Namco Capital Group Inc
Debtor: Namco Capital Group Inc
Not Yet Classified: Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Abraham Assil, Marc Ashghian, Wall Street Nevada LLC C/O The Merrill Group of Companies, The Sunset Trust C/O Teymour Khouhian Trustee, Mahnaz Sepehr, Kamran Raminfard, Satrap Family Trust dated C/O Abbas Satrap Trustee, Nojan Holdings, MAGD Enterprises Inc, Joseph Ghadir, Farhadian Family Trust, Benjamin B. Efraim, Artech Properties, LLC, Abraham B. Assil Trust, Committee of Unsecured Creditors (Estate of Ezri Namvar) and Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Official Committee of Unsecured Creditors of Namco Capital Group, Inc.
Trustee: R. Todd Neilson (TR), Bradley D. Sharp (TR), Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, Liquidating Trustee and Bradley D. Sharp, Liquidating Trustee, Liquidating Trustee
Us Trustee: United States Trustee (LA)
Case Number: 2:2008bk32333
Filed: December 22, 2008
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Barry Russell
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 30, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 30, 2023 Filing 3333 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
October 23, 2023 Filing 3332 Notice of Change of Address Filed by creditor Gardner Family Trust (Andrew Gardner) . (AP)
September 29, 2023 Filing 3331 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3330 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 09/29/2023. (Admin.)
September 27, 2023 Opinion or Order Filing 3330 Order extending the term of the Namco Liquidating Trust. Extended to Nov 13, 2025. (BNC-PDF) (Related Doc #3328 ) Signed on 9/27/2023 (WT)
September 21, 2023 Filing 3329 Declaration re: non opposition Declaration Of Thomas M. Geher Re No Opposition To Motion For An Order Extending The Term Of The Namco Liquidating Trust Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3328 Motion Notice of Motion and Motion for an Order Extending the Term of The Namco Liquidating Trust; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp). (Geher, Thomas)
September 6, 2023 Filing 3328 Motion Notice of Motion and Motion for an Order Extending the Term of The Namco Liquidating Trust; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Geher, Thomas)
July 12, 2023 Filing 3327 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
May 18, 2023 Filing 3326 Notice of Change of Address . (Tilem, David)
May 4, 2023 Filing 3325 Status report Eighteenth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
April 28, 2023 Filing 3324 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Tippie, Alan)
April 28, 2023 Filing 3323 Notice of Change of Address Filed by creditor Sanjay Patel. . (AP)
April 21, 2023 Filing 3322 Notice of Change of Address . (Miller, Elissa)
April 13, 2023 Filing 3321 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03_31_2023 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
January 15, 2023 Filing 3320 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3318 Transfer of Claim (Fee) filed by Creditor SCP 2021 BDP Trust) No. of Notices: 1. Notice Date 01/15/2023. (Admin.)
January 15, 2023 Filing 3319 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3317 Transfer of Claim (Fee) filed by Creditor Lynda Kest) No. of Notices: 1. Notice Date 01/15/2023. (Admin.)
January 13, 2023 Filing 3316 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
January 5, 2023 Filing 3315 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3311 Transfer of Claim (Fee) filed by Creditor Gertrude Kestenbaum Residue Trust C) No. of Notices: 1. Notice Date 01/05/2023. (Admin.)
January 5, 2023 Filing 3314 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3310 Transfer of Claim (Fee) filed by Creditor Gertrude Kestenbaum Residue Trust C) No. of Notices: 1. Notice Date 01/05/2023. (Admin.)
January 5, 2023 Filing 3313 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3309 Transfer of Claim (Fee) filed by Creditor Gertrude Kestenbaum Exempt Trust B) No. of Notices: 1. Notice Date 01/05/2023. (Admin.)
January 5, 2023 Filing 3312 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3308 Transfer of Claim (Fee) filed by Creditor Gertrude Kestenbaum Exempt Trust B) No. of Notices: 1. Notice Date 01/05/2023. (Admin.)
December 29, 2022 Filing 3318 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Lynda Kest (Claim No. 524) To SCP 2021 BDP Trust Fee Amount $26 To SCP 2021 BDP Trust739 E Walnut St Ste 204Pasadena, CA 91101 Filed by Creditor SCP 2021 BDP Trust. (LL2) CORRECTION: The correct transferor is LTLR, Inc. and the correct transferee is SCP 2021 BDP Trust per the PDF attached. Page 16 shows the assignment of LTLR, Inc.'s 12% interest to SCP 2021 BDP Trust. Related to doc #3306, doc #3308, doc #3309, doc #3310, doc #3311 and doc #3317. Modified on 1/13/2023 (JA).
December 29, 2022 Filing 3317 Transfer of Claim Transferor: Gertrude Kestenbaum Residue Trust C (Claim No. 524) To Lynda Kest Fee Amount $26 To Lynda Kest1281 Poppy Valley Road Buellton, CA 93427 Filed by Creditor Lynda Kest. (LL2) CORRECTION: The correct transferor is LTLR, Inc. and the correct transferee is Lynda Kest per the PDF attached. Page 16 shows the assignment of LTLR, Inc.'s 30% interest to Lynda Kest. Related to doc #3306, doc #3308, doc #3309, doc #3310 and doc #3311. Modified on 1/13/2023 (JA).
December 29, 2022 Filing 3311 Transfer of Claim Transferor: Gertrude Kestenbaum Residue Trust c (Claim No. 524) To Gertrude Kestenbaum Residue Trust C Fee Amount $26 To Gertrude Kestenbaum Residue Trust C fbo Serena Peters11327 Dona Lisa Drive Studio City, CA 91604 Filed by Creditor Gertrude Kestenbaum Residue Trust C. (LL2) CORRECTION: The correct transferor is LTLR, Inc. and the correct transferee is Gertrude Kestenbaum Residue Trust c fbo Serena Peters per the PDF attached. Page 16 shows the assignment of LTLR, Inc.'s 14.3% interest to Gertrude Kestenbaum Exemption Residue Trust C FBO Serena Peters. Related to doc #3306, doc #3308, doc #3309 and doc #3310. Modified on 1/13/2023 (JA).
December 29, 2022 Filing 3310 Transfer of Claim Transferor: Gertrude Kestenbaum Exempt Trust B (Claim No. 524) To Gertrude Kestenbaum Residue Trust c Fee Amount $26 To Gertrude Kestenbaum Residue Trust cfbo Lynda Kurtzer Filed by Creditor Gertrude Kestenbaum Residue Trust C. (LL2) CORRECTION: The correct transferor is LTLR, Inc. and the correct transferee is Gertrude Kestenbaum Residue Trust c fbo Lynda Kurtzer per the PDF attached. Page 16 shows the assignment of LTLR, Inc.'s 14.3% interest to Gertrude Kestenbaum Exemption Residue Trust C FBO Lynda Kurtzer. Related to doc #3306, doc #3308 and doc #3309. Modified on 1/13/2023 (JA).
December 29, 2022 Filing 3309 Transfer of Claim Transferor: Gertrude Kestenbaum Exempt Trust B fbo Lynda Kurtzer (Claim No. 524) To Gertrude Kestenbaum Exempt Trust B Fee Amount $26 To Gertrude Kestenbaum Exempt Trust B fbo Serena Peters 11327 Dona Lisa Drive Studio City, CA 91604 Filed by Creditor Gertrude Kestenbaum Exempt Trust B. (LL2) Modified on 1/3/2023 (LL2). CORRECTION: The correct transferor is LTLR, Inc. and the correct transferee is Gertrude Kestenbaum Exempt Trust B fbo Serena Peters per the PDF attached. Page 16 shows the assignment of LTLR, Inc.'s 5.7% interest to Gertrude Kestenbaum Exemption Trust B FBO Serena Peters. Related to doc #3306 and doc #3308. Modified on 1/13/2023 (JA).
December 29, 2022 Filing 3308 Transfer of Claim Transferor: SCP2021SMLK trust (Claim No. 524) To Gertrude Kestenbaum Exempt Trust B fbo Lynda Kurtzer Fee Amount $26 To Gertrude Kestenbaum Exempt Trust B1281 Poppy Valley RoadBuellton, CA 93427 Filed by Creditor Gertrude Kestenbaum Exempt Trust B. (LL2) CORRECTION: The correct transferor is LTLR, Inc. and the correct transferee is Gertrude Kestenbaum Exempt Trust B fbo Lynda Kurtzer per the PDF attached. Page 16 shows the assignment of LTLR, Inc.'s 5.7% interest to Gertrude Kestenbaum Exemption Trust B FBO Lynda Kurtzer. Related to doc #3306. Modified on 1/13/2023 (JA).
December 29, 2022 Receipt of Transfer of Claim - $156.00 by 71. Receipt Number 20246706. (admin)
December 2, 2022 Filing 3307 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3306 Transfer of Claim (Fee) filed by Creditor SCP 2021 SMLK Trust) No. of Notices: 1. Notice Date 12/02/2022. (Admin.)
November 30, 2022 Filing 3306 Transfer of Claim Transferor: LTLR Inc a California Corporation (Claim No. 524) To SCP2021SMLK trust Fee Amount $26 To SCP2021SMLK trust739 East Walnut St. Suite 204 Pasadena, CA 91101 Filed by Creditor SCP 2021 SMLK Trust. (Brent, Paul) CORRECTION: This transfer of claim from transferor LTLR, Inc. to transferee SCP 2021 SMLK Trust is a partial transfer. Page 16 shows the assignment of LTLR, Inc.'s 18% interest to SCP 2021 SMLK Trust. Related to doc #3308, doc #3309, doc #3310, doc #3311, doc #3317 and doc #3318. Modified on 1/25/2023 (JA).
November 30, 2022 Receipt of Transfer of Claim (Fee)(# 2:08-bk-32333-BR) [claims,trclm] ( 26.00) Filing Fee. Receipt number A54910555. Fee amount 26.00. (re: Doc#3306) (U.S. Treasury)
November 9, 2022 Filing 3305 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Neue, Mike. (Neue, Mike)
November 9, 2022 Filing 3304 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Geffner, Randi. (Geffner, Randi)
November 9, 2022 Filing 3303 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened before filing through CM/ECF. (RE: related document(s)#3302 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Sohrab Shakib) (SM)
November 8, 2022 Filing 3302 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Geffner, Randi. (Geffner, Randi)
November 7, 2022 Filing 3301 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Neue, Mike. (Neue, Mike)
October 13, 2022 Filing 3300 Status report Seventeenth Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed By The Chapter 11 Trustees and The [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
October 11, 2022 Filing 3299 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
September 19, 2022 Filing 3298 Notice of Change of Address Filed by David Zarabi for the Estate of David Zarabi, a creditor. (OV)
September 12, 2022 Filing 3297 Notice of Change of Address Filed by creditor Elliott J Sharaby. (OV)
August 24, 2022 Filing 3296 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Neue, Mike. (Neue, Mike)
August 23, 2022 Filing 3295 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Neue, Mike. (Neue, Mike)
August 19, 2022 Filing 3294 Notice to Filer of Error and/or Deficient Document Other - PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)#3293 Notice of Change of Address filed by Creditor Pension Benefit Guaranty Corporation) (SCX)
August 19, 2022 Filing 3293 Notice of Change of Address for United States Government Attorney Vicente M. Murrell Filed by Creditor Pension Benefit Guaranty Corporation. (Murrell, Vicente) WARNING: See docket entry no. 3294 for corrective actions. Modified on 8/19/2022 (SCX).
July 21, 2022 Filing 3292 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
July 8, 2022 Filing 3291 Notice of Change of Address or Law Firm. (Miller, Elissa)
May 13, 2022 Filing 3290 Notice of Change of Address Filed by creditor Massoud Eshmoili. (OV)
April 21, 2022 Filing 3289 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
April 21, 2022 Filing 3288 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
March 17, 2022 Filing 3287 Status report Sixteenth Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed By The Chapter 11 Trustees and The [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
November 10, 2021 Filing 3286 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Gasteier, Philip)
October 27, 2021 Filing 3285 Notice of Change of Address . (Young, Beth Ann)
October 27, 2021 Filing 3284 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor)
October 14, 2021 Filing 3283 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
September 1, 2021 Filing 3282 Notice of Change of Address for Salvato Boufadel LLP. (Salvato, Gregory)
August 26, 2021 Filing 3281 Notice of Change of Address Filed by creditor Massoud Eshmoli. (Ventura, Olivia)
August 19, 2021 Filing 3280 Notice of Change of Address Filed by Steve Elghanayan, Manager, DEHQAN LLC. (Ventura, Olivia)
August 10, 2021 Filing 3279 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Geher, Thomas)
August 8, 2021 Filing 3278 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3277 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 08/08/2021. (Admin.)
August 6, 2021 Opinion or Order Filing 3277 Order extending term of Namco Trust to Nov 13, 2023. (BNC-PDF) (Relxtending term ated Doc #3274 ) Signed on 8/6/2021 (Toliver, Wanda)
July 28, 2021 Filing 3276 Notice of lodgment Notice of Lodgment of Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3274 Motion Notice of Motion and Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Geher, Thomas)
July 28, 2021 Filing 3275 Declaration re: non opposition Declaration of Thomas M. Geher re No Opposition to Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3274 Motion Notice of Motion and Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp). (Geher, Thomas)
July 9, 2021 Filing 3274 Motion Notice of Motion and Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Geher, Thomas)
May 5, 2021 Filing 3273 Status report Fifteenth Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by The Chapter 11 Trustees and The [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
April 9, 2021 Filing 3272 Notice of Change of Address Filed by creditor Mansoor Alyeshmemi. (Ventura, Olivia)
February 12, 2021 Filing 3271 Notice of Change of Address Notice of Change of Firm Name & Email Addresses. (Salvato, Gregory)
November 3, 2020 Filing 3270 Status report Fourteenth Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by The Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
June 18, 2020 Filing 3269 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Young, Mark. (Young, Mark)
June 15, 2020 Filing 3268 Notice of Change of Address Filed by creditor Farokhlaga Kalimi. (Ventura, Olivia)
May 1, 2020 Filing 3267 Status report Thirteenth Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
March 16, 2020 Filing 3266 Notice of Change of Address . (Krieger, Jeffrey)
February 26, 2020 Filing 3265 Notice of Withdrawal of Counsel Filed by Debtor Namco Capital Group Inc. (McDow, Ashley)
February 4, 2020 Filing 3264 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chekian, Michael. (Chekian, Michael)
January 27, 2020 Filing 3263 Request for courtesy Notice of Electronic Filing (NEF) Bank of Hope, successor-in-interest to Center Bank Filed by Song, Joon. (Song, Joon)
January 27, 2020 Filing 3262 Substitution of attorney for Bank of Hope, successor-in-interest to Center Bank Filed by Creditor Bank of Hope. (Song, Joon)
November 22, 2019 Filing 3261 Notice of Change of Address (Firm Name and Email Address). (Israel, Eric)
November 22, 2019 Filing 3260 Notice of Change of Address or Law Firm. (Raanan, Uzzi)
November 4, 2019 Filing 3259 Status report Twelfth Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by The Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
October 25, 2019 Filing 3258 Notice of Change of Address for Creditor Ghazaleh Shamoeil Filed by Ghazaleh Shamoeil . (Tom, Bock)
October 15, 2019 Filing 3257 Notice of Change of Address Filed by Creditor MMN Family Trust . (Collins, Kim S.)
October 1, 2019 Filing 3256 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
September 17, 2019 Filing 3255 Notice of Change of Address -Notice of Attorney Change of Address or Law Firm. (Raanan, Uzzi)
September 17, 2019 Filing 3254 Notice of Change of Address -Notice of Attorney Change of Address or Law Firm. (Diamond, Richard)
September 13, 2019 Filing 3253 Notice of Change of Address Filed by Abraham Assil. (Tom, Bock)
July 8, 2019 Filing 3252 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Young, Mark. (Young, Mark)
June 10, 2019 Filing 3251 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Salvato, Gregory. (Salvato, Gregory)
June 7, 2019 Filing 3250 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Felton, James. (Felton, James)
June 6, 2019 Filing 3249 Notice of Change of Address Creditor for Robert Nasser Abdi Filed by Robert Nasser Abdi . (Tom, Bock)
May 2, 2019 Filing 3248 Status report Eleventh Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And The [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
February 26, 2019 Filing 3247 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
February 20, 2019 Filing 3246 Notice of Change of Address - Omid Razi Filed by Omid Razi . (Fortier, Stacey)
November 2, 2018 Filing 3245 Status report Tenth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
November 2, 2018 Filing 3244 Withdrawal re: Notice of Withdrawal of Tenth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors [Docket No. 3243] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3243 Status report). (Geher, Thomas)
November 2, 2018 Filing 3243 Status report Tenth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Geher, Thomas)
September 25, 2018 Filing 3242 Notice of Change of Address Notice of Change of Firm Address - Salvato Law Offices. (Salvato, Gregory)
July 25, 2018 Filing 3241 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kadin, David. (Kadin, David)
July 25, 2018 Filing 3240 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kaplan, Jerome. (Kaplan, Jerome)
July 25, 2018 Filing 3239 Notice of Change of Address - Jacob and Khorshid Razi Filed by Jacob Razi . (Fortier, Stacey)
July 25, 2018 Filing 3238 Notice of Change of Address- Bahram Razi Filed by Bahram Razi. (Fortier, Stacey)
July 25, 2018 Filing 3237 Notice of Change of Address - Jacob Razi Filed by Jacob Razi . (Fortier, Stacey)
June 9, 2018 Filing 3236 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3235 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 06/09/2018. (Admin.)
June 7, 2018 Opinion or Order Filing 3235 Order Granting aextention of the term of the Namco Capital Gr. liquidating trust. The term of the Trust is extended through and including Nov. 13, 2021. (BNC-PDF) (Related Doc #3232 ) Signed on 6/7/2018 (Toliver, Wanda)
June 4, 2018 Filing 3234 Notice of lodgment Notice of Lodgment of Order Extending the Term of The Namco Capital Group, Inc. Liquidating Trust Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3232 Motion Notice of Motion and Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
June 4, 2018 Filing 3233 Declaration re: Declaration in Support of Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3232 Motion Notice of Motion and Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp). (Poitras, David)
May 17, 2018 Filing 3232 Motion Notice of Motion and Motion for an Order Extending the Term of the Namco Capital Group, Inc. Liquidating Trust Agreement; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
May 3, 2018 Filing 3231 Status report Ninth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan, #2557 Order Confirming Chapter 11 Plan (BNC-PDF), #2560 BNC Certificate of Notice - PDF Document). (Poitras, David)
December 4, 2017 Filing 3230 Notice of Change of Address Filed by farid Afra MD . (Fortier, Stacey)
December 4, 2017 Filing 3229 Notice of Change of Address Filed by Farid Afra MD . (Fortier, Stacey)
November 21, 2017 Filing 3227 Notice of Change of Address - David Selki, Sam Selki, Maram Selki Filed by David Selki. (Fortier, Stacey)
November 16, 2017 Filing 3228 Notice of Change of Address Filed by Josef Haghnazarzadeh. (Ventura, Olivia)
November 15, 2017 Filing 3226 Status report Eighth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Attachments: #1 Attachment Annual Report of Distributions of Plan Proceeds (Oct 1, 2016 - Oct 31, 2017) #2 Proof of Service) (Poitras, David)
November 6, 2017 Filing 3225 Notice of Change of Address - Shaw Blackstone LLC Filed by Marc Tavakoli. (Fortier, Stacey)
September 28, 2017 Filing 3224 Notice of Change of Address - Kourosh Aghai Filed by Sima Aghai . (Fortier, Stacey)
September 18, 2017 Filing 3223 Notice of Change of Address- Filed by Javanian LLC . (Fortier, Stacey)
September 14, 2017 Filing 3222 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Pourmorady, Kourosh. (Pourmorady, Kourosh)
September 12, 2017 Filing 3221 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kaplan, Jerome. (Kaplan, Jerome)
September 12, 2017 Filing 3220 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kaplan, Jerome. (Kaplan, Jerome)
September 6, 2017 Filing 3219 Notice of Change of Address Filed by Bejan Broukhim . (Toliver, Wanda)
July 20, 2017 Filing 3218 Request for courtesy Notice of Electronic Filing (NEF) Filed by White, Johnny. (White, Johnny)
April 25, 2017 Filing 3217 Status report Seventh Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And The [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan, #2557 Order Confirming Chapter 11 Plan (BNC-PDF), #2560 BNC Certificate of Notice - PDF Document). (Poitras, David)
February 16, 2017 Receipt of Photocopies Fee - $2.00 by 01. Receipt Number 20216180. (admin)
February 16, 2017 Receipt of Certification Fee - $11.00 by 01. Receipt Number 20216180. (admin)
December 16, 2016 Filing 3216 Notice of Change of Address Filed by Payam Bostani . (Fortier, Stacey)
November 15, 2016 Filing 3215 Notice of Change of Address Filed by Rita Novahian . (Toliver, Wanda)
November 3, 2016 Filing 3214 Status report Sixth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2557 Order Confirming Chapter 11 Plan (BNC-PDF)). (Poitras, David)
November 1, 2016 Filing 3213 Stipulation By Bradley D. Sharp (TR) and Second Stipulation to Further Amend Settlement Between Liquidating Trustee and Robert Frontiera Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
October 28, 2016 Filing 3212 Notice of Change of Address Filed by Creditor David Zarabi . (Toliver, Wanda)
October 20, 2016 Filing 3211 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3209 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 10/20/2016. (Admin.)
October 20, 2016 Filing 3210 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3208 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 10/20/2016. (Admin.)
October 18, 2016 Opinion or Order Filing 3209 Order Granting stipulation to allow proof of claim filed by Holly Getlin as trustee, claim no 211-1 (BNC-PDF) (Related Doc #3204 ) Signed on 10/18/2016 (Fortier, Stacey)
October 18, 2016 Opinion or Order Filing 3208 Order Granting stipulation to allow proof of claim no 212-1 (see order for details) (BNC-PDF) (Related Doc #3206) Signed on 10/18/2016 (Fortier, Stacey)
October 18, 2016 Filing 3207 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Allow Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3206 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation To Allow Proof Of Claim Filed By Holly Getlin, Ronald Karsin And Gordon Karsin [Claim No. 212-1]; Declaration Of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
October 18, 2016 Filing 3206 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation To Allow Proof Of Claim Filed By Holly Getlin, Ronald Karsin And Gordon Karsin [Claim No. 212-1]; Declaration Of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
October 18, 2016 Filing 3205 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Allow Proof of Claim Filed by Holly Getlin, as Trustee of The Irene Karsin Family Trust [Claim No. 211-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3204 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Allow Proof of Claim Filed by Holly Getlin, as Trustee of The Irene Karsin Family Trust [Claim No. 211-1]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
October 18, 2016 Filing 3204 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Allow Proof of Claim Filed by Holly Getlin, as Trustee of The Irene Karsin Family Trust [Claim No. 211-1]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
October 11, 2016 Filing 3203 Notice of Change of Address Filed by Princeton Holdings . (Toliver, Wanda)
October 4, 2016 Filing 3202 Status report Joint Status Report re Trustees Objections to: (1) Proof of Claim No. 211-1, Filed by Holly Getlin, Gordon Karsin and Ronald Karsin; and (2) Proof of Claim No. 212-1, Filed by Holly Getlin Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim). (Poitras, David)
September 25, 2016 Filing 3201 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3200 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 09/25/2016. (Admin.)
September 23, 2016 Opinion or Order Filing 3200 Order continuing status conference re trustee's objection to proof of claim no. 211-1 and 212-1 (BNC-PDF) (Related Doc #3088 ) Signed on 9/23/2016 (Fortier, Stacey)
September 12, 2016 Filing 3199 Notice to Filer of Error and/or Deficient Document Other: CAPTION MUST HAVE NAME OF DEBTOR - (RE: related document(s)#3198 Notice of Change of Address (multi)) (Milano, Sonny)
September 12, 2016 Filing 3198 Notice of Change of Address . (Dobbins, Keith)
September 9, 2016 Filing 3197 Notice of lodgment of Order Continuing Status Conference re Trustees Objection to: (1) Proof of Claim No. 211-1, Filed by Holly Getlin, Gordon Karsin and Ronald Karsin; and (2) Proof of Claim No. 212-1, filed by Holly Getlin Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim #212 by Claimant Holly Getlin, Ronald Karsin and Gordon Karsin in the amount of $ $17,645,909.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust., #3089 Objection to Claim #211 by Claimant Holly Getlin in the amount of $ $3,697,753.94 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
August 31, 2016 Filing 3196 Status report Joint Status Report Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim). (Poitras, David)
August 15, 2016 Filing 3195 Notice of Change of Address Filed by Hendifar and Iryami . (Toliver, Wanda)
August 13, 2016 Filing 3194 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3193 Scheduling Order (BNC-PDF)) No. of Notices: 2. Notice Date 08/13/2016. (Admin.)
August 11, 2016 Opinion or Order Filing 3193 Scheduling Order re objection to claim no 212 and 211 (see order for details) (BNC-PDF) #3088 Signed on 8/11/2016. (Fortier, Stacey)
August 3, 2016 Filing 3192 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3190 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 08/03/2016. (Admin.)
August 3, 2016 Filing 3191 Notice of lodgment of Scheduling Order Re Trustees Objection to: (1) Proof of Claim No. 212, Filed by Holly Getlin, Gordon Karsin and Ronald Karsin; and (2) Proof of Claim No. 211, Filed by Holly Getlin as Trustee of Irene Karsin Family Trust Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#3088 Objection to Claim #212 by Claimant Holly Getlin, Ronald Karsin and Gordon Karsin in the amount of $ $17,645,909.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust., #3089 Objection to Claim #211 by Claimant Holly Getlin in the amount of $ $3,697,753.94 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
August 1, 2016 Opinion or Order Filing 3190 Order Granting Motion extending the deadline to object to claims (see order for details) (BNC-PDF) (Related Doc #3182) Signed on 8/1/2016. (Fortier, Stacey)
July 27, 2016 Filing 3189 Notice of lodgment Notice of Lodgment of Order Extending the Deadline to Object to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3182 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
July 27, 2016 Filing 3188 Proof of service Amended Proof of Service re: Notice of Undeliverable Distributions and Unclaimed Property [Doc 3186] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3186 Notice). (Poitras, David)
July 27, 2016 Filing 3187 Declaration re: non opposition Declaration in Support of Motion for an Order Extending the Deadline to Object to Claims re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3182 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp). (Poitras, David)
July 27, 2016 Filing 3186 Notice Notice of Undeliverable Distributions and Unclaimed Property Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
July 20, 2016 Filing 3185 Withdrawal of Claim(s): 385 Withdrawal of Claim No. 385-1 [Filed by Dan Shavolian] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
July 12, 2016 Receipt of Certification Fee - $22.00 by 01. Receipt Number 20209394. (admin)
July 12, 2016 Filing 3184 Status report Joint Status Report [Namco Liquidating Trust vs. Holly Getlin, Gordon Karsin et al.] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim). (Poitras, David)
July 12, 2016 Filing 3183 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Goodman, Andrew. (Goodman, Andrew)
July 11, 2016 Filing 3182 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
July 8, 2016 Filing 3181 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Comer, Kirk. (Comer, Kirk)
June 23, 2016 Filing 3180 Notice of Change of Address - Mehrnaz Hekmatravan Filed by Mehrnaz Hekmatravan . (Fortier, Stacey)
June 2, 2016 Filing 3179 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3178 Scheduling Order (BNC-PDF)) No. of Notices: 2. Notice Date 06/02/2016. (Admin.)
May 31, 2016 Opinion or Order Filing 3178 Scheduling Order (see order for details) [relates to #3088(BNC-PDF) Signed on 5/31/2016. (Fortier, Stacey)
May 11, 2016 Filing 3177 Notice of lodgment Notice of Lodgment of Scheduling Order re Trustees Objection to: (1) Proof of Claim No. 212, Filed by Holly Getlin, Gordon Karsin and Ronald Karsin; and (2) Proof of Claim No. 211, Filed by Holly Getlin as Trustee of Irene Karsin Family Trust Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim #212 by Claimant Holly Getlin, Ronald Karsin and Gordon Karsin in the amount of $ $17,645,909.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust., #3089 Objection to Claim #211 by Claimant Holly Getlin in the amount of $ $3,697,753.94 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
April 29, 2016 Filing 3176 Notice of Change of Address - Marc M Asheghian Filed by Marc M Asheghian . (Fortier, Stacey)
April 29, 2016 Filing 3175 Status report Fifth Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And The [Remaining] DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2557 Order Confirming Chapter 11 Plan (BNC-PDF)). (Poitras, David)
April 28, 2016 Filing 3174 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hyam, Stephen. (Hyam, Stephen)
April 26, 2016 Filing 3173 Status report Joint Status Report Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim). (Poitras, David)
March 10, 2016 Filing 3172 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Reiss, Saul. (Reiss, Saul)
March 1, 2016 Filing 3171 Status report Joint Status Report LBR 7016-1(a)(2) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim). (Poitras, David)
February 17, 2016 Filing 3170 Request to be Removed From All Service Lists Filed by Interested Party Ilana Namvar. (Tilem, David) Modified on 2/17/2016 (Fortier, Stacey).
February 11, 2016 Filing 3169 Notice of Change of Address Filed by Creditor Wells Fargo Bank, N.A.. (Walker, Matthew)
February 4, 2016 Filing 3168 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Tilem, David. (Tilem, David)
January 31, 2016 Filing 3167 Transcript regarding Hearing Held 08/25/15 RE: In Re: Namco Capital Group, Inc.. Remote electronic access to the transcript is restricted until 05/2/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 2/8/2016. Redaction Request Due By 02/22/2016. Redacted Transcript Submission Due By 03/2/2016. Transcript access will be restricted through 05/2/2016. (Hyatt, Mitchell)
January 22, 2016 Filing 3166 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 16-BR-02. RE Hearing Date: 11/03/15, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)#3164 Transcript Order Form (Public Request) filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) (Francis, Dawnette)
January 22, 2016 Filing 3165 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 16-BR-01. RE Hearing Date: 08/25/15, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)#3163 Transcript Order Form (Public Request) filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) (Francis, Dawnette)
January 22, 2016 Filing 3164 Transcript Order Form, regarding Hearing Date 11/03/2015 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3135 Status report). (Poitras, David)
January 22, 2016 Filing 3163 Transcript Order Form, regarding Hearing Date 08/25/2015 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3123 Reply). (Poitras, David)
January 13, 2016 Filing 3162 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3160 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 01/13/2016. (Admin.)
January 11, 2016 Filing 3161 Notice of Change of Address - Joseph Kahenian Filed by Joseph Kahenian . (Fortier, Stacey)
January 11, 2016 Opinion or Order Filing 3160 Order Granting Motion (BNC-PDF) (Related Doc #3150 ) Signed on 1/11/2016 (Fortier, Stacey)
January 6, 2016 Filing 3159 Notice of Change of Address for Creditor Filed by SAFCO Holding Corp . (Francis, Dawnette)
January 6, 2016 Filing 3158 Notice of lodgment of Order Extending the Deadline to Object to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3150 Motion Notice of Motion and Motion for an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
January 6, 2016 Filing 3157 Declaration re: Declaration in Support of Motion for an Order Extending the Deadline to Object to Claims re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3150 Motion Notice of Motion and Motion for an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp). (Poitras, David)
January 1, 2016 Filing 3156 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3155 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/01/2016. (Admin.)
December 30, 2015 Opinion or Order Filing 3155 Order Granting stipulation to continue hearing on status conference with respect to trustee's objection to claim no 211-1 and 212-1 (see order for details) (Related Doc #3152 ) Signed on 12/30/2015 (Fortier, Stacey)
December 24, 2015 Filing 3154 Proof of service Filed by Creditor Ronald Karsin (RE: related document(s)#3152 Stipulation By Ronald Karsin and To Continue Hearing on Status Conference with Respect to Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of Irene Karsin Family Trust [Claim No. 211-1] and Proof of Claim Filed by Holly). (Steinberg, Howard)
December 24, 2015 Filing 3153 Notice of lodgment of Order in Bankruptcy Case Filed by Creditor Ronald Karsin (RE: related document(s)#3152 Stipulation By Ronald Karsin and To Continue Hearing on Status Conference with Respect to Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of Irene Karsin Family Trust [Claim No. 211-1] and Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1]; Decl of Howard J. Steinberg Filed by Creditor Ronald Karsin). (Steinberg, Howard)
December 24, 2015 Filing 3152 Stipulation By Ronald Karsin and To Continue Hearing on Status Conference with Respect to Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of Irene Karsin Family Trust [Claim No. 211-1] and Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1]; Decl of Howard J. Steinberg Filed by Creditor Ronald Karsin (Steinberg, Howard)
December 21, 2015 Filing 3151 Notice of Change of Address - Saeed Hekmat-Niaz Filed by Saeed Hekmat-Niaz . (Fortier, Stacey)
December 16, 2015 Filing 3150 Motion Notice of Motion and Motion for an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
December 2, 2015 Filing 3149 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3148 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2015. (Admin.)
November 30, 2015 Opinion or Order Filing 3148 Order Granting stipulation to allow proofs of claim (see order for details) (Related Doc #3146 ) Signed on 11/30/2015 (Fortier, Stacey)
November 24, 2015 Filing 3147 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Allow Proofs of Claim Filed by Anthony Mobasser [Claim No. 528] and Kambiz Kohanim [Claim No. 532]; and to Direct Distributions Thereon Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3146 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Allow Proofs of Claim Filed by Anthony Mobasser [Claim No. 528] and Kambiz Kohanim [Claim No. 532]; and to Direct Distributions Thereon; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
November 24, 2015 Filing 3146 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Allow Proofs of Claim Filed by Anthony Mobasser [Claim No. 528] and Kambiz Kohanim [Claim No. 532]; and to Direct Distributions Thereon; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
November 19, 2015 Filing 3145 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3144 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2015. (Admin.)
November 17, 2015 Opinion or Order Filing 3144 Order Granting stipulation to continue hearing on status conference with respect to trustee's objeciton to proof of claim filed by Holly Getlin, as trustee of the Irene Karsin Family Trust and proof of claim filed by Holly Getlin, Ronald Karsin and Gordon Karsin claim no 212-1 (Related Doc #3137 ) Signed on 11/17/2015 (Fortier, Stacey)
November 16, 2015 Filing 3143 Notice of Change of Address Filed by Dr Emona Cultural Ctr . (Toliver, Wanda)
November 14, 2015 Filing 3142 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3141 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2015. (Admin.)
November 12, 2015 Opinion or Order Filing 3141 Order Granting stipulation to continue status conference with respect to trustee's objection to proof of claim (see order for details)) (Related Doc #3088 ) Signed on 11/12/2015 (Fortier, Stacey)
November 9, 2015 Filing 3140 Notice of lodgment Order Continuing Status Conference on (1) Trustee's Objection to Proof Of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1] and (2) Trustee's Objection to Proof of Claim Filed by Holly Getlin [Claim No. 211-1]] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3092 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1]; Declaration of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, #3094 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of the Karsin Family Trust [Claim No. 211-1]; Declaration of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, #3135 Status report Joint Status Report LBR 7016-1(a)(2) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim).). (Poitras, David)
November 9, 2015 Filing 3139 Proof of service Filed by Creditor Ronald Karsin (RE: related document(s)#3137 Stipulation By Ronald Karsin and To Continue Hearing on Status Conference with Respect to Trustee's Objection to Proof of Claim Filed by Holly Getlin, As Trustee of the Irene Karsin Family Trust [Claim No. 211-1] and Proof of Claim Filed by H). (Steinberg, Howard)
November 9, 2015 Filing 3138 Notice of lodgment of Order In Bankruptcy Case Re Filed by Creditor Ronald Karsin (RE: related document(s)#3137 Stipulation By Ronald Karsin and To Continue Hearing on Status Conference with Respect to Trustee's Objection to Proof of Claim Filed by Holly Getlin, As Trustee of the Irene Karsin Family Trust [Claim No. 211-1] and Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1] Decl of Howard J. Steinberg Filed by Creditor Ronald Karsin). (Steinberg, Howard)
November 9, 2015 Filing 3137 Stipulation By Ronald Karsin and To Continue Hearing on Status Conference with Respect to Trustee's Objection to Proof of Claim Filed by Holly Getlin, As Trustee of the Irene Karsin Family Trust [Claim No. 211-1] and Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1] Decl of Howard J. Steinberg Filed by Creditor Ronald Karsin (Steinberg, Howard)
October 28, 2015 Filing 3136 Status report Fourth Joint Post-Confirmation Status Report Concerning the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and the Remaining DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2557 Order Confirming Chapter 11 Plan (BNC-PDF)). (Poitras, David)
October 20, 2015 Filing 3135 Status report Joint Status Report LBR 7016-1(a)(2) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3088 Objection to Claim, #3089 Objection to Claim). (Poitras, David)
October 13, 2015 Filing 3134 Notice of Change of Address Filed by Creditor Saeed Cohen . (Toliver, Wanda)
October 1, 2015 Filing 3133 Notice of Change of Address Filed by Interested Party Janina M. Hoskins. (Katz, Jeremy)
September 24, 2015 Filing 3132 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3131 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2015. (Admin.)
September 22, 2015 Opinion or Order Filing 3131 Order sustaining liquidating Trustee's objection to Parisa Alhashim's proof of claim No. 316-1 (BNC-PDF) Signed on 9/22/2015 (RE: related document(s)#3086 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Pennington-Jones, Patricia)
September 20, 2015 Filing 3130 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#3129 Transfer of Claim (Fee) filed by Creditor David Zadeh) No. of Notices: 0. Notice Date 09/20/2015. (Admin.)
September 11, 2015 Filing 3129 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Onyx Capital Group, LLC (Claim No. 360) To David Haghnazarzadeh, aka David Zadeh Fee Amount $25 To David Haghnazarzadeh, aka David Zadeh Filed by Creditor David Zadeh. (Attachments: #1 Exhibit A-B) (McCarthy, Daniel)
September 11, 2015 Receipt of Transfer of Claim (Fee)(2:08-bk-32333-BR) [claims,trclm] ( 25.00) Filing Fee. Receipt number 40798381. Fee amount 25.00. (re: Doc#3129) (U.S. Treasury)
September 9, 2015 Filing 3128 Notice of lodgment of ORDER SUSTAINING LIQUIDATING TRUSTEE'S OBJECTION TO PARISA ALHASHIM'S PROOF OF CLAIM NO. 316-1 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3086 Objection to Claim #316 by Claimant Parisa Alhashim in the amount of $ $472,187.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Geher, Thomas)
September 8, 2015 Receipt of Tape Duplication Fee - $60.00 by 01. Receipt Number 20199208. (admin)
September 4, 2015 Filing 3127 Withdrawal of Claim(s): 397 Neufeld Law Grouup Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
September 1, 2015 Filing 3126 Declaration re: Declaration of Trustee Bradley D. Sharp in Reply to Opposition of Parisa Alhashim, Responding to Liquidating Trustee's Objection to Parisa Alhashim's Proof of Claim No. 316-1 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3125 Opposition). (Poitras, David)
August 27, 2015 Filing 3125 Opposition to (related document(s): #3086 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, #3108 Notice of Hearing filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Opposition of Parisa Alhashim, Responding to Liquidating Trustees Objection to Parisa Alhashims Proof of Claim No. 316-1; Declaration of Parisa Alhashim with Exhibits; Declaration of Kathleen P. March, Esq., with Exhibits; Proof of Service Attached Filed by Creditor Parisa Alhashim (March, Kathleen)
August 25, 2015 Filing 3124 Status report Unilateral Status Report Regarding Hearing on Trustee's Objection to Proof of Claim Filed by Parisa Alhashim [Claim No. 316-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3086 Objection to Claim, #3108 Notice of Hearing). (Poitras, David)
August 18, 2015 Filing 3123 Reply to (related document(s): #3089 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, #3120 Objection filed by Creditor Holly Getlin (Family Trust)) Reply of The Liquidating Trustee for The Namco Liquidating Trust to Response to Objection to the Proof of Claim Filed by Holly Getlin [Claim No. 211-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
August 18, 2015 Filing 3122 Reply to (related document(s): #3088 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, #3118 Objection filed by Creditor Ronald Karsin) Reply of the Liquidating Trustee for The Namco Liquidating Trust to Response to Objection to the Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
August 11, 2015 Filing 3121 Request for judicial notice in Response to Objection to Proof of Claim Filed by Holly C. Getlin, as Trustee for the Karsin Family Trust (Claim No. 211-1) Filed by Creditor Holly Getlin (Family Trust) (RE: related document(s)#3120 Objection). (Attachments: #1 Exhibit "A" #2 Exhibit "B" #3 Exhibit "C" #4 Proof of Service) (King, Benjamin)
August 11, 2015 Filing 3120 Objection (related document(s): #3089 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Response to Objection to Proof of Claim Filed by Holly C. Getlin, as Trustee for the Karsin Family Trust (Claim No. 211-1) Filed by Creditor Holly Getlin (Family Trust) (Attachments: #1 Declaration of Gerald M. Chizever #2 Declaration of Holly C. Getlin #3 Exhibit "A" and "B" to Getlin Declaration #4 Proof of Service) (King, Benjamin)
August 11, 2015 Filing 3119 Request for judicial notice In Support of Response to Objection to the Proof of Claim Filed by Holly C. Getlin, Ronald Karsin and Gordon Karsin (Claim No. 212-1) Filed by Creditor Ronald Karsin (RE: related document(s)#3118 Objection). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Steinberg, Howard)
August 11, 2015 Filing 3118 Objection (related document(s): #3088 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Response to Objection to the Proof of Claim Filed by Holly C. Getlin, Ronald Karsin and Gordon Karsin (Claim No. 212-1); Declaration of Holly C. Getlin In Support Thereof Filed by Creditor Ronald Karsin (Steinberg, Howard)
August 7, 2015 Filing 3117 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3113 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2015. (Admin.)
