/25/20; S/C CONT'D. TO 9/30/20 @ 11AM; STATUS REPORT BY 9/18/20; DEBTOR TO LODGE SCHEDULING ORDER; (Jackson, Wendy Ann) (Entered: 06/18/2020) |
79 | Jun 23, 2020 | Request | Scheduling Order following Chapter 11 Status Conference. Status Conference continued to 9/30/2020 at 11:00 a.m. Debtor shall file an updated status report no later than 9/18/2020. (BNC-PDF) Signed on 6/23/2020. (Lewis, Litaun) (Entered: 06/23/2020) (2 pgs) |
80 | Jun 24, 2020 | Request | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 911 Loma Vista Drive, Beverly Hills, California 90210 and Exhibits attached hereto. Fee Amount $181, Filed by Creditor BOBS LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10) (Jacob, David) (Entered: 06/24/2020) (166 pgs; 12 docs) |
Jun 24, 2020 | Receipt of Motion for Relief from Stay - Real Property(2:20-bk-11547-BB) [motion,nmrp] ( 181.00) Filing Fee. Receipt number 51305624. Fee amount 181.00. (re: Doc# 80) (U.S. Treasury) (Entered: 06/24/2020) | ||
81 | Jun 24, 2020 | Request | Motion to Dismiss Debtor and Notice of Motion to Dismiss Filed by Creditor BOBS LLC (Jacob, David) (Entered: 06/24/2020) (4 pgs) |
82 | Jun 24, 2020 | Request | Memorandum of points and authorities in Support of Relief from Stay and Dismissal Motions Filed by Creditor BOBS LLC. (Jacob, David). Related document(s) 81 Motion to Dismiss Debtor and Notice of Motion to Dismiss filed by Creditor BOBS LLC. Modified on 7/21/2020 (Jackson, Wendy Ann). (Entered: 06/24/2020) (15 pgs) |
83 | Jun 24, 2020 | Request | Proof of service Supplemental Filed by Creditor BOBS LLC (RE: related document(s)80 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 911 Loma Vista Drive, Beverly Hills, California 90210 and Exhibits attached hereto. Fee Amount $181,, 81 Motion to Dismiss Debtor and Notice of Motion to Dismiss, 82 Memorandum of points and authorities). (Jacob, David) (Entered: 06/24/2020) (4 pgs) |
84 | Jun 24, 2020 | Request | Hearing Set (RE: related document(s)80 Motion for Relief from Stay - Real Property filed by Creditor BOBS LLC) The Hearing date is set for 8/4/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Lewis, Litaun) (Entered: 06/24/2020) |
85 | Jun 24, 2020 | Request | Hearing Set (RE: related document(s)81 Dismiss Debtor filed by Creditor BOBS LLC) The Hearing date is set for 8/4/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Lewis, Litaun) (Entered: 06/24/2020) |
86 | Jun 25, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)79 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2020. (Admin.) (Entered: 06/25/2020) (3 pgs) |
87 | Jul 1, 2020 | Request | Response to (related document(s): 74 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Notice Of Motion And Motion To Extend The Exclusivity Periods For The Debtor To File A Plan And Obtain Acceptance Thereof; Declaration In Support filed by Debtor Gennady Moshkovich) with Proof of Service Attached hereto Filed by Creditor BOBS LLC (Jacob, David) PLEASE REFER TO DOCKET ENTRY 88 FOR CORRECT ENTRY. Modified on 7/2/2020 (Lewis, Litaun). (Entered: 07/01/2020) (19 pgs) |
88 | Jul 2, 2020 | Request | Response to (related document(s): 74 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Notice Of Motion And Motion To Extend The Exclusivity Periods For The Debtor To File A Plan And Obtain Acceptance Thereof; Declaration In Support filed by Debtor Gennady Moshkovich) Correcting Docket No 87 with Proof of Service attached hereto Filed by Creditor BOBS LLC (Jacob, David) (Entered: 07/02/2020) (13 pgs) |
89 | Jul 8, 2020 | Request | Reply to (related document(s): 88 Response filed by Creditor BOBS LLC) Debtor's Reply To Bobs, LLC's Response To Debtor's Motion To Extend The Exclusivity Periods For The Debtor To File A Plan And Obtain Acceptance Thereof Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 07/08/2020) (4 pgs) |
90 | Jul 9, 2020 | Request | Application to Employ Rodeo Realty and Douglas Elliman as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328; Declarations In Support Thereof Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 07/09/2020) (41 pgs) |
91 | Jul 9, 2020 | Request | Notice of motion/application Notice Of Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328 Filed by Debtor Gennady Moshkovich (RE: related document(s)90 Application to Employ Rodeo Realty and Douglas Elliman as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328; Declarations In Support Thereof Filed by Debtor Gennady Moshkovich). (Arnold, Todd) (Entered: 07/09/2020) (5 pgs) |
92 | Jul 15, 2020 | Request | Hearing Held (Bk Motion) (RE: related document(s) 74 Motion to Extend/Limit Exclusivity Period); RULING - DENIED; COURT TO PREPARE ORDER; (Jackson, Wendy Ann) (Entered: 07/15/2020) |
93 | Jul 16, 2020 | Request | Monthly Operating Report. Operating Report Number: 5. For the Month Ending June 30, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 07/16/2020) (14 pgs) |
94 | Jul 17, 2020 | Request | Declaration re: - Supplemental Declaration in Support of Application of Debtor and Debtor in Possession to Employ Rodeo Realty and Douglas Elliman as Co-Real Estate Brokers Pursuant to 11 U.S.C ? 327 and Approve Compensation Pursuant to 11 U.S.C. ? 328 - Filed by Debtor Gennady Moshkovich (RE: related document(s)90 Application to Employ Rodeo Realty and Douglas Elliman as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensa). (Arnold, Todd) (Entered: 07/17/2020) (3 pgs) |
95 | Jul 17, 2020 | Request | Order Denying Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan; and obtain acceptance thereof; (BNC-PDF) (Related Doc # 74 ) Signed on 7/17/2020 (Jackson, Wendy Ann) (Entered: 07/17/2020) (2 pgs) |
96 | Jul 19, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)95 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2020. (Admin.) (Entered: 07/19/2020) (3 pgs) |
97 | Jul 21, 2020 | Request | Motion to strike Motion To Disqualify Rommy Shy As An Expert And To Strike Portions Of His Declaration Regarding The Value Of Real Property Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 07/21/2020) (8 pgs) |
98 | Jul 21, 2020 | Request | Opposition to (related document(s): 80 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 911 Loma Vista Drive, Beverly Hills, California 90210 and Exhibits attached hereto. Fee Amount $181, filed by Creditor BOBS LLC, 81 Motion to Dismiss Debtor and Notice of Motion to Dismiss filed by Creditor BOBS LLC) Debtor's Opposition To Bobs, LLC's (1) Motion For Relief From Stay And (2) Motion To Dismiss The Debtor's Chapter 11 Bankruptcy Case; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 07/21/2020) (137 pgs) |
99 | Jul 23, 2020 | Request | Declaration re: Supplemental Declaration Of Joe Babajian In Support Of Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensation Pursuant To 11 U.S.C. ? 328 Filed by Debtor Gennady Moshkovich (RE: related document(s)90 Application to Employ Rodeo Realty and Douglas Elliman as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensa). (Arnold, Todd) (Entered: 07/23/2020) (3 pgs) |
100 | Jul 28, 2020 | Request | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Gennady Moshkovich (RE: related document(s)90 Application to Employ Rodeo Realty and Douglas Elliman as Co-Real Estate Brokers Application Of Debtor And Debtor In Possession To Employ Rodeo Realty And Douglas Elliman As Co-Real Estate Brokers Pursuant To 11 U.S.C. ? 327 And Approve Compensa). (Arnold, Todd) (Entered: 07/28/2020) (49 pgs) |
101 | Jul 28, 2020 | Request | Order Granting Application to Employ Rodeo Realty, and Douglas Elliman as Co-Real Estate Brokers pursuant to 11 usc section 327 and approve compensation pursuant to 11 usc section 328. (BNC-PDF) (Related Doc # 90) Signed on 7/28/2020. (Lewis, Litaun) (Entered: 07/28/2020) (2 pgs) |
102 | Jul 30, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) (3 pgs) |
103 | Jul 31, 2020 | Request | Opposition to (related document(s): 97 Motion to strike Motion To Disqualify Rommy Shy As An Expert And To Strike Portions Of His Declaration Regarding The Value Of Real Property filed by Debtor Gennady Moshkovich) with Exhibits and Proof of Service attached hereto Filed by Creditor BOBS LLC (Jacob, David) (Entered: 07/31/2020) (26 pgs) |
