Request a Demo Log In
Gennady Moshkovich, Docket No. 2:20-bk-11547 (Bankr. C.D. Cal. Feb 12, 2020), Court Docket
X1Q6O5LKI7O2
DOCKETS
Gennady Moshkovich

Search

Search over:

No Matches Found

Search term(s) not found.

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.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
cacb
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-11547-BB

Gennady Moshkovich

DOCKET INFORMATION
Minimize
Date Filed: Feb 12, 2020
Assigned to:Sheri Bluebond
Liabilities: $10M - $50M
Assets: $10M - $50M
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Claims Register
Date converted: 01/08/2021
341 meeting: 03/10/2021
Deadline for filing claims: 05/17/2021
Deadline for objecting to discharge: 04/12/2021
Deadline for financial mgmt. course: 04/12/2021

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 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 #11
San 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 1850
Los 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

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.
Creditor ListClaims Register

EntryFiledPDFDescription
1Feb 12, 2020ViewChapter 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, 2020Receipt 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)
2Feb 12, 2020RequestStatement About Your Social Security Number (Official Form 121) Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 02/12/2020)
3Feb 12, 2020RequestCertificate of Credit Counseling Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 02/12/2020) (1 pg)
4Feb 12, 2020RequestRequest for courtesy Notice of Electronic Filing (NEF) Filed by Arnold, Todd. (Arnold, Todd) (Entered: 02/12/2020) (1 pg)
5Feb 12, 2020RequestNotice 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, 2020Receipt of Certification Fee - $11.00 by 01. Receipt Number 20239757. (admin) (Entered: 02/13/2020)
Feb 13, 2020Receipt of Photocopies Fee - $4.00 by 01. Receipt Number 20239757. (admin) (Entered: 02/13/2020)
6Feb 14, 2020RequestOrder 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)
7Feb 14, 2020RequestHearing 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)
8Feb 14, 2020RequestProof 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)
9Feb 14, 2020RequestNotice 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)
10Feb 14, 2020RequestMeeting 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)
11Feb 14, 2020RequestProof 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)
12Feb 14, 2020RequestBNC 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)
13Feb 14, 2020RequestBNC 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)
14Feb 16, 2020RequestBNC 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)
15Feb 16, 2020RequestBNC 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)
16Feb 19, 2020RequestApplication 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)
17Feb 19, 2020RequestNotice 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)
18Feb 20, 2020RequestRequest for courtesy Notice of Electronic Filing (NEF) Filed by Kaufmann, Kelly. (Kaufmann, Kelly) (Entered: 02/20/2020) (1 pg)
19Feb 25, 2020RequestDeclaration 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)
20Feb 26, 2020RequestMotion 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)
21Feb 26, 2020RequestStatement 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)
22Feb 26, 2020RequestApplication 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)
23Feb 26, 2020RequestGranting 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, 2020Hearing 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)
24Feb 27, 2020RequestNotice 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)
25Feb 28, 2020RequestBNC 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)
26Mar 3, 2020RequestDeclaration 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)
27Mar 4, 2020RequestResponse 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)
28Mar 4, 2020RequestProof of service Amended Filed by Creditor BOBS LLC (RE: related document(s)27 Response). (Jacob, David) (Entered: 03/04/2020) (3 pgs)
29Mar 4, 2020RequestChapter 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)
30Mar 5, 2020RequestApplication 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)
31Mar 5, 2020RequestNotice 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)
32Mar 6, 2020RequestInterim 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, 2020Hearing (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)
33Mar 8, 2020RequestBNC 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)
34Mar 10, 2020RequestDeclaration 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)
35Mar 10, 2020RequestOrder 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)
36Mar 12, 2020RequestBNC 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)
37Mar 13, 2020RequestAmended 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)
38Mar 16, 2020RequestMonthly 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)
39Mar 16, 2020RequestStatus 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)
40Mar 16, 2020RequestContinuance 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)
41Mar 23, 2020RequestDeclaration 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)
42Mar 23, 2020RequestOrder 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)
43Mar 24, 2020RequestSupplemental 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)
44Mar 25, 2020RequestBNC 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)
45Mar 26, 2020RequestMotion 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)
46Mar 26, 2020RequestDeclaration 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)
47Mar 26, 2020RequestDeclaration 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)
48Mar 30, 2020ViewMotion / 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)
49Mar 30, 2020RequestApplication 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)
50Mar 30, 2020RequestOrder 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)
51Mar 30, 2020RequestHearing 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)
52Mar 30, 2020RequestNotice 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)
53Mar 30, 2020RequestDeclaration 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)
54Mar 31, 2020RequestHearing 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)
55Apr 1, 2020RequestBNC 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)
56Apr 2, 2020RequestNotice 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)
57Apr 2, 2020RequestHearing 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)