August 7, 2015 Filing 3116 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3112 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2015. (Admin.)
August 7, 2015 Filing 3115 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3111 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2015. (Admin.)
August 7, 2015 Filing 3114 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3110 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2015. (Admin.)
August 5, 2015 Opinion or Order Filing 3113 Order disallowing claim number 77-1 (BNC-PDF) (Related Doc #3091 ) Signed on 8/5/2015 (Fortier, Stacey)
August 5, 2015 Opinion or Order Filing 3112 ORDER granting trustee's objection to proof of claim filed by Ruben Melamed claim no 110-1 (see order for details) (BNC-PDF) Signed on 8/5/2015. (Fortier, Stacey)
August 5, 2015 Opinion or Order Filing 3111 Order disallowing claim number 314-1 filed by Nicole and Brian Farr (BNC-PDF) (Related Doc #3087 ) Signed on 8/5/2015 (Fortier, Stacey)
August 5, 2015 Opinion or Order Filing 3110 ORDER disallowing claim no 514-1(BNC-PDF) Signed on 8/5/2015. (Fortier, Stacey)
July 30, 2015 Filing 3109 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hayes, M. (Hayes, M)
July 29, 2015 Filing 3108 Notice of Hearing Notice of Continuance of Hearing on Objection to Proof of Claim Filed by Parisa Alhashim [Claim No. 316-1] (Related Pleading: Doc No. 3086) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
July 28, 2015 Filing 3107 Proof of service Amended Proof of Service Re: Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Ilana Namvar [Claim No. 77-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3102 Notice of Lodgment). (Poitras, David)
July 28, 2015 Filing 3106 Proof of service Amended Proof of Service re: Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Dr. Ruben Melamed [Claim No. 110-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3103 Notice of Lodgment). (Poitras, David)
July 28, 2015 Filing 3105 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Fred Behfarin [Claim No. 514-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3085 Objection to Claim #514 by Claimant Fred Behfarin in the amount of $ $216,200.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 28, 2015 Filing 3104 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Nicole and Brian Farr [Claim No. 314-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3087 Objection to Claim #314 by Claimant Nicole and Brian Farr in the amount of $ $19,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 28, 2015 Filing 3103 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Dr. Ruben Melamed [Claim No. 110-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3090 Objection to Claim #110 by Claimant Dr. Ruben Melamed in the amount of $ $2,231,878.61 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 28, 2015 Filing 3102 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Ilana Namvar [Claim No. 77-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3091 Objection to Claim #77 by Claimant Ilana Namvar in the amount of $ $596,273.94 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 28, 2015 Filing 3101 Notice re Request to be Removed from Court's Service List Filed by Creditors BurBank LLC, Town & Country Bank, a Nevada State - Chartered Bank. (Chenetz, Sara)
July 16, 2015 Filing 3100 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3097 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2015. (Admin.)
July 15, 2015 Filing 3099 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3096 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2015. (Admin.)
July 14, 2015 Filing 3098 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brunette, Richard. (Brunette, Richard)
July 14, 2015 Opinion or Order Filing 3097 Order Granting stipulation to continue hearing on trustee's objection to claim no 212 (see order for details) (Related Doc #3092 ) Signed on 7/14/2015 (Fortier, Stacey)
July 13, 2015 Opinion or Order Filing 3096 Order Granting stipulation to continue hearing on trustee's objection to proof of claim filed by Holly Getlin as trustee of the Karsin Family TrustX-Order (Generic) (Related Doc #3094 ) Signed on 7/13/2015 (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3086 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3085 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3088 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3087 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3090 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3089 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 10, 2015 Hearing Set (RE: related document(s) #3091 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/28/2015 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 9, 2015 Filing 3095 Notice of lodgment of Order Approving Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of the Karsin Family Trust [Claim No. 211-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3094 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of the Karsin Family Trust [Claim No. 211-1]; Declaration of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
July 9, 2015 Filing 3094 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin as Trustee of the Karsin Family Trust [Claim No. 211-1]; Declaration of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
July 9, 2015 Filing 3093 Notice of lodgment of Order Approving Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3092 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1]; Declaration of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
July 9, 2015 Filing 3092 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Holly Getlin, Ronald Karsin and Gordon Karsin [Claim No. 212-1]; Declaration of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
June 26, 2015 Receipt of Certification Fee - $22.00 by 19. Receipt Number 20196662. (admin)
June 25, 2015 Filing 3091 Objection to Claim #77 by Claimant Ilana Namvar in the amount of $ $596,273.94 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 25, 2015 Filing 3090 Objection to Claim #110 by Claimant Dr. Ruben Melamed in the amount of $ $2,231,878.61 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 25, 2015 Filing 3089 Objection to Claim #211 by Claimant Holly Getlin in the amount of $ $3,697,753.94 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 25, 2015 Filing 3088 Objection to Claim #212 by Claimant Holly Getlin, Ronald Karsin and Gordon Karsin in the amount of $ $17,645,909.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 25, 2015 Filing 3087 Objection to Claim #314 by Claimant Nicole and Brian Farr in the amount of $ $19,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 25, 2015 Filing 3086 Objection to Claim #316 by Claimant Parisa Alhashim in the amount of $ $472,187.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 25, 2015 Filing 3085 Objection to Claim #514 by Claimant Fred Behfarin in the amount of $ $216,200.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 18, 2015 Filing 3084 Substitution of attorney for Chapter 7 Trustee Janina M. Hoskins Filed by Interested Party Janina M. Hoskins. (Katz, Jeremy)
June 10, 2015 Filing 3083 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3082 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2015. (Admin.)
June 8, 2015 Opinion or Order Filing 3082 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #3072) Signed on 6/8/2015. (Fortier, Stacey)
June 3, 2015 Filing 3081 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3078 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/03/2015. (Admin.)
June 2, 2015 Filing 3080 Notice of lodgment of Order Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#3072 Motion to Approve Compromise Under Rule 9019 Liquidating Trustee's Motion for Approval of Compromise between Trustee and Certain Adversary Proceeding Defendants; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Burstein, Richard)
June 2, 2015 Filing 3079 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#3072 Motion to Approve Compromise Under Rule 9019 Liquidating Trustee's Motion for Approval of Compromise between Trustee and Certain Adversary Proceeding Defendants; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, #3073 Notice of motion/application). (Burstein, Richard)
June 1, 2015 Opinion or Order Filing 3078 Order Granting Motion (BNC-PDF) (Related Doc #3074 ) Signed on 6/1/2015 (Fortier, Stacey)
May 29, 2015 Filing 3077 Notice of lodgment of Order Extending the Deadline to Object to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3074 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, #3076 Declaration re: Declaration in Support of Motion for an Order Extending the Deadline to Object to Claims Re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3074 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp).). (Poitras, David)
May 29, 2015 Filing 3076 Declaration re: Declaration in Support of Motion for an Order Extending the Deadline to Object to Claims Re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3074 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp). (Poitras, David)
May 18, 2015 Filing 3075 Notice of Change of Address Filed by Creditor Mark Amin. (Sarver, Allan)
May 13, 2015 Filing 3074 Motion Notice of Motion and Motion For an Order Extending the Deadline to Object to Claims; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
May 12, 2015 Filing 3073 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#3072 Motion to Approve Compromise Under Rule 9019 Liquidating Trustee's Motion for Approval of Compromise between Trustee and Certain Adversary Proceeding Defendants; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR)). (Burstein, Richard)
May 12, 2015 Filing 3072 Motion to Approve Compromise Under Rule 9019 Liquidating Trustee's Motion for Approval of Compromise between Trustee and Certain Adversary Proceeding Defendants; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
April 30, 2015 Filing 3071 Status report Third Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And The DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Poitras, David)
April 29, 2015 Filing 3070 Notice of Change of Address Filed by Sunpec Plaza LLC . (Francis, Dawnette)
April 22, 2015 Filing 3069 Request for courtesy Notice of Electronic Filing (NEF) Filed by Salmon, Josephine. (Salmon, Josephine)
March 12, 2015 Filing 3068 Notice of Change of Address Filed by Ramin Gabayan . (Francis, Dawnette)
March 11, 2015 Filing 3066 Notice of Change of Address Filed by Aaron Arash Baharvar . (Francis, Dawnette)
March 11, 2015 Filing 3065 Notice of Change of Address Filed by Gabriela Sanam Baharvar . (Francis, Dawnette)
March 11, 2015 Filing 3064 Notice of Change of Address Filed by Ariella Sahar Baharvar . (Francis, Dawnette)
March 11, 2015 Filing 3063 Notice of Change of Address Filed by Jack Yermian . (Francis, Dawnette)
March 11, 2015 Filing 3062 Notice of Change of Address Filed by Creditor Ashland Properties LLC . (Francis, Dawnette)
March 11, 2015 Filing 3061 Notice of Change of Address Filed by Shohreh E Baharvar . (Francis, Dawnette)
March 11, 2015 Filing 3060 Notice of Change of Address Filed by Jamshid James Baharvar . (Francis, Dawnette)
March 11, 2015 Filing 3059 Notice of Change of Address for Creditor Daniela Azizeh Baharvar Filed by Daniela Azizeh Baharvar . (Francis, Dawnette) Modified on 3/12/2015 (Francis, Dawnette).
March 9, 2015 Filing 3058 Notice of Change of Address Filed by Creditor Faranak Faye Sarafian . (Toliver, Wanda)
March 9, 2015 Filing 3057 Notice of Change of Address Filed by Rita Novahian . (Toliver, Wanda)
March 6, 2015 Filing 3067 Notice of Change of Address: Morteza Homayoungjam Filed by M. Homayoungjam . (Mendoza, Maria Patricia)
March 4, 2015 Filing 3056 Notice of Change of Address Filed by Janet Mashian . (Toliver, Wanda)
March 2, 2015 Filing 3055 Notice of Change of Address: 10445 Wilshire Blvd ., #1102, Los Angeles CA 90024 Filed by Creditor Mahmoud Fatorechi . (Mendoza, Maria Patricia)
February 23, 2015 Filing 3054 Notice of Change of Address: Bavafa Trust c/o Hersel Babajoni, PO BOX 491335, Los Angeles CA 90049 Filed by Realtor Alvarez & Marsal Real Estate Advisory Services LLC . (Mendoza, Maria Patricia)
February 20, 2015 Filing 3053 Notice of Change of Address Filed by Creditor Joseph Kahenian . (Toliver, Wanda)
February 20, 2015 Filing 3052 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3050 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2015. (Admin.)
February 19, 2015 Filing 3051 Notice of Change of Address Filed by Interested Party Bijan Kianmahd. (Miller, Elissa)
February 18, 2015 Opinion or Order Filing 3050 Order Granting stipulation to allow proof of claim filed by Nader & Sons LLC and Sisko Enterprises (see order for details)(Related Doc #3046 ) Signed on 2/18/2015 (Fortier, Stacey)
February 13, 2015 Filing 3049 Notice of Change of Address: FARMO TRUST DATED 1/1/07 Filed by FARMO . (Mendoza, Maria Patricia)
February 12, 2015 Filing 3048 Notice of Change of Address: Nasser Abdi Filed by N. Abdi. (Mendoza, Maria Patricia)
February 9, 2015 Filing 3047 Notice of lodgment of Order Approving Stipulation to Allow Proof of Claim Filed by Nader & Sons, LLC and Sisko Enterprises, LLC [Claim No. 362-1] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#3046 Stipulation By Bradley D. Sharp (TR) and Nader & Sons, LLC, Sisko Enterprises, LLC, Domus Design, Babak Hakakian, Daniel Hakakian, Nader Hakakian and Siamak Hakakian to Allow Proof of Claim filed by Nader & Sons, LLC and Sisko Enterprises, LLC [Claim No. 362-1]; Declaration of Thomas M. Geher In Suport Thereof Filed by Trustee Bradley D. Sharp (TR)). (Geher, Thomas)
February 9, 2015 Filing 3046 Stipulation By Bradley D. Sharp (TR) and Nader & Sons, LLC, Sisko Enterprises, LLC, Domus Design, Babak Hakakian, Daniel Hakakian, Nader Hakakian and Siamak Hakakian to Allow Proof of Claim filed by Nader & Sons, LLC and Sisko Enterprises, LLC [Claim No. 362-1]; Declaration of Thomas M. Geher In Suport Thereof Filed by Trustee Bradley D. Sharp (TR) (Geher, Thomas)
February 5, 2015 Filing 3045 Notice of Change of Address Filed by Jennifer Shemouel . (Toliver, Wanda)
January 26, 2015 Filing 3044 Notice of Change of Address Filed by Creditor Artech Properties, LLC. (McCarthy, Daniel)
December 24, 2014 Filing 3043 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3041 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2014. (Admin.)
December 24, 2014 Filing 3042 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3040 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2014. (Admin.)
December 22, 2014 Opinion or Order Filing 3041 Order Granting stipulation (see order for details)(Related Doc #3036 ) Signed on 12/22/2014 (Fortier, Stacey)
December 22, 2014 Opinion or Order Filing 3040 Order Granting stipulation (see order for details) (Related Doc #3037 ) Signed on 12/22/2014 (Fortier, Stacey)
December 17, 2014 Filing 3039 Notice of lodgment of Order Approving Stipulation to Allow Proof of Claim Filed by Sanjay Patel [Claim No. 114] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3037 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Sanjay Patel, Matilal Patel and John Chung Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
December 17, 2014 Filing 3038 Notice of lodgment of Order Approving Stipulation to Allow Proofs of Claim Filed by Onyx Capital Group, LlC [Claim No. 360] and David Haghnazarzadeh [Claim No. 115] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#3036 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Onyx Capital Group, LLC and David Haghnazarzadeh Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
December 17, 2014 Filing 3037 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Sanjay Patel, Matilal Patel and John Chung Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
December 17, 2014 Filing 3036 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Onyx Capital Group, LLC and David Haghnazarzadeh Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
November 5, 2014 Filing 3035 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3034 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2014. (Admin.)
November 3, 2014 Opinion or Order Filing 3034 ORDER disallowing claim no 407-1 (see order for details) (BNC-PDF) Signed on 11/3/2014. (Fortier, Stacey)
October 31, 2014 Filing 3033 Status report Second Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees and The DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Poitras, David)
October 23, 2014 Filing 3032 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3028 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 10/23/2014. (Admin.)
October 23, 2014 Filing 3031 Withdrawal of Claim(s): 246 Withdrawal of Claim [Claim No. 246-1 - Creditor Boyle Avenue LLC] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
October 22, 2014 Filing 3030 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Robert Frontiera to Further Amend Settlement Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Burstein, Richard)
October 22, 2014 Filing 3029 Notice of lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Opics Properties, LLC [Claim No. 407-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2803 Objection to Claim #407 by Claimant Opics Properties, LLC in the amount of $ 39,460.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 21, 2014 Opinion or Order Filing 3028 ORDER disallowing claim of Bijan Radnia(BNC-PDF)[relates to #2986 Signed on 10/21/2014. (Fortier, Stacey)
October 19, 2014 Filing 3027 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3021 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2014. (Admin.)
October 19, 2014 Filing 3026 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3020 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2014. (Admin.)
October 19, 2014 Filing 3025 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3019 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2014. (Admin.)
October 19, 2014 Filing 3024 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3018 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2014. (Admin.)
October 18, 2014 Filing 3023 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3017 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2014. (Admin.)
October 18, 2014 Filing 3022 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3016 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2014. (Admin.)
October 17, 2014 Opinion or Order Filing 3021 Order Granting Trustee's Objection to Scheduled Claim Of Rainbow LV Properties LLC (BNC-PDF) (Related Doc #2992 ) Signed on 10/17/2014 (Francis, Dawnette)
October 17, 2014 Opinion or Order Filing 3020 Order Granting Trustee's Objection to Scheduled Claim Of Rami & Co. (BNC-PDF) (Related Doc #2990 ) Signed on 10/17/2014 (Francis, Dawnette)
October 17, 2014 Opinion or Order Filing 3019 Order Granting Trustee's Objection to Proof of Claim Filed By Paul and Judith Laska (BNC-PDF) (Related Doc #2988 ) Signed on 10/17/2014 (Francis, Dawnette)
October 17, 2014 Opinion or Order Filing 3018 Order Granting Trustee's Objection to Scheduled Claim Of RPM (BNC-PDF) (Related Doc #2989 ) Signed on 10/17/2014 (Francis, Dawnette)
October 16, 2014 Opinion or Order Filing 3017 Order Granting Trustee's Objection to Proof of Claim Filed by Ernesto And Socorro Vasquez [Calim No. 476-1] (BNC-PDF) (Related Doc #2984 ) Signed on 10/16/2014 (Francis, Dawnette)
October 16, 2014 Opinion or Order Filing 3016 Order Granting Trustee's Objection to Scheduled Claim Of The Crawford Living Trust Dated September 23, 1983 (BNC-PDF) (Related Doc #2985 ) Signed on 10/16/2014 (Francis, Dawnette)
October 1, 2014 Filing 3015 Notice of lodgment of Order Granting Trustee's Objection to Schedule Claim of Rainbow LV Properties LLC Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2992 Objection to Claim # by Claimant Rainbow LV Properties LLC in the amount of $ $4,166,542.13 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 1, 2014 Filing 3014 Notice of lodgment of Order Granting Trustee's Objection to Scheduled Claim of Rami & Co. Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2990 Objection to Claim # by Claimant Rami & Co. in the amount of $ $1,000,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 1, 2014 Filing 3013 Notice of lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by the Paul and Judith Laska Family Trust of October 9, 1997 [Claim No. 530-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2988 Objection to Claim #530 by Claimant The Paul and Judith Laska Family Trust of October 9, 1997 in the amount of $ Unstated Amount Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 1, 2014 Filing 3012 Notice of lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by the Crawford Living Trust Dated September 23, 1983 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2985 Objection to Claim #470 by Claimant The Crawford Living Trust Dated September 23, 1983 in the amount of $ $298,603.74 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 1, 2014 Filing 3011 Notice of lodgment of Order Granting Trustee's Objection Scheduled Claim of Bijan Radnia Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2986 Objection to Claim # by Claimant Bijan Radnia in the amount of $ $400,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 1, 2014 Filing 3010 Notice of lodgment of Order Granting Trustee's Objection to Scheduled Claim of RPM Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2989 Objection to Claim # by Claimant RPM in the amount of $ $6,787,056.20 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
October 1, 2014 Filing 3009 Notice of lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Ernesto and Socorro Vasquez [Claim No. 476-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2984 Objection to Claim #476 by Claimant Ernesto and Socorro Vasquez in the amount of $ $766,379.06 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
September 24, 2014 Filing 3008 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3006 Order on Motion to Extend Time (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2014. (Admin.)
September 23, 2014 Filing 3007 Status report Trustee's Status Report on Objections to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2984 Objection to Claim, #2985 Objection to Claim, #2986 Objection to Claim, #2987 Objection to Claim, #2988 Objection to Claim, #2989 Objection to Claim, #2990 Objection to Claim, #2992 Objection to Claim). (Poitras, David)
September 22, 2014 Opinion or Order Filing 3006 Order Granting Motion to extend the deadline to object to claims (BNC-PDF) (Related Doc #2997 ) Signed on 9/22/2014 (Fortier, Stacey)
September 17, 2014 Filing 3005 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3001 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2014. (Admin.)
September 17, 2014 Filing 3004 Notice of lodgment of Order Extending the Deadline to Object to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2997 Motion to Extend Time Notice of Motion and Motion for an Order Extending the Deadline to Object to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
September 17, 2014 Filing 3003 Declaration re: Declaration in Support of Motion for an Order Extending the Deadline to Object to Claims re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2997 Motion to Extend Time Notice of Motion and Motion for an Order Extending the Deadline to Object to Claims). (Poitras, David)
September 17, 2014 Filing 3002 Withdrawal re: Notice of Withdrawal of Trustee's Objection to Scheduled Claim of Henry Shahery Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (related document(s)#2987 Objection to Claim filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
September 15, 2014 Opinion or Order Filing 3001 Order Granting Motion To Allow Claim(s) 355 as a general unsecured claim in the amount of $500,000.00. (BNC-PDF) (Related Doc #2999) Signed on 9/15/2014. (Fortier, Stacey)
September 10, 2014 Filing 3000 Notice of lodgment of Order Approving Stipulation to Allow Proof of Claim Filed by Janina M. Hoskins, in Her Capacity as Chapter 7 Trustee of Sand Hill Capital Partners, III, LLC [Claim No. 355] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2999 Motion to Allow Claim 355 Stipulation to Allow Proof of Claim Filed by Janina M. Hoskins, in Her Capacity as Chapter 7 Trustee of Sand Hill Capital Partners, III, LLC [Claim No. 355]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
September 10, 2014 Filing 2999 Motion to Allow Claim 355 Stipulation to Allow Proof of Claim Filed by Janina M. Hoskins, in Her Capacity as Chapter 7 Trustee of Sand Hill Capital Partners, III, LLC [Claim No. 355]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
September 4, 2014 Filing 2998 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Romero, Martha. (Romero, Martha)
August 29, 2014 Filing 2997 Motion to Extend Time Notice of Motion and Motion for an Order Extending the Deadline to Object to Claims Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
August 27, 2014 Filing 2996 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2983 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2014. (Admin.)
August 27, 2014 Filing 2995 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2982 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2014. (Admin.)
August 26, 2014 Filing 2994 Notice of Request to be Removed from Notice of Electronic Filing Filed by Creditor Committee Abraham B. Assil Trust, Petitioning Creditor Abraham Assil, Interested Party Courtesy NEF, Creditor Benjamin S. Seigel. (Seigel, Benjamin)
August 26, 2014 Filing 2993 Substitution of attorney Filed by Creditor Saeed Cohen. (Moynihan, Kerry)
August 25, 2014 Filing 2992 Objection to Claim # by Claimant Rainbow LV Properties LLC in the amount of $ $4,166,542.13 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2991 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Mersel, Hal. (Mersel, Hal)
August 25, 2014 Filing 2990 Objection to Claim # by Claimant Rami & Co. in the amount of $ $1,000,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2989 Objection to Claim # by Claimant RPM in the amount of $ $6,787,056.20 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2988 Objection to Claim #530 by Claimant The Paul and Judith Laska Family Trust of October 9, 1997 in the amount of $ Unstated Amount Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2987 Objection to Claim # by Claimant Henry Shahery in the amount of $ $2,000,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2986 Objection to Claim # by Claimant Bijan Radnia in the amount of $ $400,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2985 Objection to Claim #470 by Claimant The Crawford Living Trust Dated September 23, 1983 in the amount of $ $298,603.74 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Filing 2984 Objection to Claim #476 by Claimant Ernesto and Socorro Vasquez in the amount of $ $766,379.06 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
August 25, 2014 Opinion or Order Filing 2983 Order Granting stipulation to allow proof of claim filed by Parviz Nadjat Haiem, Carstein Nadjet Haiem, and GP Haiem Inc.(Related Doc #2977 ) Signed on 8/25/2014 (Fortier, Stacey)
August 25, 2014 Opinion or Order Filing 2982 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2912) Signed on 8/25/2014. (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2984 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2990 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2992 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2989 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2988 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2986 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2985 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 25, 2014 Hearing Set (RE: related document(s) #2987 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 09/30/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
August 14, 2014 Filing 2981 Withdrawal of Claim(s): 117 [Notice of Withdrawal of Claim No. 117 of Eskander Hakakian] Filed by Creditor Eskander Hakakian. (McCarthy, Daniel)
August 12, 2014 Filing 2980 Notice of Request for Removal from Notice of Electronic Filing on Behalf of Previously Represented Party, Parviz Lavi Filed by Creditor Parviz Lavi. (Grimshaw, Matthew)
August 12, 2014 Filing 2979 Notice NOTICE OF REQUEST TO BE REMOVED FROM NOTICE OF ELECTRONIC FILING Filed by Creditor Interested Party. (Romero, Martha)
August 11, 2014 Filing 2978 Notice of lodgment of Order Approving Stipulation to Allow Proof of Claim Filed by Parviz Nadjat Haiem, Carsten Nadjet Haiem and GP Haiem, Inc. [Claim No. 95] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2977 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and STIPULATION TO ALLOW PROOF OF CLAIM FILED BY PARVIZ NADJAT HAIEM, CARSTEN NADJET HAIEM, AND GP HAIEM, INC. [CLAIM NO. 95]; DECLARATION OF DAVID M. POITRAS IN SUPPORT THEREOF Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
August 11, 2014 Filing 2977 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and STIPULATION TO ALLOW PROOF OF CLAIM FILED BY PARVIZ NADJAT HAIEM, CARSTEN NADJET HAIEM, AND GP HAIEM, INC. [CLAIM NO. 95]; DECLARATION OF DAVID M. POITRAS IN SUPPORT THEREOF Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
August 11, 2014 Filing 2976 Notice of lodgment of Order Approving and Authorizing the Execution of and Performance Under The Settlement Agreement Between The Namco Liquidating Trust and R. Todd Neilson in his Capacity as The Post-Effective Date Trustee of The Ezri Namvar Bankruptcy re Allocation of Proceeds of Settlement Agreement With Namvar Family Members Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2912 Motion to Approve Compromise Under Rule 9019 Notice of Joint Motion and Joint Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise Between Namvar Estate and The Namco Liquidating Trust re Allocation of Proceeds of Settlement Agreement With Namvar Family Members; Memorandum of Points and Authorities; and Declarations of R. Todd Neilson and Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
August 11, 2014 Filing 2975 Declaration re: Declaration in Support of Joint Motion Pursuant to FRBP 9019 for Approval of Compromise Between Namvar Estate and The Namco Liquidating Trust re Allocation of Proceeds of Settlement Agreement With Namvar Family Members re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2912 Motion to Approve Compromise Under Rule 9019 Notice of Joint Motion and Joint Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise Between Namvar Estate and The Namco Liquidating Trust re Allocation of Proceeds of). (Poitras, David)
August 7, 2014 Filing 2974 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2972 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2014. (Admin.)
August 7, 2014 Filing 2973 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2971 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2014. (Admin.)
August 5, 2014 Opinion or Order Filing 2972 ORDER granting trustee's objection to proof of claim filed by Jacob Rzi claim no 235-1 (BNC-PDF) Signed on 8/5/2014. (Fortier, Stacey)
August 5, 2014 Opinion or Order Filing 2971 ORDER granting trustee's objection to proof of claim filed by the Leoni Family Truste claim no 274-1 (BNC-PDF) Signed on 8/5/2014. (Fortier, Stacey)
August 2, 2014 Filing 2969 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2964 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2014. (Admin.)
August 2, 2014 Filing 2968 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2963 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2014. (Admin.)
August 2, 2014 Filing 2967 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2962 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2014. (Admin.)
August 2, 2014 Filing 2966 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2961 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2014. (Admin.)
August 2, 2014 Filing 2965 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2960 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2014. (Admin.)
July 31, 2014 Opinion or Order Filing 2964 ORDER disallowing claim no 392-1, Paradigm Tax Group Inc. relates to #2775 (BNC-PDF) Signed on 7/31/2014. (Fortier, Stacey)
July 31, 2014 Opinion or Order Filing 2963 ORDER disallowing claim of Jonathan Baharvar (claim no 333-1) relates to #2776 (BNC-PDF) Signed on 7/31/2014. (Fortier, Stacey)
July 31, 2014 Opinion or Order Filing 2962 ORDER granting trustee's objection to proof of claim filed by Danny Pakravan claim no 297-1 relates to #2783(BNC-PDF) Signed on 7/31/2014. (Fortier, Stacey)
July 31, 2014 Opinion or Order Filing 2961 ORDER granting trustee's objection to proof of claim filed by David Taban - claim no 291-1 relates to #2782 (BNC-PDF) Signed on 7/31/2014. (Fortier, Stacey)
July 31, 2014 Opinion or Order Filing 2960 Order granting trustee's objection to proof of claim filed by Jennifer Kim claim no 288-1(Related Doc #2784 ) Signed on 7/31/2014 (Fortier, Stacey)
July 30, 2014 Filing 2970 Withdrawal of Claim(s): 295 Filed by Creditor Haroon Moossai . (Serrano, Vera)
July 30, 2014 Filing 2959 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2947 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2958 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2946 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2957 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2945 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2956 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2944 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2955 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2943 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2954 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2942 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2953 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2941 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2952 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2940 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2951 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2939 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2950 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2938 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2949 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2937 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 30, 2014 Filing 2948 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2936 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2014. (Admin.)
July 28, 2014 Opinion or Order Filing 2947 ORDER Granting Trustee's Objection To Proof Of Claim Filed By Paradigm Tax Group, Inc. [Claim No. 393-1] (See order for details) (BNC-PDF)[Relates to #2774] Signed on 7/28/2014. (Francis, Dawnette)
July 28, 2014 Opinion or Order Filing 2946 ORDER Granting Trustee's Objection To Proof Of Claim Filed by Mahnaz Sepehr [Claim No. 416-1] (See Order for Details) (BNC-PDF)[Related to #2773] Signed on 7/28/2014. (Francis, Dawnette)
July 28, 2014 Opinion or Order Filing 2945 ORDER Granting Trustee's Objection To Proof Of Claim By Houshang Broumand [Claim No. 419-1] (See order for details) (BNC-PDF) (Relates to #2772) Signed on 7/28/2014. (Francis, Dawnette)
July 28, 2014 Opinion or Order Filing 2944 ORDER Granting Trustee's Objection To Proof Of Claim Filed by M & S Partnership [Claim No. 432-1] (See Order for Details) (BNC-PDF) (Related to #2770] Signed on 7/28/2014. (Francis, Dawnette)
July 28, 2014 Opinion or Order Filing 2943 ORDER Granting Trustee's Objection To Proof Of Claim by David Pourbaba [Claim no. 445-1] (See Order for Details) (BNC-PDF)(Related to #2769 Signed on 7/28/2014. (Francis, Dawnette) Modified on 7/28/2014 (Francis, Dawnette).
July 28, 2014 Opinion or Order Filing 2942 ORDER granting trustee's objection to proof of claim filed by Jacob and Khorshid Razi (claim no 236-1) relates to #2785(BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 28, 2014 Opinion or Order Filing 2941 ORDER approving stipulation to allow proof of claim filed by ARtech Properties LLC claim no 116 relates to #2895 (BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 28, 2014 Opinion or Order Filing 2940 ORDER granting trustee's objection to Dorit Kermanian claim no 74-1 (see order for details) relates to #2788 (BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 28, 2014 Opinion or Order Filing 2939 ORDER disallowing claim no 85-1 by MMN Family Trust relates to #2787 (BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 28, 2014 Opinion or Order Filing 2938 ORDER granting trustee's objection to proof of claim by Manijeh Soleimanzadeh claim no. 174-1, claim number 174-1 is allowed in the amount of $100,000.00 relates to #2790 (BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 28, 2014 Opinion or Order Filing 2937 ORDER disallowing claim by Pico Plaza Properties LLC claim no. 234-1 relates to #2791(BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 28, 2014 Opinion or Order Filing 2936 ORDER disallowing claim of Haroon Moossai relates to #2794 (BNC-PDF) Signed on 7/28/2014. (Fortier, Stacey)
July 27, 2014 Filing 2935 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2923 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2934 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2922 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2933 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2921 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2932 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2920 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2931 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2919 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2930 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2918 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2929 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2917 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2928 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2916 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2927 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2915 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2926 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2914 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 27, 2014 Filing 2925 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2913 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.)
July 26, 2014 Filing 2924 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2911 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2014. (Admin.)
July 25, 2014 Opinion or Order Filing 2923 ORDER disallowing claim(s) by The Bibijan Melamed Family Trust [Claim No. 509-1] (BNC-PDF)[Relates to #2767] Signed on 7/25/2014. (Francis, Dawnette)
July 25, 2014 Opinion or Order Filing 2922 ORDER disallowing claim(s) Sanoor, Inc. (BNC-PDF)[Relates to #2766] Signed on 7/25/2014. (Francis, Dawnette)
July 25, 2014 Opinion or Order Filing 2921 ORDER disallowing claim(s)LA Top Convenient Stores (BNC-PDF)[Related to #2765] Signed on 7/25/2014. (Francis, Dawnette)
July 25, 2014 Opinion or Order Filing 2920 ORDER granting trustee's objection to proof of claim no. 454-1 [Relates to#2768] (BNC-PDF) Signed on 7/25/2014. (Fortier, Stacey)
July 25, 2014 Opinion or Order Filing 2919 ORDER granting trustee's objection to proof of claim filed by the Yamin Family 1999 limited partnership [claim o 378-1] (see order for details) (BNC-PDF)[relates to #2796] Signed on 7/25/2014. (Fortier, Stacey)
July 25, 2014 Opinion or Order Filing 2918 ORDER granting trustee's objection to proof of claim filed by Mohammad Tahami (claim no 15-1) [relates to #2797](see order for details)(BNC-PDF) Signed on 7/25/2014. (Fortier, Stacey)
July 25, 2014 Opinion or Order Filing 2917 ORDER disallowing claim no 480-1 (BNC-PDF)[relates to #2800 Signed on 7/25/2014. (Fortier, Stacey)
July 25, 2014 Opinion or Order Filing 2916 Order disallowing claim(s)44-1, 45-1 (see order for details)(BNC-PDF) (Related Doc #2795) Signed on 7/25/2014 (Fortier, Stacey).
July 25, 2014 Opinion or Order Filing 2915 ORDER disallowing claim by F Jason Far-Hadian claim no 418-1 (BNC-PDF) Signed on 7/25/2014. (Fortier, Stacey)
July 25, 2014 Opinion or Order Filing 2914 ORDER granting trustee's objection to proof of claim by David York and Mojgan York - 290-1 (see order for details) (BNC-PDF) Signed on 7/25/2014. (Fortier, Stacey)
July 25, 2014 Opinion or Order Filing 2913 ORDER disallowing claim no 408-1 Chapar LLC (BNC-PDF) Signed on 7/25/2014. (Fortier, Stacey)
July 24, 2014 Filing 2912 Motion to Approve Compromise Under Rule 9019 Notice of Joint Motion and Joint Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise Between Namvar Estate and The Namco Liquidating Trust re Allocation of Proceeds of Settlement Agreement With Namvar Family Members; Memorandum of Points and Authorities; and Declarations of R. Todd Neilson and Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
July 24, 2014 Opinion or Order Filing 2911 ORDER disallowing claim(s) 422-1 Barookh S Berookhim (BNC-PDF) Signed on 7/24/2014. (Fortier, Stacey)
July 12, 2014 Filing 2910 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2888 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2014. (Admin.)
July 11, 2014 Receipt of Tape Duplication Fee - $30.00 by 29. Receipt Number 20183788. (admin)
July 11, 2014 Filing 2909 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proofs of Claim Filed By Aziz Javahery [Claim No. 44-1] and Javanian LLC [Claim No. 45-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2795 Objection to Claim #44,45 by Claimant Aziz Javahery and Javanian LLC in the amount of $ Claim No. 44-1 - $414,667.00; Claim No. 45-1 - $414,667.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 11, 2014 Filing 2908 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Chapar, LLC [Claim No. 408-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2804 Objection to Claim #408 by Claimant Chapar, LLC in the amount of $ 157,840.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 11, 2014 Filing 2907 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By David York and Mojgan K. York [Claim No. 290-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2802 Objection to Claim #290 by Claimant David York and Mojgan K. York in the amount of $ 3,171,041.78 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 11, 2014 Filing 2906 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By F. Jason Far-Hadian [Claim No. 418-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2801 Objection to Claim #418 by Claimant F. Jason Far-Hadian in the amount of $ 100,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 11, 2014 Filing 2905 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by New York Moda, LLC [Claim No. 480-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2800 Objection to Claim #480 by Claimant New York Moda, LLC in the amount of $ 800,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 11, 2014 Filing 2904 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Mohammad Tahami [Claim No. 15-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2797 Objection to Claim #15 by Claimant Mohammad Tahami in the amount of $ 90,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 11, 2014 Filing 2903 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By The Yamin Family 1999 Limited Partnership [Claim No. 378-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2796 Objection to Claim #378 by Claimant The Yamin Family 1999 Limited Partnership in the amount of $ 1,667,888.89 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2902 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Haroon Moossai [Claim No. 295-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2794 Objection to Claim #295 by Claimant Haroon Moossai in the amount of $ $539,417.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2901 Notice of lodgment Notice of Lodgement of Order Granting Trustee's Objection to Proof of Claim Filed By Pico Plaza Properties, LLC [Claim No. 234-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2791 Objection to Claim #234 by Claimant Pico Plaza Properties, LLC in the amount of $ $865,123.29 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2900 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Manijeh Soleimanzadeh [Claim No. 174-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2790 Objection to Claim #174 by Claimant Manijeh Soleimanzadeh in the amount of $ $150,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2899 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Dorit Kermanian [Claim No. 74-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2788 Objection to Claim #74 by Claimant Dorit Kermanian in the amount of $ $157,800.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2898 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By The MMN Family Trust [Claim No. 85-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2787 Objection to Claim #85 by Claimant The MMN Family Trust in the amount of $ $187,125.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2897 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Allow Proof of Claim Filed By Artech Properties, LLC [Claim No. 116] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2895 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Allow Proof of Claim Filed By Artech Properties, LLC [Claim No. 116]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
July 10, 2014 Filing 2896 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By The Leoni Family Trust [Claim No. 274-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2786 Objection to Claim #274 by Claimant Leoni Family Trust in the amount of $ $1,561,927.08 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2895 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Allow Proof of Claim Filed By Artech Properties, LLC [Claim No. 116]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
July 10, 2014 Filing 2894 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Jacob Razi [Claim No. 235-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2789 Objection to Claim #235 by Claimant Jacob Razi in the amount of $ $558,493.15 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2893 Notice of lodgment Notice of Lodgement of Order Granting Trustee's Objection to Claim Filed By Jacob and Khorshid Razi [Claim No. 236-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2785 Objection to Claim #236 by Claimant Jacob and Khorshid Razi in the amount of $ $383,165.07 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2892 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Jacob Razi [Claim No. 235-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2789 Objection to Claim #235 by Claimant Jacob Razi in the amount of $ $558,493.15 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2891 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Jennifer Kim [Claim No. 288-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2784 Objection to Claim #288 by Claimant Jennifer Kim in the amount of $ $2,100,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2890 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Danny Pakravan [Claim No. 297-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2783 Objection to Claim #297 by Claimant Danny Pakravan in the amount of $ $600,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Filing 2889 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Danny Pakravan [Claim No. 297-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2783 Objection to Claim #297 by Claimant Danny Pakravan in the amount of $ $600,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 10, 2014 Opinion or Order Filing 2888 Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc #2736) 549 Signed on 7/10/2014. (Fortier, Stacey)
July 9, 2014 Filing 2887 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By David Taban [Claim No. 291-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2782 Objection to Claim #291 by Claimant David Taban in the amount of $ $3,103,606.45 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2886 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Jonathan Baharvar [Claim No. 333-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2776 Objection to Claim #333 by Claimant Jonathan Baharvar in the amount of $ $63,085.84 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2885 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Paradigm Tax Group, Inc. [Claim No. 392-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2775 Objection to Claim #392 by Claimant Paradigm Tax Group, Inc. in the amount of $ $91,732.30 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2884 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Paradigm Tax Group, Inc. [Claim No. 393-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2774 Objection to Claim #393 by Claimant Paradigm Tax Group, Inc. in the amount of $ $16,983.55 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2883 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By Mahnaz Sepehr [Claim No. 416-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2773 Objection to Claim #416 by Claimant Mahnaz Sepehr in the amount of $ $205,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2882 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Houshang Broumand [Claim No. 419-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2772 Objection to Claim #419 by Claimant Houshang Broumand in the amount of $ $1,404,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2881 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Barookh S. Berookhim [Claim No. 422-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2771 Objection to Claim #422 by Claimant Barookh S. Berookhim in the amount of $ $196,830.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2880 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by M&S Partnership [Claim No. 432-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2770 Objection to Claim #432 by Claimant M&S Partnership in the amount of $ $1,188,354.86 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2879 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed By David Pourbaba [Claim No. 445-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2769 Objection to Claim #445 by Claimant David Pourbaba in the amount of $ $1,557,333.33 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2878 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by Ruben Kohanof [Claim No. 454-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2768 Objection to Claim #454 by Claimant Ruben Kohanof in the amount of $ $305,197.50 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2877 Notice of lodgment Notice of Lodgment of Order Granting Trustee's Objection to Proof of Claim Filed by The Bibijan Melamed Family Trust [Claim No. 509-1] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2767 Objection to Claim #509 by Claimant The Bibijan Melamed Family Trust in the amount of $ $275,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2876 Notice of lodgment Notice of Lodgment of Order on Trustee's Objection to Scheduled Claim of Sanoor, Inc. Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2766 Objection to Claim # by Claimant Sanoor, Inc. in the amount of $ 1,500,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 9, 2014 Filing 2875 Notice of lodgment Notice of Lodgment of Order on Trustee's Objection to Scheduled Claim of LA Top Convenient Stores Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2765 Objection to Claim # by Claimant LA Top Convenient Stores in the amount of $ 1,900,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust.). (Poitras, David)
July 5, 2014 Filing 2874 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2873 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2014. (Admin.)