104 | Jul 31, 2020 | Request | Reply to (related document(s): 98 Opposition filed by Debtor Gennady Moshkovich) with Exhibits, Declaration of Rommy Shy and Proof of Service attached hereto Filed by Creditor BOBS LLC (Jacob, David) (Entered: 07/31/2020) (39 pgs) |
Aug 5, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 80 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by BOBS LLC) Hearing to be held on 09/30/2020 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 80 , (Jackson, Wendy Ann) (Entered: 08/05/2020) | ||
Aug 5, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 81 DISMISS DEBTOR filed by BOBS LLC) Hearing to be held on 09/30/2020 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 81 , (Jackson, Wendy Ann) (Entered: 08/05/2020) | ||
105 | Aug 13, 2020 | Request | Notice to Pay Court Costs Due Sent To: Todd Arnold, Attorney for Debtor, Total Amount Due $0 . (Jackson, Wendy Ann) (Entered: 08/13/2020) |
106 | Aug 24, 2020 | Request | Monthly Operating Report. Operating Report Number: 6. For the Month Ending July 31, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 08/24/2020) (14 pgs) |
107 | Aug 26, 2020 | Request | Motion to Extend Time Debtor's Motion To Extend The Deadline To File A Motion To Sell Real Property; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 08/26/2020) (48 pgs) |
108 | Aug 27, 2020 | Request | Hearing Set (RE: related document(s)107 Motion to Extend Time filed by Debtor Gennady Moshkovich) The Hearing date is set for 9/16/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 08/27/2020) |
109 | Sep 2, 2020 | Request | Response to (related document(s): 107 Motion to Extend Time Debtor's Motion To Extend The Deadline To File A Motion To Sell Real Property; Memorandum Of Points And Authorities And Declaration In Support Thereof filed by Debtor Gennady Moshkovich) With Declaration of Rommy Shy, Exhibits and Proof of Service attached hereto Filed by Creditor BOBS LLC (Jacob, David) (Entered: 09/02/2020) (36 pgs) |
110 | Sep 9, 2020 | Request | Reply to (related document(s): 109 Response filed by Creditor BOBS LLC) Debtor's Reply To Bobs, LLC's Response To Motion To Extend The Deadline To File A Motion To Sell Real Property; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 09/09/2020) (22 pgs) |
111 | Sep 15, 2020 | Request | Monthly Operating Report. Operating Report Number: 6. For the Month Ending August 31, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 09/15/2020) (12 pgs) |
112 | Sep 16, 2020 | Request | Adversary case 2:20-ap-01623. Complaint by Gennady Moshkovich against Bobs, LLC, Rommy Shy, Barry Shy. ($350.00 Fee Charge To Estate). Complaint: (1) For Declaratory Relief Regarding Entirety Of Alleged Lien And Secured Claim; (2) For Declaratory Relief Regarding A Portion Of Alleged Lien And Secured Claim; (3) For Declaratory Relief Regarding Applicable Interest Rate; (4) For Declaratory Relief Regarding Claim Reduction For Payments Made; (5) For Usury; (6) To Avoid Fraudulent Transfer; (7) For Elder Abuse; (8) Violation Of California Business And Professions Code Section 17200 Et Seq.; (9) Objecting To Claim; And (10) Injunctive Relief Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(72 (Injunctive relief - other)) (Golubchik, David) (Entered: 09/16/2020) (161 pgs) |
113 | Sep 16, 2020 | Request | Hearing Held (Bk Motion) (RE: related document(s) 107 Motion to Extend Time); RULING - DENIED. COURT TO PREPARE ORDER AND ISSUE OSC WHY TRUSTEE SHOULD NOT BE APPOINTED OR CASE CONVERTED TO CH. 7; OSC TO BE SET ON 9/30/20 @ 11AM; OPPOSITIONS BY 9/28/20; REPLIES BY HEARING; (Jackson, Wendy Ann) (Entered: 09/16/2020) |
114 | Sep 18, 2020 | Request | Status report Debtor's Third Chapter 11 Case Status Report Filed by Debtor Gennady Moshkovich (RE: related document(s)75 Status report). (Arnold, Todd) (Entered: 09/18/2020) (3 pgs) |
115 | Sep 18, 2020 | Request | Order Denying Debtor's Motion to Extend deadline to file Motion to sell real property and (ii) Show Cause Why Chapter 11 Trustee should not be appointed or case converted to chapter 7; (BNC-PDF); ORDERED that the hearing will be held via ZOOM on SEPTEMBER 30, 2020 @ 11AM to Show Cause why a chapter 11 trustee should not be appointed or case converted to chapter 7; Responses by 9/28/20; replies due at the hearing; (Related Doc # 107 ) Signed on 9/18/2020 (Jackson, Wendy Ann) (Entered: 09/18/2020) (2 pgs) |
116 | Sep 20, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)115 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) (3 pgs) |
Sep 21, 2020 | Hearing Set (RE: related document(s) 115 Order on Motion to Extend Time (Generic) (BNC-PDF) ) Hearing to be held on 09/30/2020 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 09/21/2020) | ||
117 | Sep 25, 2020 | Request | Brief Response to Court's Order to Show Cause Why A Trustee Should Not Be Appointed or the Case be Converted to Chapter 7 with Proof of Service attached hereto Filed by Creditor BOBS LLC (RE: related document(s)115 Order on Motion to Extend Time (Generic) (BNC-PDF)). (Jacob, David) (Entered: 09/25/2020) (6 pgs) |
118 | Sep 25, 2020 | Request | Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of Enumerated Exclusions; (2) Approving Bidding Procedures; (3) Finding That The Buyer Is A Good Faith Purchaser; (4) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (5) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(h); And (6) Providing Related Relief Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 09/25/2020) (376 pgs) |
119 | Sep 25, 2020 | Request | Notice of Hearing Debtor's Notice Of Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of Enumerated Exclusions; (2) Approving Bidding Procedures; (3) Finding That The Buyer Is A Good Faith Purchaser; (4) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (5) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(h); And (6)Providing Related Relief Filed by Debtor Gennady Moshkovich (RE: related document(s)118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of Enumerated Exclusions; (2) Approving Bidding Procedures; (3) Finding That The Buyer Is A Good Faith Purchaser; (4) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (5) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(h); And (6) Providing Related Relief Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Gennady Moshkovich). (Golubchik, David) (Entered: 09/25/2020) (12 pgs) |
120 | Sep 25, 2020 | Request | Notice of sale of estate property (LBR 6004-2) Debtor's personal residence located at 911 Loma Vista Dr., Beverly Hills, CA 90210 Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 09/25/2020) (15 pgs) |
121 | Sep 28, 2020 | Request | Hearing Set (RE: related document(s)118 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Gennady Moshkovich) The Hearing date is set for 12/2/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 09/28/2020) |
122 | Sep 28, 2020 | Request | Statement United States Trustee's Response to Court's Order to Show Cause Why Chapter 11 Trustee Should Not Be Appointed or Case Converted to Chapter 7; Filed by U.S. Trustee United States Trustee (LA). (Lau, Kenneth) (Entered: 09/28/2020) (6 pgs) |
123 | Sep 28, 2020 | Request | Reply to (related document(s): 115 Order on Motion to Extend Time (Generic) (BNC-PDF), 117 Brief filed by Creditor BOBS LLC, 122 Statement filed by U.S. Trustee United States Trustee (LA)) Debtor's (1) Response To Order To Show Cause Why Chapter 11 Trustee Should Not Be Appointed Or Case Converted To Chapter 7; (2) Reply To Bobs, LLC's Response To Order To Show Cause; And (3) Reply To The United States Trustee's Response To Order To Show Cause; Declaration In Support Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 09/28/2020) (39 pgs) |
124 | Sep 29, 2020 | Request | Errata Errata to Debtor's Sale Motion Filed by Debtor Gennady Moshkovich (RE: related document(s)118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of En). (Golubchik, David) (Entered: 09/29/2020) (13 pgs) |