58Apr 2, 2020RequestHearing Held (Bk Motion) (RE: related document(s) 48 Generic Motion); RULING - WITHDRAWAL OF MOTION TO BE FILED; (Jackson, Wendy Ann) (Entered: 04/02/2020)
59Apr 2, 2020RequestHearing 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)
60Apr 3, 2020RequestScheduling 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)
61Apr 3, 2020RequestFINAL 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)
62Apr 3, 2020RequestOrder 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)
63Apr 5, 2020RequestBNC 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)
64Apr 5, 2020RequestBNC 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)
65Apr 5, 2020RequestBNC 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)
66Apr 6, 2020RequestNotice 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)
67Apr 15, 2020RequestRequest for courtesy Notice of Electronic Filing (NEF) Filed by Grigoryants, Gregory. (Grigoryants, Gregory) (Entered: 04/15/2020) (1 pg)
68Apr 16, 2020ViewWithdrawal 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)
69Apr 16, 2020RequestMonthly 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)
70Apr 17, 2020RequestEx 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)
71Apr 20, 2020RequestOrder 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)
72Apr 22, 2020RequestBNC 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)
73May 20, 2020RequestMonthly 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)
74Jun 11, 2020RequestMotion 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)
75Jun 11, 2020RequestStatus 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)
76Jun 11, 2020RequestHearing 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)
77Jun 17, 2020RequestMonthly 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)
78Jun 18, 2020RequestHearing 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)
79Jun 23, 2020RequestScheduling 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)
80Jun 24, 2020RequestNotice 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, 2020Receipt 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)
81Jun 24, 2020RequestMotion to Dismiss Debtor and Notice of Motion to Dismiss Filed by Creditor BOBS LLC (Jacob, David) (Entered: 06/24/2020) (4 pgs)
82Jun 24, 2020RequestMemorandum 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)
83Jun 24, 2020RequestProof 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)
84Jun 24, 2020RequestHearing 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)
85Jun 24, 2020RequestHearing 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)
86Jun 25, 2020RequestBNC 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)
87Jul 1, 2020RequestResponse 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)
88Jul 2, 2020RequestResponse 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)
89Jul 8, 2020RequestReply 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)
90Jul 9, 2020RequestApplication 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)
91Jul 9, 2020RequestNotice 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)
92Jul 15, 2020RequestHearing 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)
93Jul 16, 2020RequestMonthly 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)
94Jul 17, 2020RequestDeclaration 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)
95Jul 17, 2020RequestOrder 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)
96Jul 19, 2020RequestBNC 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)
97Jul 21, 2020RequestMotion 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)
98Jul 21, 2020RequestOpposition 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)
99Jul 23, 2020RequestDeclaration 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)
100Jul 28, 2020RequestDeclaration 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)
101Jul 28, 2020RequestOrder 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)
102Jul 30, 2020RequestBNC 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)
103Jul 31, 2020RequestOpposition 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)
104Jul 31, 2020RequestReply 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, 2020Hearing (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, 2020Hearing (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)
105Aug 13, 2020RequestNotice to Pay Court Costs Due Sent To: Todd Arnold, Attorney for Debtor, Total Amount Due $0 . (Jackson, Wendy Ann) (Entered: 08/13/2020)
106Aug 24, 2020RequestMonthly 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)
107Aug 26, 2020RequestMotion 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)
108Aug 27, 2020RequestHearing 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)
109Sep 2, 2020RequestResponse 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)
110Sep 9, 2020RequestReply 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)
111Sep 15, 2020RequestMonthly 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)
112Sep 16, 2020RequestAdversary 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)
113Sep 16, 2020RequestHearing 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)
114Sep 18, 2020RequestStatus 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)
115Sep 18, 2020RequestOrder 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)
116Sep 20, 2020RequestBNC 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, 2020Hearing 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)
117Sep 25, 2020RequestBrief 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)
118Sep 25, 2020RequestMotion 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)
119Sep 25, 2020RequestNotice 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)
120Sep 25, 2020RequestNotice 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)
121Sep 28, 2020RequestHearing 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)
122Sep 28, 2020RequestStatement 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)
123Sep 28, 2020RequestReply 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)
124Sep 29, 2020RequestErrata 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)
125Sep 29, 2020RequestErrata 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)
126Sep 30, 2020RequestNon-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, 2020Hearing (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, 2020Hearing (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, 2020Hearing (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)
127Oct 1, 2020RequestHearing 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)
128Oct 1, 2020RequestMotion 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)