July 3, 2014 Opinion or Order Filing 2873 Order Granting stipulation (see order for details) (Related Doc #2867 ) Signed on 7/3/2014 (Fortier, Stacey)
July 2, 2014 Filing 2872 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2866 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2014. (Admin.)
July 2, 2014 Filing 2871 Notice of lodgment of Order Approving Stipulation Resolving Objection to Proof of Claim of Behzad Khavarani Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2867 Stipulation By Bradley D. Sharp (TR) and Behzad Khavarani Resolving "Notice of Objection and Objection to Proof of Claim Filed by Behzad khavarani [Claim No. 529-1]" [Docket No. 2799]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR)). (Poitras, David)
July 2, 2014 Filing 2870 Stipulation By Bradley D. Sharp, Liquidating Trustee and Greenberg Traurig, P.A. for Compromise Filed by Trustee Bradley D. Sharp, Liquidating Trustee (Sokol, Robyn)
July 1, 2014 Filing 2869 Status report on Objections to Claims (docket nos. 2765, et seq.) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2765 Objection to Claim). (Poitras, David)
July 1, 2014 Filing 2868 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)#2867 Stipulation filed by Trustee Bradley D. Sharp (TR)) [Attorney needs to upload an order for the judge to approve] (Fortier, Stacey)
June 30, 2014 Filing 2867 Stipulation By Bradley D. Sharp (TR) and Behzad Khavarani Resolving "Notice of Objection and Objection to Proof of Claim Filed by Behzad khavarani [Claim No. 529-1]" [Docket No. 2799]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
June 30, 2014 Opinion or Order Filing 2866 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2711) Signed on 6/30/2014. (Fortier, Stacey)
June 27, 2014 Filing 2865 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meshefejian, Krikor. (Meshefejian, Krikor)
June 19, 2014 Filing 2864 Notice of lodgment Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2736 Motion to Disallow Claims Liquidating Trustee's Motion for Entry of an Order Disallowing David Nahai's Proof of Claim Number 549 Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; Declarations in Support Thereof, #2755 Motion to Withdraw Proof of claim No. 549 [FedR.Bank.P. 3006]). (Burstein, Richard)
June 18, 2014 Filing 2863 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2860 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2014. (Admin.)
June 16, 2014 Filing 2862 Notice of lodgment of Order Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2711 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Nader Haghnazarzadeh and Motion to Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Pro). (Neilson, Darren)
June 16, 2014 Filing 2861 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2711 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Nader Haghnazarzadeh and Motion to Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Pro). (Neilson, Darren)
June 16, 2014 Opinion or Order Filing 2860 ORDER disallowing claim(s) (see order for details)(BNC-PDF) Signed on 6/16/2014. (Fortier, Stacey)
June 11, 2014 Filing 2859 Withdrawal of Claim(s): 263 /T.N. Management, LLC/Homayoun "Tony" Namvar's Withdrawal of Claim No. 263 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2858 Withdrawal of Claim(s): 257 /Montana 18, LLC's Withdrawal of Claim No. 257 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2857 Withdrawal of Claim(s): 459 /Zamin 28, LLC's Withdrawal of Claim No. 459 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2856 Withdrawal of Claim(s): 65 /Yonathan Shraga's Withdrawal of Claim No. 65 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2855 Withdrawal of Claim(s): 64 /Yael Shraga's Withdrawal of Claim No. 64 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2854 Withdrawal of Claim(s): 272 and 272-2/Woodman Partners, LLC's Withdrawal of Claim Nos. 272 and 272-2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2853 Withdrawal of Claim(s): 401,403,404 /Wishlab 90, LLC's Withdrawal of Claim Nos. 401, 403, and 404 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2852 Withdrawal of Claim(s): 271 and 271-2/Wilshire Bundy Plaza's Withdrawal of Claim Nos. 271-271-2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2851 Withdrawal of Claim(s): 270 /Wilshire Bundy Holding,s, LLC's Withdrawal of Claim No. 270 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2850 Withdrawal of Claim(s): 269 /Wilshire 19, LLC's Withdrawal of Claim No. 269 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2849 Withdrawal of Claim(s): 504 /Upto 26, LLC's Withdrawal of Claim No. 504-1 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2848 Withdrawal of Claim(s): 267 /Unitex Industries, Inc.'s Withdrawal of Claim No. 267 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2847 Withdrawal of Claim(s): 264,399 /Trifish, LLC's Withdrawal of Claim Nos. 264 and 399 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2846 Withdrawal of Claim(s): 266 /Tricommerce, LLC's Withdrawal of Claim No. 266 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2845 Withdrawal of Claim(s): 265 , 265-2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2844 Withdrawal of Claim(s): 262 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2843 Withdrawal of Claim(s): 460 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2842 Withdrawal of Claim(s): 260 , 260-2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2841 Withdrawal of Claim(s): 278 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2840 Reply to (related document(s): #2755 Motion to Withdraw Proof of claim No. 549 [FedR.Bank.P. 3006] filed by Creditor Hamid David Nahai) Reply in Support of MOtion to Withdraw Claim Filed by Creditor Hamid David Nahai (Weiss, Michael)
June 10, 2014 Filing 2839 Withdrawal of Claim(s): 259 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2838 Withdrawal of Claim(s): 258 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2837 Withdrawal of Claim(s): 406,411,478 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2836 Withdrawal of Claim(s): 273 , 273-2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2835 Withdrawal of Claim(s): 400,542 and 404 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2834 Reply to (related document(s): #2736 Motion to Disallow Claims Liquidating Trustee's Motion for Entry of an Order Disallowing David Nahai's Proof of Claim Number 549 Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; Declarations in Support Thereof filed by Trustee Bradley D. Sharp (TR)) Liquidating Trustee's Reply to Opposition to Liquidating Trust's Motion for Entry of an Order Disallowing David Nahai's Proof of Claim Number 549 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
June 10, 2014 Filing 2833 Withdrawal of Claim(s): 248 , 248-2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2832 Withdrawal of Claim(s): 279,280,281 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2831 Withdrawal of Claim(s): 253 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2830 Withdrawal of Claim(s): 254 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2829 Withdrawal of Claim(s): 409 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2828 Withdrawal of Claim(s): 255 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2827 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Skirvin, Steven. (Skirvin, Steven)
June 10, 2014 Filing 2826 Supplemental /Yedidia Shraga's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2825 Supplemental /Woodman Partners, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2824 Supplemental /Wilshire Bundy and Wilshire Bundy Holdings, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2823 Supplemental /Wilshire 19, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2822 Supplemental /Unitex Industries, Inc.'s Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2821 Supplemental /Tricommerce, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2820 Supplemental /Tri City Associates, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2819 Supplemental /Roxy 15, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2818 Supplemental /Pentaco Management Inc Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2817 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Dobbins, Keith. (Dobbins, Keith)
June 10, 2014 Filing 2816 Supplemental /Pacesetter Fabrics, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2815 Supplemental /Nasco, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2814 Supplemental /Montana 18, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2813 Supplemental /Lacy 20, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2812 Supplemental /Hooshang "Sean" Namvar's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2811 Supplemental /Hilda Bayanfar's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2810 Supplemental /Helen Shadi's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2809 Supplemental /Elbon, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim and Consent to Disallowance of Scheduled Claim Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2808 Supplemental /Avonnam, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim(s) and Consent to Disallowance of Scheduled Claim(s) Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2807 Supplemental /780 La Brea, LLC's Waiver of Interest in and Right to Distribution on Scheduled Claim and Consent to Disallowance of Scheduled Claim Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2806 Notice /Notice of Assignment of Distribution on Scheduled General Unsecured Claim of Expo Ltd Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 10, 2014 Filing 2805 Notice /Notice of Assignment of Distribution on Scheduled General Unsecured Claim of Calexico Warehouse I LLC Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Wagner, Elissa)
June 6, 2014 Filing 2804 Objection to Claim #408 by Claimant Chapar, LLC in the amount of $ 157,840.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 6, 2014 Filing 2803 Objection to Claim #407 by Claimant Opics Properties, LLC in the amount of $ 39,460.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 6, 2014 Hearing Set (RE: related document(s) #2803 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 6, 2014 Hearing Set (RE: related document(s) #2804 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 5, 2014 Hearing Set (RE: related document(s) #2802 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 4, 2014 Filing 2802 Objection to Claim #290 by Claimant David York and Mojgan K. York in the amount of $ 3,171,041.78 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 4, 2014 Hearing Set (RE: related document(s) #2799 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 4, 2014 Hearing Set (RE: related document(s) #2800 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 4, 2014 Hearing Set (RE: related document(s) #2801 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 3, 2014 Filing 2801 Objection to Claim #418 by Claimant F. Jason Far-Hadian in the amount of $ 100,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 3, 2014 Filing 2800 Objection to Claim #480 by Claimant New York Moda, LLC in the amount of $ 800,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 3, 2014 Filing 2799 Objection to Claim #529 by Claimant Behzad Khavarani in the amount of $ $2,812,500.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 3, 2014 Filing 2798 Opposition to (related document(s): #2736 Motion to Disallow Claims Liquidating Trustee's Motion for Entry of an Order Disallowing David Nahai's Proof of Claim Number 549 Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; Declarations in Support Thereof filed by Trustee Bradley D. Sharp (TR)) Filed by Creditor Hamid David Nahai (Attachments: #1 Exhibit 1-4) (Weiss, Michael)
June 3, 2014 Hearing Set (RE: related document(s) #2795 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 3, 2014 Hearing Set (RE: related document(s) #2796 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 3, 2014 Hearing Set (RE: related document(s) #2797 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 3, 2014 Hearing Set (RE: related document(s) #2794 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Mendoza, Maria Patricia)
June 2, 2014 Filing 2797 Objection to Claim #15 by Claimant Mohammad Tahami in the amount of $ 90,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 2, 2014 Filing 2796 Objection to Claim #378 by Claimant The Yamin Family 1999 Limited Partnership in the amount of $ 1,667,888.89 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 2, 2014 Filing 2795 Objection to Claim #44,45 by Claimant Aziz Javahery and Javanian LLC in the amount of $ Claim No. 44-1 - $414,667.00; Claim No. 45-1 - $414,667.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
June 2, 2014 Filing 2794 Objection to Claim #295 by Claimant Haroon Moossai in the amount of $ $539,417.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 30, 2014 Filing 2793 Hearing Set (RE: related document(s)#2755 Generic Motion filed by Creditor Hamid David Nahai) The Hearing date is set for 6/17/2014 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2785 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2784 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2782 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2786 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2783 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2790 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2787 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2791 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2789 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 30, 2014 Hearing Set (RE: related document(s) #2788 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 29, 2014 Filing 2792 Notice of Hearing Filed by Creditor Hamid David Nahai (RE: related document(s)#2755 Motion to Withdraw Proof of claim No. 549 [FedR.Bank.P. 3006] Filed by Creditor Hamid David Nahai). (Weiss, Michael)
May 29, 2014 Filing 2791 Objection to Claim #234 by Claimant Pico Plaza Properties, LLC in the amount of $ $865,123.29 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 29, 2014 Filing 2790 Objection to Claim #174 by Claimant Manijeh Soleimanzadeh in the amount of $ $150,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 29, 2014 Filing 2789 Objection to Claim #235 by Claimant Jacob Razi in the amount of $ $558,493.15 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 29, 2014 Filing 2788 Objection to Claim #74 by Claimant Dorit Kermanian in the amount of $ $157,800.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 29, 2014 Filing 2787 Objection to Claim #85 by Claimant The MMN Family Trust in the amount of $ $187,125.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 28, 2014 Filing 2786 Objection to Claim #274 by Claimant Leoni Family Trust in the amount of $ $1,561,927.08 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 28, 2014 Filing 2785 Objection to Claim #236 by Claimant Jacob and Khorshid Razi in the amount of $ $383,165.07 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 28, 2014 Filing 2784 Objection to Claim #288 by Claimant Jennifer Kim in the amount of $ $2,100,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 28, 2014 Filing 2783 Objection to Claim #297 by Claimant Danny Pakravan in the amount of $ $600,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 28, 2014 Filing 2782 Objection to Claim #291 by Claimant David Taban in the amount of $ $3,103,606.45 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 27, 2014 Filing 2781 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Geffner, Randi. (Geffner, Randi)
May 27, 2014 Filing 2780 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Grimshaw, Matthew. (Grimshaw, Matthew)
May 27, 2014 Filing 2779 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2711 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Nader Haghnazarzadeh and Motion to Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (TR)). (Sokol, Robyn)
May 27, 2014 Hearing Set (RE: related document(s) #2770 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 27, 2014 Hearing Set (RE: related document(s) #2771 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 27, 2014 Hearing Set (RE: related document(s) #2774 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 27, 2014 Hearing Set (RE: related document(s) #2775 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 27, 2014 Hearing Set (RE: related document(s) #2772 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 27, 2014 Hearing Set (RE: related document(s) #2773 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 27, 2014 Hearing Set (RE: related document(s) #2776 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 12:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 23, 2014 Filing 2778 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2764 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2014. (Admin.)
May 23, 2014 Filing 2777 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2763 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2014. (Admin.)
May 23, 2014 Filing 2776 Objection to Claim #333 by Claimant Jonathan Baharvar in the amount of $ $63,085.84 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 23, 2014 Filing 2775 Objection to Claim #392 by Claimant Paradigm Tax Group, Inc. in the amount of $ $91,732.30 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 23, 2014 Filing 2774 Objection to Claim #393 by Claimant Paradigm Tax Group, Inc. in the amount of $ $16,983.55 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 23, 2014 Filing 2773 Objection to Claim #416 by Claimant Mahnaz Sepehr in the amount of $ $205,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 22, 2014 Filing 2772 Objection to Claim #419 by Claimant Houshang Broumand in the amount of $ $1,404,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 22, 2014 Filing 2771 Objection to Claim #422 by Claimant Barookh S. Berookhim in the amount of $ $196,830.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 22, 2014 Filing 2770 Objection to Claim #432 by Claimant M&S Partnership in the amount of $ $1,188,354.86 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 22, 2014 Hearing Set (RE: related document(s) #2766 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 22, 2014 Hearing Set (RE: related document(s) #2765 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 22, 2014 Hearing Set (RE: related document(s) #2767 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 22, 2014 Hearing Set (RE: related document(s) #2768 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 22, 2014 Hearing Set (RE: related document(s) #2769 Objection to Claim filed by Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) Hearing to be held on 07/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
May 21, 2014 Filing 2769 Objection to Claim #445 by Claimant David Pourbaba in the amount of $ $1,557,333.33 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 21, 2014 Filing 2768 Objection to Claim #454 by Claimant Ruben Kohanof in the amount of $ $305,197.50 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 21, 2014 Filing 2767 Objection to Claim #509 by Claimant The Bibijan Melamed Family Trust in the amount of $ $275,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 21, 2014 Filing 2766 Objection to Claim # by Claimant Sanoor, Inc. in the amount of $ 1,500,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 21, 2014 Filing 2765 Objection to Claim # by Claimant LA Top Convenient Stores in the amount of $ 1,900,000.00 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
May 21, 2014 Opinion or Order Filing 2764 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2741) Signed on 5/21/2014. (Fortier, Stacey)
May 21, 2014 Opinion or Order Filing 2763 ORDER disallowing claim(s) no 320-1(BNC-PDF) Signed on 5/21/2014. (Fortier, Stacey)
May 20, 2014 Filing 2762 Notice of lodgment of Order Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2696 Motion to Disallow Claims Notice of Motion and Omnibus Motion). (Sokol, Robyn)
May 13, 2014 Filing 2761 Opposition to (related document(s): #2755 Motion to Withdraw Proof of claim No. 549 [FedR.Bank.P. 3006] filed by Creditor Hamid David Nahai) Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
May 9, 2014 Filing 2760 Notice of lodgment of Order in Bankruptcy Case re: Joint Compromise Motion with Mousa Namvar; Hooshang (Sean) Namvar; Homayoun (Tony) Namvar; Ramin Namvar; and Various of their LLCs Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2741 Motion to Approve Compromise Under Rule 9019 NOTICE OF JOINT MOTION AND JOINT MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH MOUSA NAMVAR; HOOSHANG (SEAN) NAMVAR; HOMAYOUN (TONY) NAMVAR; RAMIN NAMVAR; AND VARIOUS OF THEIR LLCS; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATIONS OF BRADLEY D. SHARP AND R. TODD NEILSON IN SUPPORT OF JOINT MOTION Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Wagner, Elissa)
May 9, 2014 Filing 2759 Declaration re: non opposition /Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) and Certificate of Substantial Complaince with F 9013-1.2 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2741 Motion to Approve Compromise Under Rule 9019 NOTICE OF JOINT MOTION AND JOINT MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH MOUSA NAMVAR; HOOSHANG (SEAN) NAMVAR; HOMAYOUN (TONY) NAMVAR; RAMIN NAMVAR; AND). (Wagner, Elissa)
May 7, 2014 Filing 2758 Notice of lodgment of Proposed Order Filed by Creditor Fariba Miles (RE: related document(s)#2728 Objection to Claim #320 by Claimant Yousseff Esmailzadeh and Nahid Youseffzadeh in the amount of $ $1,000,000 Filed by Creditor Fariba Miles.). (Nelson, Christopher)
May 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2736 MOTION TO DISALLOW CLAIMS filed by Bradley D. Sharp (TR)) Hearing to be held on 06/17/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2736 , (Mendoza, Maria Patricia)
May 5, 2014 Filing 2757 Notice of Withdrawal of Substitution of Attorney Filed on April 23, 2014 on Behalf of 26 Etehad (Docket No. 2750) Filed by Interested Party Sohrab Shakib (RE: related document(s)#2750 Substitution of attorney Filed by Creditor 26 Etehad, LLC.). (Comer, Kirk)
April 29, 2014 Filing 2756 Substitution of attorney Filed by Interested Party Sohrab Shakib. (Comer, Kirk)
April 28, 2014 Filing 2755 Motion to Withdraw Proof of claim No. 549 [FedR.Bank.P. 3006] Filed by Creditor Hamid David Nahai (Weiss, Michael)
April 26, 2014 Filing 2754 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2752 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2014. (Admin.)
April 24, 2014 Opinion or Order Filing 2752 Order Granting motion (Related Doc #2746 ) Signed on 4/24/2014 (Fortier, Stacey)
April 24, 2014 Filing 2751 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kim, John. (Attachments: #1 Proof of Service) (Kim, John)
April 23, 2014 Filing 2753 Notice of Change of Address Filed by Creditor David Zarabi . (Toliver, Wanda)
April 23, 2014 Filing 2750 Substitution of attorney Filed by Creditor 26 Etehad, LLC. (Comer, Kirk)
April 21, 2014 Filing 2749 Withdrawal of Claim(s): 535 Withdrawal Of Proof Of Claim (No. 535) Filed by Creditor Ladan Vajdi. (Aver, Raymond)
April 21, 2014 Filing 2748 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Oved, Shai. (Oved, Shai)
April 18, 2014 Filing 2747 Hearing Set (RE: related document(s)#2746 Stipulation filed by Creditor Hamid David Nahai) The Hearing date is set for 5/7/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 18, 2014 Filing 2746 Stipulation By Hamid David Nahai and MOTION TO APPROVE STIPULATION BETWEEN BRADLEY SHARP, LIQUIDATING TRUSTEE AND HAMID DAVID NAHAI A/K/A DAVID NAHAI CONTINUING HEARING DATE ON LIQUIDATING TRUSTEES MOTION FOR ENTRY OF AN ORDER DISALLOWING DAVID NAHAIS PROOF OF CLAIM NUMBER 549 PURSUANT TO 11 U.S.C. 502(b) AND BANKRUPTCY RULE 3007 [DOCKET NO. 2736] Filed by Creditor Hamid David Nahai (Weiss, Michael)
April 17, 2014 Filing 2745 Withdrawal re: Withdrawal Of Trustee's Objection To "Remaining Disputed Amount" Of Proof Of Claim Filed By Hino 8 LLC, Eilel Namvar And James Jamshid Baharvar [CLAIM NO. 250-3] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (related document(s)#2383 Objection to Claim filed by Trustee Bradley D. Sharp (TR)). (Poitras, David)
April 17, 2014 Filing 2744 Notice Request to be Removed from Electronic Notice and Mailing List Filed by Creditor Benjamin S. Seigel. (Seigel, Benjamin)
April 17, 2014 Filing 2743 Errata Notice Of Errata To Order Granting Trustee's Omnibus Objections To Claims Pursuant To 11 U.S.C. Sec. 502(b) And Bankruptcy Rule 3007 As To Claim No. 176 Only with Proof of Service Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2499 Order (Generic) (BNC-PDF)). (Koenig, Stuart)
April 16, 2014 Filing 2742 Exhibit APPENDIX OF EXHIBITS IN SUPPORT OF JOINT MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH MOUSA NAMVAR; HOOSHANG (SEAN) NAMVAR; HOMAYOUN (TONY) NAMVAR; RAMIN NAMVAR; AND VARIOUS OF THEIR LLCS Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2741 Motion to Approve Compromise Under Rule 9019 NOTICE OF JOINT MOTION AND JOINT MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH MOUSA NAMVAR; HOOSHANG (SEAN) NAMVAR; HOMAYOUN (TONY) NAMVAR; RAMIN NAMVAR; AND). (Attachments: #1 Appendix Part 2 #2 Appendix Part 3 #3 Appendix Part 4 #4 Appendix Part 5) (Ziehl, Dean)
April 16, 2014 Filing 2741 Motion to Approve Compromise Under Rule 9019 NOTICE OF JOINT MOTION AND JOINT MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH MOUSA NAMVAR; HOOSHANG (SEAN) NAMVAR; HOMAYOUN (TONY) NAMVAR; RAMIN NAMVAR; AND VARIOUS OF THEIR LLCS; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATIONS OF BRADLEY D. SHARP AND R. TODD NEILSON IN SUPPORT OF JOINT MOTION Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Ziehl, Dean)
April 11, 2014 Filing 2740 Request for Removal from Courtesy Notice of Electronic Filing (NEF) for Barry Bijan Todd Filed by Kim, John. (Kim, John)
April 10, 2014 Filing 2739 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Novotny, William. (Novotny, William)
April 8, 2014 Filing 2738 Hearing Set (RE: related document(s)#2736 Motion to Disallow Claims filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 5/7/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 8, 2014 Filing 2737 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rosing, Heather. (Rosing, Heather)
April 7, 2014 Filing 2736 Motion to Disallow Claims Liquidating Trustee's Motion for Entry of an Order Disallowing David Nahai's Proof of Claim Number 549 Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; Declarations in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
April 5, 2014 Filing 2735 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2734 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2014. (Admin.)
April 3, 2014 Opinion or Order Filing 2734 Order Granting stipulation to continue (see order for details) (Related Doc #2731 ) Signed on 4/3/2014 (Fortier, Stacey)
April 3, 2014 Filing 2733 Status report Joint Post-Confirmation Status Report Concerning The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And The DIP Debtors Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2356 Amended Chapter 11 Plan). (Poitras, David)
April 3, 2014 Hearing Set (RE: related document(s) #2728 Objection to Claim filed by Fariba Miles) Hearing to be held on 05/07/2014 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
April 1, 2014 Filing 2732 Notice of lodgment of Order Approving Stipulation To Continue Hearing On Trustee's Objection To Proof Of Claim Filed By Hino 8, LLC, Eilel Namvar And James Jamshid Baharvar [Claim No. 250-3] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2731 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation To Continue Hearing On Trustee's Objection To Proof Of Claim Filed By Hino 8, LLC, Eilel Namvar And James Jamshid Baharvar [Claim No. 250-3]; Declaration Of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
April 1, 2014 Filing 2731 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation To Continue Hearing On Trustee's Objection To Proof Of Claim Filed By Hino 8, LLC, Eilel Namvar And James Jamshid Baharvar [Claim No. 250-3]; Declaration Of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
April 1, 2014 Filing 2730 Notice of Objection to Claim Filed by Creditor Fariba Miles (RE: related document(s)#2728 Objection to Claim #320 by Claimant Yousseff Esmailzadeh and Nahid Youseffzadeh in the amount of $ $1,000,000 Filed by Creditor Fariba Miles.). (Nelson, Christopher)
April 1, 2014 Filing 2729 Request for judicial notice in Support of Objection to Claim No. 320-1 of Yousseff Esmailzadeh and Nahid Youseffzadeh Filed by Creditor Fariba Miles (RE: related document(s)#2728 Objection to Claim). (Nelson, Christopher)
April 1, 2014 Filing 2728 Objection to Claim #320 by Claimant Yousseff Esmailzadeh and Nahid Youseffzadeh in the amount of $ $1,000,000 Filed by Creditor Fariba Miles. (Nelson, Christopher)
March 31, 2014 Filing 2727 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rosing, Heather. (Rosing, Heather)
March 30, 2014 Filing 2726 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2725 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2014. (Admin.)
March 28, 2014 Opinion or Order Filing 2725 Order Granting stipulation (see order for details)(Related Doc #2724 ) Signed on 3/28/2014 (Fortier, Stacey)
March 25, 2014 Filing 2724 Stipulation By Montana 18, LLC, Nasco, LLC, SC Springfield, LLC, TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza and The Liquidating Trustee of the Namco Liquidating Trust, to Continue Hearing on Objections to Claim Nos. 237, 258, 263, 265, 266, 269, 271, 460; Declaration of Paul T. Dye In Support Thereof, Filed by Creditors Montana 18, LLC, Nasco, LLC, SC Springfield, LLC, TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza (Saltzburg, Henley)
March 23, 2014 Filing 2720 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2717 Order Vacating Order (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2014. (Admin.)
March 23, 2014 Filing 2719 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2716 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2014. (Admin.)
March 21, 2014 Filing 2723 Document Homayoun "Tony" Namvar's waiver of interest in and right to distribution on scheduled claim(s) and consent to disallowance of schedule claim(s) $1,890,456.00 Filed by Creditor Homayoun Namvar (Mendoza, Maria Patricia)
March 21, 2014 Filing 2722 Withdrawal of Claim(s): 396 Filed by Interested Party Pentaco Management, Inc. . (Mendoza, Maria Patricia)
March 21, 2014 Filing 2721 Withdrawal of Claim(s): 282,283 Filed by Creditor Homayoun Namvar . (Mendoza, Maria Patricia)
March 21, 2014 Filing 2718 Certificate of Service of Entered Order Sustaining Trustee's Objection to Proof of Claim Filed by Lanam, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2716 Order (Generic) (BNC-PDF)). (Brown, Gillian)
March 21, 2014 Opinion or Order Filing 2717 Order sustaining Trustee's obj. to proof of claim filed by Security Pacific Cred. Corp. Claim is disallowed. (Related Doc #2382 ) Signed on 3/21/2014 (Toliver, Wanda)
March 21, 2014 Opinion or Order Filing 2716 Order sustaining Trustee's obj. to proof of claim filed by Lanam, LLC. Claim no. 395 is disallowed. (Related Doc #2377 ) Signed on 3/21/2014 (Toliver, Wanda)
March 12, 2014 Filing 2715 Notice of Change of Address for Creditor Filed by Parham Naghdechi, Evelyn Lahiji . (Francis, Dawnette)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2371 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2371 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2400 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2400 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2385 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2385 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2373 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2373 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2388 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2388 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2375 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2375 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2381 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2381 , (Fortier, Stacey)
March 7, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2379 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2379 , (Fortier, Stacey)
March 5, 2014 Filing 2714 Notice of lodgment of Order in Bankruptcy Case re order titled Order Sustaining Trustee's Objection to Proof of Claim Filed by Lanam, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2377 Objection to Claim #395 by Claimant Lanam LLC in the amount of $ 4,515,340.40 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proof of Service)). (Brown, Gillian)
March 5, 2014 Filing 2713 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case - Order Sustaining Trustee's Objection to Proof of Claim Filed by Security Pacific Credit Corporation Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2382 Objection to Claim #376 by Claimant Security Pacific Credit Corporation in the amount of $ 29,805,000 Filed by Trustee Bradley D. Sharp (TR).). (Poitras, David)
March 5, 2014 Filing 2712 Withdrawal of Claim(s): 541 Filed by Interested Party Courtesy NEF. (Kim, Paul)
March 5, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2383 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 04/08/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2383 , (Fortier, Stacey)
March 4, 2014 Filing 2711 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Nader Haghnazarzadeh and Motion to Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
February 28, 2014 Receipt of Certification Fee - $22.00 by 01. Receipt Number 20178549. (admin)
February 27, 2014 Filing 2710 Status report /Unilateral Status Report Re: Trustee's Objection to Proof of Claim Filed by Lanam, LLC (Claim No. 395-1) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2377 Objection to Claim). (Brown, Gillian)
February 27, 2014 Filing 2709 Status report Unilateral Status Report Re: Trustee's Objection to Proof of Claim Filed by Security Pacific Credit Corporation [Claim No. 376] [Docket No. 2382] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2382 Objection to Claim). (Poitras, David)
February 23, 2014 Filing 2708 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2706 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2014. (Admin.)
February 22, 2014 Filing 2707 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2701 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2014. (Admin.)
February 21, 2014 Opinion or Order Filing 2706 Order granting stipulation to continue hearing on trustee's objection to proof of claim filed by Hino 8 LLC Eilel Namvar and James Jamshid Baharvar claim no 250-3 (Related Doc #2703 ) Signed on 2/21/2014 (Fortier, Stacey)
February 21, 2014 Filing 2704 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Hino 8, LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2703 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Hino 8, LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
February 21, 2014 Filing 2703 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Hino 8, LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
February 20, 2014 Filing 2702 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kim, Yi. (Kim, Yi)
February 20, 2014 Opinion or Order Filing 2701 Order Granting stipulation to continue objection to claim no 257, 258, 263, 265, 266, 269, 271, 460 (Related Doc #2699 ) Signed on 2/20/2014 (Fortier, Stacey)
February 18, 2014 Filing 2705 Notice of Change of Address for Creditor Filed by Majid Tabibzadeh . (Francis, Dawnette) .
February 18, 2014 Filing 2700 Stipulation By Montana 18, LLC, Nasco, LLC, SC Springfield, LLC, TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza and (the Liquidating Trustee of the Namco Liquidating Trust to Continue Hearing on Objections to Claim Nos. 257, 258, 263, 265, 266, 269, 271 460; Delcaration of Paul T. Dye in Support Thereof (Amended) Filed by Creditors Montana 18, LLC, Nasco, LLC, SC Springfield, LLC, TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza (Saltzburg, Henley)
February 18, 2014 Filing 2699 Stipulation By Nasco, LLC, Lanam, LLC, Montana 18, LLC, TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza and the Liquidating Trustee of the Namco Liquidating Trust To Continue Hearing On Objections to Claim Nos. 257, 258, 263, 265, 266, 269, 271, 395, 460; Declaration of Paul T. Dye in Support Thereof, Filed by Creditors Nasco, LLC, Lanam, LLC, Montana 18, LLC, TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza (Saltzburg, Henley)
February 18, 2014 Filing 2698 Hearing Set (RE: related document(s)#2696 Motion to Disallow Claims filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/22/2014 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 14, 2014 Filing 2697 Declaration Re: Electronic Filing REQUEST TO STOP RECEIVING ELECTRONIC SERVICE (MATTHEW B. HOLBROOK) Filed by Creditor MidFirst Bank. (Holbrook, Matthew)Warning: Incorrect event used. Correct event code is Request for Removal from Courtesy Notice of Electronic Filing (NEF). Modified on 2/20/2014 (Ly, Lynn).
February 13, 2014 Filing 2696 Motion to Disallow Claims Notice of Motion and Omnibus Motion Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit Part 2 #2 Exhibit Part 3) (Neilson, Darren)
February 12, 2014 Filing 2695 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2694 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2014. (Admin.)
February 10, 2014 Opinion or Order Filing 2694 Order on interim and final applications of ch 11 trustees and professionals for approval and payment of interim and final compensation and reimbursemet of expenses(BNC-PDF) Signed on 2/10/2014 (RE: related document(s)#2632 Application for Compensation filed by Attorney Peitzman Weg and Kempinsky, #2634 Application for Compensation filed by Accountant LECG LLC, #2635 Application for Compensation filed by Accountant Berkeley Research Group LLC, #2636 Application for Compensation filed by Trustee Bradley D. Sharp (TR), #2637 Application for Compensation filed by Special Counsel Pachulski Stang Ziehl & Jones LLP, #2638 Application for Compensation filed by Trustee Bradley D. Sharp (TR), #2639 Application for Compensation filed by Debtor Namco Capital Group Inc, #2640 Application for Compensation filed by Trustee Bradley D. Sharp (TR), #2641 Application for Compensation filed by Debtor Namco Capital Group Inc, #2642 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP, #2643 Application for Compensation filed by Debtor Namco Capital Group Inc, #2644 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., #2645 Application for Compensation filed by Consultant Intelligent Discovery Solutions, #2646 Application for Compensation filed by Special Counsel Neufeld Marks Gralnek & Maker). (Fortier, Stacey)
February 7, 2014 Filing 2692 Withdrawal of Claim(s): 361 Withdrawal of Claim [Claim No. 361 Filed by Roya Boucherian] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
February 6, 2014 Filing 2693 Notice of Change of Address Filed by Creditor Bijan Saidnia . (Fortier, Stacey)
February 4, 2014 Filing 2691 Notice of Appearance and Request for Notice by Howard Steinberg Filed by Creditor Ronald Karsin. (Steinberg, Howard)
January 31, 2014 Filing 2690 Notice of Request to Be Removed From Notice of Electronic Filing Filed by Creditor Benjamin S. Seigel. (Seigel, Benjamin)
January 30, 2014 Filing 2689 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2680 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2014. (Admin.)