125 | Sep 29, 2020 | Request | Errata Errata To Debtor's Notice Of Sale Motion Filed by Debtor Gennady Moshkovich (RE: related document(s)119 Notice of Hearing). (Golubchik, David) (Entered: 09/29/2020) (7 pgs) |
126 | Sep 30, 2020 | Request | Non-Opposition (Conditional) to Motion to Sell [Dkt 118] Filed by Creditor CSMC 2018-SP3 Trust. (Kaufmann, Kelly). Related document(s) 118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of En filed by Debtor Gennady Moshkovich. Modified on 10/1/2020 to relate the document to the motion; (Jackson, Wendy Ann). (Entered: 09/30/2020) (4 pgs) |
Oct 1, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 80 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by BOBS LLC) Hearing to be held on 12/02/2020 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 80 , (Jackson, Wendy Ann) (Entered: 10/01/2020) | ||
Oct 1, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 81 DISMISS DEBTOR filed by BOBS LLC) Hearing to be held on 12/02/2020 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 81 , (Jackson, Wendy Ann) (Entered: 10/01/2020) | ||
Oct 1, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 115 ORDER ON MOTION TO EXTEND TIME (GENERIC) (BNC-PDF) ) Hearing to be held on 12/02/2020 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 115 , (Jackson, Wendy Ann) (Entered: 10/01/2020) | ||
127 | Oct 1, 2020 | Request | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gennady Moshkovich) Status hearing to be held on 12/2/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 10/01/2020) |
128 | Oct 1, 2020 | Request | Motion for an Order Finding that the Debtor Failed to Comply with this Court's Order to Show Cause to be Heard on Shortened Notice with Declaration of Rommy Shy in Support thereof with Exhibits and Proof of Service attached hereto, Filed by Creditor BOBS LLC (Jacob, David) (Entered: 10/01/2020) (57 pgs) |
129 | Oct 1, 2020 | Request | Application shortening time with Proof of Service attached hereto Filed by Creditor BOBS LLC (Jacob, David). Related document(s) 128 Motion for an Order Finding that the Debtor Failed to Comply with this Court's Order to Show Cause to be Heard on Shortened Notice with Declaration of Rommy Shy in Support thereof with Exhibits and Proof of Service attached hereto, filed by Creditor BOBS LLC. Modified on 10/2/2020 (Jackson, Wendy Ann). (Entered: 10/01/2020) (4 pgs) |
130 | Oct 2, 2020 | Request | Opposition to (related document(s): 128 Motion for an Order Finding that the Debtor Failed to Comply with this Court's Order to Show Cause to be Heard on Shortened Notice with Declaration of Rommy Shy in Support thereof with Exhibits and Proof of Service attached hereto, filed by Creditor BOBS LLC, 129 Application shortening time with Proof of Service attached hereto filed by Creditor BOBS LLC) Debtor's (1) Opposition To Bobs LLCs Application For Order Setting Hearing On Shortened Notice On Motion For An Order Finding That The Debtor Failed To Comply With This Court's Order To Show Cause To Be Heard On Shortened Notice And (2) Initial Opposition To Motion; Declaration In Support Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 10/02/2020) (9 pgs) |
131 | Oct 2, 2020 | Request | Errata to add signature to Application with Proof of Service attached hereto Filed by Creditor BOBS LLC (RE: related document(s)129 Application shortening time with Proof of Service attached hereto). (Jacob, David) (Entered: 10/02/2020) (5 pgs) |
132 | Oct 2, 2020 | Request | Order Denying Application for Order Setting hearing on shortened ntoice and DENYING Motion for finding that Debtor failed to comply with order to show cause; (BNC-PDF) (Related Doc # 129) Signed on 10/2/2020 (Jackson, Wendy Ann). Related document(s) 128 Motion for an Order Finding that the Debtor Failed to Comply with this Court's Order to Show Cause to be Heard on Shortened Notice with Declaration of Rommy Shy in Support thereof with Exhibits and Proof of Service attached hereto, filed by Creditor BOBS LLC. Modified on 10/2/2020 (Jackson, Wendy Ann). (Entered: 10/02/2020) (2 pgs) |
133 | Oct 4, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)132 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2020. (Admin.) (Entered: 10/04/2020) (3 pgs) |
134 | Oct 6, 2020 | Request | Proof of service Filed by Debtor Gennady Moshkovich (RE: related document(s)118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of En, 119 Notice of Hearing, 124 Errata, 125 Errata). (Arnold, Todd) (Entered: 10/06/2020) (3 pgs) |
135 | Oct 21, 2020 | Request | Monthly Operating Report. Operating Report Number: 7. For the Month Ending September 30, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 10/21/2020) (13 pgs) |
136 | Nov 20, 2020 | Request | Monthly Operating Report. Operating Report Number: 8. For the Month Ending October 31, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 11/20/2020) (14 pgs) |
137 | Dec 1, 2020 | Request | Supplemental Supplement To Debtors Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of Enumerated Exclusions; (2) Approving Bidding Procedures; (3) Finding That The Buyer Is A Good Faith Purchaser; (4) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (5) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(H); And (6) Providing Related Relief; Declarations In Support Thereof Filed by Debtor Gennady Moshkovich. (Golubchik, David). Related document(s) 118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of En filed by Debtor Gennady Moshkovich. Modified on 12/2/2020 to relate the document to the motion; (Jackson, Wendy Ann). (Entered: 12/01/2020) (28 pgs) |
138 | Dec 2, 2020 | Request | Hearing Held (Bk Motion) (RE: related document(s) 115 Order on Motion to Extend Time (Generic) (BNC-PDF)); RULING - CONT'D. TO 1/6/21 @ 11AM; (Jackson, Wendy Ann) (Entered: 12/02/2020) |
Dec 2, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 81 DISMISS DEBTOR filed by BOBS LLC) Hearing to be held on 01/06/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 81 , (Jackson, Wendy Ann) (Entered: 12/02/2020) | ||
139 | Dec 2, 2020 | Request | Hearing Held (Bk Motion) (RE: related document(s) 118 Motion to Sale of Property of the Estate under Section 363(b) - No Fee) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Jackson, Wendy Ann) (Entered: 12/02/2020) |
Dec 2, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 80 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by BOBS LLC) Hearing to be held on 01/06/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 80 , (Jackson, Wendy Ann) (Entered: 12/02/2020) | ||
Dec 2, 2020 | Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Gennady Moshkovich) Status Hearing to be held on 01/06/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 1 , (Jackson, Wendy Ann) (Entered: 12/02/2020) | ||
140 | Dec 3, 2020 | Request | Motion to Reconsider (related documents 118 Motion to Sale of Property of the Estate under Section 363(b) - No Fee) with Proposed Order and Proof of Service Attached Filed by Creditor BOBS LLC (Jacob, David) (Entered: 12/03/2020) (13 pgs) |
141 | Dec 3, 2020 | Request | Application shortening time Filed by Creditor BOBS LLC (Jacob, David) (Entered: 12/03/2020) (4 pgs) |
142 | Dec 4, 2020 | Request | Order Denying Application for order setting hearing on shortened notice re: Motion for Reconsideration of Order Granting the relief requested in the sales motion; ORDERED that the Application is denied. The Court does not set Motions for Reconsideration for hearings; The Court will decide the motion on the papers filed with the court. (BNC-PDF) (Related Doc # 141 ) Signed on 12/4/2020 (Jackson, Wendy Ann) (Entered: 12/04/2020) (4 pgs) |
143 | Dec 4, 2020 | Request | Stipulation By Gennady Moshkovich and Stipulation Between The Debtor And Public Storage (1) Regarding The Debtors Removal Of Property From Storage And Public Storages Waiver Of Claims And (2) Granting Relief From The Automatic Stay Filed by Debtor Gennady Moshkovich (Arnold, Todd) (Entered: 12/04/2020) (4 pgs) |
144 | Dec 4, 2020 | Request | Notice of lodgment of Order Filed by Debtor Gennady Moshkovich (RE: related document(s)143 Stipulation By Gennady Moshkovich and Stipulation Between The Debtor And Public Storage (1) Regarding The Debtors Removal Of Property From Storage And Public Storages Waiver Of Claims And (2) Granting Relief From The Automatic Stay Filed by Debtor Gennady Moshkovich). (Arnold, Todd) (Entered: 12/04/2020) (4 pgs) |