129Oct 1, 2020RequestApplication 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)
130Oct 2, 2020RequestOpposition 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)
131Oct 2, 2020RequestErrata 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)
132Oct 2, 2020RequestOrder 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)
133Oct 4, 2020RequestBNC 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)
134Oct 6, 2020RequestProof 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)
135Oct 21, 2020RequestMonthly 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)
136Nov 20, 2020RequestMonthly 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)
137Dec 1, 2020RequestSupplemental 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)
138Dec 2, 2020RequestHearing 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, 2020Hearing (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)
139Dec 2, 2020RequestHearing 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, 2020Hearing (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, 2020Hearing (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)
140Dec 3, 2020RequestMotion 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)
141Dec 3, 2020RequestApplication shortening time Filed by Creditor BOBS LLC (Jacob, David) (Entered: 12/03/2020) (4 pgs)
142Dec 4, 2020RequestOrder 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)
143Dec 4, 2020RequestStipulation 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)
144Dec 4, 2020RequestNotice 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)
145Dec 6, 2020RequestBNC 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)
146Dec 7, 2020RequestOpposition 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)
147Dec 8, 2020RequestOrder 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)
148Dec 10, 2020RequestBNC 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)
149Dec 15, 2020RequestExhibit 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)
150Dec 15, 2020RequestNotice 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)
151Dec 15, 2020RequestDeclaration 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)
152Dec 15, 2020RequestProof 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)
153Dec 15, 2020RequestMotion 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)
154Dec 16, 2020RequestHearing 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)
155Dec 16, 2020RequestOrder 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)
156Dec 16, 2020RequestRequest 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)
157Dec 16, 2020RequestRequest 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, 2020Receipt 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, 2020Receipt 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)
158Dec 16, 2020RequestRequest 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, 2020Receipt 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)
159Dec 16, 2020RequestRequest 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, 2020Receipt 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)
160Dec 16, 2020RequestOrder 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)
161Dec 16, 2020RequestCertified Copy Emailed to stephanie@lnbyb.com (Entered: 12/16/2020)
162Dec 16, 2020RequestRequest 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, 2020Receipt 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)
163Dec 16, 2020RequestCertified Copy Emailed to david@dpjacob.com (Entered: 12/16/2020)
164Dec 16, 2020RequestNotice 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)
165Dec 16, 2020RequestCertified Copy Emailed to david@dpjacob.com (Entered: 12/16/2020)
166Dec 17, 2020RequestRequest for special notice Filed by Creditor NVSI, INC., its successors and/or assignees. (Scheer, Joshua) (Entered: 12/17/2020) (2 pgs)
167Dec 17, 2020RequestNotice 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)
168Dec 17, 2020RequestElection 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)
169Dec 17, 2020RequestNotice 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, 2020Hearing (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, 2020Receipt 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)
170Dec 17, 2020RequestRequest 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, 2020Receipt 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)
171Dec 17, 2020RequestCertified Copy Emailed to david@dpjacob.com (Entered: 12/17/2020)
172Dec 18, 2020RequestMonthly 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)
173Dec 18, 2020RequestNotice 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)
174Dec 18, 2020RequestBNC 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)
175Dec 18, 2020RequestBNC 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)
176Dec 23, 2020RequestRequest for courtesy Notice of Electronic Filing (NEF) Filed by Hayes, M.. (Hayes, M.) (Entered: 12/23/2020) (1 pg)
177Dec 29, 2020RequestRequest for CD of Court Proceedings . Fee Amount $32, Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 12/29/2020) (1 pg)
Dec 29, 2020Receipt 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)
178Dec 29, 2020RequestAppeal 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)
179Dec 29, 2020RequestMotion 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)
180Dec 30, 2020RequestHearing 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)
181Dec 30, 2020RequestStatus 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)
182Jan 5, 2021RequestAssignment 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)
183Jan 5, 2021RequestNotice of Request For Debtor To Address The Court At Hearings Filed by Debtor Gennady Moshkovich. (Golubchik, David) (Entered: 01/05/2021) (3 pgs)
184Jan 6, 2021RequestDeficiency 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)
185Jan 6, 2021RequestHearing 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)
186Jan 6, 2021RequestHearing 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)
187Jan 6, 2021RequestHearing 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)
188Jan 6, 2021RequestHearing 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)
189Jan 6, 2021RequestHearing 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)
190Jan 6, 2021RequestHearing 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)
191Jan 7, 2021RequestOrder 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)
192Jan 8, 2021RequestOrder 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)
193Jan 9, 2021RequestBNC 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)