January 30, 2014 Filing 2688 Notice of Change of Address Filed by Creditor Elizabeth Separzadeh. (Ruszecki, Mark)
January 30, 2014 Filing 2687 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Forsley, Alan. (Forsley, Alan)
January 29, 2014 Filing 2686 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Interim And Final Applications Of Chapter 11 Trustees And Professionals For Approval And Payment Of Interim And Final Compensation And Reimbursement Of Expenses Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2632 Application for Compensation FIFTH AND FINAL FEE APPLICATION OF PEITZMAN WEG LLP, BANKRUPTCY COUNSEL FOR FORMER DEBTOR IN POSSESSION AND SPECIAL COUNSEL FOR CHAPTER 11 TRUSTEE, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JANUARY 28, 2009 THROUGH DECEMBER 31, 2012; DECLARATION OF DAVID B. SHEMANO IN SUPPORT THEREOF for David B Shemano, Debtor's Attorney, Period: 1/28/2009 to 12/31/2012, Fee: $1,061,288.00, Expenses: $32,629.58. Filed by Attorney David B Shemano, #2634 Application for Compensation Final Application For Pre-Confirmation Compensation for LECG, LLC, as Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group Inc; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for LECG LLC, Accountant, Period: 3/9/2009 to 2/28/2011, Fee: $4,429,218.25, Expenses: $79,631.81. Filed by Accountant LECG LLC (Neilson (TR), R. Todd), #2635 Application for Compensation Fourth and Final Application for Pre-Confirmation Compensation for Berkeley Research Group, LLC, as Successor Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group Inc; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for Berkeley Research Group LLC, Accountant, Period: 9/1/2013 to 11/12/2013, Fee: $287,590.50, Expenses: $1,425.05. Filed by Accountant Berkeley Research Group LLC (Attachments: # 1 Exhibit Main Document, Pt 2 # 2 Exhibit Exhibits A and B, Pt 1 # 3 Exhibit Exhibit B, Pt 2 # 4 Exhibit Exhibit B, Pt 3 and Exhibits C-D # 5 Exhibit Exhibit E, Pt 1 # 6 Exhibit Exhibit E, Pt 2 and Exhibit F # 7 Exhibit Proof of Service) (Neilson (TR), R. Todd), #2636 Application for Compensation Seventh Interim and Final Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras; Request for Judicial Notice in Support Thereof [Interim Period: September 21, 2013 November 12, 2013] [Final Period: May 5, 2009 November 12, 2013] [Final Time Period 5/5/2009 - 11/12/2013 - Fee: $5,910,836.00, Expenses: $134,395.35] for David M Poitras, Trustee's Attorney, Period: 9/21/2013 to 11/12/2013, Fee: $138,368.50, Expenses: $2,309.52. Filed by Attorney David M Poitras, #2637 Application for Compensation /Sixth and Final Application of Pachulski Stang Ziehl & Jones LLP for Final Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.; Memorandum of Points and Authorities; and Declaration of Richard M. Pachulski in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 11/10/2009 to 11/12/2013, Fee: $9280485.21, Expenses: $440145.33. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: # 1 Exhibit Exhibits, Part 1 # 2 Exhibit Exhibits, Part 2 # 3 Exhibit Exhibits, Part 3 # 4 Exhibit Exhibits, Part 4 # 5 Proof of Service), #2638 Application for Compensation Seventh Interim and Final Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof [Interim Period: September 1, 2013 November 12, 2013] [Fees: ($32,096.65) Expenses: $538.29 [Final Period: May 8, 2009 November 12, 2013] [Fees: $3,132,601.80, Expenses $106,841.22]. Filed by Attorney David M Poitras, #2639 Application for Compensation Third and Final Application of Creim Macias Koenig & Frey LLP, Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from 9-1-13 through 11-12-13 for Stuart I Koenig, Trustee's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $4,306.50, Expenses: $1,275.39. Filed by Attorney Stuart I Koenig, #2640 Application for Compensation Fifth Interim and Final Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. [Interim Period: September 1, 2013 November 12, 2013] [Final Period: March 18, 2010 November 12, 2013 Fees: $2,798,788.00, Expenses: $1,933.17] for David M Poitras, Trustee's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $119,023.00, Expenses: $17.79. Filed by Attorney David M Poitras, #2641 Application for Compensation Seventh and Final Application of Creim Macias Koenig & Frey LLP Counsel to the Official Committee of Unsecured Creditors Committee of Namco Capital Group and Reimbursement of Expenses from 09-01-13 thru 11-12-13 for Stuart I Koenig, Creditor's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $9,405.00, Expenses: $1,082.45. Filed by Attorney Stuart I Koenig, #2642 Application for Compensation Seventh Interim and Final Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof [Interim Period: September 1, 2013 - November 12, 2013; Fees: $121,998.00, Expenses: $1,848.75] [Final Period: June 5, 2009 - November 12, 2013; Fees: $5,921,215.60, Expenses: $128,195.10]. Filed by, #2643 Application for Compensation Fourth and Final Application of FTI Consulting, Inc. Financial Advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement of Expenses from 09-01-12 through 11-12-13 for Stuart I Koenig, Creditor's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $2,724.00, Expenses: $0. Filed by Attorney Stuart I Koenig, #2644 Application for Compensation Fourth and Final Application of Lobel, Neue & Till, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Thereof with Proof of Service for Mike D Neue, Creditor Comm. Aty, Period: 3/22/2010 to 11/12/2013, Fee: $1,484,464.80, Expenses: $0.00. Filed by Attorney Mike D Neue, #2645 Application for Compensation /Fourth and Final Application Intelligent Discovery Solutions, Inc., for Interim and Final Approval of Compensation and Reimbursement of Expenses as Consultant to the Chapter 11 Trustee in Connection with the Collection, Processing, and Management of Electronically Stored Information; Memorandum of Points and Authorities; Declaration of Jonathan Karchmer in Support Thereof for Intelligent Discovery Solutions, Consultant, Period: 7/20/2011 to 10/31/2013, Fee: $73541.44, Expenses: $14781.61. Filed by Consultant Intelligent Discovery Solutions, #2646 Application for Compensation Seventh Interim and Final Application of Neufeld Marks, Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Interim Period of September 1, 2013 Through November 12, 2013, and for the Entire Period of January 29, 2009 Through November 12, 2013; Declaration of Timothy L. Neufeld in Support Thereof with Proof of Service for Neufeld Marks Gralnek & Maker, Special Counsel, Period: 9/1/2013 to 11/12/2013, Fee: $6,615.50, Expenses: $546.37. Filed by Special Counsel Neufeld Marks Gralnek & Maker (Attachments: # 1 Declaration of Timothy L. Neufeld # 2 Exhibits # 3 Proof of Service)). (Poitras, David)
January 27, 2014 Filing 2685 Notice of Change of Address Filed by Creditor 4M Investment Corporation. (Montgomery, Susan)
January 27, 2014 Filing 2684 Certificate of Service /Certificate of Service of Entered Order Granting Motion to Approve Amended Stipulation and Agreement Between Chapter 11 Trustee and Opus Bank Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2680 Order on Generic Motion (BNC-PDF)). (Brown, Gillian)
January 27, 2014 Filing 2683 Notice of Change of Address Filed by Creditor Boyle Avenue, LLC a California limited liability company. (Montgomery, Susan)
January 27, 2014 Filing 2682 Declaration re: /Declaration of Bradley D. Sharp in Support of Final Applications of Pachulski Stang Ziehl & Jones LLP and Intelligent Discovery Solutions, Inc., in Accordance with Local Bankruptcy Rule 2016-1(A)(1)(J) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2637 Application for Compensation /Sixth and Final Application of Pachulski Stang Ziehl & Jones LLP for Final Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.;, #2645 Application for Compensation /Fourth and Final Application Intelligent Discovery Solutions, Inc., for Interim and Final Approval of Compensation and Reimbursement of Expenses as Consultant to the Chapter 11 Trustee in Connection with the Collection,). (Brown, Gillian)
January 24, 2014 Filing 2681 Declaration re: Declaration of Bradley D. Sharp in support of Seventh Interim and Final Application of Ezra Brutzkus Gubner LLP Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2642 Application for Compensation Seventh Interim and Final Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Loc). (Sokol, Robyn)
January 24, 2014 Opinion or Order Filing 2680 Order Granting Motion (BNC-PDF) (Related Doc #2629 ) Signed on 1/24/2014 (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2388 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2388 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2385 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2385 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2383 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2383 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2382 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2382 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2400 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2400 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2371 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2371 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2379 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2379 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2377 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2377 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2375 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2375 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2373 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2373 , (Fortier, Stacey)
January 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #2381 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 03/04/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2381 , (Fortier, Stacey)
January 21, 2014 Filing 2678 Reply to (related document(s): #2670 Objection filed by Debtor Namco Capital Group Inc) Joint Reply of Bradley D. Sharp, Former Chapter 11 Trustee Of Namco Capital Group, Inc. and R. Todd Neilson, Former Chapter 11 Trustee of Ezri Namvar, to the: (1) Joint Objection of the Official Committee of Unsecured Creditors of Namco Capital Group, Inc. and The Official Committee of Unsecured Creditors of Ezri Namvar to the Final Fee Applications Filed by all Professionals; and (2) Joinders of Individual Creditors to the Objection of the Committees Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
January 21, 2014 Filing 2677 Declaration re: /Declaration of Bradley D. Sharp in Support of Fifth and Final Application of Peitzman Weg LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 28, 2009 Through December 31, 2012 Filed by Attorney Peitzman Weg and Kempinsky (RE: related document(s)#2632 Application for Compensation FIFTH AND FINAL FEE APPLICATION OF PEITZMAN WEG LLP, BANKRUPTCY COUNSEL FOR FORMER DEBTOR IN POSSESSION AND SPECIAL COUNSEL FOR CHAPTER 11 TRUSTEE, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES F). (Shemano, David)
January 21, 2014 Filing 2676 Declaration re: Declaration of Bradley D. Sharp, Former Chapter 11 Trustee for The Bankruptcy Estate of Namco Capital Group, Inc., in Support of the Seventh and Final Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses [Interim Period: September 21, 2013 November 12, 2013] [Final Period: May 5, 2009 November 12, 2013] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2636 Application for Compensation Seventh Interim and Final Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of N). (Poitras, David)
January 16, 2014 Filing 2679 Jonder to the Objection of the Official Committee of unsecured creditors of Namco Capital Group Inc. and the Official Committee of Unsecured Creditors of Ezri Namvar to the final fee applications filed by all professionals (related document(s): #2670 Objection filed by Debtor Namco Capital Group Inc) Filed by Creditor Committee Benjamin B. Efraim (Fortier, Stacey)
January 14, 2014 Filing 2675 Objection to the final fee applications filed by all professionals filed by Levering 26 LLC(related document(s): #2632 #2634 #2635 #2636#2637 #2638 #2640#2641 #2642, #2643 #2644#2645 2646] (Fortier, Stacey)
January 14, 2014 Filing 2674 Objection to the final fee applications filed by all professionals(proof of service not signed) (related document(s): #2626 #2632 #2634 #2635 #2636 #2637 #2638 #2639 #2640 #2641 #2642 #2643 #2644 #2645#2646 Filed by Creditor Bava Trust (Fortier, Stacey)
January 14, 2014 Filing 2673 Notice of lodgment /Notice of Lodgment of Order in Bankruptcy Case re: Liquidating Trustee's Notice of Motion and Motion for Approval of Amended Stipulation and Agreement with Opus Bank Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2629 Motion /Liquidating Trustee's Notice of Motion and Motion for Approval of Amended Stipulation and Agreement with Opus Bank; Declaration of Gillian N. Brown in Support Thereof Filed by Trustee Bradley D. Sharp (TR)). (Brown, Gillian)
January 14, 2014 Filing 2672 Declaration re: non opposition /Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2629 Motion /Liquidating Trustee's Notice of Motion and Motion for Approval of Amended Stipulation and Agreement with Opus Bank; Declaration of Gillian N. Brown in Support Thereof). (Brown, Gillian)
January 14, 2014 Filing 2671 Hearing Set (RE: related document(s)#2645 Application for Compensation filed by Consultant Intelligent Discovery Solutions) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 14, 2014 Filing 2670 Objection (related document(s): #2636 Application for Compensation Seventh Interim and Final Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of N filed by Trustee Bradley D. Sharp (TR)) Joint Objection of the Official Committee of Unsecured Creditors of Namco Capital Group, Inc., and the Official Committee of Unsecured Creditors of Ezri Namvar to the Final Fee Applications Filed by All Professionals Filed by Debtor Namco Capital Group Inc (Frey, Sandford)
January 12, 2014 Filing 2669 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2667 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2014. (Admin.)
January 12, 2014 Filing 2668 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2666 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2014. (Admin.)
January 10, 2014 Opinion or Order Filing 2667 Order Granting Stipulation to continue hearing on trustee's objection to proof of claim filed by Hino 8, LLC , Eilel Namvar and James Jamshid Baharvar [claim no. 250-3] to March 4, 2014 at 2:00 PM and ORDER thereon (BNC-PDF) (Related Doc #2663 ) Signed on 1/10/2014 (Mendoza, Maria Patricia)
January 10, 2014 Opinion or Order Filing 2666 Order Granting Stipulation and ORDER to continue hearing on objections to claims nos: 258, 257, 263, 265, 266, 269, 271, 376, 460 and 395 (BNC-PDF) (Related Doc #2662 ) Signed on 1/10/2014 (Mendoza, Maria Patricia)
January 10, 2014 Filing 2665 Notice NOTICE OF WITHDRAWAL OF MOTION TO FILE AMENDED PROOF OF CLAIM Filed by Creditor Rassol, LLC (RE: related document(s)#2624 Motion to File Amended Proof of Claim Filed by Creditor Rassol, LLC). (Reitman, John)
January 9, 2014 Filing 2664 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Hino 8, LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3] Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2663 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Hino 8, LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust). (Poitras, David)
January 9, 2014 Filing 2663 Stipulation By Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust and Stipulation to Continue Hearing on Trustee's Objection to Proof of Claim Filed by Hino 8, LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3]; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (Poitras, David)
January 9, 2014 Filing 2662 Stipulation By Lanam, LLC, Montana 18, LLC, Nasco, LLC, Security Pacific Credit Corp., TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza and Trustee Of the Namco Liquidating Trust, Declaration Of Paul T. Dye In Support Thereof, Filed by Creditors Lanam, LLC, Montana 18, LLC, Nasco, LLC, Security Pacific Credit Corp., TN Management, LLC, Tri-City Associates, LLC, Tricommerce, LLC, Wilshire 19, LLC, Wilshire Bundy Plaza (Saltzburg, Henley)
January 8, 2014 Filing 2661 Declaration re: Declaration Of Bradley D. Sharp In Support Of Fifth Interim And Final Application Of Jones Day As Special Counsel For Allowance Of Compensation And Reimbursement Of Expenses Filed by Special Counsel Jones Day (RE: related document(s)#2626 Application for Compensation Fifth Interim And Final Application Of Jones Day As Special Counsel For Allowance Of Compensation And Reimbursement Of Expenses for Jones Day, Special Counsel, Period: 9/1/2013 to 11/13/2013, Fee: $1635.00,). (Wynne, Richard)
January 8, 2014 Filing 2660 Hearing Set Seventh Interim and Final application of Neufeld Marks, special litigation counsel for debtor, for allowance and payment of compensation and reimbursement of expenses for the interim period of September 1, 2013 through November 12, 2013 and for the Final period of January 29, 2009 through November 12, 2013 (RE: related document(s)#2646 Application for Compensation filed by Special Counsel Neufeld Marks Gralnek & Maker) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2659 Hearing Set Fourth and Final Application of Lobel, Neue & Till, LLP , co-counsel for the Official Committee of Unsecured Creditors for compensation (RE: related document(s)#2644 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2658 Hearing Set Fourth and Final application of FTI Consulting, Inc., financial advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for compensation and reimbursement of expenses from September 1, 2012 through November 2013 (RE: related document(s)#2643 Application for Compensation filed by Debtor Namco Capital Group Inc) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2657 Hearing Set Seventh Interim and Final application of Ezra Brutzkus Gubner LLP, special counsel for Bradley D. Sharp Chapter 11 Trustee, for compensation of fees and expenses (RE: related document(s)#2642 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2656 Hearing Set Seventh Interim and Final application of Ezra Brutzkus Gubner LLP, special counsel for Bradley D. Sharp Chapter 11 Trustee, for compensation of fees and expenses (RE: related document(s)#2642 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2655 Hearing Set Seventh and Final application of Creim Macias Koenig & Frey LLP, counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and reimbursement of expenses from September 1, 2013 through November 12, 2013 (RE: related document(s)#2641 Application for Compensation filed by Debtor Namco Capital Group Inc) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2654 Hearing Set Fifth Interim and Final application for compensation and reimbursement of fees and expenses of Development Specialist Inc. financial advisor to the Chapter 11 Trustee of Namco Capital Group Inc. (RE: related document(s)#2640 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2653 Hearing Set Third and Final application of Creim Macias Koenig & Frey LLP, special counsel to Bradley D. Sharp Chapter 11 Trustee of Namco Capital Group and reimbursement of expenses from September 1, 2013 through November 12, 2013 (RE: related document(s)#2639 Application for Compensation filed by Debtor Namco Capital Group Inc) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2652 Hearing Set Seventh Interim and Final application for compensation and reimbursement of fees and expenses of Chapter 11 Trustee (RE: related document(s)#2638 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2651 Hearing Set Sixth and Final Application of Pachulski Stang Ziehl & Jones LLP for final approval of compensation and reimbursement of expenses as special counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. (RE: related document(s)#2637 Application for Compensation filed by Special Counsel Pachulski Stang Ziehl & Jones LLP) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2650 Hearing Set Seventh Interim and Final Application of Jeffer Mangels Butler & Mitchell LLP for approval of compensation and reimbursement of expenses as attorneys for Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc. (RE: related document(s)#2636 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2649 Hearing Set Fourth and Final Application for Pre-Confirmation Compensation for Berkeley Research Group, LLC, as successor accountants and financial consultants to R. Todd Neilson (RE: related document(s)#2635 Application for Compensation filed by Accountant Berkeley Research Group LLC) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 8, 2014 Filing 2648 Hearing Set Application for pre-confirmation compensation for LECG, LLC , as accountants and financial consultants to R. Todd Neilson, Chapter 11 Trustee (RE: related document(s)#2634 Application for Compensation filed by Accountant LECG LLC) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 7, 2014 Filing 2647 Notice of Hearing Notice of Hearing on Applications of Chapter 11 Trustees and Professionals for Approval and Payment of Interim and Final Compensation and Reimbursement of Expenses Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2632 Application for Compensation FIFTH AND FINAL FEE APPLICATION OF PEITZMAN WEG LLP, BANKRUPTCY COUNSEL FOR FORMER DEBTOR IN POSSESSION AND SPECIAL COUNSEL FOR CHAPTER 11 TRUSTEE, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JANUARY 28, 2009 THROUGH DECEMBER 31, 2012; DECLARATION OF DAVID B. SHEMANO IN SUPPORT THEREOF for David B Shemano, Debtor's Attorney, Period: 1/28/2009 to 12/31/2012, Fee: $1,061,288.00, Expenses: $32,629.58. Filed by Attorney David B Shemano, #2634 Application for Compensation Final Application For Pre-Confirmation Compensation for LECG, LLC, as Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group Inc; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for LECG LLC, Accountant, Period: 3/9/2009 to 2/28/2011, Fee: $4,429,218.25, Expenses: $79,631.81. Filed by Accountant LECG LLC (Neilson (TR), R. Todd), #2635 Application for Compensation Fourth and Final Application for Pre-Confirmation Compensation for Berkeley Research Group, LLC, as Successor Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group Inc; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for Berkeley Research Group LLC, Accountant, Period: 9/1/2013 to 11/12/2013, Fee: $287,590.50, Expenses: $1,425.05. Filed by Accountant Berkeley Research Group LLC (Attachments: # 1 Exhibit Main Document, Pt 2 # 2 Exhibit Exhibits A and B, Pt 1 # 3 Exhibit Exhibit B, Pt 2 # 4 Exhibit Exhibit B, Pt 3 and Exhibits C-D # 5 Exhibit Exhibit E, Pt 1 # 6 Exhibit Exhibit E, Pt 2 and Exhibit F # 7 Exhibit Proof of Service) (Neilson (TR), R. Todd), #2636 Application for Compensation Seventh Interim and Final Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras; Request for Judicial Notice in Support Thereof [Interim Period: September 21, 2013 November 12, 2013] [Final Period: May 5, 2009 November 12, 2013] [Final Time Period 5/5/2009 - 11/12/2013 - Fee: $5,910,836.00, Expenses: $134,395.35] for David M Poitras, Trustee's Attorney, Period: 9/21/2013 to 11/12/2013, Fee: $138,368.50, Expenses: $2,309.52. Filed by Attorney David M Poitras, #2637 Application for Compensation /Sixth and Final Application of Pachulski Stang Ziehl & Jones LLP for Final Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.; Memorandum of Points and Authorities; and Declaration of Richard M. Pachulski in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 11/10/2009 to 11/12/2013, Fee: $9280485.21, Expenses: $440145.33. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: # 1 Exhibit Exhibits, Part 1 # 2 Exhibit Exhibits, Part 2 # 3 Exhibit Exhibits, Part 3 # 4 Exhibit Exhibits, Part 4 # 5 Proof of Service), #2638 Application for Compensation Seventh Interim and Final Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof [Interim Period: September 1, 2013 November 12, 2013] [Fees: ($32,096.65) Expenses: $538.29 [Final Period: May 8, 2009 November 12, 2013] [Fees: $3,132,601.80, Expenses $106,841.22]. Filed by Attorney David M Poitras, #2639 Application for Compensation Third and Final Application of Creim Macias Koenig & Frey LLP, Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from 9-1-13 through 11-12-13 for Stuart I Koenig, Trustee's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $4,306.50, Expenses: $1,275.39. Filed by Attorney Stuart I Koenig, #2640 Application for Compensation Fifth Interim and Final Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. [Interim Period: September 1, 2013 November 12, 2013] [Final Period: March 18, 2010 November 12, 2013 Fees: $2,798,788.00, Expenses: $1,933.17] for David M Poitras, Trustee's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $119,023.00, Expenses: $17.79. Filed by Attorney David M Poitras, #2641 Application for Compensation Seventh and Final Application of Creim Macias Koenig & Frey LLP Counsel to the Official Committee of Unsecured Creditors Committee of Namco Capital Group and Reimbursement of Expenses from 09-01-13 thru 11-12-13 for Stuart I Koenig, Creditor's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $9,405.00, Expenses: $1,082.45. Filed by Attorney Stuart I Koenig, #2642 Application for Compensation Seventh Interim and Final Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof [Interim Period: September 1, 2013 - November 12, 2013; Fees: $121,998.00, Expenses: $1,848.75] [Final Period: June 5, 2009 - November 12, 2013; Fees: $5,921,215.60, Expenses: $128,195.10]. Filed by, #2643 Application for Compensation Fourth and Final Application of FTI Consulting, Inc. Financial Advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement of Expenses from 09-01-12 through 11-12-13 for Stuart I Koenig, Creditor's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $2,724.00, Expenses: $0. Filed by Attorney Stuart I Koenig, #2644 Application for Compensation Fourth and Final Application of Lobel, Neue & Till, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Thereof with Proof of Service for Mike D Neue, Creditor Comm. Aty, Period: 3/22/2010 to 11/12/2013, Fee: $1,484,464.80, Expenses: $0.00. Filed by Attorney Mike D Neue, #2645 Application for Compensation /Fourth and Final Application Intelligent Discovery Solutions, Inc., for Interim and Final Approval of Compensation and Reimbursement of Expenses as Consultant to the Chapter 11 Trustee in Connection with the Collection, Processing, and Management of Electronically Stored Information; Memorandum of Points and Authorities; Declaration of Jonathan Karchmer in Support Thereof for Intelligent Discovery Solutions, Consultant, Period: 7/20/2011 to 10/31/2013, Fee: $73541.44, Expenses: $14781.61. Filed by Consultant Intelligent Discovery Solutions, #2646 Application for Compensation Seventh Interim and Final Application of Neufeld Marks, Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Interim Period of September 1, 2013 Through November 12, 2013, and for the Entire Period of January 29, 2009 Through November 12, 2013; Declaration of Timothy L. Neufeld in Support Thereof with Proof of Service for Neufeld Marks Gralnek & Maker, Special Counsel, Period: 9/1/2013 to 11/12/2013, Fee: $6,615.50, Expenses: $546.37. Filed by Special Counsel Neufeld Marks Gralnek & Maker (Attachments: # 1 Declaration of Timothy L. Neufeld # 2 Exhibits # 3 Proof of Service)). (Poitras, David)
January 7, 2014 Filing 2646 Application for Compensation Seventh Interim and Final Application of Neufeld Marks, Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Interim Period of September 1, 2013 Through November 12, 2013, and for the Entire Period of January 29, 2009 Through November 12, 2013; Declaration of Timothy L. Neufeld in Support Thereof with Proof of Service for Neufeld Marks Gralnek & Maker, Special Counsel, Period: 9/1/2013 to 11/12/2013, Fee: $6,615.50, Expenses: $546.37. Filed by Special Counsel Neufeld Marks Gralnek & Maker (Attachments: #1 Declaration of Timothy L. Neufeld #2 Exhibits #3 Proof of Service) (Shikai, Yuriko)
January 7, 2014 Filing 2645 Application for Compensation /Fourth and Final Application Intelligent Discovery Solutions, Inc., for Interim and Final Approval of Compensation and Reimbursement of Expenses as Consultant to the Chapter 11 Trustee in Connection with the Collection, Processing, and Management of Electronically Stored Information; Memorandum of Points and Authorities; Declaration of Jonathan Karchmer in Support Thereof for Intelligent Discovery Solutions, Consultant, Period: 7/20/2011 to 10/31/2013, Fee: $73541.44, Expenses: $14781.61. Filed by Consultant Intelligent Discovery Solutions (Brown, Gillian)
January 7, 2014 Filing 2644 Application for Compensation Fourth and Final Application of Lobel, Neue & Till, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Thereof with Proof of Service for Mike D Neue, Creditor Comm. Aty, Period: 3/22/2010 to 11/12/2013, Fee: $1,484,464.80, Expenses: $0.00. Filed by Attorney Mike D Neue (Neue, Mike)
January 7, 2014 Filing 2643 Application for Compensation Fourth and Final Application of FTI Consulting, Inc. Financial Advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement of Expenses from 09-01-12 through 11-12-13 for Stuart I Koenig, Creditor's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $2,724.00, Expenses: $0. Filed by Attorney Stuart I Koenig (Koenig, Stuart)
January 7, 2014 Filing 2642 Application for Compensation Seventh Interim and Final Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof [Interim Period: September 1, 2013 - November 12, 2013; Fees: $121,998.00, Expenses: $1,848.75] [Final Period: June 5, 2009 - November 12, 2013; Fees: $5,921,215.60, Expenses: $128,195.10]. Filed by (Sokol, Robyn)
January 7, 2014 Filing 2641 Application for Compensation Seventh and Final Application of Creim Macias Koenig & Frey LLP Counsel to the Official Committee of Unsecured Creditors Committee of Namco Capital Group and Reimbursement of Expenses from 09-01-13 thru 11-12-13 for Stuart I Koenig, Creditor's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $9,405.00, Expenses: $1,082.45. Filed by Attorney Stuart I Koenig (Koenig, Stuart)
January 7, 2014 Filing 2640 Application for Compensation Fifth Interim and Final Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. [Interim Period: September 1, 2013 November 12, 2013] [Final Period: March 18, 2010 November 12, 2013 Fees: $2,798,788.00, Expenses: $1,933.17] for David M Poitras, Trustee's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $119,023.00, Expenses: $17.79. Filed by Attorney David M Poitras (Poitras, David)
January 7, 2014 Filing 2639 Application for Compensation Third and Final Application of Creim Macias Koenig & Frey LLP, Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from 9-1-13 through 11-12-13 for Stuart I Koenig, Trustee's Attorney, Period: 9/1/2013 to 11/12/2013, Fee: $4,306.50, Expenses: $1,275.39. Filed by Attorney Stuart I Koenig (Koenig, Stuart)
January 7, 2014 Filing 2638 Application for Compensation Seventh Interim and Final Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof [Interim Period: September 1, 2013 November 12, 2013] [Fees: ($32,096.65) Expenses: $538.29 [Final Period: May 8, 2009 November 12, 2013] [Fees: $3,132,601.80, Expenses $106,841.22]. Filed by Attorney David M Poitras (Poitras, David)
January 7, 2014 Filing 2637 Application for Compensation /Sixth and Final Application of Pachulski Stang Ziehl & Jones LLP for Final Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.; Memorandum of Points and Authorities; and Declaration of Richard M. Pachulski in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 11/10/2009 to 11/12/2013, Fee: $9280485.21, Expenses: $440145.33. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: #1 Exhibit Exhibits, Part 1 #2 Exhibit Exhibits, Part 2 #3 Exhibit Exhibits, Part 3 #4 Exhibit Exhibits, Part 4 #5 Proof of Service) (Brown, Gillian)
January 7, 2014 Filing 2636 Application for Compensation Seventh Interim and Final Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras; Request for Judicial Notice in Support Thereof [Interim Period: September 21, 2013 November 12, 2013] [Final Period: May 5, 2009 November 12, 2013] [Final Time Period 5/5/2009 - 11/12/2013 - Fee: $5,910,836.00, Expenses: $134,395.35] for David M Poitras, Trustee's Attorney, Period: 9/21/2013 to 11/12/2013, Fee: $138,368.50, Expenses: $2,309.52. Filed by Attorney David M Poitras (Poitras, David)
January 7, 2014 Filing 2635 Application for Compensation Fourth and Final Application for Pre-Confirmation Compensation for Berkeley Research Group, LLC, as Successor Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group Inc; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for Berkeley Research Group LLC, Accountant, Period: 9/1/2013 to 11/12/2013, Fee: $287,590.50, Expenses: $1,425.05. Filed by Accountant Berkeley Research Group LLC (Attachments: #1 Exhibit Main Document, Pt 2 #2 Exhibit Exhibits A and B, Pt 1 #3 Exhibit Exhibit B, Pt 2 #4 Exhibit Exhibit B, Pt 3 and Exhibits C-D #5 Exhibit Exhibit E, Pt 1 #6 Exhibit Exhibit E, Pt 2 and Exhibit F #7 Exhibit Proof of Service) (Neilson (TR), R. Todd)
January 7, 2014 Filing 2634 Application for Compensation Final Application For Pre-Confirmation Compensation for LECG, LLC, as Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group Inc; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for LECG LLC, Accountant, Period: 3/9/2009 to 2/28/2011, Fee: $4,429,218.25, Expenses: $79,631.81. Filed by Accountant LECG LLC (Neilson (TR), R. Todd)
January 7, 2014 Filing 2633 Hearing Set (RE: related document(s)#2632 Application for Compensation filed by Attorney Peitzman Weg and Kempinsky) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 7, 2014 Filing 2632 Application for Compensation FIFTH AND FINAL FEE APPLICATION OF PEITZMAN WEG LLP, BANKRUPTCY COUNSEL FOR FORMER DEBTOR IN POSSESSION AND SPECIAL COUNSEL FOR CHAPTER 11 TRUSTEE, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JANUARY 28, 2009 THROUGH DECEMBER 31, 2012; DECLARATION OF DAVID B. SHEMANO IN SUPPORT THEREOF for David B Shemano, Debtor's Attorney, Period: 1/28/2009 to 12/31/2012, Fee: $1,061,288.00, Expenses: $32,629.58. Filed by Attorney David B Shemano (Shemano, David)
December 26, 2013 Filing 2629 Motion /Liquidating Trustee's Notice of Motion and Motion for Approval of Amended Stipulation and Agreement with Opus Bank; Declaration of Gillian N. Brown in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
December 25, 2013 Filing 2628 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2623 Transfer of Claim (Fee) filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust) No. of Notices: 1. Notice Date 12/25/2013. (Admin.)
December 23, 2013 Filing 2627 Hearing Set (RE: related document(s)#2626 Application for Compensation filed by Special Counsel Jones Day) The Hearing date is set for 1/28/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
December 23, 2013 Filing 2626 Application for Compensation Fifth Interim And Final Application Of Jones Day As Special Counsel For Allowance Of Compensation And Reimbursement Of Expenses for Jones Day, Special Counsel, Period: 9/1/2013 to 11/13/2013, Fee: $1635.00, Expenses: $168.62. Filed by Special Counsel Jones Day (Wynne, Richard)
December 20, 2013 Filing 2631 Notice of Change of Address : Mousa & Farrokh Kalimi , 16237 Mandalay Dr., Encino CA 91436 Filed by M.F. Kalimi . (Mendoza, Maria Patricia)
December 20, 2013 Filing 2630 Notice of Change of Address for Creditor Filed by Creditor Faramarz Massachi . (Francis, Dawnette)
December 20, 2013 Filing 2625 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)#2624 Motion to File Amended Proof of Claim filed by Creditor Rassol, LLC) (Fortier, Stacey)
December 20, 2013 Filing 2624 Motion to File Amended Proof of Claim Filed by Creditor Rassol, LLC (Reitman, John)
December 18, 2013 Filing 2623 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: St. Patrick's Day Lease, LLC (Claim No. 261) To The Dimes Liquidating Trust Fee Amount $25 To The Dimes Liquidating Trustc/o Bradley D. SharpLiquidating Trustee333 South Grand, Suite 4070Los Angeles, CA 90071 Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust. (Poitras, David)
December 18, 2013 Receipt of Transfer of Claim (Fee)(2:08-bk-32333-BR) [claims,trclm] ( 25.00) Filing Fee. Receipt number 35634052. Fee amount 25.00. (re: Doc#2623) (U.S. Treasury)
December 13, 2013 Filing 2622 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Katz, Ira. (Katz, Ira)
December 13, 2013 Filing 2621 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Seigel, Benjamin. (Seigel, Benjamin)
December 11, 2013 Filing 2620 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2618 Order on Generic Application (BNC-PDF)) No. of Notices: 2. Notice Date 12/11/2013. (Admin.)
December 9, 2013 Filing 2619 Notice Notice to Professionals of Intention to File Interim and Final Application for Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon [Hearing Date: January 28, 2014; Time 10:00 am; Place Courtroom 1668] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
December 9, 2013 Opinion or Order Filing 2618 Order Granting Application (BNC-PDF) (Related Doc #2512), Granting Application For Compensation (BNC-PDF) (Related Doc #2515) for Stuart I Koenig, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2515) for Official Committee of Unsecured Creditors of Namco Capital Group, Inc., fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2516) for Stuart I Koenig, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2516) for Bradley D. Sharp (TR), fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2517) for Richard Lee Wynne, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2517) for Jones Day, fees awarded: $132450.00, expenses awarded: $262.32, Granting Application For Compensation (BNC-PDF) (Related Doc #2518) for Berkeley Research Group LLC, fees awarded: $1805201.15, expenses awarded: $8009.42, Granting Application For Compensation (BNC-PDF) (Related Doc #2518) for R. Todd Neilson (TR), fees awarded: $260,187.27, expenses awarded: $1140.60, Granting Application For Compensation (BNC-PDF) (Related Doc #2527) for David M Poitras, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2527) for Bradley D. Sharp (TR), fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2528) for David M Poitras, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2528) for Bradley D. Sharp (TR), fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2531) for David M Poitras, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2531) for Bradley D. Sharp (TR), fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2533) for Robyn B Sokol, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2533) for Ezra Brutzkus Gubner LLP, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2537) for Gillian N Brown, fees awarded: $1805201.15, expenses awarded: $8009.42, Granting Application For Compensation (BNC-PDF) (Related Doc #2537) for Intelligent Discovery Solutions, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2539) for Gillian N Brown, fees awarded: $, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc #2539) for Pachulski Stang Ziehl & Jones LLP, fees awarded: $948887.25, expenses awarded: $54609.11 Signed on 12/9/2013. (Fortier, Stacey)
December 6, 2013 Filing 2617 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2604 Transfer of Claim (Fee) filed by Creditor Rassol, LLC) No. of Notices: 1. Notice Date 12/06/2013. (Admin.)
December 6, 2013 Filing 2616 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2603 Transfer of Claim (Fee) filed by Creditor Rassol, LLC) No. of Notices: 1. Notice Date 12/06/2013. (Admin.)
December 6, 2013 Filing 2615 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2602 Transfer of Claim (Fee) filed by Creditor Rassol, LLC) No. of Notices: 1. Notice Date 12/06/2013. (Admin.)
December 6, 2013 Filing 2614 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2601 Transfer of Claim (Fee) filed by Creditor Rassol, LLC) No. of Notices: 1. Notice Date 12/06/2013. (Admin.)
December 5, 2013 Filing 2613 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2608 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2013. (Admin.)
December 5, 2013 Filing 2612 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2607 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2013. (Admin.)
December 5, 2013 Filing 2611 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2606 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2013. (Admin.)
December 5, 2013 Filing 2610 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2605 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2013. (Admin.)