145 | Dec 6, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)142 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2020. (Admin.) (Entered: 12/06/2020) (6 pgs) |
146 | Dec 7, 2020 | Request | Opposition to (related document(s): 140 Motion to Reconsider (related documents 118 Motion to Sale of Property of the Estate under Section 363(b) - No Fee) with Proposed Order and Proof of Service Attached filed by Creditor BOBS LLC) Debtor's Opposition To Bobs, LLC's Motion For Reconsideration Of Order Granting Relief Requested In The Sales Motion; Memorandum Of Points And Authorities In Support; Declaration Of Todd M. Arnold In Support Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 12/07/2020) (42 pgs) |
147 | Dec 8, 2020 | Request | Order Denying Motion for Reconsideration of Order Approving 363 Sale and, in the alternative, for a stay pending appeal; (BNC-PDF) (Related Doc # 140) Signed on 12/8/2020. (Jackson, Wendy Ann) (Entered: 12/08/2020) (4 pgs) |
148 | Dec 10, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2020. (Admin.) (Entered: 12/10/2020) (6 pgs) |
149 | Dec 15, 2020 | Request | Exhibit Exhibits A, B and C to Sale Motion Order ( 10296512.doc ) Filed by Debtor Gennady Moshkovich (RE: related document(s)118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of En). (Arnold, Todd) (Entered: 12/15/2020) (20 pgs) |
150 | Dec 15, 2020 | Request | Notice of lodgment of Order Filed by Debtor Gennady Moshkovich (RE: related document(s)118 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of Enumerated Exclusions; (2) Approving Bidding Procedures; (3) Finding That The Buyer Is A Good Faith Purchaser; (4) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (5) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(h); And (6) Providing Related Relief Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Gennady Moshkovich). (Arnold, Todd) (Entered: 12/15/2020) (35 pgs) |
151 | Dec 15, 2020 | Request | Declaration re: Debtor's Declaration Re Personal Property In Storage Re: Stipulation Between The Debtor And Public Storage (1) Regarding The Debtors Removal Of Property From Storage And Public Storages Waiver Of Claims And (2) Granting Relief From The Automatic Stay Filed by Debtor Gennady Moshkovich (RE: related document(s)143 Stipulation By Gennady Moshkovich and Stipulation Between The Debtor And Public Storage (1) Regarding The Debtors Removal Of Property From Storage And Public Storages Waiver Of Claims And (2) Granting Relief From The Automatic Stay). (Arnold, Todd) (Entered: 12/15/2020) (4 pgs) |
152 | Dec 15, 2020 | Request | Proof of service (Supplemental) Filed by Debtor Gennady Moshkovich (RE: related document(s)150 Notice of Lodgment, 151 Declaration). (Arnold, Todd) (Entered: 12/15/2020) (2 pgs) |
153 | Dec 15, 2020 | Request | Motion to Withdraw as Attorney - Notice Of Motion And Motion To Withdraw As Counsel For The Debtor And Debtor In Possession In The Bankruptcy Case And Adversary Case; Declaration Of David B. Golubchik In Support Filed by Debtor Gennady Moshkovich (Golubchik, David) (Entered: 12/15/2020) (10 pgs) |
154 | Dec 16, 2020 | Request | Hearing Set (RE: related document(s)153 Motion to Withdraw as Attorney filed by Debtor Gennady Moshkovich) The Hearing date is set for 1/6/2021 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 12/16/2020) |
155 | Dec 16, 2020 | Request | Order Granting Debtor's Motion For An Order: (1) Approving The Sale Of The Debtors Real Property Free And Clear Of All Liens, Claims, Encumbrances, And Interests, With The Exception Of Enumerated Exclusions; (2) Approving Bidding Procedures; (3) Finding That The Buyer Is A Good Faith Purchaser; (4) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (5) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(h); And (6) Providing Related Relief (BNC-PDF) (Related Doc # 118 ) Signed on 12/16/2020 (Jackson, Wendy Ann) (Entered: 12/16/2020) (13 pgs) |
156 | Dec 16, 2020 | Request | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :stephanie@lnbyb.com: Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (RE: related document(s)149 Exhibit). (Golubchik, David) (Entered: 12/16/2020) |
157 | Dec 16, 2020 | Request | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :stephanie@lnbyb.com: Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (RE: related document(s)155 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Golubchik, David) (Entered: 12/16/2020) |
Dec 16, 2020 | Receipt of Request for a Certified Copy(2:20-bk-11547-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52189999. Fee amount 11.00. (re: Doc# 156 ) (U.S. Treasury) (Entered: 12/16/2020) | ||
Dec 16, 2020 | Receipt of Request for a Certified Copy(2:20-bk-11547-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52189999. Fee amount 11.00. (re: Doc# 157 ) (U.S. Treasury) (Entered: 12/16/2020) | ||
158 | Dec 16, 2020 | Request | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :david@dpjacob.com: Filed by Creditor BOBS LLC (RE: related document(s)147 Order on Motion To Reconsider (BNC-PDF), 155 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Jacob, David) (Entered: 12/16/2020) |
Dec 16, 2020 | Receipt of Request for a Certified Copy(2:20-bk-11547-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52191159. Fee amount 11.00. (re: Doc# 158 ) (U.S. Treasury) (Entered: 12/16/2020) | ||
159 | Dec 16, 2020 | Request | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :david@dpjacob.com: Filed by Creditor BOBS LLC (RE: related document(s)155 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Jacob, David) (Entered: 12/16/2020) |
Dec 16, 2020 | Receipt of Request for a Certified Copy(2:20-bk-11547-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52191211. Fee amount 11.00. (re: Doc# 159 ) (U.S. Treasury) (Entered: 12/16/2020) | ||
160 | Dec 16, 2020 | Request | Order re: Stipulation between Debtor and Public Storage (1) regarding the Debtor's removal of property from storage and Public Storage's waiver of claims and 2) granting relief from the automatic stay; (BNC-PDF) (Related Doc # 143 ) Signed on 12/16/2020 (Jackson, Wendy Ann) (Entered: 12/16/2020) (2 pgs) |
161 | Dec 16, 2020 | Request | Certified Copy Emailed to stephanie@lnbyb.com (Entered: 12/16/2020) |
162 | Dec 16, 2020 | Request | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :david@dpjacob.com: Filed by Creditor BOBS LLC (RE: related document(s)132 ORDER shortening time (BNC-PDF)). (Jacob, David) (Entered: 12/16/2020) |
Dec 16, 2020 | Receipt of Request for a Certified Copy(2:20-bk-11547-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52191525. Fee amount 11.00. (re: Doc# 162 ) (U.S. Treasury) (Entered: 12/16/2020) | ||
163 | Dec 16, 2020 | Request | Certified Copy Emailed to david@dpjacob.com (Entered: 12/16/2020) |
164 | Dec 16, 2020 | Request | Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) with Certified Copy of Order and Proof of Service Attached Hereto. Fee Amount $298 Filed by Creditor BOBS LLC (RE: related document(s)155 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). Appellant Designation due by 12/30/2020. (Jacob, David) (Entered: 12/16/2020) (16 pgs) |
165 | Dec 16, 2020 | Request | Certified Copy Emailed to david@dpjacob.com (Entered: 12/16/2020) |
166 | Dec 17, 2020 | Request | Request for special notice Filed by Creditor NVSI, INC., its successors and/or assignees. (Scheer, Joshua) (Entered: 12/17/2020) (2 pgs) |
167 | Dec 17, 2020 | Request | Notice of referral of appeal to BAP with certificate of mailing (RE: related document(s)164 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor BOBS LLC) (Attachments: # 1 Appeal mailing doc.) (Garcia, Elaine L.) (Entered: 12/17/2020) (13 pgs; 2 docs) |
168 | Dec 17, 2020 | Request | Election to Appeal to District Court - Statement Of Election Pursuant To 28 U.S.C. 158(C) And Federal Rule Of Bankruptcy Procedure 8005(A) To Have Appeal Heard By District Court Filed by Debtor Gennady Moshkovich (RE: related document(s)164 Notice of Appeal and Statement of Election (Official Form 417A)). (Golubchik, David) (Entered: 12/17/2020) (3 pgs) |
