Case 2:13-bk ER Doc 245 Filed 03/12/15 Entered 03/12/15 14:35:11 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Similar documents
F ADV.NOTICE.LODGMENT

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

Case 2:17-bk VZ Doc 539 Filed 04/27/18 Entered 04/27/18 11:43:45 Desc Main Document Page 1 of 7

Case 8:14-bk ES Doc 181 Filed 10/08/14 Entered 10/08/14 14:13:05 Desc Main Document Page 1 of 5

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

Case 2:17-bk VZ Doc 212 Filed 11/02/17 Entered 11/02/17 15:47:45 Desc Main Document Page 1 of 9

Case 2:16-bk BB Doc 1312 Filed 02/19/19 Entered 02/19/19 13:52:24 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT

Case 2:17-bk SK Doc 858 Filed 11/07/18 Entered 11/07/18 13:53:18 Desc Main Document Page 1 of 8

Case 6:11-bk WJ Doc 962 Filed 10/17/12 Entered 10/17/12 14:07:56 Desc Main Document Page 1 of 5

Case 2:16-bk BB Doc 1322 Filed 04/15/19 Entered 04/15/19 14:55:02 Desc Main Document Page 1 of 5

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

Case gwz Doc 226 Entered 01/03/11 17:27:13 Page 1 of 19

Case 8:17-bk SC Doc 23 Filed 05/14/18 Entered 05/14/18 13:07:51 Desc Main Document Page 1 of 7

Case 2:17-bk SK Doc 619 Filed 02/16/18 Entered 02/16/18 13:32:29 Desc Main Document Page 1 of 3 UNITED STATES BANKRUPTCY COURT

Case 5:15-cv VAP-KK Document 73 Filed 12/04/15 Page 1 of 16 Page ID #:2332

Reorganization Counsel for Debtor and Debtor in Possession

Case 6:10-bk CB Doc 110 Filed 01/14/11 Entered 01/14/11 14:43:55 Desc Main Document Page 1 of 14

Case 8:09-bk ES Doc 1246 Filed 12/01/11 Entered 12/01/11 15:54:35 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Case 6:11-bk WJ Doc 262 Filed 01/20/12 Entered 01/20/12 16:18:57 Desc Main Document Page 1 of 5

Case 1:14-bk VK Doc 27 Filed 10/16/14 Entered 10/16/14 17:13:58 Desc Main Document Page 1 of 10

Case 2:17-bk VZ Doc 41 Filed 06/20/17 Entered 06/20/17 17:03:08 Desc Main Document Page 1 of 10

Case 2:17-bk VZ Doc 472 Filed 03/14/18 Entered 03/14/18 13:39:08 Desc Main Document Page 1 of 42 UNITED STATES BANKRUPTCY COURT

Case 9:08-bk PC Doc 3677 Filed 05/02/16 Entered 05/02/16 13:54:39 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

FILED & ENTERED MAY

Case 9:11-ap DS Doc 299 Filed 06/19/18 Entered 06/19/18 17:52:30 Desc Main Document Page 1 of 8

Case 2:14-bk NB Doc 862 Filed 11/19/14 Entered 11/19/14 09:41:59 Desc Main Document Page 1 of 12

Case 2:18-bk ER Doc 471 Filed 10/11/18 Entered 10/11/18 13:15:15 Desc Main Document Page 1 of 5

Case 2:18-bk ER Doc 281 Filed 09/24/18 Entered 09/24/18 17:34:17 Desc Main Document Page 1 of 2

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

Case 8:17-bk CB Doc 489 Filed 07/03/18 Entered 07/03/18 13:09:22 Desc Main Document Page 1 of 15

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 8:12-bk SC Doc 532 Filed 01/10/13 Entered 01/10/13 09:01:57 Desc Main Document Page 1 of 6

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33

Case 2:14-bk NB Doc 305 Filed 06/03/14 Entered 06/03/14 19:36:39 Desc Main Document Page 1 of 12

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

Case Doc 369 Filed 01/15/19 Page 1 of 9. UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Chapter 11

Case btb Doc 249 Entered 05/19/17 16:27:09 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA. Chapter 7

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

)

Case3:11-cv WHA Document33 Filed01/06/12 Page1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Plaintiff, Plaintiffs,

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION

SUPERIOR COURT OF THE STATE OF CALIFORNIA

Case 5:12-cv EJD Document 1134 Filed 01/27/16 Page 1 of 8

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

EX PARTE MOTION FOR ORDER SHORTENING TIME FOR HEARING ON CHARLES H. MOORE S JOINDER TO MOTION OF THE CREDITORS

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

Case abl Doc 164 Entered 05/02/14 12:43:53 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEVADA

INSTRUCTIONS TO RESPONDENT

Case 2:18-bk ER Doc 605 Filed 10/20/18 Entered 10/20/18 17:16:14 Desc Main Document Page 1 of 7

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

Case Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Gk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv

Case: Doc #: 701 Filed: 07/18/2007 Page 1 of 16 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF LOUISIANA SHREVEPORT DIVISION

Case 2:13-bk NB Doc 714 Filed 07/02/15 Entered 07/02/15 15:10:55 Desc Main Document Page 1 of 12

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION, LOS ANGELES

Case 9:11-ap PC Doc 99 Filed 03/09/15 Entered 03/09/15 16:45:21 Desc Main Document Page 1 of 8.