194Jan 10, 2021RequestBNC 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)
195Jan 11, 2021RequestNotice 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)
196Jan 11, 2021RequestMeeting 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)
197Jan 12, 2021RequestNotice 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)
198Jan 12, 2021RequestRequest for courtesy Notice of Electronic Filing (NEF) Filed by Casey, Thomas. (Casey, Thomas) (Entered: 01/12/2021) (1 pg)
199Jan 13, 2021RequestOrder 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)
200Jan 13, 2021RequestBNC 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)
201Jan 14, 2021RequestSubstitution of attorney Filed by Debtor Gennady Moshkovich. (Haberbush, David) (Entered: 01/14/2021) (3 pgs)
202Jan 19, 2021RequestApplication 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)
203Jan 19, 2021RequestNotice 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)
204Jan 19, 2021RequestStatement 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)
205Jan 19, 2021RequestApplication 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)
206Jan 19, 2021RequestNotice 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)
207Jan 21, 2021RequestMotion 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, 2021Receipt 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)
208Jan 21, 2021RequestApplication 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)
209Jan 21, 2021RequestOrder 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)
210Jan 21, 2021RequestHearing 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)
211Jan 21, 2021RequestMotion 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)
212Jan 21, 2021RequestApplication 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)
213Jan 22, 2021RequestNotice 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)
214Jan 22, 2021RequestMotion 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)
215Jan 22, 2021RequestMotion 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)
216Jan 22, 2021RequestNotice 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)
217Jan 22, 2021RequestNotice 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)
218Jan 22, 2021RequestOrder 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)
219Jan 22, 2021RequestHearing 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)
220Jan 22, 2021RequestNotice 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)
221Jan 22, 2021RequestDeclaration 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)
222Jan 22, 2021RequestDeclaration 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)
223Jan 22, 2021RequestCertificate 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)
224Jan 22, 2021RequestNotice 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)
225Jan 22, 2021RequestProof 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)
229Jan 22, 2021RequestWrit 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)
226Jan 23, 2021RequestBNC 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)
227Jan 24, 2021RequestBNC 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)
228Jan 25, 2021RequestRequest for courtesy Notice of Electronic Filing (NEF) Filed by Golubchik, David. (Golubchik, David) (Entered: 01/25/2021) (1 pg)
230Jan 26, 2021RequestOpposition 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)
231Jan 26, 2021RequestOpposition 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)
232Jan 26, 2021RequestDeclaration 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)
233Jan 26, 2021RequestRequest 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)
234Jan 26, 2021RequestOpposition 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)
235Jan 28, 2021RequestAmended 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, 2021Hearing (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, 2021Hearing (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)
236Jan 29, 2021RequestStatement 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)
237Feb 1, 2021RequestNotice 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)
238Feb 1, 2021RequestStatement 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)
239Feb 1, 2021RequestNotice 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)
240Feb 8, 2021RequestNotice 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)
241Feb 9, 2021RequestDeclaration 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)
242Feb 9, 2021RequestAmended 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)
243Feb 10, 2021RequestFinal 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)
244Feb 10, 2021RequestDeclaration 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)
245Feb 11, 2021RequestNotice 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)
246Feb 11, 2021RequestContinuance 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)
247Feb 12, 2021RequestOrder 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)
248Feb 13, 2021RequestBNC 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)
249Feb 14, 2021RequestBNC 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)
250Feb 16, 2021RequestOrder 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)
251Feb 16, 2021RequestMotion 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)
252Feb 16, 2021RequestNotice 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)
253Feb 18, 2021RequestBNC 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)
254Feb 22, 2021RequestStipulation 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)
255Feb 22, 2021RequestNotice 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)
256Feb 22, 2021RequestNotice of Change of Address Filed by Creditor Dmitry Semenovich Shagal. (Grigoryants, Gregory) (Entered: 02/22/2021) (1 pg)
257Feb 22, 2021RequestOrder 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, 2021Hearing (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, 2021Hearing (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)
258Feb 24, 2021RequestBNC 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)
259Mar 1, 2021RequestStipulation 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)
260Mar 1, 2021RequestNotice 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)
261Mar 1, 2021RequestOrder 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)
262Mar 3, 2021RequestBNC 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)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Tax Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1100.0
Terms of Service Privacy Policy Copyright Accessibility
© 2021 The Bureau of National Affairs, Inc. All Rights Reserved.