169 | Dec 17, 2020 | Request | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected - Filer to re-notice this hearing for 11am to be heard with all the other matters on calendar. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)153 Motion to Withdraw as Attorney filed by Debtor Gennady Moshkovich) (Jackson, Wendy Ann) (Entered: 12/17/2020) |
Dec 17, 2020 | Hearing (Bk Motion) Continued (RE: related document(s) 153 MOTION TO WITHDRAW AS ATTORNEY filed by Gennady Moshkovich) Hearing to be held on 01/06/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 153 , (Jackson, Wendy Ann) (Entered: 12/17/2020) | ||
Dec 17, 2020 | Receipt of Notice of Appeal and Statement of Election (Official Form 417A)(2:20-bk-11547-BB) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 52198690. Fee amount 298.00. (re: Doc# 164) (U.S. Treasury) (Entered: 12/17/2020) | ||
170 | Dec 17, 2020 | Request | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :david@dpjacob.com: Filed by Creditor BOBS LLC (RE: related document(s)164 Notice of Appeal and Statement of Election (Official Form 417A)). (Jacob, David) (Entered: 12/17/2020) |
Dec 17, 2020 | Receipt of Request for a Certified Copy(2:20-bk-11547-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52198729. Fee amount 11.00. (re: Doc# 170 ) (U.S. Treasury) (Entered: 12/17/2020) | ||
171 | Dec 17, 2020 | Request | Certified Copy Emailed to david@dpjacob.com (Entered: 12/17/2020) |
172 | Dec 18, 2020 | Request | Monthly Operating Report. Operating Report Number: 9. For the Month Ending November 30, 2020 Filed by Debtor Gennady Moshkovich. (Arnold, Todd) (Entered: 12/18/2020) (13 pgs) |
173 | Dec 18, 2020 | Request | Notice of motion/application Amended Notice of Motion To Withdraw As Counsel For The Debtor and Debtor In Possession In the Bankruptcy Case and Adversary Case (with proof of service) Filed by Debtor Gennady Moshkovich (RE: related document(s)153 Motion to Withdraw as Attorney - Notice Of Motion And Motion To Withdraw As Counsel For The Debtor And Debtor In Possession In The Bankruptcy Case And Adversary Case; Declaration Of David B. Golubchik In Support Filed by Debtor Gennady Moshkovich). (Arnold, Todd) (Entered: 12/18/2020) (4 pgs) |
174 | Dec 18, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)155 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) (15 pgs) |
175 | Dec 18, 2020 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)160 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) (4 pgs) |
176 | Dec 23, 2020 | Request | Request for courtesy Notice of Electronic Filing (NEF) Filed by Hayes, M.. (Hayes, M.) (Entered: 12/23/2020) (1 pg) |
177 | Dec 29, 2020 | Request | Request for CD of Court Proceedings . Fee Amount $32, Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 12/29/2020) (1 pg) |
Dec 29, 2020 | Receipt of Request for CD of Court Proceedings (fee)(2:20-bk-11547-BB) [misc,cdrf] ( 32.00) Filing Fee. Receipt number 52241997. Fee amount 32.00. (re: Doc# 177) (U.S. Treasury) (Entered: 12/29/2020) | ||
178 | Dec 29, 2020 | Request | Appeal Transferred Notice from BAP to USDC RE: CC 20-1277 (Originally filed at BAP 12/29/2020). (RE: related document(s)164 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor BOBS LLC) (Milano, Sonny) (Entered: 12/29/2020) (1 pg) |
179 | Dec 29, 2020 | Request | Motion and NOTICE OF MOTION (1) TO ENFORCE ORDER APPROVING SALE OF REAL PROPERTY; AND (2) FOR AN ORDER FINDING THAT THE DEBTOR IS IN CONTEMPT FOR NONCOMPLIANCE WITH A COURT ORDER (Hearing set by Court) Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration # 2 Declaration # 3 Memorandum of Points and Authorities # 4 Proof of Service) (Silverman, Timothy) (Entered: 12/29/2020) (110 pgs; 5 docs) |
180 | Dec 30, 2020 | Request | Hearing Set (RE: related document(s)179 Generic Motion filed by Creditor NVSI, INC., its successors and/or assignees) The Hearing date is set for 1/6/2021 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Kaaumoana, William) (Entered: 12/30/2020) |
181 | Dec 30, 2020 | Request | Status report Debtor's Fourth Chapter 11 Case Status Report Filed by Debtor Gennady Moshkovich (RE: related document(s)114 Status report). (Arnold, Todd) (Entered: 12/30/2020) (4 pgs) |
182 | Jan 5, 2021 | Request | Assignment Notice of USDC Case/Judge to Appeal Transferred from BAP RE: CC 20-1277; 2:20-cv-11731-DOC (Originally filed at District Court 01/04/2021). (RE: related document(s)164 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor BOBS LLC) (Milano, Sonny) (Entered: 01/05/2021) (2 pgs) |
183 | Jan 5, 2021 | Request | Notice of Request For Debtor To Address The Court At Hearings Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 01/05/2021) (3 pgs) |
184 | Jan 6, 2021 | Request | Deficiency Notice Sent to USDC RE: 2:20-cv-11731-DOC - Statement of Issues; Designation of Record; and Notice of Transcripts have not been filed. (RE: related document(s)164 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor BOBS LLC) (Milano, Sonny) (Entered: 01/06/2021) (1 pg) |
185 | Jan 6, 2021 | Request | Hearing Held RE: Order To Show Cause 115; RULING- CONVERT CASE TO CHAPTER 7; ORDER TO FOLLOW FROM US TRUSTEE; (Jackson, Wendy Ann) (Entered: 01/06/2021) |
186 | Jan 6, 2021 | Request | Hearing Held (Bk Motion) (RE: related document(s) 81 Dismiss Debtor); RULING - CONT'D. TO 3/10/21 @ 11AM; (Jackson, Wendy Ann) (Entered: 01/06/2021) |
187 | Jan 6, 2021 | Request | Hearing Held (Bk Motion) (RE: related document(s) 80 Motion for Relief from Stay - Real Property); RULING- CONT'D. TO 3/10/21 @ 10AM; (Jackson, Wendy Ann) (Entered: 01/06/2021) |
188 | Jan 6, 2021 | Request | Hearing Held (Bk Motion) (RE: related document(s) 153 Motion to Withdraw as Attorney); RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW FROM MR. GOLUBCHIK; (Jackson, Wendy Ann) (Entered: 01/06/2021) |
189 | Jan 6, 2021 | Request | Hearing Held (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)); RULING- OFF CALENDAR; CONVERT CASE TO CHAPTER 7; (Jackson, Wendy Ann) (Entered: 01/06/2021) |
190 | Jan 6, 2021 | Request | Hearing Held (Bk Motion) (RE: related document(s) 179 Generic Motion); RULING- GRANTED IN PART/DENIED IN PART; TENTATIVE IS THE RULING; (Jackson, Wendy Ann) (Entered: 01/06/2021) |
191 | Jan 7, 2021 | Request | Order Granting Motion To Withdraw As Attorney as Counsel for the Debtor and Debtor in Possession in the Bankruptcy Case and Adversary Case re: LNBYB as of 1/6/21; (BNC-PDF) (Related Doc # 153) Signed on 1/7/2021. (Jackson, Wendy Ann) (Entered: 01/07/2021) (2 pgs) |
192 | Jan 8, 2021 | Request | Order Converting Case to Chapter 7 (BNC-PDF). Trustee (BNC-PDF) Signed on 1/8/2021 (RE: related document(s)10 Meeting of Creditors Chapter 11, 40 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), Update Proof of Claim Deadline). (Jackson, Wendy Ann) (Entered: 01/08/2021) (2 pgs) |
193 | Jan 9, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)191 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2021. (Admin.) (Entered: 01/09/2021) (4 pgs) |
194 | Jan 10, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)192 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2021. (Admin.) (Entered: 01/10/2021) (4 pgs) |
195 | Jan 11, 2021 | Request | Notice of Appointment of Trustee . Heide Kurtz (TR) added to the case. Filed by Trustee Heide Kurtz. (Kurtz (TR), Heide) (Entered: 01/11/2021) (1 pg) |
196 | Jan 11, 2021 | Request | Meeting of Creditors 341(a) meeting to be held on 2/10/2021 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 4/12/2021. Last day to oppose discharge or dischargeability is 4/12/2021. (Jackson, Wendy Ann) (Entered: 01/11/2021) (3 pgs) |
197 | Jan 12, 2021 | Request | Notice of lodgment Filed by Creditor NVSI, INC., its successors and/or assignees (RE: related document(s)179 Motion and NOTICE OF MOTION (1) TO ENFORCE ORDER APPROVING SALE OF REAL PROPERTY; AND (2) FOR AN ORDER FINDING THAT THE DEBTOR IS IN CONTEMPT FOR NONCOMPLIANCE WITH A COURT ORDER (Hearing set by Court) Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration # 2 Declaration # 3 Memorandum of Points and Authorities # 4 Proof of Service)). (Attachments: # 1 Proposed Order) (Scheer, Joshua) (Entered: 01/12/2021) (25 pgs; 2 docs) |