December 5, 2013 Filing 2609 Monthly Operating Report. Operating Report Number: 58 - Final. For the Month Ending 10/11/2013 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
December 3, 2013 Opinion or Order Filing 2608 ORDER disallowing claim(s) 449, 450, 451, 453, 461, 462, 463, 465, 466, 467, 468, 469, 471 and 472 [Excepting claim no. 460 - See order for details ] (BNC-PDF) (Related Doc #2381 ) Signed on 12/3/2013 (Mendoza, Maria Patricia)
December 3, 2013 Opinion or Order Filing 2607 ORDER disallowing claim(s) 441,457 and 458 [See order for details] (BNC-PDF) (Related Doc #2370 ) Signed on 12/3/2013 (Mendoza, Maria Patricia)
December 3, 2013 Opinion or Order Filing 2606 ORDER allowing and disallowing claim(s) 1,2, 3,4,5,6,7 and 394 [See order for details] (BNC-PDF) (Related Doc #2401 ) Signed on 12/3/2013 (Mendoza, Maria Patricia)
December 3, 2013 Opinion or Order Filing 2605 ORDER allowing and disallowing claim(s) 1,4,5,6,7,8,9,10,11,12,13,14 and 15 [See order for details ] (BNC-PDF) (Related Doc #2383 ) Signed on 12/3/2013 (Mendoza, Maria Patricia)
December 2, 2013 Filing 2604 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Watt Leed Lease, LLC (Claim No. 268) To Rassol, LLC Fee Amount $25 To Rassol, LLC Filed by Creditor Rassol, LLC. (Reitman, John)
December 2, 2013 Filing 2603 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: McConnell Marina Lease,LLC (Claim No. 256) To Rassol, LLC Fee Amount $25 To Rassol, LLC Filed by Creditor Rassol, LLC. (Reitman, John)
December 2, 2013 Filing 2602 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Culver Marina Lease, LLC (Claim No. 251) To Rassol, LLC Fee Amount $25 To Rassol, LLCc/o Mr. Solomon Rastegar1005 Schuyler RoadBeverly Hills, CA 90210 Filed by Creditor Rassol, LLC. (Reitman, John)
December 2, 2013 Filing 2601 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Buckingham Heights Lease, LLC (Claim No. 252) To Rassol, LLC c/o Fee Amount $25 To Rassol, LLC c/oMr. Solomon Rastegar1005 Schuyler RoadBeverly Hills, CA 90210 Filed by Creditor Rassol, LLC. (Reitman, John)
December 2, 2013 Receipt of Transfer of Claim (Fee)(2:08-bk-32333-BR) [claims,trclm] ( 25.00) Filing Fee. Receipt number 35479455. Fee amount 25.00. (re: Doc#2602) (U.S. Treasury)
December 2, 2013 Receipt of Transfer of Claim (Fee)(2:08-bk-32333-BR) [claims,trclm] ( 25.00) Filing Fee. Receipt number 35479455. Fee amount 25.00. (re: Doc#2604) (U.S. Treasury)
December 2, 2013 Receipt of Transfer of Claim (Fee)(2:08-bk-32333-BR) [claims,trclm] ( 25.00) Filing Fee. Receipt number 35479455. Fee amount 25.00. (re: Doc#2603) (U.S. Treasury)
December 2, 2013 Receipt of Transfer of Claim (Fee)(2:08-bk-32333-BR) [claims,trclm] ( 25.00) Filing Fee. Receipt number 35479455. Fee amount 25.00. (re: Doc#2601) (U.S. Treasury)
November 26, 2013 Filing 2600 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Interim Applications of Chapter 11 Trustees and Professionals for Approval and Payment of Interim Compensation and Reimbursement of Expenses Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2512 Application Sixth Interim Application of Neufeld Marks (Formerly Neufeld, Marks & Gralnek), Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2012 Through August 31, 2013; Declaration of Timothy L. Neufeld in Support Thereof with Proof of Service Filed by Special Counsel Neufeld Marks Gralnek & Maker (Attachments: # 1 Declaration of Timothy L. Neufeld # 2 Exhibit # 3 Exhibit # 4 Proof of Service), #2515 Application for Compensation Sixth Interim Application of Creim Macias Koenig & Frey LLP Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from September 16, 2012 through August 31, 2013; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 9/16/2012 to 8/31/2013, Fee: $76428.00, Expenses: $3666.22. Filed by Attorney Stuart I Koenig, #2516 Application for Compensation Second Interim Application of Creim Macias Koenig & Frey LLP, Special Counsel to Bradley D. Sharp Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from September 16, 2012 through August 31, 2013; Declarations of Stuart I. Koenig and Bradley D. Sharp in Support Thereof with Proof of Service for Stuart I Koenig, Special Counsel, Period: 9/16/2012 to 8/31/2013, Fee: $46112.00, Expenses: $27018.91. Filed by Attorney Stuart I Koenig, #2517 Application for Compensation Fourth Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2012 Through August 31, 2013) for Jones Day, Special Counsel, Period: 9/1/2012 to 8/31/2013, Fee: $66,225.00, Expenses: $131.16. Filed by Special Counsel Jones Day, #2518 Application for Compensation /Third Interim Application for Berkeley Research Group, LLC, as Successor Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group, Inc.; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for Berkeley Research Group LLC, Accountant, Period: 9/1/2012 to 8/31/2013, Fee: $1,805,201.15, Expenses: $8,009.42. Filed by Accountant Berkeley Research Group LLC (Neilson (TR), R. Todd), #2527 Application for Compensation Sixth Interim Application Of Jeffer Mangels Butler & Mitchell LLP For Approval Of Compensation And Reimbursement Of Expenses As Attorneys For Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc.; Memorandum Of Points And Authorities; Declaration Of David M. Poitras In Support Thereof [September 1, 2012 September 20, 2013] for David M Poitras, Trustee's Attorney, Period: 9/1/2012 to 9/20/2013, Fee: $855,564.50, Expenses: $12,943.82. Filed by Attorney David M Poitras (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Part 1 # 3 Exhibit 2 - Part 2 # 4 Exhibit 3 # 5 Proof of Service), #2528 Application for Compensation Sixth Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof for Bradley D. Sharp (TR), Trustee Chapter 9/11, Period: 9/1/2012 to 8/31/2013, Fee: $110,259.70, Expenses: $2,939.00. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR), #2531 Application for Compensation Fourth Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. September 1, 2012 - August 31, 2013 for Bradley D. Sharp (TR), Financial Advisor, Period: 9/1/2012 to 8/31/2013, Fee: $499,942.50, Expenses: $145.29. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR), #2533 Application for Compensation Sixth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof for Ezra Brutzkus Gubner LLP, Trustee's Attorney, Period: 9/1/2012 to 8/31/2013, Fee: $888,005.50, Expenses: $18,146.82. Filed by Special Counsel Ezra Brutzkus Gubner LLP, #2537 Application for Compensation /Third Interim Application of Intelligent Discovery Solutions, Inc. ("IDS") as Consultant to the Chapter 11 Trustee in Connection With the Collection, Processing, and Management of Electronically Stored Information; Declaration of James Vaugh in Support Thereof for Intelligent Discovery Solutions, Consultant, Period: 9/1/2012 to 7/31/2013, Fee: $13,002.00, Expenses: $6,222.91. Filed by Consultant Intelligent Discovery Solutions, #2539 Application for Compensation /Fifth Interim Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., (August 1, 2012 through July 31, 2013); Memorandum of Points and Authorities; and Declaration of Richard M. Pachulski in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 8/1/2012 to 7/31/2013, Fee: $3,644,534.00, Expenses: $182,206.63. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: # 1 Exhibit A # 2 Exhibit A-1 # 3 Exhibit B # 4 Exhibit B-1 # 5 Exhibit C # 6 Exhibit C-1 # 7 Exhibit D # 8 Exhibit E # 9 Exhibit E-1 # 10 Proof of Service)). (Poitras, David)
November 26, 2013 Filing 2599 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Grimshaw, Matthew. (Grimshaw, Matthew)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2400 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2400 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2388 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2388 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2383 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2383 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2371 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2371 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2385 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2385 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2375 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2375 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2381 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2381 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2379 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2379 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2377 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2377 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2382 OBJECTION TO CLAIM filed by Bradley D. Sharp (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2382 , (Fortier, Stacey)
November 22, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #2373 OBJECTION TO CLAIM filed by R. Todd Neilson (TR)) Hearing to be held on 01/15/2014 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #2373 , (Fortier, Stacey)
November 21, 2013 Filing 2598 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Notice of Objection and Trustee's Objection to Proof of Claim Filed by HINO 8, LLC, Eilel Namvar and James Jamshid Baharvar and Trustee's Evidentiary Objections to Declaration of Homayoun "Tony" Namvar re Objection to Proof of Claim Filed by Eilel Namvar Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2383 Objection to Claim #250 by Claimant Hino 8 LLC, Eilel Namvar and James Jamshid Baharvar in the amount of $ 9,301,486.23 Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 - Part 1 # 2 Exhibit 1 - Part 2 # 3 Exhibit 1 - Part 3 # 4 Proof of Service), #2589 Objection (related document(s): #2383 Objection to Claim filed by Trustee Bradley D. Sharp (TR), #2581 Opposition filed by Creditor Hino-8, LLC, Creditor EILEL NAMVAR, Creditor Jamshid Baharvar) Trustee's Evidentiary Objections to Declaration of Homayoun "Tony" Namvar Re Objection to Proof of Claim Filed by Hino 8 LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3] Filed by Trustee Bradley D. Sharp (TR)). (Poitras, David)
November 21, 2013 Filing 2597 Notice of lodgment Notice Of Lodgment Of Order In Bankruptcy Case Re: Notice of Objection and Trustee's Objection to Proof of Claim Filed By Eilel Namvar; and Trustee's Evidentiary Objections To Declaration of Homayoun "Tony" Namvar Re Objection to Proof of Claim Filed by Eilel Namvar Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2401 Objection to Claim #394 by Claimant Eilel Namvar in the amount of $ 27,672,360.26 Filed by Trustee Bradley D. Sharp (TR)., #2591 Objection (related document(s): #2401 Objection to Claim filed by Trustee Bradley D. Sharp (TR), #2582 Opposition filed by Creditor EILEL NAMVAR) Trustee's Evidentiary Objections to Declaration of Homayoun "Tony" Namvar Re Objection to Proof of Claim Filed by Eilel Namvar [Claim No. 394-1] Filed by Trustee Bradley D. Sharp (TR)). (Poitras, David)
November 21, 2013 Filing 2596 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Notice of Objection and Trustee's Objection to Proofs of Claim Filed by Innoprise XXI, LLC; Innoprise XVII, LLC; Innoprise XVI, LLC; and Richard Stromberg Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2370 Objection to Claim #441,457,458 by Claimant Innoprise XXI, LLC and Richard Stromberg in the amount of $ 441 - $25,000.00; 457 - $100,000.00; 458 - $150,000.00 Filed by Trustee Bradley D. Sharp (TR).). (Poitras, David)
November 21, 2013 Filing 2595 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Notice of Objection and Trustee's Objection to Proofs of Claim Filed By SC Newport Meadows, LLC, SC Ontario Meadows, LLC, SC Napavine, LLC, SC Management, LLC, SC Donner Pass, LLC, SC El Centro, LLC, SC Northgate, LLC, SC Development, LLC, SC Karcher, LLC, SC Glenwood, LLC, SC Fallon, LLC, JHB, Inc., and Jeff Belle Filed by Trustee Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust (RE: related document(s)#2381 Objection to Claim #449,450,451,453,460,461,462,463,465,466,467,468,469,471,472 by Claimant SC NEWPORT MEADOWS, LLC, SC ONTARIO MEADOWS, LLC, SC NAPAVINE, LLC, SC SPRINGFIELD, LLC, SC MANAGEMENT, LLC, SC DONNER PASS, LLC, SC EL CENTRO, LLC, SC NORTHGATE, LLC, SC DEVELOPMENT, LLC, SC KARCHER, LLC, SC GLENWOOD, LLC, SC FALLON, LLC, JHB, INC., AND JEFF BELLE in the amount of $ Filed by Trustee Bradley D. Sharp (TR).). (Poitras, David)
November 20, 2013 Filing 2594 Withdrawal of Claim(s): 216 Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
November 20, 2013 Filing 2593 Withdrawal of Claim(s): 214 Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
November 15, 2013 Filing 2592 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2587 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2013. (Admin.)
November 13, 2013 Filing 2591 Objection (related document(s): #2401 Objection to Claim filed by Trustee Bradley D. Sharp (TR), #2582 Opposition filed by Creditor EILEL NAMVAR) Trustee's Evidentiary Objections to Declaration of Homayoun "Tony" Namvar Re Objection to Proof of Claim Filed by Eilel Namvar [Claim No. 394-1] Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 13, 2013 Filing 2590 Reply to (related document(s): #2401 Objection to Claim filed by Trustee Bradley D. Sharp (TR), #2582 Opposition filed by Creditor EILEL NAMVAR) Trustee's Reply in Support of Objection to Proof of Claim Filed by Eilel Namvar [Claim No. 394-1]; Memorandum of Points and Authorities Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 13, 2013 Filing 2589 Objection (related document(s): #2383 Objection to Claim filed by Trustee Bradley D. Sharp (TR), #2581 Opposition filed by Creditor Hino-8, LLC, Creditor EILEL NAMVAR, Creditor Jamshid Baharvar) Trustee's Evidentiary Objections to Declaration of Homayoun "Tony" Namvar Re Objection to Proof of Claim Filed by Hino 8 LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3] Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 13, 2013 Filing 2588 Reply to (related document(s): #2383 Objection to Claim filed by Trustee Bradley D. Sharp (TR), #2581 Opposition filed by Creditor Hino-8, LLC, Creditor EILEL NAMVAR, Creditor Jamshid Baharvar) Trustee's Reply in Support of Objection to Proof of Claim Filed by Hino 8 LLC, Eilel Namvar and James Jamshid Baharvar [Claim No. 250-3]; Memorandum of Points and Authorities Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 13, 2013 Opinion or Order Filing 2587 Order Granting stipulation (see order for details) (Related Doc #2579 ) Signed on 11/13/2013 (Fortier, Stacey)
November 13, 2013 Filing 2586 Notice with Respect To Confirmed Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And Dip Debtors, Of: (1) Entry Of Confirmation Order For Confirmed Plan; (2) Designation And Occurrence Of November 13, 2013 Effective Date For Confirmed Plan; (3) Authorization Of Bankrptcy Transfers; (4) Fixing Of Bar Dates And Deadlines For Administrative Claims And Unsecured Deficiency Claims; (5) No Discharge, But Plan Injunction; And (6) Certain Other Matters Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2557 Order confirming second amended joint Chapter 11 Liquidating Plan (BNC-PDF) (Related Doc #2356) Signed on 10/11/2013 (Fortier, Stacey) Modified on 10/11/2013.). (Orgel, Robert)
November 12, 2013 Filing 2585 Proof of service /Supplemental Proof of Service of Trustee's Notice of Withdrawal Without Prejudice of Motion for Approval of Stipulation and Agreement with Opus Bank Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2584 Notice). (Brown, Gillian)
November 12, 2013 Filing 2584 Notice /Trustee's Notice of Withdrawal Without Prejudice of Motion for Approval of Stipulation and Agreement with Opus Bank Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2573 Motion /Trustee's Notice of Motion and Motion for Approval of Stipulation and Agreement with Opus Bank; Declaration of Gillian N. Brown in Support Thereof Filed by Trustee Bradley D. Sharp (TR)). (Brown, Gillian)
November 8, 2013 Filing 2583 Notice of lodgment of Order in Bankruptcy Case Filed by Creditor Nasco, LLC (RE: related document(s)#2579 Stipulation By Lanam, LLC, SC Springfield, LLC, Security Pacific Credit Corp., Wilshire Bundy Plaza, Wilshire 19, LLC, Tricommerce, LLC, Tri-City Associates, LLC, TN Management, LLC, Montana 18, LLC, Nasco, LLC and Trus). (Saltzburg, Henley)
November 6, 2013 Filing 2582 Opposition to (related document(s): #2401 Objection to Claim filed by Trustee Bradley D. Sharp (TR)) Filed by Creditor EILEL NAMVAR (Attachments: #1 Declaration of Homayoun "Tony" Namvar #2 Exhibit A to Namvar Dec. #3 Exhibit B to Namvar Dec. #4 Exhibit C to Namvar Dec. #5 Exhibit D to Namvar Dec. #6 Exhibit E to Namvar Dec. #7 Exhibit F to Namvar Dec. #8 Exhibit G to Namvar Dec. #9 Proof of Service) (Nelson, Christopher)
November 6, 2013 Filing 2581 Opposition to (related document(s): #2383 Objection to Claim filed by Trustee Bradley D. Sharp (TR)) Filed by Creditors Jamshid Baharvar, EILEL NAMVAR, Hino-8, LLC (Attachments: #1 Declaration of Homayoun "Tony" Namvar #2 Exhibit A to Namvar Dec. #3 Exhibit B to Namvar Dec. #4 Exhibit C to Namvar Dec. #5 Exhibit D to Namvar Dec. #6 Exhibit E to Namvar Dec. #7 Proof of Service) (Nelson, Christopher)
November 6, 2013 Filing 2580 Declaration re: /Declaration of Bradley D. Sharp in Support of Interim Applications of Pachulski Stang Ziehl & Jones LLP and Intelligent Discovery Solutions, Inc., in Accordance with Local Bankruptcy Rule 2016-1(A)(1)(J) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2537 Application for Compensation /Third Interim Application of Intelligent Discovery Solutions, Inc. ("IDS") as Consultant to the Chapter 11 Trustee in Connection With the Collection, Processing, and Management of Electronically Stored Informat, #2539 Application for Compensation /Fifth Interim Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.,). (Brown, Gillian)
November 6, 2013 Filing 2579 Stipulation By Lanam, LLC, SC Springfield, LLC, Security Pacific Credit Corp., Wilshire Bundy Plaza, Wilshire 19, LLC, Tricommerce, LLC, Tri-City Associates, LLC, TN Management, LLC, Montana 18, LLC, Nasco, LLC and Trustee of Namco Capital Group, Inc., To Continue Hearing On Objections To Claims; Declaratoin of Paul T. Dye In Support Thereof, Filed by Creditors Lanam, LLC, SC Springfield, LLC, Security Pacific Credit Corp., Wilshire Bundy Plaza, Wilshire 19, LLC, Tricommerce, LLC, Tri-City Associates, LLC, TN Management, LLC, Montana 18, LLC, Nasco, LLC (Attachments: #1 Proposed Order) (Saltzburg, Henley)
November 6, 2013 Filing 2578 Declaration re: Declaration Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc, In Support Of The Sixth Interim Application Of Jeffer Mangels Butler & Mitchell LLP For Approval Of Compensation And Reimbursement Of Expenses [September 1, 2012 through September 20, 2013] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2527 Application for Compensation Sixth Interim Application Of Jeffer Mangels Butler & Mitchell LLP For Approval Of Compensation And Reimbursement Of Expenses As Attorneys For Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital). (Poitras, David)
November 5, 2013 Filing 2577 Request for Removal from Courtesy Notice of Electronic Filing (NEF) (Namco Capital Group) Filed by Park Garner, Jenny. (Park Garner, Jenny)
November 1, 2013 Filing 2576 Proof of service /Supplemental Proof of Service of Trustee's Notice of Motion and Motion for Approval of Stipulation and Agreement with Opus Bank Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2573 Motion /Trustee's Notice of Motion and Motion for Approval of Stipulation and Agreement with Opus Bank; Declaration of Gillian N. Brown in Support Thereof). (Brown, Gillian)
November 1, 2013 Filing 2575 Transcript regarding Hearing Held 04/21/10 RE: MOTION IN INDIVIDUAL CASE FOR ORDER CONFIRMING TERMINATION OF STAY. Remote electronic access to the transcript is restricted until 01/30/2014. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/8/2013. Redaction Request Due By 11/22/2013. Redacted Transcript Submission Due By 12/2/2013. Transcript access will be restricted through 01/30/2014. (Martens, Holly)
November 1, 2013 Filing 2574 Transcript regarding Hearing Held 05/25/10 RE: MOTION OF CHAPTER 11 TRUSTEE. Remote electronic access to the transcript is restricted until 01/30/2014. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/8/2013. Redaction Request Due By 11/22/2013. Redacted Transcript Submission Due By 12/2/2013. Transcript access will be restricted through 01/30/2014. (Martens, Holly)
October 31, 2013 Filing 2573 Motion /Trustee's Notice of Motion and Motion for Approval of Stipulation and Agreement with Opus Bank; Declaration of Gillian N. Brown in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
October 30, 2013 Filing 2572 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2571 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2013. (Admin.)
October 28, 2013 Opinion or Order Filing 2571 ORDER disallowing claim(s) (see order for details) (BNC-PDF) Signed on 10/28/2013. (Fortier, Stacey)
October 24, 2013 Filing 2570 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2567 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2013. (Admin.)
October 24, 2013 Filing 2569 Declaration re: Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2533 Application for Compensation Sixth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr.). (Sokol, Robyn)
October 23, 2013 Filing 2568 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
October 22, 2013 Opinion or Order Filing 2567 ORDER allowing claim(s) No. 137, 231, 290, 303, 307, 330, 350, 357, 438 and 485 [see order for details] (BNC-PDF) Signed on 10/22/2013. (Mendoza, Maria Patricia)
October 18, 2013 Filing 2566 Monthly Operating Report. Operating Report Number: 57. For the Month Ending 9/30/2013 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
October 17, 2013 Filing 2565 Proof of service of [Entered] Order Confirming Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2557 Order Confirming Chapter 11 Plan (BNC-PDF)). (Orgel, Robert)
October 16, 2013 Filing 2564 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Tippie, Alan. (Tippie, Alan)
October 16, 2013 Filing 2563 Judge's instruction for entering discharge in chapter 11 cases : No discharge will be entered because the debtor is not eligible for one. RE: #2557 (Mendoza, Maria Patricia)
October 16, 2013 Filing 2562 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Objection to Claim). (Koenig, Stuart)
October 16, 2013 Filing 2561 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Objection to Claim). (Koenig, Stuart)
October 13, 2013 Filing 2560 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2557 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 10/13/2013. (Admin.)
October 11, 2013 Filing 2559 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2552 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2013. (Admin.)
October 11, 2013 Filing 2558 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2551 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2013. (Admin.)
October 11, 2013 Opinion or Order Filing 2557 Order confirming second amended joint Chapter 11 Liquidating Plan (BNC-PDF) (Related Doc #2356) Signed on 10/11/2013 (Fortier, Stacey) Modified on 10/11/2013 (Fortier, Stacey).
October 10, 2013 Filing 2556 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rosing, Heather. (Rosing, Heather)
October 9, 2013 Filing 2555 Monthly Operating Report. Operating Report Number: 55. For the Month Ending 7/31/2013 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
October 9, 2013 Filing 2554 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Felton, James. (Felton, James)
October 9, 2013 Filing 2553 Declaration re: Declaration Of Bradley D. Sharp In Support Of Fourth Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2012 Through August 31, 2013) Filed by Special Counsel Jones Day (RE: related document(s)#2517 Application for Compensation Fourth Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2012 Through August 31, 2013) for Jones Day, Special Counse). (Wynne, Richard)
October 9, 2013 Opinion or Order Filing 2552 Order Granting stipulation (see order for details) (Related Doc #2546 ) Signed on 10/9/2013 (Fortier, Stacey)
October 9, 2013 Opinion or Order Filing 2551 Order Granting stipulation (see order for details) (Related Doc #2540 ) Signed on 10/9/2013 (Fortier, Stacey)
October 8, 2013 Filing 2550 Notice of Hearing Notice of Continued Hearing on Applications of Chapter 11 Trustees and Professionals for Approval and Payment of Interim Compensation and Reimbursement of Expenses Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2512 Application Sixth Interim Application of Neufeld Marks (Formerly Neufeld, Marks & Gralnek), Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2012 Through August 31, 2013; Declaration of Timothy L. Neufeld in Support Thereof with Proof of Service Filed by Special Counsel Neufeld Marks Gralnek & Maker (Attachments: # 1 Declaration of Timothy L. Neufeld # 2 Exhibit # 3 Exhibit # 4 Proof of Service), #2515 Application for Compensation Sixth Interim Application of Creim Macias Koenig & Frey LLP Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from September 16, 2012 through August 31, 2013; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 9/16/2012 to 8/31/2013, Fee: $76428.00, Expenses: $3666.22. Filed by Attorney Stuart I Koenig, #2516 Application for Compensation Second Interim Application of Creim Macias Koenig & Frey LLP, Special Counsel to Bradley D. Sharp Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from September 16, 2012 through August 31, 2013; Declarations of Stuart I. Koenig and Bradley D. Sharp in Support Thereof with Proof of Service for Stuart I Koenig, Special Counsel, Period: 9/16/2012 to 8/31/2013, Fee: $46112.00, Expenses: $27018.91. Filed by Attorney Stuart I Koenig, #2517 Application for Compensation Fourth Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2012 Through August 31, 2013) for Jones Day, Special Counsel, Period: 9/1/2012 to 8/31/2013, Fee: $66,225.00, Expenses: $131.16. Filed by Special Counsel Jones Day, #2518 Application for Compensation /Third Interim Application for Berkeley Research Group, LLC, as Successor Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group, Inc.; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for Berkeley Research Group LLC, Accountant, Period: 9/1/2012 to 8/31/2013, Fee: $1,805,201.15, Expenses: $8,009.42. Filed by Accountant Berkeley Research Group LLC (Neilson (TR), R. Todd), #2527 Application for Compensation Sixth Interim Application Of Jeffer Mangels Butler & Mitchell LLP For Approval Of Compensation And Reimbursement Of Expenses As Attorneys For Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc.; Memorandum Of Points And Authorities; Declaration Of David M. Poitras In Support Thereof [September 1, 2012 September 20, 2013] for David M Poitras, Trustee's Attorney, Period: 9/1/2012 to 9/20/2013, Fee: $855,564.50, Expenses: $12,943.82. Filed by Attorney David M Poitras (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Part 1 # 3 Exhibit 2 - Part 2 # 4 Exhibit 3 # 5 Proof of Service), #2528 Application for Compensation Sixth Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof for Bradley D. Sharp (TR), Trustee Chapter 9/11, Period: 9/1/2012 to 8/31/2013, Fee: $110,259.70, Expenses: $2,939.00. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR), #2531 Application for Compensation Fourth Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. September 1, 2012 - August 31, 2013 for Bradley D. Sharp (TR), Financial Advisor, Period: 9/1/2012 to 8/31/2013, Fee: $499,942.50, Expenses: $145.29. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR), #2533 Application for Compensation Sixth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof for Ezra Brutzkus Gubner LLP, Trustee's Attorney, Period: 9/1/2012 to 8/31/2013, Fee: $888,005.50, Expenses: $18,146.82. Filed by Special Counsel Ezra Brutzkus Gubner LLP, #2537 Application for Compensation /Third Interim Application of Intelligent Discovery Solutions, Inc. ("IDS") as Consultant to the Chapter 11 Trustee in Connection With the Collection, Processing, and Management of Electronically Stored Information; Declaration of James Vaugh in Support Thereof for Intelligent Discovery Solutions, Consultant, Period: 9/1/2012 to 7/31/2013, Fee: $13,002.00, Expenses: $6,222.91. Filed by Consultant Intelligent Discovery Solutions, #2539 Application for Compensation /Fifth Interim Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., (August 1, 2012 through July 31, 2013); Memorandum of Points and Authorities; and Declaration of Richard M. Pachulski in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 8/1/2012 to 7/31/2013, Fee: $3,644,534.00, Expenses: $182,206.63. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: # 1 Exhibit A # 2 Exhibit A-1 # 3 Exhibit B # 4 Exhibit B-1 # 5 Exhibit C # 6 Exhibit C-1 # 7 Exhibit D # 8 Exhibit E # 9 Exhibit E-1 # 10 Proof of Service)). (Poitras, David)
October 7, 2013 Filing 2549 Hearing Set (RE: related document(s)#2539 Application for Compensation filed by Special Counsel Pachulski Stang Ziehl & Jones LLP) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 4, 2013 Filing 2548 Notice of lodgment of Order Approving Stipulation Resolving Confirmation Objections re Joint Plan Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2546 Stipulation By Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson (TR), Bradley D. Sharp (TR) and Resolving #2463 Confirmation Objections re Joint Plan from: (A) #2501 Limited Wishlab Objection of Mousa Namvar, Magdiel, LLC and Wishlab 90, LLC; and (2) Pesteh Stipulation (Dimes Docket No. 338) Between Dimes, LLC, Pesteh Land, LLC and DGade, LLC Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR)). (Orgel, Robert)
October 2, 2013 Filing 2547 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2530 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2013. (Admin.)
October 2, 2013 Filing 2546 Stipulation By Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson (TR), Bradley D. Sharp (TR) and Resolving #2463 Confirmation Objections re Joint Plan from: (A) #2501 Limited Wishlab Objection of Mousa Namvar, Magdiel, LLC and Wishlab 90, LLC; and (2) Pesteh Stipulation (Dimes Docket No. 338) Between Dimes, LLC, Pesteh Land, LLC and DGade, LLC Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Orgel, Robert)
October 2, 2013 Filing 2545 Declaration re: of Catherine Nownes-Whitaker Re Analysis of Ballots for Accepting or Rejecting Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors as to Namco Case Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2463 Brief). (Orgel, Robert)
October 2, 2013 Filing 2544 Declaration re: of David M. Poitras in Support of Trustees' and DIP Debtors' Reply Re: Objections to Confirmation of the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2542 Reply). (Orgel, Robert)
October 2, 2013 Filing 2543 Declaration re: of Eric Held in Support of Trustees' and DIP Debtors' Reply Re: Objections to Confirmation of Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2542 Reply). (Orgel, Robert)
October 2, 2013 Filing 2542 Reply to (related document(s): #2463 Brief filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Interested Party DIMES, LLC, Interested Party Beshmada, LLC, Interested Party Beshmada of Delaware, LLC) Trustees' and DIP Debtors' Reply Regarding Objections to Confirmation of the Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (Orgel, Robert)
October 2, 2013 Filing 2541 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Stipulation to Continue Hearing(s) on Interim Fee Applications for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2540 Stipulation By Bradley D. Sharp (TR) and Stipulation To Continue Hearing(s) On Interim Fee Applications For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC Declaration Of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp (TR)). (Poitras, David)
October 2, 2013 Filing 2540 Stipulation By Bradley D. Sharp (TR) and Stipulation To Continue Hearing(s) On Interim Fee Applications For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC Declaration Of David M. Poitras In Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
October 1, 2013 Filing 2539 Application for Compensation /Fifth Interim Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., (August 1, 2012 through July 31, 2013); Memorandum of Points and Authorities; and Declaration of Richard M. Pachulski in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 8/1/2012 to 7/31/2013, Fee: $3,644,534.00, Expenses: $182,206.63. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: #1 Exhibit A #2 Exhibit A-1 #3 Exhibit B #4 Exhibit B-1 #5 Exhibit C #6 Exhibit C-1 #7 Exhibit D #8 Exhibit E #9 Exhibit E-1 #10 Proof of Service) (Brown, Gillian)
October 1, 2013 Filing 2538 Hearing Set (RE: related document(s)#2537 Application for Compensation filed by Consultant Intelligent Discovery Solutions) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2013 Filing 2537 Application for Compensation /Third Interim Application of Intelligent Discovery Solutions, Inc. ("IDS") as Consultant to the Chapter 11 Trustee in Connection With the Collection, Processing, and Management of Electronically Stored Information; Declaration of James Vaugh in Support Thereof for Intelligent Discovery Solutions, Consultant, Period: 9/1/2012 to 7/31/2013, Fee: $13,002.00, Expenses: $6,222.91. Filed by Consultant Intelligent Discovery Solutions (Brown, Gillian)
October 1, 2013 Filing 2536 Hearing Set (RE: related document(s)#2528 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2013 Filing 2535 Hearing Set (RE: related document(s)#2533 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2013 Filing 2534 Hearing Set (RE: related document(s)#2531 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2013 Filing 2533 Application for Compensation Sixth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof for Ezra Brutzkus Gubner LLP, Trustee's Attorney, Period: 9/1/2012 to 8/31/2013, Fee: $888,005.50, Expenses: $18,146.82. Filed by Special Counsel Ezra Brutzkus Gubner LLP (Sokol, Robyn)
October 1, 2013 Filing 2532 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Winick, Kimberly. (Winick, Kimberly)
September 30, 2013 Filing 2531 Application for Compensation Fourth Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. September 1, 2012 - August 31, 2013 for Bradley D. Sharp (TR), Financial Advisor, Period: 9/1/2012 to 8/31/2013, Fee: $499,942.50, Expenses: $145.29. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR) (Poitras, David)
September 30, 2013 Opinion or Order Filing 2530 Order Granting compromise between trustee and Ladan Vajdi, and granting motion for order authorizing compromise (Related Doc #2445 ) Signed on 9/30/2013 (Fortier, Stacey)
September 30, 2013 Filing 2529 Hearing Set (RE: related document(s)#2527 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 30, 2013 Filing 2528 Application for Compensation Sixth Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof for Bradley D. Sharp (TR), Trustee Chapter 9/11, Period: 9/1/2012 to 8/31/2013, Fee: $110,259.70, Expenses: $2,939.00. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR) (Poitras, David)
September 30, 2013 Filing 2527 Application for Compensation Sixth Interim Application Of Jeffer Mangels Butler & Mitchell LLP For Approval Of Compensation And Reimbursement Of Expenses As Attorneys For Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc.; Memorandum Of Points And Authorities; Declaration Of David M. Poitras In Support Thereof [September 1, 2012 September 20, 2013] for David M Poitras, Trustee's Attorney, Period: 9/1/2012 to 9/20/2013, Fee: $855,564.50, Expenses: $12,943.82. Filed by Attorney David M Poitras (Attachments: #1 Exhibit 1 #2 Exhibit 2 - Part 1 #3 Exhibit 2 - Part 2 #4 Exhibit 3 #5 Proof of Service) (Poitras, David)
September 30, 2013 Filing 2526 Notice of Hearing Notice Of Hearing On Applications Of Chapter 11 Trustees And Professionals For Approval And Payment Of Interim Compensation And Reimbursement Of Expenses Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 27, 2013 Filing 2525 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2509 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2013. (Admin.)
September 27, 2013 Filing 2524 Hearing Set (RE: related document(s)#2518 Application for Compensation filed by Accountant Berkeley Research Group LLC) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2013 Filing 2523 Hearing Set (RE: related document(s)#2517 Application for Compensation filed by Special Counsel Jones Day) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2013 Filing 2522 Hearing Set (RE: related document(s)#2515 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2013 Filing 2521 Hearing Set (RE: related document(s)#2516 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2013 Filing 2520 Hearing Set (RE: related document(s)#2516 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2013 Filing 2519 Hearing Set (RE: related document(s)#2512 Application (Generic) filed by Special Counsel Neufeld Marks Gralnek & Maker) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2013 Filing 2518 Application for Compensation /Third Interim Application for Berkeley Research Group, LLC, as Successor Accountants and Financial Consultants to R. Todd Neilson, Chapter 11 Trustee and Bradley Sharp, Chapter 11 Trustee of Namco Capital Group, Inc.; Declaration of David H. Judd; Declaration of R. Todd Neilson, Trustee, in Support Thereof; Declaration of Bradley Sharp, Trustee, in Support Thereof for Berkeley Research Group LLC, Accountant, Period: 9/1/2012 to 8/31/2013, Fee: $1,805,201.15, Expenses: $8,009.42. Filed by Accountant Berkeley Research Group LLC (Neilson (TR), R. Todd)
September 27, 2013 Filing 2517 Application for Compensation Fourth Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2012 Through August 31, 2013) for Jones Day, Special Counsel, Period: 9/1/2012 to 8/31/2013, Fee: $66,225.00, Expenses: $131.16. Filed by Special Counsel Jones Day (Wynne, Richard)
September 27, 2013 Filing 2516 Application for Compensation Second Interim Application of Creim Macias Koenig & Frey LLP, Special Counsel to Bradley D. Sharp Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from September 16, 2012 through August 31, 2013; Declarations of Stuart I. Koenig and Bradley D. Sharp in Support Thereof with Proof of Service for Stuart I Koenig, Special Counsel, Period: 9/16/2012 to 8/31/2013, Fee: $46112.00, Expenses: $27018.91. Filed by Attorney Stuart I Koenig (Koenig, Stuart)
September 27, 2013 Filing 2515 Application for Compensation Sixth Interim Application of Creim Macias Koenig & Frey LLP Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from September 16, 2012 through August 31, 2013; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 9/16/2012 to 8/31/2013, Fee: $76428.00, Expenses: $3666.22. Filed by Attorney Stuart I Koenig (Koenig, Stuart)
September 27, 2013 Filing 2514 Hearing Set (RE: related document(s)#2512 Application (Generic) filed by Special Counsel Neufeld Marks Gralnek & Maker) The Hearing date is set for 10/22/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 26, 2013 Filing 2513 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2507 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/26/2013. (Admin.)
September 26, 2013 Filing 2512 Application Sixth Interim Application of Neufeld Marks (Formerly Neufeld, Marks & Gralnek), Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2012 Through August 31, 2013; Declaration of Timothy L. Neufeld in Support Thereof with Proof of Service Filed by Special Counsel Neufeld Marks Gralnek & Maker (Attachments: #1 Declaration of Timothy L. Neufeld #2 Exhibit #3 Exhibit #4 Proof of Service) (Shikai, Yuriko)
September 25, 2013 Filing 2511 Notice of lodgment of Order re Compromise with Ladan Vadji Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2445 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Vajdi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service, Filed by Trustee Bradley D. Sharp (TR)). (Neilson, Darren)
September 25, 2013 Filing 2510 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2445 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Vajdi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service,). (Neilson, Darren)
September 25, 2013 Opinion or Order Filing 2509 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2481) Signed on 9/25/2013. (Fortier, Stacey)
September 24, 2013 Filing 2508 Notice of lodgment of Order Granting Joint Motion of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada of Delaware and Dimes for an Order Approving Compromise and Settlement and Release Agreement with the Pension Benefit Guaranty Corporation Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2481 Motion to Approve Compromise Under Rule 9019 Joint Motion Of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR)). (Goldich, Stanley)
September 24, 2013 Opinion or Order Filing 2507 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2453) Signed on 9/24/2013. (Fortier, Stacey)
September 24, 2013 Filing 2506 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Brody, David. (Brody, David)
September 21, 2013 Filing 2505 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2499 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2013. (Admin.)
September 20, 2013 Filing 2504 Certificate of Service ON ENTERED ORDER GRANTING MOTION OF ALIREZA VARASTEHPOUR FOR TURNOVER OF PROPERTY ABANDONED BY CHAPTER 11 TRUSTEE Filed by Creditor Alireza Varastehpour (RE: related document(s)#2477 Order on Motion for Turnover of Property (BNC-PDF)). (Stonerock, Ryan)
September 20, 2013 Filing 2503 Declaration re: Service of Solicitation Materials Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2420 Proof of service, #2421 Proof of service). (Pagay, Malhar)
September 19, 2013 Filing 2502 Request for judicial notice REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF LIMITED OBJECTION TO CONFIRMATION OF SECOND AMENDED JOINT CHAPTER 11 LIQUIDATING PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC, PROPOSED BY THE CHAPTER 11 TRUSTEES AND DIP DEBTORS Filed by Interested Party Mousa Namvar Entities (RE: related document(s)#2501 Objection to Confirmation of the Plan). (Attachments: #1 Exhibit Part 2) (Davidoff, Brian)
September 19, 2013 Filing 2501 Objection to Confirmation of Plan Limited Objection to Confirmation of Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvara, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; Declarartion of Fara Raban Filed by Interested Party Mousa Namvar Entities (RE: related document(s)#2356 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1378 Chapter 11 Plan of Reorganization Plan of Reorganization filed by the Official Committee for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.. (Attachments: # 1 Part 2 of 2# 2 Proof of Service), #1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR)., #1703 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Party R. Todd Neilson, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR)., #2286 Amended Chapter 11 Plan First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).).).). (Davidoff, Brian)
September 19, 2013 Opinion or Order Filing 2499 Order Granting trustee's omnibus objections to claims (see order for details) (Related Doc #2311 ) Signed on 9/19/2013 (Fortier, Stacey)
September 18, 2013 Filing 2498 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2492 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2013. (Admin.)
September 18, 2013 Filing 2497 Certificate of Service of Entered Order Granting Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Haron Shabatian Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2492 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)). (Brown, Gillian)
September 18, 2013 Filing 2496 Proof of service Supplemental Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2481 Motion to Approve Compromise Under Rule 9019 Joint Motion Of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corpora, #2484 Ex parte application , Application shortening time Trustees And DIP Debtors Ex Parte Application For Order Shortening Time On Joint Motion Of The Namco Trustee, The Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Pursuant To Federal Rule Of Bankr, #2486 Notice of Hearing, #2487 Notice). (Goldich, Stanley)
September 17, 2013 Filing 2500 Notice of Change of Address: Haroun Yamini Filed by H. Yamini . (Mendoza, Maria Patricia)
September 17, 2013 Filing 2495 Notice of lodgment of Order in Bankruptcy Case re: order titled Order Granting Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Trisister, LLC; Hilda Bayanfar; Helen Shadi; Lida Shraga; and Yedidia Shraga Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2453 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [With Attached Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Trisister, LLC; Hilda Bayanfar; Helen Shadi; Lida Shraga; and Yedidia Shraga; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR)). (Brown, Gillian)
September 17, 2013 Filing 2494 Declaration re: non opposition /Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2453 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [With Attached Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with T). (Brown, Gillian)
September 16, 2013 Filing 2493 Monthly Operating Report. Operating Report Number: 56. For the Month Ending August 31, 2013 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 16, 2013 Opinion or Order Filing 2492 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2443) Signed on 9/16/2013. (Fortier, Stacey)
September 16, 2013 Filing 2491 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Tilem, David. (Tilem, David)
September 13, 2013 Filing 2490 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2480 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2013. (Admin.)
September 13, 2013 Filing 2489 Proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2481 Motion to Approve Compromise Under Rule 9019 Joint Motion Of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corpora, #2484 Ex parte application , Application shortening time Trustees And DIP Debtors Ex Parte Application For Order Shortening Time On Joint Motion Of The Namco Trustee, The Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Pursuant To Federal Rule Of Bankr, #2486 Notice of Hearing, #2487 Notice). (Goldich, Stanley)
September 13, 2013 Filing 2488 Hearing Set (RE: related document(s)#2481 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR), Interested Party R. Todd Neilson, Interested Party DIMES, LLC, Interested Party Beshmada, LLC, Interested Party Beshmada of Delaware, LLC) The Hearing date is set for 9/24/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 12, 2013 Filing 2487 Notice of Filing of Signature Page of R. Todd Neilson Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2481 Motion to Approve Compromise Under Rule 9019 Joint Motion Of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR)). (Goldich, Stanley)
September 12, 2013 Filing 2486 Notice of Hearing Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2481 Motion to Approve Compromise Under Rule 9019 Joint Motion Of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR)). (Goldich, Stanley)
September 11, 2013 Filing 2485 Notice of lodgment Order Shortening Time For Hearing On Joint Motion Of The Namco Trustee, The Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2484 Ex parte application , Application shortening time Trustees And DIP Debtors Ex Parte Application For Order Shortening Time On Joint Motion Of The Namco Trustee, The Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation; Declaration Of Robert B. Orgel Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR)). (Orgel, Robert)
September 11, 2013 Filing 2484 Ex parte application , Application shortening time Trustees And DIP Debtors Ex Parte Application For Order Shortening Time On Joint Motion Of The Namco Trustee, The Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation; Declaration Of Robert B. Orgel Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (Orgel, Robert)
September 11, 2013 Filing 2483 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2476 Transfer of Claim (Fee) filed by Creditor Development Ventures, LLC) No. of Notices: 1. Notice Date 09/11/2013. (Admin.)
September 11, 2013 Filing 2482 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2477 Order on Motion for Turnover of Property (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2013. (Admin.)
September 11, 2013 Filing 2481 Motion to Approve Compromise Under Rule 9019 Joint Motion Of Namco Trustee, Ezri Namvar Trustee, Beshmada, Beshmada Of Delaware And Dimes For An Order Approving Compromise And Settlement And Release Agreement With The Pension Benefit Guaranty Corporation; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (Goldich, Stanley)
September 11, 2013 Opinion or Order Filing 2480 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2422) Signed on 9/11/2013. (Fortier, Stacey)
September 11, 2013 Filing 2479 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Objection to Claim). (Koenig, Stuart)
September 9, 2013 Opinion or Order Filing 2477 Order Granting Motion for Turnover of Property (BNC-PDF) (Related Doc #2336 ) Signed on 9/9/2013 (Fortier, Stacey)
September 6, 2013 Filing 2474 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Seigel, Benjamin. (Seigel, Benjamin)
September 5, 2013 Filing 2476 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Development Ventures, LLC (Claim No. 129) To Joseph D Block Fee Amount $25 To Joseph D BlockCandiotty & Block9200 W Sunset Blvd., 9th Fl.Los Angeles CA 90069 Filed by Creditor Development Ventures, LLC. RE: item #2475 . (Bangle, Linda) CORRECTION: Correct Transferee from Joseph D Block to The Abulafia Trust and the Hayim & Julie Abulafia Family Partnership. Modified on 9/9/2013 (Ly, Lynn).