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

Charles Edward Lincoln, pro se 603 Elmwood Place, Suite #6 Austin, Texas Tel:

THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

I will continue to provide updates to creditors as relevant matters arise.

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

Case GMB Doc 539 Filed 10/08/14 Entered 10/08/14 11:49:26 Desc Main Document Page 1 of 2

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case Doc 434 Filed 09/08/14 Entered 09/08/14 15:29:08 Desc Main Document Page 1 of 4 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

IIAR CONN )14)R1) toliv

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Signed February 15, 2017 United States Bankruptcy Judge

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF MISSISSIPPI. SAMUEL M. BROTHERS and LORA BROTHERS

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Transcription:

Main Document Page 1 of 6 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 JULIET Y. OH (SBN 211414) LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. 10250 Constellation Boulevard, Suite 1700 Los Angeles, CA 90067 Telephone: (310) 229-1234 Facsimile: (310) 229-1244 Email: JYO@LNBYB.com Attorneys for Edward M. Wolkowitz, Chapter 7 Trustee In re SANCTIONED AUTOMOTIVE GROUP, LLC, UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA Debtor. LOS ANGELES DIVISION Case No. 2:13-bk-30217-ER Chapter 7 STIPULATION BETWEEN CHAPTER 7 TRUSTEE AND CASUAL INVESTMENTS, LLC REGARDING ALLOWED ADMINISTRATIVE EXPENSE CLAIM [No Hearing Required] TO THE HONORABLE ERNEST M. ROBLES, UNITED STATES BANKRUPTCY JUDGE: Edward M. Wolkowitz, the duly appointed Chapter 7 Trustee (the Trustee ) for the bankruptcy estate of Sanctioned Automotive Group, LLC, the debtor in the above-captioned Chapter 7 bankruptcy case (the Debtor ), on the one hand, and Casual Investments, LLC ( Casual Investments ), on the other hand, hereby enter into this stipulation (the Stipulation ) based upon the following facts: 1

Main Document Page 2 of 6

Main Document Page 3 of 6

Main Document Page 4 of 6

Main Document Page 5 of 6

Main Document Page 6 of 6 PROOF OF SERVICE OF DOCUMENT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 10250 Constellation Boulevard, Suite 1700, Los Angeles, CA 90067 A true and correct copy of the foregoing document entitled STIPULATION BETWEEN CHAPTER 7 TRUSTEE AND CASUAL INVESTMENTS, LLC REGARDING ALLOWED ADMINISTRATIVE EXPENSE CLAIM will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On March 12, 2015, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: Dustin P Branch dustin.branch@kattenlaw.com, jessica.mickelsen@kattenlaw.com;brian.huben@kattenlaw.com;adelle.shafer@kattenlaw.com;d onna.carolo@kattenlaw.com Dan E Chambers dchambers@clfca.com Natalie B. Daghbandan natalie.daghbandan@bryancave.com, raul.morales@bryancave.com;theresa.macaulay@bryancave.com Robert Klamser ecf@upshotservices.com Penelope Parmes penelope.parmes@troutmansanders.com John P Schafer jschafer@jpschaferlaw.com, pttnaegely@gmail.com Jeffrey S Shinbrot jeffrey@shinbrotfirm.com, sandra@shinbrotfirm.com United States Trustee (LA) ustpregion16.la.ecf@usdoj.gov Sharon Z. Weiss sharon.weiss@bryancave.com, raul.morales@bryancave.com Jeffrey C Wisler jwisler@connollygallagher.com, dperkins@connollygallagher.com Edward M Wolkowitz (TR) emwtrustee@lnbyb.com, ewolkowitz@ecf.epiqsystems.com Hatty K Yip hatty.yip@usdoj.gov 2. SERVED BY UNITED STATES MAIL: On March 12, 2015, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed. Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on March 12, 2015, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. Served via Attorney Service Hon. Ernst M. Robles United States Bankruptcy Court Edward R. Roybal Federal Building and Courthouse 255 E. Temple Street, Suite 1560 / Courtroom 1568 Los Angeles, CA 90012 I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. March 12, 2015 Stephanie Reichert /s/ Stephanie Reichert Date Type Name Signature This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012 F 9013-3.1.PROOF.SERVICE