198 | Jan 12, 2021 | Request | Request for courtesy Notice of Electronic Filing (NEF) Filed by Casey, Thomas. (Casey, Thomas) (Entered: 01/12/2021) (1 pg) |
199 | Jan 13, 2021 | Request | Order Granting in part, Denying in part NVIS, Inc.'s Motion 1) to Enforce Order Approving Sale of Real Property and 2) for an order finding that the Debtor is in Contempt for Noncompliance with a Court Order; SEE ORDER FOR FURTHER DETAILS; (Related Doc # 179 ) Signed on 1/13/2021 (Jackson, Wendy Ann) (Entered: 01/13/2021) (22 pgs) |
200 | Jan 13, 2021 | Request | BNC Certificate of Notice (RE: related document(s)196 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 15. Notice Date 01/13/2021. (Admin.) (Entered: 01/13/2021) (6 pgs) |
201 | Jan 14, 2021 | Request | Substitution of attorney Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 01/14/2021) (3 pgs) |
202 | Jan 19, 2021 | Request | Application to Employ The Law Office of Thomas H. Casey, Inc. as General Bankruptcy Counsel for Chapter 7 Trustee Effective January 8, 2021 with Exhibit and Proof of Service Filed by Trustee Heide Kurtz (TR) (Casey, Thomas) (Entered: 01/19/2021) (14 pgs) |
203 | Jan 19, 2021 | Request | Notice of motion/application Notice of Application to Employ the Law Office of Thomas H. Casey, Inc. as General Bankruptcy Counsel to Chapter 7 Trustee Heide Kurtz, Effective January 8, 2021 with Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)202 Application to Employ The Law Office of Thomas H. Casey, Inc. as General Bankruptcy Counsel for Chapter 7 Trustee Effective January 8, 2021 with Exhibit and Proof of Service Filed by Trustee Heide Kurtz (TR)). (Casey, Thomas) (Entered: 01/19/2021) (6 pgs) |
204 | Jan 19, 2021 | Request | Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 with Proof of Service Filed by Trustee Heide Kurtz (TR). (Casey, Thomas). Related document(s) 202 Application to Employ The Law Office of Thomas H. Casey, Inc. as General Bankruptcy Counsel for Chapter 7 Trustee Effective January 8, 2021 with Exhibit and Proof of Service filed by Trustee Heide Kurtz (TR). Modified on 1/19/2021 to relate the document to the application; (Jackson, Wendy Ann). (Entered: 01/19/2021) (5 pgs) |
205 | Jan 19, 2021 | Request | Application to Employ Hahn Fife & Company, LLP as Accountants Plus Exhibits & Proof of Service Filed by Trustee Heide Kurtz (TR) (Kurtz (TR), Heide) (Entered: 01/19/2021) (20 pgs) |
206 | Jan 19, 2021 | Request | Notice of motion/application to Employ Hahn Fife & Company, LLP Filed by Trustee Heide Kurtz (TR) (RE: related document(s)205 Application to Employ Hahn Fife & Company, LLP as Accountants Plus Exhibits & Proof of Service Filed by Trustee Heide Kurtz (TR) (Kurtz (TR), Heide)). (Kurtz (TR), Heide) (Entered: 01/19/2021) (7 pgs) |
207 | Jan 21, 2021 | Request | Motion to Abandon Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB Per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; Declaration of Chapter 7 Trustee Heide Kurtz, Attorney Thomas H. Casey and CPA Donald T. Fife in Support Thereof. Fee Amount $188 Filed by Trustee Heide Kurtz (TR) (Casey, Thomas) (Entered: 01/21/2021) (58 pgs) |
Jan 21, 2021 | Receipt of Motion to Abandon(2:20-bk-11547-BB) [motion,mabn] ( 188.00) Filing Fee. Receipt number 52345298. Fee amount 188.00. (re: Doc# 207) (U.S. Treasury) (Entered: 01/21/2021) | ||
208 | Jan 21, 2021 | Request | Application shortening time Application for Order Setting Hearing on Shortened Notice (LBR 9075-1(b)) Filed by Trustee Heide Kurtz (TR) (Casey, Thomas) (Entered: 01/21/2021) (4 pgs) |
209 | Jan 21, 2021 | Request | Order Granting Application and Setting Hearing on Shortened Notice re: Chapter 7 Trustee's Motion for Order 1) authorizing abandonment of estates property... ORDERED that the hearing is set for: JANUARY 27, 2021 @ 10AM; (BNC-PDF) (Related Doc # 208 ) Signed on 1/21/2021 (Jackson, Wendy Ann) (Entered: 01/21/2021) (4 pgs) |
210 | Jan 21, 2021 | Request | Hearing Set (RE: related document(s)207 Motion to Abandon filed by Trustee Heide Kurtz (TR)) The Hearing date is set for 1/27/2021 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 01/21/2021) |
211 | Jan 21, 2021 | Request | Motion TO COMPEL DEBTOR OR ALTERNATIVELY THE CLERK OF THE COURT TO EXECUTE SPECIFIC DOCUMENTS TO COMPLETE SALE OF REAL PROPERTY Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration of Joshua L. Scheer in Support of Motion to Compel # 2 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION TO COMPEL DEBTOR OR ALTERNATIVELY THE CLERK OF THE COURT TO EXECUTE SPECIFIC DOCUMENTS TO COMPLETE SALE OF REAL PROPERTY # 3 Certificate of Service) (Silverman, Timothy) (Entered: 01/21/2021) (177 pgs; 4 docs) |
212 | Jan 21, 2021 | Request | Application shortening time Application for Order Setting Hearing on Shortened Notice (LBR 9075-1(b)) Filed by Creditor NVSI, INC., its successors and/or assignees (Silverman, Timothy) (Entered: 01/21/2021) (4 pgs) |
213 | Jan 22, 2021 | Request | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. No motion is attached to this document; The title of this document states: Memorandum of points and authorities in Support of the motion; Also, Filer should not use all capital letters when typing in the docket text box; THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)211 Generic Motion filed by Creditor NVSI, INC., its successors and/or assignees) (Jackson, Wendy Ann) (Entered: 01/22/2021) |
214 | Jan 22, 2021 | Request | Motion To Compel Debtor Or Alternatively The Clerk Of The Court To Execute Specific Documents To Complete Sale Of Real Property and Notice Of Motion Filed by Creditor NVSI, INC., its successors and/or assignees (Silverman, Timothy) (Entered: 01/22/2021) (5 pgs) |
215 | Jan 22, 2021 | Request | Motion To Compel Debtor Or Alternatively The Clerk Of The Court To Execute Specific Documents To Complete Sale Of Real Property and Notice of Motion Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration of Joshua L. Scheer # 2 Request for Judicial Notice # 3 Certificate of Service) (Silverman, Timothy) (Entered: 01/22/2021) (180 pgs; 4 docs) |
216 | Jan 22, 2021 | Request | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. No motion is attached to this document; THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - CORRECT MOTION FILED AS DOCUMENT NO. 215; NO ACTION REQUIRED FOR THIS ENTRY; (RE: related document(s)214 Generic Motion filed by Creditor NVSI, INC., its successors and/or assignees) (Jackson, Wendy Ann) (Entered: 01/22/2021) |
217 | Jan 22, 2021 | Request | Notice of Hearing Notice of Hearing on Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB Per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee with Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)207 Motion to Abandon Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB Per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; Declaration of Chapter 7 Trustee Heide Kurtz, Attorney Thomas H. Casey and CPA Donald T. Fife in Support Thereof. Fee Amount $188 Filed by Trustee Heide Kurtz (TR)). (Casey, Thomas) (Entered: 01/22/2021) (4 pgs) |
218 | Jan 22, 2021 | Request | Order Granting Application and Setting hearing on Shortened Notice re: Motion To Compel Debtor... (BNC-PDF); ORDERED that the hearing is set for: JANUARY 27, 2021 @ 10AM; (Related Doc # 212 ) Signed on 1/22/2021 (Jackson, Wendy Ann) (Entered: 01/22/2021) (4 pgs) |
219 | Jan 22, 2021 | Request | Hearing Set (RE: related document(s)215 Generic Motion filed by Creditor NVSI, INC., its successors and/or assignees) The Hearing date is set for 1/27/2021 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 01/22/2021) |