September 5, 2013 Filing 2475 Notice: Request for issuance of Notice of Transfer of Claim. Filed by Joseph D Block Esq. (Bangle, Linda)
September 5, 2013 Receipt of Transfer of Claim - $25.00 by 01. Receipt Number 20171272. (admin)
September 5, 2013 Filing 2473 Notice of lodgment for Order in Bankruptcy Case re: order titled Order Granting Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Haron Shabatian Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2443 Motion to Approve Compromise Under Rule 9019 (with Haron Shabatian) Filed by Trustee Bradley D. Sharp (TR)). (Greenwood, Gail)
September 5, 2013 Filing 2472 Notice Notice of Firm Name Change Filed by Special Counsel Neufeld Marks Gralnek & Maker. (Shikai, Yuriko)
September 5, 2013 Filing 2471 Declaration re: non opposition /Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2443 Motion to Approve Compromise Under Rule 9019 (with Haron Shabatian)). (Greenwood, Gail)
September 5, 2013 Filing 2470 Errata to Stipulation for Compromise Between Trustee and Defendant Ladan Vajdi and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2445 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Vajdi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service,). (Neilson, Darren)
September 4, 2013 Filing 2478 Notice of Change of Address; Filed by Creditors, Paul and Judith Laska . (Quintanar, Laura)
September 4, 2013 Filing 2469 Request for Removal from Courtesy Notice of Electronic Filing (NEF) by FirstMerit Bank, N.A. Filed by Bao, Andrew. (Bao, Andrew)
September 3, 2013 Filing 2468 Declaration re: of Nicholas R. Troszak in Support of: Memorandum Of Points And Authorities Submitted By Trustees And DIP Debtors In Support Of Confirmation Of The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And DIP Debtor Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2463 Brief). (Orgel, Robert)
September 3, 2013 Filing 2467 Declaration re: of Eric Held in Support of: Memorandum Of Points And Authorities Submitted By Trustees And DIP Debtors In Support Of Confirmation Of The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And DIP Debtor Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2463 Brief). (Orgel, Robert)
September 3, 2013 Filing 2466 Declaration re: of Louis A. Cicalese in Support of: Memorandum Of Points And Authorities Submitted By Trustees And DIP Debtors In Support Of Confirmation Of The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And DIP Debtor Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2463 Brief). (Orgel, Robert)
September 3, 2013 Filing 2465 Declaration re: of Bradley D. Sharp in Support of: Memorandum Of Points And Authorities Submitted By Trustees And DIP Debtors In Support Of Confirmation Of The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And DIP Debtor Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2463 Brief). (Orgel, Robert)
September 3, 2013 Filing 2464 Declaration re: of R. Todd Neilson in Support of: Memorandum Of Points And Authorities Submitted By Trustees And DIP Debtors In Support Of Confirmation Of The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And DIP Debtor Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2463 Brief). (Orgel, Robert)
September 3, 2013 Filing 2463 Brief Memorandum Of Points And Authorities Submitted By Trustees And DIP Debtors In Support Of Confirmation Of The Second Amended Joint Chapter 11 Liquidating Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, And Dimes, LLC, Proposed By The Chapter 11 Trustees And DIP Debtor Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan). (Orgel, Robert)
September 3, 2013 Filing 2462 Reply to (related document(s): #2452 Reply filed by Creditor Parviz Nadjat Haiem) Reply to Claimant Parviz Haiem, Carsten Haiem and GP Haiem Inc.'s Response to the Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Koenig, Stuart)
September 3, 2013 Filing 2461 Notice Notice To Professionals of Intention to File Interim Application For Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon [Hearing: October 22, 2013 - 2:00 p.m. - Courtroom 1668] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 3, 2013 Filing 2460 Reply to (related document(s): #2450 Statement filed by Creditor Dorita Ashoori, #2451 Reply filed by Creditor Farid Afra) Reply to Claimant Farid Afra, Administrator of the Farid Afra Profit Sharing Plan Response to the Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Koenig, Stuart)
September 3, 2013 Filing 2458 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Madden, John. (Madden, John)
August 30, 2013 Filing 2459 Notice of Change of Address: Karokhlaga Kalimi 18338 Charlton Lane, Northridge, CA 91326 Filed by Creditor Kalimi. (Mendoza, Maria Patricia)
August 30, 2013 Filing 2457 Notice of lodgment OF ORDER RE: MOTION OF ALIREZA VARASTEHPOUR FOR TURNOVER OF PROPERTY ABANDONED BY CHAPTER 11 TRUSTEE [DOCKET 2336] Filed by Creditor Alireza Varastehpour (RE: related document(s)#2336 Motion for Turnover of Property Abandoned By Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Alireza Varastehpour and Ryan J. Stonerock Filed by Creditor Alireza Varastehpour (Attachments: # 1 Exhibits A through H)). (Stonerock, Ryan)
August 29, 2013 Filing 2456 Notice of lodgment of Order in Bankruptcy Case re: order titled Order Granting the Namco Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise With Canyon Springs Shopping Center, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2422 Motion to Approve Compromise Under Rule 9019 with Canyon Springs Shopping Center, LLC Filed by Trustee Bradley D. Sharp (TR)). (Brown, Gillian)
August 29, 2013 Filing 2455 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
August 29, 2013 Filing 2454 Proof of service /Supplemental Proof of Service of Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [With Attached Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Trisister, LLC; Hilda Bayanfar; Helen Shadi; Lida Shraga; and Yedidia Shraga; Declaration of Bradley D. Sharp] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2453 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [With Attached Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with T). (Brown, Gillian)
August 29, 2013 Filing 2453 Motion to Approve Compromise Under Rule 9019 /Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [With Attached Chapter 11 Trustee's Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Trisister, LLC; Hilda Bayanfar; Helen Shadi; Lida Shraga; and Yedidia Shraga; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
August 27, 2013 Filing 2452 Reply to (related document(s): #2439 Notice filed by Trustee Bradley D. Sharp (TR)) Trustee's Objection to Claim Filed by Creditor Parviz Nadjat Haiem (Attachments: #1 Exhibit a #2 Exhibit b #3 Exhibit c #4 Exhibit d #5 Exhibit e #6 Exhibit f #7 Exhibit g) (Reiss, Saul)
August 27, 2013 Filing 2451 Reply to (related document(s): #2359 Notice filed by Trustee Bradley D. Sharp (TR)) Objection to Claim Filed by Creditor Farid Afra (Attachments: #1 Exhibit a #2 Exhibit b (part 1) #3 Exhibit B (part 2) #4 Exhibit C #5 Exhibit D (PART 1) #6 Exhibit D (PART 2) #7 Exhibit D (PART 3) #8 Exhibit D (PART 4) #9 Exhibit D (PART 5) #10 Exhibit D (PART 6) #11 Exhibit E #12 Exhibit F) (Reiss, Saul)
August 26, 2013 Filing 2450 Statement by Farid Afra to Trustee's Ombinus Objection to Claimant's Claim Filed by Creditor Dorita Ashoori. (Attachments: #1 Exhibit a #2 Exhibit b (part 1) #3 Exhibit b (part 2) #4 Exhibit c #5 Exhibit d (part 1) #6 Exhibit d (part 2) #7 Exhibit d (part 3) #8 Exhibit d (part 4) #9 Exhibit d (part 5) #10 Exhibit d (part 6) #11 Exhibit e #12 Exhibit f) (Reiss, Saul)
August 22, 2013 Filing 2449 Notice of Change of Address Filed by Saeed Anavim . (Quintanar, Laura)
August 21, 2013 Filing 2448 Reply to (related document(s): #2422 Motion to Approve Compromise Under Rule 9019 with Canyon Springs Shopping Center, LLC filed by Trustee Bradley D. Sharp (TR)) /Tha Namco Trustee's Reply in Support of Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Compromise with Canyon Springs Shopping Center, LLC Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
August 21, 2013 Filing 2447 Reply to (related document(s): #2336 Motion for Turnover of Property Abandoned By Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Alireza Varastehpour and Ryan J. Stonerock filed by Creditor Alireza Varastehpour, #2440 Opposition filed by Creditor Moe Abourched) Filed by Creditor Alireza Varastehpour (Stonerock, Ryan)
August 20, 2013 Filing 2446 Notice of motion/application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2445 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Vajdi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service, Filed by Trustee Bradley D. Sharp (TR)). (Neilson, Darren)
August 20, 2013 Filing 2445 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Vajdi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
August 17, 2013 Filing 2444 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2442 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/17/2013. (Admin.)
August 15, 2013 Filing 2443 Motion to Approve Compromise Under Rule 9019 (with Haron Shabatian) Filed by Trustee Bradley D. Sharp (TR) (Greenwood, Gail)
August 15, 2013 Opinion or Order Filing 2442 Order Granting stipulation (Related Doc #2434 ) Signed on 8/15/2013 (Fortier, Stacey)
August 15, 2013 Filing 2441 Proof of service Second Supplemental Proof of Service Re: (A) Notice of (I) Approval of Disclosure Statement; (II) Hearing to Consider Confirmation of Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors; (Ill) Summary of Plan Treatment; and (IV) Deadline and Procedures for Filing Objections to Confirmation of Plan; (B) Second Amended Disclosure Statement with Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (C) Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, LLC, Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (D) Order Approving Solicitation and Voting Procedures with Respect to Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; and (E) Ballot Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan, #2357 Amended Disclosure Statement). (Pagay, Malhar)
August 14, 2013 Filing 2440 Opposition to (related document(s): #2336 Motion for Turnover of Property Abandoned By Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Alireza Varastehpour and Ryan J. Stonerock filed by Creditor Alireza Varastehpour) Filed by Creditor Moe Abourched (Fortier, Stacey)
August 14, 2013 Filing 2439 Notice Notice of Amendment of Trustee's Omnibus Objection to Claims Pursuant to 11 U.S.C. 502(b) and Bankruptcy Rule 3007; (Secured Claims) Regarding Mottahadeh Family Trust (Claim No's. 176, 177 and 178) Only with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Koenig, Stuart)
August 14, 2013 Filing 2438 Notice Notice of Amendment of Trustee's (Non-Substantive) Omnibus Objection to Claims Pursuant to 11 U.S.C. 502(b) and Bankruptcy Rule 3007 Regarding Rachel Paris (Claim No. 124) Only with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
August 14, 2013 Filing 2437 Hearing Set (RE: related document(s)#2336 Motion for Turnover of Property filed by Creditor Alireza Varastehpour) The Hearing date is set for 8/28/2013 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
August 14, 2013 Filing 2436 Opposition to (related document(s): #2422 Motion to Approve Compromise Under Rule 9019 with Canyon Springs Shopping Center, LLC filed by Trustee Bradley D. Sharp (TR)) Filed by Interested Parties Lightsource Management, LLC, Net, LLC, Creditors Homayoun Namvar, Ramin Namvar (Saltzburg, Henley)
August 13, 2013 Filing 2435 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2434 Stipulation By Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Bradley D. Sharp (TR) and Pension Benefit Guaranty Corporation (PBGC) to Extend Deadline for the PBGC to File Certain Claims and Evidence and Confirmation Objections to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capitcal Group, Inc., Ezri Namvar, Beshmada LLC, Beshmada of Delaware, LLC and Dimes LLC to August 28, 2013 (related to #2310 PBGC Objection Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR)). (Goldich, Stanley)
August 13, 2013 Filing 2434 Stipulation By Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Bradley D. Sharp (TR) and Pension Benefit Guaranty Corporation (PBGC) to Extend Deadline for the PBGC to File Certain Claims and Evidence and Confirmation Objections to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capitcal Group, Inc., Ezri Namvar, Beshmada LLC, Beshmada of Delaware, LLC and Dimes LLC to August 28, 2013 (related to #2310 PBGC Objection Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (Goldich, Stanley)
August 12, 2013 Filing 2433 Notice Notice of Filing and Service of Plan Supplement: (1) List of Debtor-Related Interests; (2) Assumption List; (3) Rejection List; and (4) Forms of Liquidating Trust Agreements Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1378 Chapter 11 Plan of Reorganization Plan of Reorganization filed by the Official Committee for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.. (Attachments: # 1 Part 2 of 2# 2 Proof of Service), #1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR)., #1703 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Party R. Todd Neilson, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR)., #2286 Amended Chapter 11 Plan First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).).)., #2357 Amended Disclosure Statement Second Amended Disclosure Statement With Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors (related to Docket No. #2356) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR)., #1706 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Creditor Committees Committee of Unsecured Creditors (Estate of Ezri Namvar), Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR).).). (Pagay, Malhar)
August 12, 2013 Filing 2432 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Goldflam, Hal. (Goldflam, Hal)
August 11, 2013 Filing 2431 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2430 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2013. (Admin.)
August 9, 2013 Filing 2430 Amended Order granting trustee's omnibus objections to claims (see order for details)(BNC-PDF) (Related Doc #1 ) Signed on 8/9/2013 (Fortier, Stacey)
August 8, 2013 Filing 2429 Withdrawal of Claim(s): 197 Creditor: Theodore Kohan; Business to Business Markets, Inc.; Arizona Tempe Town Lake LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
August 8, 2013 Filing 2428 Notice of Filing of Signature Page of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2422 Motion to Approve Compromise Under Rule 9019 with Canyon Springs Shopping Center, LLC Filed by Trustee Bradley D. Sharp (TR)). (Brown, Gillian)
August 8, 2013 Filing 2427 Hearing Set (RE: related document(s)#2422 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 8/28/2013 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
August 8, 2013 Filing 2426 Notice to Filer of Error and/or Deficient Document Other - [Declaration of Bradley Sharp is not signed, attorney needs to correct] (RE: related document(s)#2422 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) (Fortier, Stacey)
August 8, 2013 Filing 2425 Proof of service Supplemental Proof of Service Re: (A) Notice of (I) Approval of Disclosure Statement; (II) Hearing to Consider Confirmation of Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors; (Ill) Summary of Plan Treatment; and (IV) Deadline and Procedures for Filing Objections to Confirmation of Plan; (B) Second Amended Disclosure Statement with Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (C) Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, LLC, Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (D) Order Approving Solicitation and Voting Procedures with Respect to Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; and (E) Ballot Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan, #2357 Amended Disclosure Statement, #2364 Order on Generic Motion (BNC-PDF)). (Pagay, Malhar)
August 8, 2013 Filing 2424 Proof of service Supplemental Proof of Service Re: (A) Notice of (I) Approval of Disclosure Statement; (II) Hearing to Consider Confirmation of Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors; (Ill) Summary of Plan Treatment; and (IV) Deadline and Procedures for Filing Objections to Confirmation of Plan; (B) Second Amended Disclosure Statement with Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (C) Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, LLC, Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; and (D) Order Approving Solicitation and Voting Procedures with Respect to Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan, #2357 Amended Disclosure Statement, #2364 Order on Generic Motion (BNC-PDF)). (Pagay, Malhar)
August 7, 2013 Filing 2423 Notice of motion/application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2422 Motion to Approve Compromise Under Rule 9019 with Canyon Springs Shopping Center, LLC Filed by Trustee Bradley D. Sharp (TR)). (Brown, Gillian)
August 7, 2013 Filing 2422 Motion to Approve Compromise Under Rule 9019 with Canyon Springs Shopping Center, LLC Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
August 1, 2013 Filing 2421 Proof of service RE: (A) Notice of (I) Approval of Disclosure Statement; (II) Hearing to Consider Confirmation of Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors; (Ill) Summary of Plan Treatment; and (IV) Deadline and Procedures for Filing Objections to Confirmation of Plan; (B) Second Amended Disclosure Statement with Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (C) Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, LLC, Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; and (D) Order Approving Solicitation and Voting Procedures with Respect to Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan, #2357 Amended Disclosure Statement, #2364 Order on Generic Motion (BNC-PDF)). (Pagay, Malhar)
August 1, 2013 Filing 2420 Proof of service RE: (A) Notice of (I) Approval of Disclosure Statement; (II) Hearing to Consider Confirmation of Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors; (Ill) Summary of Plan Treatment; and (IV) Deadline and Procedures for Filing Objections to Confirmation of Plan; (B) Second Amended Disclosure Statement with Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (C) Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, LLC, Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; (D) Order Approving Solicitation and Voting Procedures with Respect to Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; and (E) Ballot Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2356 Amended Chapter 11 Plan, #2357 Amended Disclosure Statement, #2364 Order on Generic Motion (BNC-PDF)). (Pagay, Malhar)
July 30, 2013 Filing 2419 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kim, George. (Kim, George)
July 30, 2013 Filing 2418 Monthly Operating Report. Operating Report Number: 54. For the Month Ending 6/30/2013 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
July 30, 2013 Hearing Set (RE: related document(s) #2382 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2381 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2375 Objection to Claim filed by R. Todd Neilson (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2383 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2377 Objection to Claim filed by R. Todd Neilson (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2379 Objection to Claim filed by R. Todd Neilson (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2401 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2402 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 10/15/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2400 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2385 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2388 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 30, 2013 Hearing Set (RE: related document(s) #2389 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 10/15/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 29, 2013 Hearing Set (RE: related document(s) #2371 Objection to Claim filed by R. Todd Neilson (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 29, 2013 Hearing Set (RE: related document(s) #2373 Objection to Claim filed by R. Todd Neilson (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 26, 2013 Filing 2417 Adversary case 2:13-ap-01761. Complaint by Bradley Sharp against Canyon Capital Realty Advisors, LLC, Canyon Partners Realty Holding Company IV LLC. Fee Amount $293 (Attachments: #1 Adversary Coversheet #2 Summons) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Brown, Gillian)
July 25, 2013 Filing 2416 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2369 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2013. (Admin.)
July 25, 2013 Filing 2415 Request for courtesy Notice of Electronic Filing (NEF) Filed by Yabes, Gilbert. (Yabes, Gilbert)
July 24, 2013 Filing 2414 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2365 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2013. (Admin.)
July 24, 2013 Filing 2413 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2364 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2013. (Admin.)
July 24, 2013 Filing 2412 Notice Ntc of Obj to Claim No. 485 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2411 Notice Ntc of Obj to Claim No. 438 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2410 Notice Ntc of Obj to Claim No. 357 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2409 Notice Ntc of Obj to Claim No. 350 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2408 Notice Ntc of Obj to Claim No. 330 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2407 Notice Ntc of Obj to Claim No. 307 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Attachments: #1 Part 2 of 4 #2 Part 3 of 4 #3 Part 4 of 4) (Koenig, Stuart)
July 24, 2013 Filing 2406 Notice Ntc of Obj to Claim No. 303 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Attachments: #1 Part 2 of 2) (Koenig, Stuart)
July 24, 2013 Filing 2405 Notice Ntc of Obj to Claim No. 290 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Attachments: #1 Part 2 of 5 #2 Part 3 of 5 #3 Part 4 of 5 #4 Part 5 of 5) (Koenig, Stuart)
July 24, 2013 Filing 2404 Notice Ntc of Obj to Claim No. 231 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2403 Notice Ntc of Obj to Claim No. 137 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Exhibit 1, Part 1 of 2 # 3 Exhibit 1, Part 2 of 2 # 4 Exhibit 2 # 5 Exhibit 3, Part 1 of 3 # 6 Exhibit 3, Part 2 of 3 # 7 Exhibit 3, Part 3 of 3 # 8 Exhibit 4 # 9 Exhibit 5, Part 1 of 3 # 10 Exhibit 5, Part 2 of 3 # 11 Exhibit 5, Part 3 of 3 # 12 Exhibit 6 and 7 # 13 Exhibit 8 through 10 # 14 Proof of Service)). (Attachments: #1 Part 2 of 4 #2 Part 3 of 4 #3 Part 4 of 4) (Koenig, Stuart)
July 24, 2013 Filing 2402 Omnibus Objection to Claim #137,231,290,303,307,330,350,357,438,485 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit A #2 Exhibit 1, Part 1 of 2 #3 Exhibit 1, Part 2 of 2 #4 Exhibit 2 #5 Exhibit 3, Part 1 of 3 #6 Exhibit 3, Part 2 of 3 #7 Exhibit 3, Part 3 of 3 #8 Exhibit 4 #9 Exhibit 5, Part 1 of 3 #10 Exhibit 5, Part 2 of 3 #11 Exhibit 5, Part 3 of 3 #12 Exhibit 6 and 7 #13 Exhibit 8 through 10 #14 Proof of Service) (Koenig, Stuart)
July 24, 2013 Filing 2401 Objection to Claim #394 by Claimant Eilel Namvar in the amount of $ 27,672,360.26 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 24, 2013 Filing 2400 Objection to Claim #271 by Claimant Wilshire Bundy Plaza in the amount of $ 14,482,600.00 Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 - Part 1 #2 Exhibit 1 - Part 2 #3 Proof of Service) (Poitras, David)
July 24, 2013 Filing 2399 Notice Notice of Objection to Claim No. 94 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2398 Notice Notice of Objection to Claim No. 228 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2397 Notice Notice of Objection to Claim No. 42 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2396 Notice Notice of Objection to Claim No. 18 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2395 Notice Notice of Objection to Claim No. 181 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2394 Notice Notice of Objection to Claim No. 124 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2393 Notice Notice of Objection to Claim No. 331 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2392 Notice Notice of Objection to Claim No. 70 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2391 Notice Notice of Objection to Claim No. 11 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2390 Notice Notice of Objection to Claim No. 82 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A # 2 Proof of Service)). (Koenig, Stuart)
July 24, 2013 Filing 2389 Omnibus Objection to Claim #11,18,42,70,82,94,124,181,228,331 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit A #2 Proof of Service) (Koenig, Stuart)
July 24, 2013 Filing 2388 Objection to Claim #263 by Claimant TN Management LLC / Homayoun Namvar in the amount of $ 1,173,456.19 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 24, 2013 Filing 2387 Notice of Objection to Claim #257-1 by Montana 18, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2385 Objection to Claim #257 by Claimant Montana 18, LLC in the amount of $ $5,368,389.27 Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proof of Service)). (Attachments: #1 Objection to Claim 257 #2 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2386 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Sup, #2384 Declaration). (Koenig, Stuart)
July 24, 2013 Filing 2385 Objection to Claim #257 by Claimant Montana 18, LLC in the amount of $ $5,368,389.27 Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2384 Declaration re: Declaration of Stuart I. Koenig in Support of Entry of Amended Order Granting Trustee's Omnibus Objection to Claims Pursuant to 11 U.S.C. 502(b) and Banrkuptcy Rule 3007 with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2345 Order on Motion RE: Objection to Claim (BNC-PDF)). (Koenig, Stuart)
July 24, 2013 Filing 2383 Objection to Claim #250 by Claimant Hino 8 LLC, Eilel Namvar and James Jamshid Baharvar in the amount of $ 9,301,486.23 Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 - Part 1 #2 Exhibit 1 - Part 2 #3 Exhibit 1 - Part 3 #4 Proof of Service) (Poitras, David)
July 24, 2013 Filing 2382 Objection to Claim #376 by Claimant Security Pacific Credit Corporation in the amount of $ 29,805,000 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 24, 2013 Filing 2381 Objection to Claim #449,450,451,453,460,461,462,463,465,466,467,468,469,471,472 by Claimant SC NEWPORT MEADOWS, LLC, SC ONTARIO MEADOWS, LLC, SC NAPAVINE, LLC, SC SPRINGFIELD, LLC, SC MANAGEMENT, LLC, SC DONNER PASS, LLC, SC EL CENTRO, LLC, SC NORTHGATE, LLC, SC DEVELOPMENT, LLC, SC KARCHER, LLC, SC GLENWOOD, LLC, SC FALLON, LLC, JHB, INC., AND JEFF BELLE in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 24, 2013 Filing 2380 Notice of Objection to Claim #265-2 of Tri-City Associates LLC Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2379 Objection to Claim #265 by Claimant Tri-City Associates LLC in the amount of $ 6,254,340.40 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proof of Service)). (Attachments: #1 Exhibit Objection #2 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2379 Objection to Claim #265 by Claimant Tri-City Associates LLC in the amount of $ 6,254,340.40 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2378 Notice of Objection to Claim #395-1 by Lanam LLC Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2377 Objection to Claim #395 by Claimant Lanam LLC in the amount of $ 4,515,340.40 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proof of Service)). (Attachments: #1 Exhibit Objection #2 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2377 Objection to Claim #395 by Claimant Lanam LLC in the amount of $ 4,515,340.40 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2376 Notice of Objection to Claim #266-1 by Tricommerce, LLC Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2375 Objection to Claim #266 by Claimant Tricommerce, LLC in the amount of $ 7,140,000.00 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proof of Service)). (Attachments: #1 Exhibit Objection #2 Proof of Service) (Saunders, Robert)
July 24, 2013 Filing 2375 Objection to Claim #266 by Claimant Tricommerce, LLC in the amount of $ 7,140,000.00 Filed by Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Proof of Service) (Saunders, Robert) Modified on 7/25/2013 (Fortier, Stacey).
July 24, 2013 Filing 2374 Notice of Objection to Claim #269-1 by Wilshire 19 LLC Filed by Bradley D. Sharp (TR) (RE: related document(s)#2373 Objection to Claim #269 by Claimant Wilshire 19 LLC in the amount of $ 6,009,171.63 Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proof of Service)). (Attachments: #1 Exhibit Objection #2 Proof of Service) (Saunders, Robert) Modified on 7/25/2013 (Fortier, Stacey).
July 24, 2013 Filing 2373 Objection to Claim #269 by Claimant Wilshire 19 LLC in the amount of $ 6,009,171.63 Filed by Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Proof of Service) (Saunders, Robert) Modified on 7/25/2013 (Fortier, Stacey).
July 24, 2013 Filing 2372 Notice of Objection to Claim #258-1 by Nasco, LLC Filed by Bradley D. Sharp (TR) (RE: related document(s)#2371 Objection to Claim #258 by Claimant Nasco, LLC in the amount of $ 5,348,651.68 Filed by Bradley D. Sharp (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proof of Service)). (Attachments: #1 Exhibit Objection #2 Proof of Service) (Saunders, Robert) Modified on 7/25/2013 (Fortier, Stacey). Modified on 7/25/2013 (Fortier, Stacey).
July 24, 2013 Filing 2371 Objection to Claim #258 by Claimant Nasco, LLC in the amount of $ 5,348,651.68 Filed by Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Proof of Service) (Saunders, Robert) Modified on 7/25/2013 (Fortier, Stacey).
July 24, 2013 Hearing Set (RE: related document(s) #2370 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 11/20/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 23, 2013 Filing 2370 Objection to Claim #441,457,458 by Claimant Innoprise XXI, LLC and Richard Stromberg in the amount of $ 441 - $25,000.00; 457 - $100,000.00; 458 - $150,000.00 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 23, 2013 Opinion or Order Filing 2369 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2347) Signed on 7/23/2013. (Fortier, Stacey)
July 23, 2013 Filing 2368 Notice of lodgment of Order Granting Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., R. Todd Neilson, Chapter 11 Trustee For Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And DimeS, LLC, Each A Debtor And Debtor In Possession, For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estates Of Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, Dimes, LLC, And The Kohan Parties Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2347 Motion to Approve Compromise Under Rule 9019 Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., R. Todd Neilson, Chapter 11 Trustee For Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC, Each A Debtor And Debtor In Possession, For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estates Of Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, Dimes, LLC, And The Kohan Parties; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Part 1 # 3 Exhibit 2 - Part 2 # 4 Exhibit 3 - 4 # 5 Proof of Service)). (Poitras, David)
July 23, 2013 Filing 2367 Hearing Set (RE: related document(s)#2347 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 7/23/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 23, 2013 Filing 2366 Hearing Set (RE: related document(s)#2347 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) (Fortier, Stacey)
July 22, 2013 Opinion or Order Filing 2365 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (BNC-PDF) Signed on 7/22/2013 (RE: related document(s)#2357 Amended Disclosure Statement filed by Trustee Bradley D. Sharp (TR)). Confirmation hearing to be held on 10/10/2013 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 22, 2013 Opinion or Order Filing 2364 Order Granting Motion (BNC-PDF) (Related Doc #2301 ) Signed on 7/22/2013 (Fortier, Stacey)
July 20, 2013 Filing 2363 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
July 18, 2013 Filing 2362 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew)
July 17, 2013 Filing 2361 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2360 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2013. (Admin.)
July 16, 2013 Receipt of Photocopies Fee - $0.50 by 37. Receipt Number 20168854. (admin)
July 16, 2013 Receipt of Photocopies Fee - $2.00 by 37. Receipt Number 20168859. (admin)
July 16, 2013 Receipt of Tape Duplication Fee - $30.00 by 93. Receipt Number 20168890. (admin)
July 15, 2013 Opinion or Order Filing 2360 Order Granting Motion For compromise- (BNC-PDF) (Related Doc #2262 ) Signed on 7/15/2013 (Fortier, Stacey)
July 12, 2013 Filing 2359 Notice Notice of Amendment of Trustee's Omnibus Objection to Claims Pursuant to 11 U.S.C. 502(b) and Bankruptcy Rule 3007; (Secured Claims) Regarding Farid Afra (Claim No. 97) Only with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Koenig, Stuart)
July 11, 2013 Filing 2358 Notice of lodgment of Order Approving Second Amended Disclosure Statement with Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Party R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2357 Amended Disclosure Statement). (Pagay, Malhar)
July 11, 2013 Filing 2357 Amended Disclosure Statement Second Amended Disclosure Statement With Respect to Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors (related to Docket No. #2356) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR)., #1706 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Creditor Committees Committee of Unsecured Creditors (Estate of Ezri Namvar), Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR).). (Pagay, Malhar)
July 11, 2013 Filing 2356 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1378 Chapter 11 Plan of Reorganization Plan of Reorganization filed by the Official Committee for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.. (Attachments: # 1 Part 2 of 2# 2 Proof of Service), #1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR)., #1703 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Party R. Todd Neilson, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR)., #2286 Amended Chapter 11 Plan First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).).). (Pagay, Malhar)
July 11, 2013 Filing 2355 Notice of Filing of Black-Lined Pages Showing Latest Amendments Contained in Second Amended Plan and Second Amended Disclosure Statement for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2286 Amended Chapter 11 Plan First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).)., #2287 Amended Disclosure Statement First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).). (Attachments: # 1 Exhibit Exhibits 1-8)). (Pagay, Malhar)
July 11, 2013 Filing 2354 Notice of lodgment of Order Approving Solicitation and Voting Procedures with Respect to Second Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustee and DIP Debtors Filed by Interested Party R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2301 Motion Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR)). (Orgel, Robert)
July 11, 2013 Filing 2353 Declaration re: Declaration of Robert B. Orgel in Support, and Requesting Expedited Entry, of the Lodged Order Approving Solicitation and Voting Procedures With Respect to Second Amended Joint Chapter 11 Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC And Dimes, LLC Proposed by The Chapter 11 Trustees and DIP Debtors Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2301 Motion Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes,). (Orgel, Robert)
July 11, 2013 Hearing Set (RE: related document(s) #2311 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 09/10/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 9, 2013 Filing 2352 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 9, 2013 Filing 2351 Transcript regarding Hearing Held 07/02/13 RE: Hearing Regarding Joint Motion of Trustees. Remote electronic access to the transcript is restricted until 10/7/2013. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number (858) 453-7590.]. Notice of Intent to Request Redaction Deadline Due By 7/16/2013. Redaction Request Due By 07/30/2013. Redacted Transcript Submission Due By 08/9/2013. Transcript access will be restricted through 10/7/2013. (Bauer, Tara)
July 8, 2013 Filing 2350 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2262 Motion For Sale of Property under Section 363(b) Notice of Compromise and Stipulation for Compromise between Trustee and Defendant Bank of Nevada; Motion to Approve Compromise; and Declaration of Bradley D. Sharp with Proof of Service). (Neilson, Darren)
July 4, 2013 Filing 2349 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2346 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2013. (Admin.)
July 4, 2013 Filing 2348 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2345 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2013. (Admin.)
July 2, 2013 Filing 2347 Motion to Approve Compromise Under Rule 9019 Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., R. Todd Neilson, Chapter 11 Trustee For Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC, Each A Debtor And Debtor In Possession, For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estates Of Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC, Dimes, LLC, And The Kohan Parties; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit 1 #2 Exhibit 2 - Part 1 #3 Exhibit 2 - Part 2 #4 Exhibit 3 - 4 #5 Proof of Service) (Poitras, David)
July 2, 2013 Opinion or Order Filing 2346 Order on Stip. to amend claims (Please refer to order for details) (Related Doc #2332 ) Signed on 7/2/2013 (Toliver, Wanda)
July 2, 2013 Opinion or Order Filing 2345 Order Granting Trustee's Omnibus objections to claims. (Please refer to order for details) (BNC-PDF) (Related Doc #2269 ) Signed on 7/2/2013 (Toliver, Wanda)
June 28, 2013 Filing 2344 Reply to (related document(s): #2335 Objection filed by Interested Party Mousa Namvar Entities) Joint Reply To Objections By Mousa Namvar To First Amended Disclosure Statement With Respect To First Amended Joint Chapter 11 Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada LLC, Beshmada Of Delaware LLC, And Dimes LLC, Proposed By The Chapter 11 Trustees, And DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
June 27, 2013 Filing 2343 Notice Notice of Errata Re: Notice of Filing of Proposed Amendments to First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#2341 Notice Notice of Filing of Proposed Amendments to First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2287 Amended Disclosure Statement First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).). (Attachments: # 1 Exhibit Exhibits 1-8)).). (Pagay, Malhar)
June 26, 2013 Filing 2342 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Sup). (Koenig, Stuart)
June 25, 2013 Filing 2341 Notice Notice of Filing of Proposed Amendments to First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2287 Amended Disclosure Statement First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).). (Attachments: # 1 Exhibit Exhibits 1-8)). (Pagay, Malhar)
June 25, 2013 Filing 2340 Proof of service Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2338 Reply, #2339 Declaration). (Goldich, Stanley)
June 25, 2013 Filing 2339 Declaration re: Declaration of Michael B. Preston in Support of Joint Reply of Trustees and DIP Debtors to Objection of Pension Benefit Guaranty Corporation to First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Plan Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2338 Reply). (Goldich, Stanley)
June 25, 2013 Filing 2338 Reply to (related document(s): #2310 Objection filed by Creditor Pension Benefit Guaranty Corporation) Joint Reply of Trustees and DIP Debtors to Objection to First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Plan Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Goldich, Stanley)
June 25, 2013 Filing 2337 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Sepassi, Steven. (Sepassi, Steven)
June 25, 2013 Filing 2336 Motion for Turnover of Property Abandoned By Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Alireza Varastehpour and Ryan J. Stonerock Filed by Creditor Alireza Varastehpour (Attachments: #1 Exhibits A through H) (Stonerock, Ryan)
June 24, 2013 Filing 2335 Objection (related document(s): #1767 Notice filed by Trustee Bradley D. Sharp (TR), Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar), Interested Party DIMES, LLC, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Interested Party Beshmada, LLC, Interested Party Beshmada of Delaware, LLC, Interested Party Official Committee of Unsecured Creditors for Ezri Namvar) OBJECTION BY CREDITOR AND PARTY IN INTEREST MOUSA NAMVAR TO FIRST AMENDED DISCLOSURE STATEMENT WITH RESPECT TO FIRST AMENDED JOINT CHAPTER 11 LIQUIDATING PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES LLC, PROPOSED BY CHAPTER 11 TRUSTEES AND DIP DEBTORS; DECLARATION OF MOUSA NAMVAR Filed by Interested Party Mousa Namvar Entities (Davidoff, Brian)
June 24, 2013 Filing 2334 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Skirvin, Steven. (Skirvin, Steven)
June 24, 2013 Filing 2333 Notice of lodgment Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2332 Stipulation By Bradley D. Sharp (TR) and Stipulation to Amend Claims [Claim Nos. 391, 383, 371, 372, 373, 374, 375 & 474) with Proof of Service). (Koenig, Stuart)
June 24, 2013 Filing 2332 Stipulation By Bradley D. Sharp (TR) and Stipulation to Amend Claims [Claim Nos. 391, 383, 371, 372, 373, 374, 375 & 474) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Koenig, Stuart)
June 23, 2013 Filing 2331 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2327 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2013. (Admin.)
June 23, 2013 Filing 2330 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2326 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2013. (Admin.)
June 23, 2013 Filing 2329 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2325 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2013. (Admin.)
June 21, 2013 Filing 2328 Withdrawal of Claim(s): 474 Notice of Withdrawal without Prejudice of Trustee's Objection to Claim of Jamshid James Baharvar and Shohreh Baharvar Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Koenig, Stuart)
June 21, 2013 Opinion or Order Filing 2327 Order Granting Application to Employ Alvarez & Marsal Real Estate Advisory Services LLC (BNC-PDF) (Related Doc #2268) Signed on 6/21/2013. (Fortier, Stacey)
June 21, 2013 Opinion or Order Filing 2326 Order Granting stipulation (Related Doc #2323 ) Signed on 6/21/2013 (Fortier, Stacey)
June 21, 2013 Opinion or Order Filing 2325 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2229) Signed on 6/21/2013. (Fortier, Stacey)
June 21, 2013 Hearing Set (RE: related document(s) #2311 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 09/10/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
June 20, 2013 Filing 2324 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2229 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendant 780 La Brea, LLC; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service<). (Sokol, Robyn)
June 20, 2013 Filing 2323 Stipulation By Mousa Namvar and Joint Stipulation to Extend Time to Respond to First Amended Disclosure Statement Filed by Creditor Mousa Namvar (Davidoff, Brian)
June 19, 2013 Filing 2322 Certificate of Service //Proof of Service Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s)#2310 Objection). (Murrell, Vicente)
June 18, 2013 Filing 2321 Notice Notice of Objection to Claim #179 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit and Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2320 Notice Notice of Objection to Claim #178 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit and Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2319 Notice Notice of Objection to Claim #177 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit and Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2318 Notice Notice of Objection to Claim #176 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit and Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2317 Notice Notice of Objection to Claim #99 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit Part 1 of 5 #2 Exhibit Part 2 of 5 #3 Exhibit Part 3 of 5 #4 Exhibit Part 4 of 5 #5 Exhibit Part 5 of 5 #6 Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2316 Notice Notice of Objection to Claim #97 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit Part 1 of 2 #2 Exhibit Part 2 of 2 #3 Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2315 Notice Notice of Objection to Claim #95 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Attachments: #1 Exhibit #2 Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2314 Notice Notice of Objection to Claim #82 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Koenig, Stuart)
June 18, 2013 Filing 2313 Notice Notice of Objection to Claim #80 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Koenig, Stuart)
June 18, 2013 Filing 2312 Notice Notice of Objection to Claim #71 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: # 1 Exhibit A and 1 # 2 Exhibit 2 and 3 # 3 Exhibit 4 and 5 # 4 Exhibit 6 Part 1 of 2 # 5 Exhibit 6 Part 2 of 2 # 6 Exhibit 7 Part 1 of 5 # 7 Exhibit 7 Part 2 of 5 # 8 Exhibit 7 Part 3 of 5 # 9 Exhibit 7 Part 4 of 5 # 10 Exhibit 7 Part 5 of 5 # 11 Exhibit 8 and 9 # 12 Exhibit 10 and 11 # 13 Proof of Service)). (Koenig, Stuart)
June 18, 2013 Filing 2311 Omnibus Objection to Claim #71,80,82,95,97,99,176,177,178,179 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit A and 1 #2 Exhibit 2 and 3 #3 Exhibit 4 and 5 #4 Exhibit 6 Part 1 of 2 #5 Exhibit 6 Part 2 of 2 #6 Exhibit 7 Part 1 of 5 #7 Exhibit 7 Part 2 of 5 #8 Exhibit 7 Part 3 of 5 #9 Exhibit 7 Part 4 of 5 #10 Exhibit 7 Part 5 of 5 #11 Exhibit 8 and 9 #12 Exhibit 10 and 11 #13 Proof of Service) (Koenig, Stuart)
June 18, 2013 Filing 2310 Objection (related document(s): #2288 Motion for approval of chapter 11 disclosure statement Amended Joint Motion of Chapter 11 Trustees and DIP Debtors for Order Approving First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capita filed by Trustee Bradley D. Sharp (TR), 2306 Hearing (Bk Motion) Set) Filed by Creditor Pension Benefit Guaranty Corporation (Murrell, Vicente)
June 18, 2013 Filing 2309 Monthly Operating Report. Operating Report Number: 53. For the Month Ending 5/31/2013 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
June 14, 2013 Filing 2308 Withdrawal of Claim(s): 339 Los Angeles County Metropolitan Transportation Authority (MTA) Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
June 14, 2013 Filing 2307 Hearing Set (RE: related document(s)#2269 Motion RE: Objection to Claim filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 6/26/2013 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 14, 2013 Filing 2306 Hearing Set (RE: related document(s)#2288 Motion for approval of chapter 11 disclosure statement filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 7/2/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 14, 2013 Filing 2305 Hearing Set (RE: related document(s)#2301 Generic Motion filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Interested Party DIMES, LLC, Interested Party Beshmada, LLC, Interested Party Beshmada of Delaware, LLC) The Hearing date is set for 7/2/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 12, 2013 Filing 2304 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Baur, Christine. (Baur, Christine)
June 11, 2013 Filing 2303 Notice of Hearing Notice of Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2301 Motion Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR)). (Pagay, Malhar)
June 11, 2013 Filing 2302 Notice of motion/application Notice of Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#2301 Motion Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR)). (Pagay, Malhar)
June 11, 2013 Filing 2301 Motion Joint Motion of Trustees and DIP Debtors for Order Approving Solicitation and Voting Procedures With Respect to First Amended Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Pagay, Malhar)
June 6, 2013 Filing 2300 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Hyam, Stephen. (Hyam, Stephen)
June 5, 2013 Filing 2299 Notice of lodgment of Order in Bankruptcy Case Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2268 Application to Employ Alvarez & Marsal Real Estate Advisory Services, LLC as Real Estate Advisory Services / Chapter 11 Trustee's Notice of Application and Application Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) for an Order Under Section 327(a) Authorizing the Employment and Retention of Alvarez & Marsal Real Estate Advisory Services, LLC as Real Estate Expert; Statement of Disinterestedness in Support Thereof Filed by Trustee Bradley D. Sharp (TR)). (Greenwood, Gail)
June 5, 2013 Filing 2298 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Winick, Kimberly. (Winick, Kimberly)
June 5, 2013 Filing 2297 Declaration re: non opposition Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2268 Application to Employ Alvarez & Marsal Real Estate Advisory Services, LLC as Real Estate Advisory Services / Chapter 11 Trustee's Notice of Application and Application Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) for an Order Under S). (Greenwood, Gail)
June 3, 2013 Filing 2296 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Winick, Kimberly. (Winick, Kimberly)
May 31, 2013 Filing 2295 Request for special notice Second Amended Filed by Creditor Wells Fargo Bank, N.A.. (Walker, Matthew)
May 30, 2013 Filing 2294 Request for special notice (Amended) Filed by Creditor Wells Fargo Bank, N.A.. (Walker, Matthew)
May 28, 2013 Filing 2293 Notice of Withdrawal of Proof of Claim Filed by Creditor Princeton Holdings, LLC. (Krieger, Jeffrey)
May 25, 2013 Filing 2292 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2281 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2013. (Admin.)
May 24, 2013 Filing 2291 Proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2289 Notice of Hearing). (Pagay, Malhar)
May 24, 2013 Filing 2290 Proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2286 Amended Chapter 11 Plan, #2287 Amended Disclosure Statement, #2288 Motion for approval of chapter 11 disclosure statement Amended Joint Motion of Chapter 11 Trustees and DIP Debtors for Order Approving First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capita, #2289 Notice of Hearing). (Pagay, Malhar)
May 24, 2013 Filing 2289 Notice of Hearing re: 1. Amended Joint Motion of Chapter 11 Trustees and DIP Debtors for Order Approving First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors; and 2. Filing of First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2288 Motion for approval of chapter 11 disclosure statement Amended Joint Motion of Chapter 11 Trustees and DIP Debtors for Order Approving First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR)). (Pagay, Malhar)
May 24, 2013 Filing 2288 Motion for approval of chapter 11 disclosure statement Amended Joint Motion of Chapter 11 Trustees and DIP Debtors for Order Approving First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (Pagay, Malhar)
May 24, 2013 Filing 2287 Amended Disclosure Statement First Amended Disclosure Statement with Respect to First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).). (Attachments: #1 Exhibit Exhibits 1-8)(Pagay, Malhar)
May 24, 2013 Filing 2286 Amended Chapter 11 Plan First Amended Joint Chapter 11 Liquidating Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC, Proposed by the Chapter 11 Trustees and DIP Debtors Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR).). (Pagay, Malhar)
May 24, 2013 Filing 2285 Notice of Withdrawal of Proofs of Claim Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
May 24, 2013 Filing 2284 Monthly Operating Report. Operating Report Number: 52. For the Month Ending April 30, 2013 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
May 24, 2013 Filing 2283 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Gasteier, Philip. (Gasteier, Philip)
May 23, 2013 Filing 2282 Withdrawal of Claim(s): 244 Filed by Creditor Amended and Restated Kamran and Atoosa Benji Trust Dated June 26, 1993. (Montgomery, Susan)
May 23, 2013 Opinion or Order Filing 2281 Order Granting MOTION (Related Doc #2236 ) Signed on 5/23/2013 (Fortier, Stacey)
May 22, 2013 Filing 2280 Notice Notice of Objection to Claim No. 540 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2279 Notice Notice of Objection to Claim No. 474 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2278 Notice Notice of Objection to Claim No. 189 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2277 Notice Notice of Objection to Claim No. 188 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2276 Notice Notice of Objection to Claim No. 180 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2275 Notice Notice of Objection to Claim No. 54 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2274 Notice Notice of Objection to Claim No. 53 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2273 Notice Notice of Objection to Claim No. 52 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2272 Notice Notice of Objection to Claim No. 50 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2271 Notice Notice of Objection to Claim No. 49 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2270 Notice Notice of Objection to Claim No. 48 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: # 1 Exhibit A, Part 1 of 2 # 2 Exhibit A, Part 2 of 2 # 3 Proof of Service)). (Attachments: #1 Part 1 of 3 #2 Part 2 of 3 #3 Part 3 of 3 #4 Proof of Service) (Koenig, Stuart)
May 22, 2013 Filing 2269 Motion RE: Objection to Claim Number 48,49,50,52,53,54,180,188,189,474,540 by Claimant Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Secured Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit A, Part 1 of 2 #2 Exhibit A, Part 2 of 2 #3 Proof of Service) (Koenig, Stuart)
May 17, 2013 Filing 2268 Application to Employ Alvarez & Marsal Real Estate Advisory Services, LLC as Real Estate Advisory Services / Chapter 11 Trustee's Notice of Application and Application Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) for an Order Under Section 327(a) Authorizing the Employment and Retention of Alvarez & Marsal Real Estate Advisory Services, LLC as Real Estate Expert; Statement of Disinterestedness in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Wagner, Elissa)
May 16, 2013 Filing 2267 Withdrawal of Claim(s): 216 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
May 16, 2013 Filing 2266 Withdrawal of Claim(s): 214 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
May 13, 2013 Filing 2265 Notice of motion/application for Approval of Compromise Between Trustee and Defendant 780 La Brea, LLC, with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2229 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendant 780 La Brea, LLC; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR)). (Neilson, Darren)
May 9, 2013 Filing 2264 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2263 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2013. (Admin.)
May 7, 2013 Opinion or Order Filing 2263 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2234) Signed on 5/7/2013. (Fortier, Stacey)
May 6, 2013 Filing 2262 Notice of Compromise and Stipulation for Compromise between Trustee and Defendant Bank of Nevada; Motion to Approve Compromise; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn) Modified on 7/15/2013 (Fortier, Stacey).
May 2, 2013 Filing 2261 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2255 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2013. (Admin.)
May 1, 2013 Filing 2260 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2253 Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2013. (Admin.)
May 1, 2013 Filing 2259 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2252 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2013. (Admin.)
May 1, 2013 Filing 2258 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Weg, Howard. (Weg, Howard)
May 1, 2013 Filing 2257 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2236 Stipulation By Bradley D. Sharp (TR) and Defendant Gametronics, Inc., and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service,). (Neilson, Darren)
April 30, 2013 Filing 2256 Monthly Operating Report. Operating Report Number: 51. For the Month Ending March 31, 2013 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
April 30, 2013 Opinion or Order Filing 2255 Order Granting motion (Related Doc #2230 ) Signed on 4/30/2013 (Fortier, Stacey)
April 30, 2013 Filing 2254 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chenetz, Sara. (Chenetz, Sara)
April 29, 2013 Opinion or Order Filing 2253 Order Granting Motion To Amend (BNC-PDF) (RE: Related Doc # [~GetDocId({dp_caseid},{dp_dpseqno_ptr})~]) Signed on 4/29/2013 (Fortier, Stacey)
April 29, 2013 Opinion or Order Filing 2252 Order Granting motion (Related Doc #2232 ) Signed on 4/29/2013 (Fortier, Stacey)
April 24, 2013 Filing 2251 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2246 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2013. (Admin.)
April 24, 2013 Filing 2250 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2245 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2013. (Admin.)
April 24, 2013 Filing 2249 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2234 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendants Namtel, Inc. and Ezra Namvar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proo). (Neilson, Darren)
April 24, 2013 Filing 2248 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2232 Stipulation By Bradley D. Sharp (TR) and Defendant Namco Insurance Services, Inc., and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with proof of service,). (Neilson, Darren)
April 23, 2013 Filing 2247 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2230 Stipulation By Bradley D. Sharp (TR) and Defendant Midfirst Bank and Motion to Approve Compromise; and Declaration of Bradley D. Sharp, with proof of service,). (Neilson, Darren)
April 22, 2013 Opinion or Order Filing 2246 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2216) Signed on 4/22/2013. (Fortier, Stacey)
April 22, 2013 Opinion or Order Filing 2245 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2215) Signed on 4/22/2013. (Fortier, Stacey)
April 18, 2013 Filing 2244 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2223 Motion to Amend (related document(s)#2218 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Cathay Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service,) ). (Neilson, Darren)
April 17, 2013 Receipt of Photocopies Fee - $2.50 by 03. Receipt Number 10056735. (admin)
April 14, 2013 Filing 2243 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2242 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2013. (Admin.)
April 12, 2013 Opinion or Order Filing 2242 Order Granting stipulation to continue hearing on disclosure statement (see order for details)(Related Doc #2240 ) Signed on 4/12/2013 (Fortier, Stacey)
April 10, 2013 Filing 2241 Notice of lodgment of ORDER APPROVING STIPULATION TO CONTINUE HEARING ON DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC PROPOSED BY THE CHAPTER 11 TRUSTEES OF NAMCO CAPITAL GROUP AND EZRI NAMVAR AND THE DIP DEBTORS BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC AND RELATED MOTIONS Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2240 Stipulation By Bradley D. Sharp). (Poitras, David)
April 10, 2013 Filing 2240 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes LLC Proposed by the Chapter 11 Trustees of Namco Capital Group and Ezri Namvar and the DIP Debtors Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC and Related Motions; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
April 10, 2013 Filing 2239 Notice of lodgment Notice of Lodgment of Order re Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., Pursuant to Federal Rule of Bankruptcy Procedure 9019, for Approval of Compromise with Princeton Holdings, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2216 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., Pursuant To Federal Rule Of Bankruptcy Procedure 9019, For Approval Of Compromise With Princeton Holdings, LLC; And Declaration Of Bradley D. Sharp [Hearing: April 10, 2013 - 10:00 a.m.] Filed by Trustee Bradley D. Sharp). (Poitras, David)
April 10, 2013 Filing 2238 Notice of lodgment of Order in Bankruptcy Case Re: Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2215 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., Pursuant To Federal Rule Of Bankruptcy Procedure 9019, For Approval Of Compromise With Starpoint Properties, LLC; Blackhawk Properties, LLC; Mill Avenue Properties, LLC; Mill Avenue Properties, II, LLC; Mill Avenue Properties III, LLC; Mill Avenue Properties IV, LLC; 450 Roxbury Properties, LLC; 450 Roxbury Properties II, LLC; 450 Roxbury Properties III, LLC; 450 Roxbury Properties IV, LLC; 450 Roxbury Properties V, LLC; 450 Roxbury Properties VI, LLC; Colfax Properties, LLC; Foothill Ridge Properties, LLC; Jennifer Greenhut; And Virgil Avenue Properties, LLC; And Declaration Of Bradley D. Sharp [Hearing April 10, 2013 - 10:00 a.m.] Filed by Trustee Bradley D. Sharp). (Poitras, David)
April 9, 2013 Filing 2237 Notice of motion/application for Order Without Hearing Pursuant to LBR 9013-1(o) re Stipulation with Gametronics, Inc., with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2236 Stipulation By Bradley D. Sharp). (Gill, Daniel)
April 9, 2013 Filing 2236 Stipulation By Bradley D. Sharp (TR) and Defendant Gametronics, Inc., and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with Proof of Service, Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
April 4, 2013 Filing 2235 Notice of motion/application for Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2234 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendants Namtel, Inc. and Ezra Namvar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service, Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
April 4, 2013 Filing 2234 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendants Namtel, Inc. and Ezra Namvar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service, Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
April 4, 2013 Filing 2233 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2232 Stipulation By Bradley D. Sharp). (Neilson, Darren)
April 4, 2013 Filing 2232 Stipulation By Bradley D. Sharp (TR) and Defendant Namco Insurance Services, Inc., and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with proof of service, Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
April 3, 2013 Filing 2231 Notice of motion/application for Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2230 Stipulation By Bradley D. Sharp). (Sokol, Robyn)
April 3, 2013 Filing 2230 Stipulation By Bradley D. Sharp (TR) and Defendant Midfirst Bank and Motion to Approve Compromise; and Declaration of Bradley D. Sharp, with proof of service, Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
April 2, 2013 Filing 2229 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendant 780 La Brea, LLC; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
March 31, 2013 Filing 2228 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2226 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2013. (Admin.)
March 31, 2013 Filing 2227 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Nassirzadeh, Edmond. (Nassirzadeh, Edmond)
March 29, 2013 Opinion or Order Filing 2226 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2190) Signed on 3/29/2013. (Fortier, Stacey)
March 23, 2013 Filing 2225 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2224 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2013. (Admin.)
March 21, 2013 Opinion or Order Filing 2224 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2188) Signed on 3/21/2013. (Fortier, Stacey)
March 20, 2013 Filing 2223 Motion to Amend (related document(s)#2218 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Cathay Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service,) Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
March 20, 2013 Filing 2222 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2190 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendant Town & Country Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Neilson, Darren)
March 20, 2013 Filing 2221 Hearing Set (RE: related document(s)#2216 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/10/2013 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 18, 2013 Filing 2220 Hearing Set (RE: related document(s)#2215 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/10/2013 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 18, 2013 Filing 2219 Notice of motion/application for Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2218 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Cathay Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service, Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
March 18, 2013 Filing 2218 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Cathay Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service, Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
March 18, 2013 Filing 2217 Monthly Operating Report. Operating Report Number: 50. For the Month Ending February 28, 2013 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
March 15, 2013 Filing 2216 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., Pursuant To Federal Rule Of Bankruptcy Procedure 9019, For Approval Of Compromise With Princeton Holdings, LLC; And Declaration Of Bradley D. Sharp [Hearing: April 10, 2013 - 10:00 a.m.] Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
March 15, 2013 Filing 2215 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., Pursuant To Federal Rule Of Bankruptcy Procedure 9019, For Approval Of Compromise With Starpoint Properties, LLC; Blackhawk Properties, LLC; Mill Avenue Properties, LLC; Mill Avenue Properties, II, LLC; Mill Avenue Properties III, LLC; Mill Avenue Properties IV, LLC; 450 Roxbury Properties, LLC; 450 Roxbury Properties II, LLC; 450 Roxbury Properties III, LLC; 450 Roxbury Properties IV, LLC; 450 Roxbury Properties V, LLC; 450 Roxbury Properties VI, LLC; Colfax Properties, LLC; Foothill Ridge Properties, LLC; Jennifer Greenhut; And Virgil Avenue Properties, LLC; And Declaration Of Bradley D. Sharp [Hearing April 10, 2013 - 10:00 a.m.] Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
March 12, 2013 Filing 2214 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2188 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise between Trustee and Defendant PNC Bank, N.A.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Sokol, Robyn)
March 8, 2013 Filing 2213 Monthly Operating Report. Operating Report Number: 49. For the Month Ending 1/31/2013 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
March 6, 2013 Filing 2212 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Baur, Christine. (Baur, Christine)
March 1, 2013 Filing 2211 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2206 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2013. (Admin.)
February 27, 2013 Filing 2210 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2205 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2013. (Admin.)
February 27, 2013 Filing 2209 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2204 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2013. (Admin.)
February 27, 2013 Filing 2208 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2203 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2013. (Admin.)
February 27, 2013 Filing 2207 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2202 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2013. (Admin.)
February 27, 2013 Opinion or Order Filing 2206 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2157) Signed on 2/27/2013. (Fortier, Stacey)
February 25, 2013 Opinion or Order Filing 2205 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(BNC-PDF) (Related Doc #2175) Signed on 2/25/2013. (Fortier, Stacey)
February 25, 2013 Opinion or Order Filing 2204 Order Granting Motion (see order for details) (BNC-PDF) (Related Doc #2173 ) Signed on 2/25/2013 (Fortier, Stacey)
February 25, 2013 Opinion or Order Filing 2203 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(BNC-PDF) (Related Doc #2176) Signed on 2/25/2013. (Fortier, Stacey)
February 25, 2013 Opinion or Order Filing 2202 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (BNC-PDF) (Related Doc #2177) Signed on 2/25/2013. (Fortier, Stacey)
February 25, 2013 Filing 2201 Notice of lodgment of Order Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2157 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendants Richard S. Kohan and Raymond Kohan). (Burstein, Richard)
February 20, 2013 Filing 2200 Notice of lodgment /NOTICE OF LODGMENT OF ORDER IN BANKRUPTCY CASE RE: MOTION TO APPROVE COMPROMISE UNDER RULE 9019 WITH WILFAR, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2177 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013). (Hunter, James)
February 20, 2013 Filing 2199 Declaration re: non opposition /DECLARATION RE: ENTRY OF ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2177 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013(o) [WITH ATTACHED CHAPTER 11 TRUSTEE'S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH WIL). (Hunter, James)
February 20, 2013 Filing 2198 Notice of lodgment /NOTICE OF LODGMENT OF ORDER IN BANKRUPTCY CASE RE: MOTION TO APPROVE COMPROMISE UNDER RULE 9019 WITH ELBON, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2176 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013). (Hunter, James)
February 20, 2013 Filing 2197 Declaration re: non opposition /DECLARATION RE: ENTRY OF ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2176 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013(o) [WITH ATTACHED CHAPTER 11 TRUSTEE'S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH ELB). (Hunter, James)
February 20, 2013 Filing 2196 Notice of lodgment /NOTICE OF LODGMENT OF ORDER IN BANKRUPTCY CASE RE: MOTION TO APPROVE COMPROMISE UNDER RULE 9019 WITH TRANRICH, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2175 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013). (Hunter, James)
February 20, 2013 Filing 2195 Declaration re: non opposition /DECLARATION RE: ENTRY OF ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2175 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013(o) [WITH ATTACHED CHAPTER 11 TRUSTEE'S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH TRA). (Hunter, James)
February 13, 2013 Filing 2194 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2187 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2013. (Admin.)
February 13, 2013 Filing 2193 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2186 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2013. (Admin.)
February 13, 2013 Filing 2192 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2173 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc.,for an Order Approving and Authorizing the Execution of and Performance Under The Settlement Agreement Between Pico 26, LLC, Trifield, LLC, Dgade Of Delaware, LLC, Trifish, LLC and Magdiel, LLC; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp). (Poitras, David)
February 12, 2013 Filing 2191 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2190 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendant Town & Country Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
February 12, 2013 Filing 2190 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise Between Trustee and Defendant Town & Country Bank; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
February 12, 2013 Filing 2189 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2188 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise between Trustee and Defendant PNC Bank, N.A.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
February 12, 2013 Filing 2188 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise between Trustee and Defendant PNC Bank, N.A.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
February 11, 2013 Opinion or Order Filing 2187 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc #2169) Signed on 2/11/2013. (Fortier, Stacey)
February 11, 2013 Opinion or Order Filing 2186 Order Granting motion (see order for details)(Related Doc #2171 ) Signed on 2/11/2013 (Fortier, Stacey)
February 8, 2013 Filing 2185 Declaration re: non opposition with Trustee and Epport Richman and Robbins LLP Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2171 Stipulation By Bradley D. Sharp (TR) and Defendant Epport Richman and Robbins, LLP for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
February 8, 2013 Filing 2184 Declaration re: non opposition of Motion for Compromise with Trustee and FirstMerit Bank Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2169 Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise between Bradley D. Sharp, Chapter 11 Trustee, and Defendant FirstMerit Bank, N.A.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Neilson, Darren)
February 6, 2013 Filing 2183 Request for Removal from Courtesy Notice of Electronic Filing (NEF) (Interested Party) Filed by Ludwig, Mitchell. (Ludwig, Mitchell)
February 6, 2013 Filing 2182 Notice /NOTICE OF HOURLY BILLING RATES EFFECTIVE AS OF JANUARY 1, 2013, FOR PACHULSKI STANG ZIEHL & JONES LLP Filed by Trustee Bradley D. Sharp (TR). (Brown, Gillian)
February 5, 2013 Filing 2181 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
January 30, 2013 Filing 2180 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2179 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2013. (Admin.)
January 28, 2013 Opinion or Order Filing 2179 Order Approving Stipulation for Compromise between trustee and defendant Michel Nedjathaiem and Granting motion for order authorizing compromise (BNC-PDF) Signed on 1/28/2013 (RE: related document(s)#2100 Stipulation filed by Trustee Bradley D. Sharp (TR)). (Mendoza, Maria Patricia)
January 28, 2013 Filing 2178 Monthly Operating Report. Operating Report Number: 48. For the Month Ending December 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
January 24, 2013 Filing 2177 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013(o) [WITH ATTACHED CHAPTER 11 TRUSTEE'S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH WILFAR, LLC; DECLARATION OF BRADLEY D. SHARP] Filed by Trustee Bradley D. Sharp (TR) (Hunter, James)
January 24, 2013 Filing 2176 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013(o) [WITH ATTACHED CHAPTER 11 TRUSTEE'S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH ELBON, LLC; DECLARATION OF BRADLEY D. SHARP] Filed by Trustee Bradley D. Sharp (TR) (Hunter, James)
January 24, 2013 Filing 2175 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013(o) [WITH ATTACHED CHAPTER 11 TRUSTEE'S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH TRANRICH, LLC; DECLARATION OF BRADLEY D. SHARP] Filed by Trustee Bradley D. Sharp (TR) (Hunter, James)
January 24, 2013 Hearing (Bk Motion) Continued (RE: related document(s) #1728 GENERIC MOTION filed by R. Todd Neilson (TR)) Hearing to be held on 04/24/2013 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1728 , (Fortier, Stacey)
January 22, 2013 Filing 2174 Hearing Set (RE: related document(s)#2173 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 2/12/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 22, 2013 Filing 2173 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc.,for an Order Approving and Authorizing the Execution of and Performance Under The Settlement Agreement Between Pico 26, LLC, Trifield, LLC, Dgade Of Delaware, LLC, Trifish, LLC and Magdiel, LLC; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
January 17, 2013 Filing 2172 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [Re Stipulation for Compromise between Trustee and Epport Richman and Robbins, LLP] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2171 Stipulation By Bradley D. Sharp). (Neilson, Darren)
January 17, 2013 Filing 2171 Stipulation By Bradley D. Sharp (TR) and Defendant Epport Richman and Robbins, LLP for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
January 17, 2013 Filing 2170 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2169 Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise between Bradley D. Sharp, Chapter 11 Trustee, and Defendant FirstMerit Bank, N.A.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
January 17, 2013 Filing 2169 Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise between Bradley D. Sharp, Chapter 11 Trustee, and Defendant FirstMerit Bank, N.A.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
January 16, 2013 Filing 2168 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Seigel, Benjamin. (Seigel, Benjamin)
January 11, 2013 Filing 2167 Withdrawal of Claim(s): 298 Withdrawal of Proof of Claim No. 298 filed by Fakhere Kashani Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
January 11, 2013 Filing 2166 Substitution of attorney Filed by Creditor MidFirst Bank. (Wallin, Michael)
January 4, 2013 Filing 2165 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
January 4, 2013 Filing 2164 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)#2164. Modified on 1/18/2013 (Ly, Lynn).
January 2, 2013 Filing 2163 Monthly Operating Report. Operating Report Number: 47. For the Month Ending 11/30/2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
December 28, 2012 Filing 2162 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2156 Order (Generic)) No. of Notices: 91. Notice Date 12/28/2012. (Admin.)
December 28, 2012 Filing 2161 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2155 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 12/28/2012. (Admin.)
December 28, 2012 Filing 2160 Hearing Set (RE: related document(s)#2157 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 2/12/2013 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
December 27, 2012 Filing 2159 Notice of motion/application re: Stipulation for Compromise Between Trustee and Defendans Richard S. Kohan and Raymond Kohan and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR). (Burstein, Richard)
December 27, 2012 Filing 2158 Notice Trustee's Waiver of Settlement Provision in His Favor in Settlement with Richard S. Kohan and Raymond Kohan Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2157 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendants Richard S. Kohan and Raymond Kohan Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
December 27, 2012 Filing 2157 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendants Richard S. Kohan and Raymond Kohan Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
December 26, 2012 Opinion or Order Filing 2156 Order Granting motion (see order for details) (Related Doc #2114 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 12/26/2012 (Fortier, Stacey)
December 26, 2012 Opinion or Order Filing 2155 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #2126) Signed on 12/26/2012. (Fortier, Stacey)
December 19, 2012 Filing 2154 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2152 Order on Motion RE: Objection to Claim) No. of Notices: 91. Notice Date 12/19/2012. (Admin.)
December 19, 2012 Filing 2153 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2151 Order (Generic)) No. of Notices: 91. Notice Date 12/19/2012. (Admin.)
December 17, 2012 Opinion or Order Filing 2152 Order Granting in part, Denying in part Motion RE: Objection to Claim I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed (Related Doc #2028 ) Signed on 12/17/2012 (Fortier, Stacey)
December 17, 2012 Opinion or Order Filing 2151 Order Granting motion (Related Doc #2111 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 12/17/2012 (Fortier, Stacey)
December 15, 2012 Filing 2150 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2147 Order (Generic)) No. of Notices: 91. Notice Date 12/15/2012. (Admin.)
December 13, 2012 Filing 2149 Declaration re: Entry of Order without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2100 Stipulation By Bradley D. Sharp (TR) and Defendant Michel Nedjathaiem for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
December 13, 2012 Filing 2148 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Neilson, Darren)
December 13, 2012 Opinion or Order Filing 2147 Order Granting stipulation (see order for details) (Related Doc #2143 ) Signed on 12/13/2012 (Fortier, Stacey)
December 10, 2012 Filing 2146 Notice of Change of Address -- Notice of Attorney Change of Address or Law Firm. (Moynihan, Kerry)
December 6, 2012 Filing 2145 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Mroczynski, Randall. (Mroczynski, Randall)
December 5, 2012 Filing 2144 Notice Notice by Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., of Intent to Abandon Estate's Interest in Promissory Note, Deed of Trust, Guaranty, Foreclosure Action and Pending Litigation Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
December 5, 2012 Filing 2143 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by The Chapter 11 Trustees of Namco Capital Group and Ezri Namvar and The DIP Debtors Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC and Related Motions; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 29, 2012 Filing 2142 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2111 Stipulation By Bradley D. Sharp (TR) and Defendant BBCN Bank, Successor by Merger to Center Bank for Compromise; Motion to Approve Compromise; Memroandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Neilson, Darren)
November 29, 2012 Filing 2141 Monthly Operating Report. Operating Report Number: 46. For the Month Ending 10/31/2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
November 27, 2012 Filing 2140 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Avrith, Charles. (Avrith, Charles)
November 27, 2012 Hearing Set (RE: related document(s) #2114 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 12/11/2012 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
November 22, 2012 Filing 2139 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2138 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 11/22/2012. (Admin.)
November 20, 2012 Opinion or Order Filing 2138 Order Granting Motion to Approve Compromise under Rule 9019 with notice of entry (Related Doc #2098) Signed on 11/20/2012. (Mendoza, Maria Patricia)
November 19, 2012 Filing 2137 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Melton, Carey. (Melton, Carey)
November 16, 2012 Filing 2136 Adversary case 2:12-ap-02473. Complaint by Bank of Nevada against Bradley D. Sharp, R. Todd Neilson, Beshmada of Delaware, LLC. Fee Amount $293 ADVERSARY COMPLAINT OF BANK OF NEVADA TO AVOID FRAUDULENT TRANSFERS (Attachments: #1 Corporate Ownership Statement#2 Summons & Ntc Status Conf Adv Proceeding#3 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Goldflam, Hal)
November 16, 2012 Filing 2135 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Brody, David. (Brody, David)
November 15, 2012 Filing 2134 Notice Notice of Continued Hearing on Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007 (Priority Claims) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2114 Omnibus Objection to Claim #5,32,104,141,148,225,226,329 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp). (Koenig, Stuart)
November 15, 2012 Filing 2133 Withdrawal of Claim(s): 551 Filed by Creditor Vida Lavi. (Sokol, Robyn)
November 14, 2012 Filing 2132 Withdrawal re: Notice of Withdrawal of Trustee's Omnibus Objection to Claim No. 534 Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Late Filed Claim) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2028 Motion RE: Objection to Claim Number 477,478,479,526,531,533,534,537,541,543,545,546,547,549 by Claimant Haron Shabatian. Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Late Filed Claims)). (Koenig, Stuart)
November 14, 2012 Filing 2131 Transcript regarding Hearing Held 10/30/12 RE: HRG RE MOTION TO SET ASIDE DEFAULT JUDGMENT. Remote electronic access to the transcript is restricted until 02/12/2013. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 11/21/2012. Redaction Request Due By 12/5/2012. Redacted Transcript Submission Due By 12/17/2012. Transcript access will be restricted through 02/12/2013. (Martens, Holly)
November 14, 2012 Filing 2130 Transcript regarding Hearing Held 10/30/12 RE: HRG RE MOTION TO SET ASIDE DEFAULT JUDGMENT. Remote electronic access to the transcript is restricted until 02/12/2013. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 11/21/2012. Redaction Request Due By 12/5/2012. Redacted Transcript Submission Due By 12/17/2012. Transcript access will be restricted through 02/12/2013. (Martens, Holly)
November 13, 2012 Filing 2129 Opposition to (related document(s): #2028 Motion RE: Objection to Claim Number 477,478,479,526,531,533,534,537,541,543,545,546,547,549 by Claimant Haron Shabatian. Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Late Filed Claims) filed by Trustee Bradley D. Sharp (TR)) Filed by Creditor Hamid David Nahai (Attachments: #1 Exhibit 1#2 Exhibit 2 part 1 of 2#3 Exhibit 2 part 2 of 2) (Weiss, Michael)
November 12, 2012 Filing 2128 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2098 Motion to Approve Compromise Under Rule 9019 and Stipulation for Compromise between Trustee and Defendant Fakhere Kashani). (Neilson, Darren)
November 12, 2012 Filing 2127 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2126 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise between Trustee and Defendant Pacific Capital Bank, N.A.; Memordanum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
November 12, 2012 Filing 2126 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise between Trustee and Defendant Pacific Capital Bank, N.A.; Memordanum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
November 9, 2012 Filing 2125 Transcript regarding Hearing Held 10/17/12 RE: TRIAL RE COMPLAINT FOR MONEY LENT AND OPEN BOOK ACCOUNT. Remote electronic access to the transcript is restricted until 02/7/2013. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 11/16/2012. Redaction Request Due By 11/30/2012. Redacted Transcript Submission Due By 12/10/2012. Transcript access will be restricted through 02/7/2013. (Martens, Holly)
November 8, 2012 Filing 2124 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2122 Order (Generic)) No. of Notices: 91. Notice Date 11/08/2012. (Admin.)
November 8, 2012 Filing 2123 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2121 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 11/08/2012. (Admin.)
November 6, 2012 Opinion or Order Filing 2122 Order Granting motion (see order for details) (Related Doc #2069 ) Signed on 11/6/2012 (Fortier, Stacey)
November 6, 2012 Opinion or Order Filing 2121 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #2083)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 11/6/2012. (Fortier, Stacey)
November 2, 2012 Filing 2120 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2119 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 11/02/2012. (Admin.)
October 31, 2012 Opinion or Order Filing 2119 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #2062) Signed on 10/31/2012. (Fortier, Stacey)
October 29, 2012 Opinion or Order Filing 2118 Order Granting Application For Compensation (Related Doc #2047) for David M Poitras, fees awarded: $1,096,848.50, expenses awarded: $36,291.03, Granting Application For Compensation (Related Doc #2047) for Bradley D. Sharp (TR), fees awarded: $700,249.00, expenses awarded: $7,141.05 Signed on 10/29/2012. (Mendoza, Maria Patricia)
October 29, 2012 Filing 2117 Monthly Operating Report. Operating Report Number: 45. For the Month Ending 9/30/2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
October 29, 2012 Filing 2116 Withdrawal of Claim(s): 240 Filed by Creditor City of Los Angeles, Office of Finance. (Loo, Wendy)
October 26, 2012 Filing 2115 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2109 Order (Generic)) No. of Notices: 90. Notice Date 10/26/2012. (Admin.)
October 26, 2012 Filing 2114 Omnibus Objection to Claim #5,32,104,141,148,225,226,329 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit 1 through 4#2 Exhibit 5 through 10#3 Proof of Service) (Koenig, Stuart)
October 26, 2012 Filing 2113 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2069 Stipulation By Bradley D. Sharp (TR) and Defendant American Savings Bank for Compromise; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Neilson, Darren)
October 26, 2012 Filing 2112 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [Stipulation for Compromise between Trustee and Defendant BBCN Bank, Successor by Merger to Center Bank and Motion to Approve Compromise] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2111 Stipulation By Bradley D. Sharp filed by Trustee Bradley D. Sharp (TR)). (Sokol, Robyn)
October 26, 2012 Filing 2111 Stipulation By Bradley D. Sharp (TR) and Defendant BBCN Bank, Successor by Merger to Center Bank for Compromise; Motion to Approve Compromise; Memroandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
October 25, 2012 Opinion or Order Filing 2110 Order Granting Application to Employ CHMB Consulting Firm (Related Doc #2021) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 10/25/2012. (Fortier, Stacey)
October 24, 2012 Opinion or Order Filing 2109 Order Granting motion (see order for details) (Related Doc #2023 ) Signed on 10/24/2012 (Fortier, Stacey)
October 23, 2012 Filing 2108 Declaration re: non opposition /DECLARATION RE: ENTRY OF ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2083 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o)). (Brown, Gillian)
October 18, 2012 Filing 2107 Withdrawal of Claim(s): 541 Filed by Interested Party Courtesy NEF. (Kim, Paul)
October 18, 2012 Filing 2106 Withdrawal of Claim(s): 142 Filed by Interested Party Courtesy NEF. (Kim, Paul)
October 18, 2012 Filing 2105 Withdrawal of Claim(s): 543 Filed by Interested Party Courtesy NEF. (Kim, Paul)
October 18, 2012 Filing 2104 Withdrawal of Claim(s): 183 Filed by Interested Party Courtesy NEF. (Kim, Paul)
October 16, 2012 Filing 2103 Declaration re: non opposition /DECLARATION RE: ENTRY OF ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2062 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) [WITH ATTACHED CHAPTER 11 TRUSTEES MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH WELLS F). (Brown, Gillian)
October 12, 2012 Filing 2102 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2023 Stipulation By Bradley D. Sharp (TR) and Defendant Nedjat Sarshar for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
October 12, 2012 Filing 2101 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) [Stipulation for Compromise between Trustee and Defendant Michel Nedjathaiem and Motion to Approve Compromise] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2100 Stipulation By Bradley D. Sharp). (Neilson, Darren)
October 12, 2012 Filing 2100 Stipulation By Bradley D. Sharp (TR) and Defendant Michel Nedjathaiem for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
October 12, 2012 Filing 2099 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2098 Motion to Approve Compromise Under Rule 9019 and Stipulation for Compromise between Trustee and Defendant Fakhere Kashani Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
October 12, 2012 Filing 2098 Motion to Approve Compromise Under Rule 9019 and Stipulation for Compromise between Trustee and Defendant Fakhere Kashani Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
October 11, 2012 Filing 2097 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2092 Order (Generic)) No. of Notices: 89. Notice Date 10/11/2012. (Admin.)
October 11, 2012 Filing 2096 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2091 Order (Generic)) No. of Notices: 89. Notice Date 10/11/2012. (Admin.)
October 11, 2012 Filing 2095 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2090 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 10/11/2012. (Admin.)