220 | Jan 22, 2021 | Request | Notice of Hearing (Amended Notice of Hearing on Motion To Compel Debtor Or Alternatively The Clerk Of The Court To Execute Specific Documents To Complete Sale Of Real Property) Filed by Creditor NVSI, INC., its successors and/or assignees (RE: related document(s)215 Motion To Compel Debtor Or Alternatively The Clerk Of The Court To Execute Specific Documents To Complete Sale Of Real Property and Notice of Motion Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration of Joshua L. Scheer # 2 Request for Judicial Notice # 3 Certificate of Service)). (Attachments: # 1 Order Granting Application and Setting Hearing on Shortened Notice # 2 Certificate of Service) (Silverman, Timothy) (Entered: 01/22/2021) (9 pgs; 3 docs) |
221 | Jan 22, 2021 | Request | Declaration re: Declaration of Marissa Silva Regarding Compliance With Service Regarding Hearing on Shortened Time on Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB Per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee with Proof of Service Filed by Trustee Heide Kurtz (TR). (Casey, Thomas) (Entered: 01/22/2021) (20 pgs) |
222 | Jan 22, 2021 | Request | Declaration re: Declaration of Thomas H. Casey Regarding Compliance With Service Regarding Hearing on Shortened Time on Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623 Per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee with Proof of Service Filed by Trustee Heide Kurtz (TR). (Casey, Thomas) (Entered: 01/22/2021) (7 pgs) |
223 | Jan 22, 2021 | Request | Certificate of Service (Amended Certificate of Service) Filed by Creditor NVSI, INC., its successors and/or assignees (RE: related document(s)220 Notice of Hearing). (Silverman, Timothy) (Entered: 01/22/2021) (3 pgs) |
224 | Jan 22, 2021 | Request | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. ALL DOCUMENTS FILED WITH THE COURT MUST HAVE A PLEADING COVERSHEET THAT INCLUDES DEBTORS NAME, CASE NUMBER AND TITLE OF DOCUMENT; SEE COURT MANUAL SECTION 2.5(c)(3); and the correct docket event is: Proof of Service; THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)223 Certificate of Service filed by Creditor NVSI, INC., its successors and/or assignees) (Jackson, Wendy Ann) (Entered: 01/22/2021) |
225 | Jan 22, 2021 | Request | Proof of service (Amended Proof of Service) Filed by Creditor NVSI, INC., its successors and/or assignees (RE: related document(s)220 Notice of Hearing). (Scheer, Joshua) (Entered: 01/22/2021) (4 pgs) |
229 | Jan 22, 2021 | Request | Writ of Possession of 911 Loma Vista Dr., Beverly Hills, CA 90210 (COPY); Original issued 01/22/2021. Filed by Joshua L. Scheer, Attorney for NVSI, Inc., Original Judgment Creditor (Collins, Kim S.) (Entered: 01/25/2021) (40 pgs) |
226 | Jan 23, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)209 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021) (6 pgs) |
227 | Jan 24, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)218 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2021. (Admin.) (Entered: 01/24/2021) (6 pgs) |
228 | Jan 25, 2021 | Request | Request for courtesy Notice of Electronic Filing (NEF) Filed by Golubchik, David. (Golubchik, David) (Entered: 01/25/2021) (1 pg) |
230 | Jan 26, 2021 | Request | Opposition to (related document(s): 207 Motion to Abandon Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon filed by Trustee Heide Kurtz (TR)) Filed by Debtor Gennady Moshkovich (Haberbush, David) (Entered: 01/26/2021) (19 pgs) |
231 | Jan 26, 2021 | Request | Opposition to (related document(s): 211 Motion TO COMPEL DEBTOR OR ALTERNATIVELY THE CLERK OF THE COURT TO EXECUTE SPECIFIC DOCUMENTS TO COMPLETE SALE OF REAL PROPERTY filed by Creditor NVSI, INC., its successors and/or assignees) Filed by Debtor Gennady Moshkovich (Haberbush, David) (Entered: 01/26/2021) (21 pgs) |
232 | Jan 26, 2021 | Request | Declaration re: Declaration of Gennady Moshkovich in Support of (1) Opposition to the Motion to Compel Debtor or Alternatively the Clerk of the corut to Execute Specific Documents to Complete Sale of Real Property, and (2) Opposition to Motion for Order Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive; With Proof of Service Filed by Debtor Gennady Moshkovich (RE: related document(s)230 Opposition, 231 Opposition). (Attachments: # 1 Exhibit 1) (Haberbush, David) (Entered: 01/26/2021) (14 pgs; 2 docs) |
233 | Jan 26, 2021 | Request | Request for judicial notice Filed by Debtor Gennady Moshkovich (RE: related document(s)230 Opposition, 231 Opposition). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Haberbush, David) (Entered: 01/26/2021) (16 pgs; 3 docs) |
234 | Jan 26, 2021 | Request | Opposition to (related document(s): 207 Motion to Abandon Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon filed by Trustee Heide Kurtz (TR)) Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration of Yefim Sklyar # 2 Request For Judicial Notice In Support Of Nvsis Opposition To Chapter 7 Trustee Motion For Order # 3 Certificate of Service) (Scheer, Joshua) (Entered: 01/26/2021) (23 pgs; 4 docs) |
235 | Jan 28, 2021 | Request | Amended Schedule A/B for Individual: Property (Official Form 106A/B or 206A/B) , Amended Schedule C: The Property You Claimed as Exempt (Official Form 106C) Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 01/28/2021) (12 pgs) |
Jan 28, 2021 | Hearing (Bk Motion) Continued (RE: related document(s) 207 MOTION TO ABANDON filed by Heide Kurtz (TR)) Hearing to be held on 02/24/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 207 , (Jackson, Wendy Ann) (Entered: 01/28/2021) | ||
Jan 28, 2021 | Hearing (Bk Motion) Continued (RE: related document(s) 215 GENERIC MOTION filed by NVSI, INC., its successors and/or assignees) Hearing to be held on 02/24/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 215 , (Jackson, Wendy Ann) (Entered: 01/28/2021) | ||
236 | Jan 29, 2021 | Request | Statement Final Report and Schedule of Unpaid Post-Petition Debts Upon Conversion of Chapter 11 Case to Chapter 7 Case Pursuant to Bankruptcy Rule 1019(5); With Proof of Service Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 01/29/2021) (4 pgs) |
237 | Feb 1, 2021 | Request | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct docket event is: Final report (rule 1019) additional debts OR Final report (rule 1019) - No additional debtsTHE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)236 Statement filed by Debtor Gennady Moshkovich) (Jackson, Wendy Ann) (Entered: 02/01/2021) |
238 | Feb 1, 2021 | Request | Statement Amended Final Report and Schedule of Unpaid Post-Petition Debts Upon Conversion of Chapter 11 Case to Chapter 7 Case Pursuant to Bankruptcy Rule 1019(5) Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 02/01/2021) (4 pgs) |
239 | Feb 1, 2021 | Request | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct docket event is: Final report (rule 1019) additional debts OR Final report (rule 1019) - No additional debts; THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)238 Statement filed by Debtor Gennady Moshkovich) (Jackson, Wendy Ann) (Entered: 02/01/2021) |
240 | Feb 8, 2021 | Request | Notice of Hearing Notice of Continued Hearings on: (1) Chapter 7 Trustee's Motion for Order (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB per 11 U.S.C. Section 554; and (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; and, (2) NVSI, Inc.'s Motion to Compel Debtor or Alternatively the Clerk of the Court to Execute Specific Documents to Complete Sale of Real Property with Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)207 Motion to Abandon Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 Per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB Per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; Declaration of Chapter 7 Trustee Heide Kurtz, Attorney Thomas H. Casey and CPA Donald T. Fife in Support Thereof. Fee Amount $188 Filed by Trustee Heide Kurtz (TR), 215 Motion To Compel Debtor Or Alternatively The Clerk Of The Court To Execute Specific Documents To Complete Sale Of Real Property and Notice of Motion Filed by Creditor NVSI, INC., its successors and/or assignees (Attachments: # 1 Declaration of Joshua L. Scheer # 2 Request for Judicial Notice # 3 Certificate of Service)). (Casey, Thomas) (Entered: 02/08/2021) (4 pgs) |
241 | Feb 9, 2021 | Request | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)202 Application to Employ The Law Office of Thomas H. Casey, Inc. as General Bankruptcy Counsel for Chapter 7 Trustee Effective January 8, 2021 with Exhibit and Proof of Service). (Casey, Thomas) (Entered: 02/09/2021) (32 pgs) |
242 | Feb 9, 2021 | Request | Amended Schedule A/B for Individual: Property (Official Form 106A/B or 206A/B) , Amended Schedule C: The Property You Claimed as Exempt (Official Form 106C) Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 02/09/2021) (11 pgs) |
243 | Feb 10, 2021 | Request | Final report of post-petition debts and account (rule 1019 - No additional debts Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 02/10/2021) (4 pgs) |
244 | Feb 10, 2021 | Request | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Heide Kurtz (TR) (RE: related document(s)205 Application to Employ Hahn Fife & Company, LLP as Accountants Plus Exhibits & Proof of Service). (Kurtz (TR), Heide) (Entered: 02/10/2021) (24 pgs) |
245 | Feb 11, 2021 | Request | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Heide Kurtz (TR). Proofs of Claims due by 5/17/2021. (Kurtz (TR), Heide) (Entered: 02/11/2021) (2 pgs; 2 docs) |
246 | Feb 11, 2021 | Request | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/10/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Document Review (Kurtz (TR), Heide) (Entered: 02/11/2021) |
247 | Feb 12, 2021 | Request | Order Granting Application to Employ the Law Office of Thomas H. Casey, Inc. a Professional Corporation as General Bankruptcy Counsel; (BNC-PDF) (Related Doc # 202) Signed on 2/12/2021. (Jackson, Wendy Ann) (Entered: 02/12/2021) (2 pgs) |
248 | Feb 13, 2021 | Request | BNC Certificate of Notice (RE: related document(s)245 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Heide Kurtz (TR)) No. of Notices: 16. Notice Date 02/13/2021. (Admin.) (Entered: 02/13/2021) (4 pgs) |
249 | Feb 14, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)247 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2021. (Admin.) (Entered: 02/14/2021) (4 pgs) |
250 | Feb 16, 2021 | Request | Order Granting Application to Employ Hahn Fife & Company, LLP as Accountant; (BNC-PDF) (Related Doc # 205) Signed on 2/16/2021. (Jackson, Wendy Ann) (Entered: 02/16/2021) (2 pgs) |
251 | Feb 16, 2021 | Request | Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustee's Motion for Order Fixing Last Date for Filing Proofs of Claim or Interest for Chapter 11 Administrative Creditors and Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Heide Kurtz in Support Thereof with Exhibits and Proof of Service Filed by Trustee Heide Kurtz (TR) (Casey, Thomas) (Entered: 02/16/2021) (15 pgs) |
252 | Feb 16, 2021 | Request | Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Fixing Last Date for Filing Proofs of Claim or Interest for Chapter 11 Administrative Creditors and Approving Form of Notice of Bar Date with Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)251 Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustee's Motion for Order Fixing Last Date for Filing Proofs of Claim or Interest for Chapter 11 Administrative Creditors and Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Heide Kurtz in Support Thereof with Exhibits and Proof of Service Filed by Trustee Heide Kurtz (TR)). (Casey, Thomas) (Entered: 02/16/2021) (6 pgs) |
253 | Feb 18, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)250 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2021. (Admin.) (Entered: 02/18/2021) (4 pgs) |
254 | Feb 22, 2021 | Request | Stipulation By Heide Kurtz (TR) and NVSI, Inc. and Debtor Gennady Moshkovich and BOBS, LLC. Stipulation to Continue Hearings on: (1) Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; and, (2) NVSI, Inc.'s Motion to Compel Debtor or Alternatively the Clerk of the Court to Execute Specific Documents to Complete Sale of Real Property with Proof of Service Filed by Trustee Heide Kurtz (TR) (Casey, Thomas) (Entered: 02/22/2021) (8 pgs) |
255 | Feb 22, 2021 | Request | Notice of lodgment of Order in Bankruptcy Case Regarding: Stipulation to Continue Hearings on: (1) Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; and, (2) NVSI, Inc.'s Motion to Compel Debtor or Alternatively the Clerk of the Court to Execute Specific Documents to Complete Sale of Real Property with Exhibit and Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)254 Stipulation By Heide Kurtz (TR) and NVSI, Inc. and Debtor Gennady Moshkovich and BOBS, LLC. Stipulation to Continue Hearings on: (1) Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; and, (2) NVSI, Inc.'s Motion to Compel Debtor or Alternatively the Clerk of the Court to Execute Specific Documents to Complete Sale of Real Property with Proof of Service Filed by Trustee Heide Kurtz (TR)). (Casey, Thomas) (Entered: 02/22/2021) (6 pgs) |
256 | Feb 22, 2021 | Request | Notice of Change of Address Filed by Creditor Dmitry Semenovich Shagal. (Grigoryants, Gregory) (Entered: 02/22/2021) (1 pg) |
257 | Feb 22, 2021 | Request | Order Approving Stipulation (1) Chapter 7 Trustee's Motion for Order: (1) Authorizing Chapter 7 Trustee to Abandon Real Property Located at 911 Loma Vista Drive, Beverly Hills, CA 90210 per 11 U.S.C. Section 554; (2) Authorizing Chapter 7 Trustee to Abandon Pending Adversary Proceeding Case No. 2:20-ap-01623-BB per 11 U.S.C. Section 554; and, (3) Reconsidering the Enforcement Order Entered January 13, 2021 as to the Trustee; and, (2) NVSI, Inc.'s Motion to Compel Debtor or Alternatively the Clerk of the Court to Execute Specific Documents to Complete Sale of Real Property (BNC-PDF); ORDERED that the hearings are continued to MARCH 17, 2021 @ 11AM; (Related Doc # 254 ) Signed on 2/22/2021 (Jackson, Wendy Ann) (Entered: 02/22/2021) (2 pgs) |
Feb 22, 2021 | Hearing (Bk Motion) Continued (RE: related document(s) 207 MOTION TO ABANDON filed by Heide Kurtz (TR)) Hearing to be held on 03/17/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 207 , (Jackson, Wendy Ann) (Entered: 02/22/2021) | ||
Feb 22, 2021 | Hearing (Bk Motion) Continued (RE: related document(s) 215 GENERIC MOTION filed by NVSI, INC., its successors and/or assignees) Hearing to be held on 03/17/2021 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 215 , (Jackson, Wendy Ann) (Entered: 02/22/2021) | ||
258 | Feb 24, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)257 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2021. (Admin.) (Entered: 02/24/2021) (4 pgs) |
259 | Mar 1, 2021 | Request | Stipulation By Heide Kurtz (TR) and Debtor Gennady Moshkovich. Stipulation Between the Chapter 7 Trustee and the Debtor for: (1) Turnover of Non-Exempt Funds to the Trustee; and, (2) Extension of Time for the Trustee to Object to the Debtor's Amended Claims of Exemption with Proof of Service Filed by Trustee Heide Kurtz (TR) (Casey, Thomas) (Entered: 03/01/2021) (5 pgs) |
260 | Mar 1, 2021 | Request | Notice of lodgment of Order in Bankruptcy Case Re: Stipulation Between the Chapter 7 Trustee and the Debtor for: (1) Turnover of Non-Exempt Funds to the Trustee; and (2) Extension of Time for the Trustee to Object to the Debtor's Amended Claims of Exemption with Exhibit and Proof of Service Filed by Trustee Heide Kurtz (TR) (RE: related document(s)259 Stipulation By Heide Kurtz (TR) and Debtor Gennady Moshkovich. Stipulation Between the Chapter 7 Trustee and the Debtor for: (1) Turnover of Non-Exempt Funds to the Trustee; and, (2) Extension of Time for the Trustee to Object to the Debtor's Amended Claims of Exemption with Proof of Service Filed by Trustee Heide Kurtz (TR)). (Casey, Thomas) (Entered: 03/01/2021) (6 pgs) |
261 | Mar 1, 2021 | Request | Order Approving Stipulation Between the Chapter 7 Trustee and the Debtor for: (1) Turnover of Non-Exempt Funds to the Trustee; and, (2) Extension of Time for the Trustee to Object to the Debtor's Amended Claims of Exemption (BNC-PDF); ORDERED that the deadline is extended to MAY 10, 2021; (Related Doc # 259 ) Signed on 3/1/2021 (Jackson, Wendy Ann) (Entered: 03/01/2021) (2 pgs) |
262 | Mar 3, 2021 | Request | BNC Certificate of Notice - PDF Document. (RE: related document(s)261 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/03/2021. (Admin.) (Entered: 03/03/2021) (4 pgs) |