October 11, 2012 Filing 2094 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2021 Application to Employ CHMB Consulting Firm as Real Estate Broker; Declaration of Chris Holden in Compliance with Bankruptcy Rule 2014 and Local Bankruptcy Rule 2014-1(b)). (Neilson, Darren)
October 10, 2012 Filing 2093 Withdrawal re: Wells Fargo Bank, N.A.'s Withdrawl Without Prejudice of Objection to Proposed Disclosure Statement Filed by Creditor Wells Fargo Bank, N.A.. (Walker, Matthew)
October 9, 2012 Opinion or Order Filing 2092 Order Granting MOTION (see order for details)(Related Doc #2009 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 10/9/2012 (Fortier, Stacey)
October 9, 2012 Opinion or Order Filing 2091 Order Granting motion for compromise - Malihe Lahijani (Related Doc #2011 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 10/9/2012 (Fortier, Stacey)
October 9, 2012 Opinion or Order Filing 2090 Order Granting Motion to Approve Compromise under Rule 9019 with David Namvar and Guity Namvar (see order for details)(Related Doc #2013) Signed on 10/9/2012. (Fortier, Stacey)
October 9, 2012 Filing 2089 Reply to (related document(s): #2077 Objection filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., #2078 Joint/Joinder filed by Interested Party Official Committee of Unsecured Creditors for Ezri Namvar) Joint Reply of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., and R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar, to the: (1) Omnibus Objection of the Official Committee of Unsecured Creditors of Namco Capital Group to the Fee Applications of the Professionals Set for Hearing on October 16, 2012 and (2) Joinder of Official Committee of Unsecured Creditors of Ezri Namvar to Omnibus Objection of the Official Committee of Unsecured Creditors of Namco Capital Group Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
October 9, 2012 Filing 2088 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. (RE: related document(s)#2087 Withdrawal re: filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7) [CORRECTION; Hearing date is 1/16/2013 at 10:00 a.m.] (Fortier, Stacey)
October 5, 2012 Filing 2087 Withdrawal re: Wells Fargo Bank N.A.'s Withdrawal Without Prejudice of Objection to Proposed Disclosure Statement Filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7. (Walker, Matthew)
October 5, 2012 Filing 2086 Declaration re: /DECLARATION OF BRADLEY SHARP IN SUPPORT OF SECOND INTERIM FEE APPLICATION FOR BERKELEY RESEARCH GROUP, LLC, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS TO R. TODD NEILSON, CHAPTER 11 TRUSTEE AND BRADLEY SHARP, CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP INC. Filed by Accountant Berkeley Research Group LLC (RE: related document(s)#2038 Application for Compensation /SECOND INTERIM APPLICATION FOR BERKELEY RESEARCH GROUP, LLC, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS TO R. TODD NEILSON, CHAPTER 11 TRUSTEE AND BRADLEY SHARP, CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC.; D). (Brown, Gillian)
October 5, 2012 Filing 2085 Declaration re: /DECLARATION OF BRADLEY D. SHARP IN SUPPORT OF INTERIM APPLICATIONS OF PACHULSKI STANG ZIEHL & JONES LLP AND INTELLIGENT DISCOVERY SOLUTIONS, INC., IN ACCORDANCE WITH LOCAL BANKRUPTCY RULE 2016-1(A)(1)(J) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2037 Application for Compensation /SECOND INTERIM APPLICATION OF INTELLIGENT DISCOVERY SOLUTIONS, INC. (IDS) AS CONSULTANT TO THE CHAPTER 11 TRUSTEE IN CONNECTION WITH THE COLLECTION, PROCESSING, AND MANAGEMENT OF ELECTRONICALLY STORED INFORMATION; DECLAR, #2046 Application for Compensation /FOURTH INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP FOR INTERIM APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC.). (Brown, Gillian)
October 5, 2012 Filing 2084 Declaration re: Declaration of Bradley D. Sharp, Chapter 11 Trustee for The Bankruptcy Estate of Namco Capital Group, Inc, In Support of the Fifth Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses [September 1, 2011 Through August 31, 2012] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2047 Application for Compensation Fifth Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for The Bankruptcy Estate of Namco Capital Gr). (Poitras, David)
October 4, 2012 Filing 2083 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Attached Motion#2 Exhibit Exhibit A to Attached Motion#3 Exhibit Exhibit 1, to Exhibit A to Attached Motion#4 Proof of Service) (Brown, Gillian)
October 3, 2012 Filing 2082 Declaration re: Declaration of Bradley D. Sharp in Support of the Fifth Interim Application of Ezra Brutzkus Gubner LLP, for Compensation of Fees and Expenses as Special Counsel to the Chapter 11 Trustee Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2057 Application for Compensation Fifth Interim Applicatin of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R.). (Sokol, Robyn)
October 3, 2012 Filing 2081 Notice Amended Notice of Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Late Filed Claims) with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#2028 Motion RE: Objection to Claim Number 477,478,479,526,531,533,534,537,541,543,545,546,547,549 by Claimant Haron Shabatian. Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502). (Koenig, Stuart)
October 2, 2012 Filing 2080 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Madnick, Harris. (Madnick, Harris)
October 2, 2012 Filing 2079 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Oh, Sam. (Oh, Sam)
October 2, 2012 Filing 2078 Joint/Joinder TO OMNIBUS OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF NAMCO CAPITAL GROUP TO THE FEE APPLICATIONS OF THE PROFESSIONALS SET FOR HEARING ON OCTOBER 16, 2012 AND NOTICE OF NON-WAIVER OF FURTHER OBJECTION Filed by Interested Party Official Committee of Unsecured Creditors for Ezri Namvar (RE: related document(s)#2077 Objection). (Davis, Melissa)
October 1, 2012 Filing 2077 Objection (related document(s): #2031 Application for Compensation Third Interim Application of FTI Consulting, Inc., Financial Advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement of Expenses from September 1, 2011 through A filed by Financial Advisor FTI Consulting, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., #2032 Application for Compensation First Interim Application of Creim Macias Koenig & Frey, LLP, Special Counsel to Bradley D. Sharp Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from May 1, 2012 through September 15, 2012; Declar filed by Trustee Bradley D. Sharp (TR), #2033 Application for Compensation Fifth Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from August 16, 2011 through September 15, 2012; D filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., #2036 Application for Compensation Third Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2011 Through August 31, 2012); Declaration Of Richard L. Wynne; Decla filed by Special Counsel Jones Day, #2037 Application for Compensation /SECOND INTERIM APPLICATION OF INTELLIGENT DISCOVERY SOLUTIONS, INC. (IDS) AS CONSULTANT TO THE CHAPTER 11 TRUSTEE IN CONNECTION WITH THE COLLECTION, PROCESSING, AND MANAGEMENT OF ELECTRONICALLY STORED INFORMATION; DECLAR filed by Consultant Intelligent Discovery Solutions, #2038 Application for Compensation /SECOND INTERIM APPLICATION FOR BERKELEY RESEARCH GROUP, LLC, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS TO R. TODD NEILSON, CHAPTER 11 TRUSTEE AND BRADLEY SHARP, CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC.; D filed by Accountant Berkeley Research Group LLC, #2041 Application for Compensation /FIFTH INTERIM FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF COSTS BY CHAPTER 11 TRUSTEE--Related Doc #2040 for R. Todd Neilson (TR), Trustee, Period: 8/1/2011 to 8/31/2012, Fee: $706,857.75, Expense filed by Trustee R. Todd Neilson (TR), #2043 Application for Compensation FIFTH INTERIM APPLICATION OF NEUFELD, MARKS & GRALNEK, SPECIAL LITIGATION COUNSEL FOR DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD SEPTEMBER 1, 2011 THROUGH AUGUST 31, 201 filed by Special Counsel Neufeld Marks Gralnek & Maker, #2044 Application for Compensation Fifth Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof for Bradley D. Sharp (TR), Trustee, Period: 8/1/2011 t filed by Trustee Bradley D. Sharp (TR), #2045 Application for Compensation Third Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. for Bradley D. Sharp (TR) filed by Trustee Bradley D. Sharp (TR), #2046 Application for Compensation /FOURTH INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP FOR INTERIM APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC. filed by Special Counsel Pachulski Stang Ziehl & Jones LLP, #2047 Application for Compensation Fifth Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for The Bankruptcy Estate of Namco Capital Gr filed by Trustee Bradley D. Sharp (TR), #2056 Application for Compensation Third Interim Application of the Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for Compensation for the Period From September 1, 2011 through August 31, 2012; Memorandum of Points and Auth, #2057 Application for Compensation Fifth Interim Applicatin of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. filed by Special Counsel Ezra Brutzkus Gubner LLP) Omnibus Objection to the Official Committee of Unsecured Creditors of Namco Capital Group to the Fee Application of the Professionals Set for Hearing on October 16, 2012 with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
October 1, 2012 Filing 2076 Notice ; Request To Be Removed From All Notice In Chapter 11 Case And Adversary Proceeding Filed by Mediator Keith Scott Dobbins. (Dobbins, Keith)
October 1, 2012 Filing 2075 Hearing Set (RE: related document(s)#2057 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2012 Filing 2074 Hearing Set (RE: related document(s)#2056 Application for Compensation) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2012 Filing 2073 Hearing Set (RE: related document(s)#2047 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 30, 2012 Filing 2072 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2068 Order (Generic)) No. of Notices: 90. Notice Date 09/30/2012. (Admin.)
September 29, 2012 Filing 2071 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2063 Order on Generic Motion) No. of Notices: 90. Notice Date 09/29/2012. (Admin.)
September 28, 2012 Receipt of Certification Fee - $11.00 by 99. Receipt Number 20152934. (admin)
September 28, 2012 Filing 2070 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2069 Stipulation By Bradley D. Sharp). (Sokol, Robyn)
September 28, 2012 Filing 2069 Stipulation By Bradley D. Sharp (TR) and Defendant American Savings Bank for Compromise; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
September 28, 2012 Opinion or Order Filing 2068 Order Granting stipulation to continue to 1/16 at 10 a.m. (Related Doc #2059 ) Signed on 9/28/2012 (Fortier, Stacey)
September 27, 2012 Filing 2067 Hearing Set (RE: related document(s)#2046 Application for Compensation filed by Special Counsel Pachulski Stang Ziehl & Jones LLP) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2012 Filing 2066 Hearing Set (RE: related document(s)#2045 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2012 Filing 2065 Hearing Set (RE: related document(s)#2044 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 27, 2012 Filing 2064 Hearing Set (RE: related document(s)#2043 Application for Compensation filed by Special Counsel Neufeld Marks Gralnek & Maker) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, Edward Roybal Building 255 East Temple Street, Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) Modified on 9/28/2012 (Fortier, Stacey).
September 27, 2012 Opinion or Order Filing 2063 Order authorizing sale of property of the estate, free and clear of liens, claims, interests and encum,brances [DONNER PASS ROAD] (Related Doc #1977 )I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 9/27/2012 (Fortier, Stacey)
September 27, 2012 Filing 2062 Motion to Approve Compromise Under Rule 9019 /NOTICE OF MOTION FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) [WITH ATTACHED CHAPTER 11 TRUSTEES MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 FOR APPROVAL OF COMPROMISE WITH WELLS FARGO BANK, N.A.; DECLARATION OF BRADLEY D. SHARP] Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Attached Motion#2 Exhibit Exhibit A, to Attached Motion#3 Exhibit Exhibit 1, to Exhibit A to Attached Motion#4 Proof of Service) (Brown, Gillian)
September 26, 2012 Filing 2061 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2009 Stipulation By Bradley D. Sharp (TR) and Defendant Hersel Babajooni for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
September 26, 2012 Filing 2060 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2011 Stipulation By Bradley D. Sharp (TR) and Defendant Malihe Lahijani and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
September 26, 2012 Filing 2059 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by The Chapter 11 Trustees of Namco Capital Group, Ezri Namvar, The Official Unsecured Creditors Committees for Namco Capital Group and Ezri Namvar, and The DIP Debtors Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC and Related Motions; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
September 26, 2012 Filing 2058 Declaration re: non opposition Declaration re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) re David Namvar and Guity Namvar Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2013 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with David Namvar and Guity Namvar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Neilson, Darren)
September 25, 2012 Filing 2057 Application for Compensation Fifth Interim Applicatin of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016-1]; and Declaration in Support Thereof for Ezra Brutzkus Gubner LLP, Special Counsel, Period: 9/1/2011 to 8/31/2012, Fee: $2,916,763.56, Expenses: $61,667.83. Filed by Special Counsel Ezra Brutzkus Gubner LLP (Attachments: #1 Exhibit Part 1#2 Exhibit Part 2#3 Exhibit Part 3#4 Exhibit Part 4) (Sokol, Robyn)
September 25, 2012 Filing 2056 Application for Compensation Third Interim Application of the Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for Compensation for the Period From September 1, 2011 through August 31, 2012; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Thereof for The Lobel Firm, Creditor Comm. Aty, Period: 9/1/2011 to 8/31/2012, Fee: $312,467.80, Expenses: $0.00. Filed by Attorney The Lobel Firm (Attachments: #1 Exhibit A, B, C#2 Exhibit D#3 Proof of Service) (Neue, Mike)
September 25, 2012 Filing 2055 Certificate of Service /SUPPLEMENTAL CERTIFICATE OF SERVICE OF PROFESSIONAL FEE APPLICATIONS Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2037 Application for Compensation /SECOND INTERIM APPLICATION OF INTELLIGENT DISCOVERY SOLUTIONS, INC. (IDS) AS CONSULTANT TO THE CHAPTER 11 TRUSTEE IN CONNECTION WITH THE COLLECTION, PROCESSING, AND MANAGEMENT OF ELECTRONICALLY STORED INFORMATION; DECLAR, #2038 Application for Compensation /SECOND INTERIM APPLICATION FOR BERKELEY RESEARCH GROUP, LLC, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS TO R. TODD NEILSON, CHAPTER 11 TRUSTEE AND BRADLEY SHARP, CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC.; D, #2046 Application for Compensation /FOURTH INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP FOR INTERIM APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC.). (Brown, Gillian)
September 25, 2012 Filing 2054 Hearing Set (RE: related document(s)#2038 Application for Compensation filed by Accountant Berkeley Research Group LLC) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 25, 2012 Filing 2053 Hearing Set (RE: related document(s)#2037 Application for Compensation filed by Consultant Intelligent Discovery Solutions) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 25, 2012 Filing 2052 Hearing Set (RE: related document(s)#2036 Application for Compensation filed by Special Counsel Jones Day) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 25, 2012 Filing 2051 Hearing Set (RE: related document(s)#2033 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 25, 2012 Filing 2050 Hearing Set (RE: related document(s)#2032 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 25, 2012 Filing 2049 Hearing Set (RE: related document(s)#2031 Application for Compensation filed by Financial Advisor FTI Consulting, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 25, 2012 Filing 2048 Hearing Set (RE: related document(s)#2028 Motion RE: Objection to Claim filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/27/2012 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 24, 2012 Filing 2047 Application for Compensation Fifth Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for The Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras in Support Thereof [September 1, 2011 - August 31, 2012] for David M Poitras, Trustee's Attorney, Period: 9/1/2011 to 8/31/2012, Fee: $1,096,848.50, Expenses: $36,291.03. Filed by Attorney David M Poitras (Attachments: #1 Exhibit Exhibit 1#2 Exhibit Exhibit 2 - Part 1#3 Exhibit Exhibit 2 - Part 2#4 Exhibit Exhibit 3#5 Proof of Service) (Poitras, David)
September 24, 2012 Filing 2046 Application for Compensation /FOURTH INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP FOR INTERIM APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC., (AUGUST 1, 2011 THROUGH JULY 31, 2012); MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF RICHARD M. PACHULSKI IN SUPPORT THEREOF for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 8/1/2011 to 7/31/2012, Fee: $2,429,461.63, Expenses: $115,027.46. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit B#3 Exhibit Exhibit C#4 Exhibit Exhibit D#5 Exhibit Exhibit E, Part 1#6 Exhibit Exhibit E, Part 2#7 Exhibit Exhibit E, Part 3#8 Exhibit Exhibit E, Part 4#9 Exhibit Exhibit E, Part 5#10 Exhibit Exhibit E, Part 6#11 Proof of Service) (Brown, Gillian)
September 24, 2012 Filing 2045 Application for Compensation Third Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. for Bradley D. Sharp (TR), Financial Advisor, Period: 8/1/2011 to 8/31/2012, Fee: $622,661.50, Expenses: $220.64. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR) (Poitras, David)
September 24, 2012 Filing 2044 Application for Compensation Fifth Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof for Bradley D. Sharp (TR), Trustee, Period: 8/1/2011 to 8/31/2012, Fee: $700,249.00, Expenses: $7,141.05. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR) (Poitras, David)
September 24, 2012 Filing 2043 Application for Compensation FIFTH INTERIM APPLICATION OF NEUFELD, MARKS & GRALNEK, SPECIAL LITIGATION COUNSEL FOR DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD SEPTEMBER 1, 2011 THROUGH AUGUST 31, 2012; DECLARATION OF TIMOTHY L. NEUFELD IN SUPPORT THEREOF WITH PROOF OF SERVICE for Neufeld Marks Gralnek & Maker, Special Counsel, Period: 9/1/2011 to 8/31/2012, Fee: $28,642.00, Expenses: $1,954.39. Filed by Attorney Yuriko M Shikai (Attachments: #1 Declaration#2 Exhibits A-F#3 Exhibits G-W#4 Proof of Service) (Shikai, Yuriko)
September 24, 2012 Filing 2042 Voluntary Dismissal of Motion /VOLUNTARY DISMISSAL OF APPLICATION Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2041 Application for Compensation /FIFTH INTERIM FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF COSTS BY CHAPTER 11 TRUSTEE--Related Doc #2040 for R. Todd Neilson (TR), Trustee, Period: 8/1/2011 to 8/31/2012, Fee: $706,857.75, Expense). (Brown, Gillian)
September 24, 2012 Filing 2041 Application for Compensation /FIFTH INTERIM FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF COSTS BY CHAPTER 11 TRUSTEE--Related Doc #2040 for R. Todd Neilson (TR), Trustee, Period: 8/1/2011 to 8/31/2012, Fee: $706,857.75, Expenses: $2,688.56. Filed by Trustee R. Todd Neilson (TR) (Brown, Gillian)
September 21, 2012 Filing 2040 Notice of Hearing Notice of Hearing on Applications of Chapter 11 Trustees and Professionals for Approval and Payment of Interim Compensation and Reimbursement of Expenses [Hearing Date: October 16, 2012 - 2:00 p.m. - Courtroom 1668] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 21, 2012 Filing 2039 Hearing Set (RE: related document(s)#2028 Motion RE: Objection to Claim filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/27/2012 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 21, 2012 Filing 2038 Application for Compensation /SECOND INTERIM APPLICATION FOR BERKELEY RESEARCH GROUP, LLC, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS TO R. TODD NEILSON, CHAPTER 11 TRUSTEE AND BRADLEY SHARP, CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC.; DECLARATION OF DAVID H. JUDD; DECLARATION OF R. TODD NEILSON, TRUSTEE, IN SUPPORT THEREOF for Berkeley Research Group LLC, Accountant, Period: 9/1/2011 to 8/31/2012, Fee: $1,708,012.25, Expenses: $7,249.83. Filed by Accountant Berkeley Research Group LLC (Attachments: #1 Exhibit Part 1#2 Exhibit Part 2#3 Proof of Service) (Brown, Gillian)
September 21, 2012 Filing 2037 Application for Compensation /SECOND INTERIM APPLICATION OF INTELLIGENT DISCOVERY SOLUTIONS, INC. (IDS) AS CONSULTANT TO THE CHAPTER 11 TRUSTEE IN CONNECTION WITH THE COLLECTION, PROCESSING, AND MANAGEMENT OF ELECTRONICALLY STORED INFORMATION; DECLARATION OF JAMES VAUGHN IN SUPPORT THEREOF for Intelligent Discovery Solutions, Consultant, Period: 8/27/2011 to 8/31/2012, Fee: $38311.94, Expenses: $. Filed by Consultant Intelligent Discovery Solutions (Brown, Gillian)
September 21, 2012 Filing 2036 Application for Compensation Third Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From September 1, 2011 Through August 31, 2012); Declaration Of Richard L. Wynne; Declaration Of Bradley D. Sharp for Jones Day, Special Counsel, Period: 9/1/2011 to 8/31/2012, Fee: $117,996.25, Expenses: $259.62. Filed by Special Counsel Jones Day (Wynne, Richard)
September 20, 2012 Filing 2035 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2030 Stipulation and ORDER thereon) No. of Notices: 90. Notice Date 09/20/2012. (Admin.)
September 19, 2012 Filing 2034 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2029 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 90. Notice Date 09/19/2012. (Admin.)
September 19, 2012 Filing 2033 Application for Compensation Fifth Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from August 16, 2011 through September 15, 2012; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof for Stuart I Koenig, Creditor Comm. Aty, Period: 8/16/2011 to 9/15/2012, Fee: $254925.00, Expenses: $9770.72. Filed by Attorney Stuart I Koenig (Attachments: #1 Exhibit A through D#2 Exhibit E, Part 1 of 2#3 Exhibit E, Part 2 of 2#4 Proof of Service) (Koenig, Stuart)
September 19, 2012 Filing 2032 Application for Compensation First Interim Application of Creim Macias Koenig & Frey, LLP, Special Counsel to Bradley D. Sharp Chapter 11 Trustee of Namco Capital Group and Reimbursement of Expenses from May 1, 2012 through September 15, 2012; Declarations of Stuart I. Koenig and Bradley D. Sharp in Support Thereof for Stuart I Koenig, Special Counsel, Period: 5/1/2012 to 9/15/2012, Fee: $14503.50, Expenses: $665.49. Filed by Attorney Stuart I Koenig (Attachments: #1 Exhibit A through E#2 Proof of Service) (Koenig, Stuart)
September 19, 2012 Filing 2031 Application for Compensation Third Interim Application of FTI Consulting, Inc., Financial Advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement of Expenses from September 1, 2011 through August 31, 2012; Declaration of M. Freddie Reis in Support Thereof with Proof of Service for FTI Consulting, Financial Advisor, Period: 9/1/2011 to 8/31/2012, Fee: $19811.00, Expenses: $12.50. Filed by Attorney Stuart I Koenig (Koenig, Stuart)
September 18, 2012 Opinion or Order Filing 2030 Order Approving Stipulation For Compromise Between Trustee and Defendant Behzad Khavarani and Granting Motion For Order Authorizing Compromise and ORDER thereon (Related Doc #1969 ) with notice of entry Signed on 9/18/2012 (Mendoza, Maria Patricia)
September 17, 2012 Opinion or Order Filing 2029 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc #1958) Signed on 9/17/2012. (Fortier, Stacey)
September 17, 2012 Filing 2028 Motion RE: Objection to Claim Number 477,478,479,526,531,533,534,537,541,543,545,546,547,549 by Claimant Haron Shabatian. Trustee's Omnibus Objections to Claims Pursuant to 11 U.S.C. Section 502(b) and Bankruptcy Rule 3007; (Late Filed Claims) Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit A, Claim No. 477#2 Exhibit A, Claim No. 478 Part 1 of 2#3 Exhibit A, Claim No. 478 Part 2 of 2#4 Exhibit A, Claim No. 479#5 Exhibit A, Claim No. 526#6 Exhibit A, Claim No. 531#7 Exhibit A, Claim No. 533#8 Exhibit A, Claim No. 534#9 Exhibit A, Claim No. 537#10 Exhibit A, Claim No. 541#11 Exhibit A, Claim No. 543#12 Exhibit A, Claim No. 545#13 Exhibit A, Claim No. 546#14 Exhibit A, Claim No. 547#15 Exhibit A, Claim No. 549#16 Proof of Claim) (Koenig, Stuart)
September 17, 2012 Filing 2027 Monthly Operating Report. Operating Report Number: 44. For the Month Ending August 31, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
September 15, 2012 Filing 2026 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2020 Order on Generic Motion) No. of Notices: 90. Notice Date 09/15/2012. (Admin.)
September 14, 2012 Filing 2025 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2019 Order on Generic Motion) No. of Notices: 90. Notice Date 09/14/2012. (Admin.)
September 13, 2012 Filing 2024 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) (Re: #2023 Stipulation for Compromise with Defendant Nedjat Sarshar and Motion to Approve Compromise) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2023 Stipulation By Bradley D. Sharp). (Gill, Daniel)
September 13, 2012 Filing 2023 Stipulation By Bradley D. Sharp (TR) and Defendant Nedjat Sarshar for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 13, 2012 Filing 2022 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2021 Application to Employ CHMB Consulting Firm as Real Estate Broker; Declaration of Chris Holden in Compliance with Bankruptcy Rule 2014 and Local Bankruptcy Rule 2014-1). (Neilson, Darren)
September 13, 2012 Filing 2021 Application to Employ CHMB Consulting Firm as Real Estate Broker; Declaration of Chris Holden in Compliance with Bankruptcy Rule 2014 and Local Bankruptcy Rule 2014-1(b) Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
September 13, 2012 Opinion or Order Filing 2020 Order Granting Motion (see order for details) (Related Doc #1972 ) Signed on 9/13/2012 (Fortier, Stacey)
September 12, 2012 Opinion or Order Filing 2019 Order Granting Motion (see order for details) (Related Doc #1994 ) Signed on 9/12/2012 (Fortier, Stacey)
September 12, 2012 Filing 2018 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1969 Stipulation By Bradley D. Sharp (TR) and Defendant Behzad Khavarani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
September 7, 2012 Filing 2017 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Glaser, Barry. (Glaser, Barry) NOTE: Attorney not a party of. Modified on 9/11/2012 (Lazo, Achilles).
September 7, 2012 Filing 2016 Declaration re: non opposition Declaration of Alexis M. McGinness re Non-Opposition to: Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Jorad Ltd., L.P., and Joseph Ramani Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1994 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group). (McGinness, Alexis)
September 6, 2012 Hearing (Bk Motion) Continued (RE: related document(s) #1972 GENERIC MOTION filed by Bradley D. Sharp (TR)) Hearing to be held on 09/19/2012 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1972 , (Fortier, Stacey)
September 6, 2012 Hearing (Bk Motion) Continued (RE: related document(s) #1977 GENERIC MOTION filed by Bradley D. Sharp (TR)) Hearing to be held on 09/19/2012 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1977 , (Fortier, Stacey)
September 4, 2012 Filing 2014 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2013 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with David Namvar and Guity Namvar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
September 4, 2012 Filing 2013 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with David Namvar and Guity Namvar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
September 4, 2012 Filing 2012 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2011 Stipulation By Bradley D. Sharp). (Neilson, Darren)
September 4, 2012 Filing 2011 Stipulation By Bradley D. Sharp (TR) and Defendant Malihe Lahijani and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
September 4, 2012 Filing 2010 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#2009 Stipulation By Bradley D. Sharp). (Neilson, Darren)
September 4, 2012 Filing 2009 Stipulation By Bradley D. Sharp (TR) and Defendant Hersel Babajooni for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
September 4, 2012 Filing 2008 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 2, 2012 Filing 2007 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#2005 Transfer of Claim) No. of Notices: 1. Notice Date 09/02/2012. (Admin.)
September 1, 2012 Filing 2006 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2001 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 90. Notice Date 09/01/2012. (Admin.)
August 30, 2012 Filing 2004 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kanesaka, Sheri. (Kanesaka, Sheri)
August 29, 2012 Opinion or Order Filing 2003 Order Approving Stipulation for Compromise between Trustee and Defendant Countrywide Home Loans, Inc., and Granting Motion for Order Authorizing Compromise. Signed on 8/29/2012 (RE: related document(s)#1967 Stipulation filed by Trustee Bradley D. Sharp (TR)). (Elzy, Cassie)
August 29, 2012 Opinion or Order Filing 2002 Order Approving Stipulation for Compromise between Trustee and Defendant Linda Nahai, and Granting Motion for Order Authorizing Compromise. Signed on 8/29/2012 (RE: related document(s)#1950 Stipulation filed by Trustee Bradley D. Sharp (TR)). (Elzy, Cassie)
August 29, 2012 Opinion or Order Filing 2001 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #1946) Signed on 8/29/2012. (Elzy, Cassie)
August 29, 2012 Opinion or Order Filing 2000 Order Granting Motion to Approve Compromise (Related Doc #1909. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed. Signed on 8/29/2012. (Elzy, Cassie)
August 28, 2012 Filing 1999 Notice of Hearing Notice of Continued Hearing Re: Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc., for Order Authorizing Sale of Property of the Estate Free and Clear of Liens, Claims, Interests and Encumbrances [Donner Pass Road Property] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1977 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. for Order Authorizing Sale of Property of the Estate, Free and Clear of Liens, Claims, Interests and Encumbrances [Donner Pass Road]; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Poitras, David)
August 24, 2012 Filing 1998 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
August 23, 2012 Filing 1997 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1991 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 90. Notice Date 08/23/2012. (Admin.)
August 22, 2012 Filing 1996 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1967 Stipulation By Bradley D. Sharp (TR) and Notice of Stipulation for Compromise between Trustee and Defendant Countrywide Home Loans, Inc. and Motion to Approve Compromise; Stipulation for Compromise between Trustee and Defendant Countrywide Home Loa). (Neilson, Darren)
August 22, 2012 Filing 1995 Monthly Operating Report. Operating Report Number: 43. For the Month Ending July 31, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
August 22, 2012 Filing 1994 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Jorad Ltd., L.P., and Joseph Ramani; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp In Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
August 21, 2012 Filing 1990 Reply to (related document(s): #1986 Opposition) Reply of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. to Objection to Motion for Order Authorizing Sale of Property of the Estate, Free and Clear of Liens, Claims, Interests and Encumbrances [Donner Pass Road] Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
August 20, 2012 Filing 2005 Transfer of Claim Transferor: Hino 8, LLC / Eilel Namvar (Claim No. 250) To James Jamshid Baharvar c/o Wagner & Associates To James Jamshid Baharvar c/o Wagner & Associates1875 Century Park East Ste 1460Los Angeles CA 90067 Filed by . (Mercene, Bernardita T.)
August 20, 2012 Opinion or Order Filing 1993 Order Approving Stipulation for Compromise between Trustee and defendant Minoo Zarabi, and granting Motion for Order Authorizing Compromise (Related Doc #1934) Signed on 8/20/2012. (Flores, Oscar)
August 20, 2012 Opinion or Order Filing 1992 Order Approving Stipulation for Compromise between Trustee and Defendant Michael Sabar, Individually and as Trustee of Sabar Family Trust, and Granting Motion for Order Authorizing Compromise (Related Doc #1933) Signed on 8/20/2012. (Flores, Oscar)
August 20, 2012 Opinion or Order Filing 1991 Order: (1) Approving, and Authorzing the Execution of and Performance under, Settlement Agreement; and (2) Approving and Authorizing Compromise of Controversy between Namco Capital Group, Inc., LAX LLC and Joseph Amin (Related Doc #1915) Signed on 8/20/2012. (Flores, Oscar)
August 20, 2012 Opinion or Order Filing 1989 Order Granting Motion For Relief From Stay (Related Doc #1943) Signed on 8/20/2012. (Elzy, Cassie)
August 17, 2012 Filing 1988 Declaration re: non opposition Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1946 Motion to Approve Compromise Under Rule 9019 and Stipulation to Approve Compromise between Trustee and Defendants Simon Lavi and Vida Lavi). (Burstein, Richard)
August 17, 2012 Filing 1987 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1950 Stipulation By Bradley D. Sharp (TR) and Linda Nahai for Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service). (Neilson, Darren)
August 15, 2012 Filing 1985 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kanesaka, Sheri. (Kanesaka, Sheri)
August 15, 2012 Filing 1984 Monthly Operating Report. Operating Report Number: 42. For the Month Ending June 30, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
August 13, 2012 Filing 1986 Opposition / Objection to the selling price of 11836 Donner Pass Rd and Share of property taxes 60/40; Hrg. 8/28/2012 at 10:00 a.m. (related document(s): #1977 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. for Order Authorizing Sale of Property of the Estate, Free and Clear of Liens, Claims, Interests and Encumbrances [Donner Pass Road filed by Trustee Bradley D. Sharp (TR)) Filed by (Mendoza, Maria Patricia)
August 11, 2012 Filing 1983 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1981 Order (Generic)) No. of Notices: 90. Notice Date 08/11/2012. (Admin.)
August 10, 2012 Filing 1982 Notice Notice to Professionals of Intention to File Interim Application for Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon [October 16, 2012 - 2:00 p.m. - Courtroom 1668] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
August 9, 2012 Opinion or Order Filing 1981 Order Granting stipulation to amend settlement between Trustee and Robert Frontiera (Related Doc #1975 ) Signed on 8/9/2012 (Fortier, Stacey)
August 8, 2012 Filing 1980 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Forsley, Alan. (Forsley, Alan)
August 8, 2012 Filing 1979 Hearing Set (RE: related document(s)#1977 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 8/28/2012 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
August 7, 2012 Filing 1978 Notice of sale of estate property (LBR 6004-2) 11838 Donner Pass Road, Truckee, CA 96161 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
August 7, 2012 Filing 1977 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. for Order Authorizing Sale of Property of the Estate, Free and Clear of Liens, Claims, Interests and Encumbrances [Donner Pass Road]; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
August 7, 2012 Filing 1976 Hearing Set (RE: related document(s)#1972 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 8/28/2012 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
August 6, 2012 Filing 1975 Stipulation By Bradley D. Sharp (TR) and Robert Frontiera to Amend Settlement Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
August 6, 2012 Filing 1974 Notice of Hearing re: Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. for Order Approving Procedures in Connection with Proposed Sale of Property of the Estate [Donner Pass Road Property] Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1972 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. for Order Approving Procedures in Connection with Proposed Sale of Property of the Estate [Donner Pass Road Property]; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Poitras, David)
August 3, 2012 Filing 1973 Application shortening time Application for Order Setting Hearing on Shortened Notice re Chapter 11 Trustee's Motion for Order Approving Procedures in Connection with Proposed Sale #1972 Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
August 3, 2012 Filing 1972 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc. for Order Approving Procedures in Connection with Proposed Sale of Property of the Estate [Donner Pass Road Property]; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
July 31, 2012 Filing 1971 Reply to (related document(s): #1943 Motion for Relief from Stay . Fee Amount $176, filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC) [REPLY IN SUPPORT OF MOTION FOR RELIEF FROM AUTOMATIC STAY UNDER 11 U.S.C. 362] Filed by Creditor Artech Properties, LLC (McCarthy, Daniel)
July 31, 2012 Filing 1970 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1969 Stipulation By Bradley D. Sharp). (Gill, Daniel)
July 31, 2012 Filing 1969 Stipulation By Bradley D. Sharp (TR) and Defendant Behzad Khavarani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
July 31, 2012 Filing 1968 Notice of motion/application Notice of Motion for Order Without Hearing Pursant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1967 Stipulation By Bradley D. Sharp). (Sokol, Robyn)
July 31, 2012 Filing 1967 Stipulation By Bradley D. Sharp (TR) and Notice of Stipulation for Compromise between Trustee and Defendant Countrywide Home Loans, Inc. and Motion to Approve Compromise; Stipulation for Compromise between Trustee and Defendant Countrywide Home Loans, Inc.; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
July 29, 2012 Filing 1966 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1961 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 07/29/2012. (Admin.)
July 29, 2012 Filing 1965 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1960 Order on Motion to Approve Compromise) No. of Notices: 91. Notice Date 07/29/2012. (Admin.)
July 29, 2012 Filing 1964 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1957 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 07/29/2012. (Admin.)
July 29, 2012 Filing 1963 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1956 Order (Generic)) No. of Notices: 91. Notice Date 07/29/2012. (Admin.)
July 29, 2012 Filing 1962 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1955 Order (Generic)) No. of Notices: 91. Notice Date 07/29/2012. (Admin.)
July 27, 2012 Opinion or Order Filing 1961 Order Granting Motion to Approve Compromise under Rule 9019 - Merrill Lynch Mortgage Lending (Related Doc #1897) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 7/27/2012. (Fortier, Stacey)
July 27, 2012 Opinion or Order Filing 1960 Order Approving Stipulation for Compromise between Trustee and Defendant Massoud Eshmoili and Granting Motion for Order Authorizing Compromise. (Related Doc #1885 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed. Signed on 7/27/2012 (Elzy, Cassie)
July 27, 2012 Filing 1959 Notice of motion/application Notice of Motion for Order without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1958 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Trustees of the Sharareh Rastegar Living Trust; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
July 27, 2012 Filing 1958 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Trustees of the Sharareh Rastegar Living Trust; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
July 27, 2012 Opinion or Order Filing 1957 Order Approving Compromise of Controversy between Trustee and Defendants Moiz Ashourpour and Kasgo, LLC, DBA Pasta Roma, Pursuant to Federal Rules of Bankruptcy Procedure 9019 (Related Doc #1936) Signed on 7/27/2012 (Elzy, Cassie)
July 27, 2012 Opinion or Order Filing 1956 Order Approving Compromise of Controversy Between Trustee and Flamingo West, LLC, fka Flamingo Chateau 2 LLC; Simon Shakib; Nevada K, LLC Pursuant to Federal Rules of Bankruptcy Procedure 9019 (Related Doc #1911 ) Signed on 7/27/2012 (Elzy, Cassie)
July 27, 2012 Opinion or Order Filing 1955 Order Granting Trustee's (Non-Substantive) Omnibus Objections to Claims Pursuant to 11 U.S.C. 502 (b) and Bankruptcy Rule 3007 (Related Doc #1926 ) Signed on 7/27/2012 (Elzy, Cassie)
July 24, 2012 Filing 1954 Response to (related document(s): #1943 Motion for Relief from Stay . Fee Amount $176, filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC) Response of Chapter 11 Trustee to Motion for Relief From the Automatic Stay Under 11 U.S.C. 362 (Movant: Artech Properties, LLC and Eskander Hakakian) (Action in Non-Bankruptcy Forum) [Docket No. 1943] Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
July 24, 2012 Filing 1953 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1911 Stipulation By Bradley D. Sharp (TR) and Defendants Flamingo West LLC, Simon Shakib and Nevada K LLC for Compromise and Motion to Approve Compromise). (Burstein, Richard)
July 24, 2012 Filing 1952 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1936 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Moiz Ashourpour and Kasgo, LLC dba Pasta Roma and Motion to Approve Compromise). (Burstein, Richard)
July 24, 2012 Filing 1951 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1950 Stipulation By Bradley D. Sharp). (Sokol, Robyn)
July 24, 2012 Filing 1950 Stipulation By Bradley D. Sharp (TR) and Linda Nahai for Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
July 20, 2012 Filing 1949 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1897 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Merrill Lynch Mortgage Lending, Inc.; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with P). (Neilson, Darren)
July 18, 2012 Filing 1948 Notice by Bradley D. Sharp, Chapter 11 Trustee, of Intent to Abandon Estate's Interest in Real Property Located 924 Linda Flora Drive, Los Angeles, California 90049 Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
July 17, 2012 Filing 1947 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1946 Motion to Approve Compromise Under Rule 9019 and Stipulation to Approve Compromise between Trustee and Defendants Simon Lavi and Vida Lavi Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
July 17, 2012 Filing 1946 Motion to Approve Compromise Under Rule 9019 and Stipulation to Approve Compromise between Trustee and Defendants Simon Lavi and Vida Lavi Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
July 16, 2012 Filing 1945 Notice Notice of Withdrawal Without Prejudice of Trustee's (Non-Substantive) Objection to Claim of Wilfar LLC Only with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1925 Omnibus Objection to Claim #4,6,26,31,36,41,68,69,84,86,89,106,107,128,130,131,133,136,139,145,148,175,181,209,292,300,312,344 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp, #1926 Omnibus Objection to Claim #345,370,390,402,415,442,449,473,475,486,519,538 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp). (Koenig, Stuart)
July 13, 2012 Filing 1944 Hearing Set (RE: related document(s)#1943 Motion for Relief From Stay filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC) The Hearing date is set for 8/7/2012 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 12, 2012 Filing 1943 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor Artech Properties, LLC (McCarthy, Daniel)
July 12, 2012 Filing 1942 Notice of motion/application AND MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. SECTION 362 (with supporting declarations) (MOVANT: Artech Properties, LLC and Eskandar Hakakian) Filed by Creditor Artech Properties, LLC. (McCarthy, Daniel)
July 12, 2012 Filing 1941 Monthly Operating Report. Operating Report Number: 41. For the Month Ending May 31, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
July 12, 2012 Receipt of Motion for Relief From Stay(2:08-bk-32333-BR) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 28148780. Fee amount 176.00. (U.S. Treasury)
July 8, 2012 Filing 1940 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1938 Order (Generic)) No. of Notices: 91. Notice Date 07/08/2012. (Admin.)
July 6, 2012 Filing 1939 Withdrawal of Claim(s): 81 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
July 6, 2012 Hearing Set (RE: related document(s) #1926 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 07/24/2012 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 6, 2012 Hearing Set (RE: related document(s) #1933 Motion to approve compromise filed by Bradley D. Sharp (TR)) Hearing to be held on 08/07/2012 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 6, 2012 Hearing Set (RE: related document(s) #1934 Motion to approve compromise filed by Bradley D. Sharp (TR)) Hearing to be held on 08/07/2012 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 6, 2012 Hearing Set (RE: related document(s) #1925 Objection to Claim filed by Bradley D. Sharp (TR)) Hearing to be held on 07/24/2012 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
July 5, 2012 Opinion or Order Filing 1938 Order Granting stipulation to continue hearing on disclosure statement (see order for details) Related Doc #1924 ) Signed on 7/5/2012 (Fortier, Stacey)
July 5, 2012 Filing 1937 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1936 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Moiz Ashourpour and Kasgo, LLC dba Pasta Roma and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
July 5, 2012 Filing 1936 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Moiz Ashourpour and Kasgo, LLC dba Pasta Roma and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
July 4, 2012 Filing 1935 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1930 Order (Generic)) No. of Notices: 91. Notice Date 07/04/2012. (Admin.)
July 3, 2012 Filing 1934 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Minoo Zarabi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
July 3, 2012 Filing 1933 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Michael Sabar, individually and as Trustee of Sabar Family Trust and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
July 3, 2012 Filing 1932 Notice of Withdrawal Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1931 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Minoo Zarabi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
July 3, 2012 Filing 1931 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Minoo Zarabi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
July 2, 2012 Opinion or Order Filing 1930 Order Granting MOTION for compromise (see order for details) (Related Doc #1870 ) Signed on 7/2/2012 (Fortier, Stacey)
June 30, 2012 Filing 1929 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1923 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 06/30/2012. (Admin.)
June 30, 2012 Filing 1928 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1922 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 91. Notice Date 06/30/2012. (Admin.)
June 29, 2012 Filing 1927 Hearing Set (RE: related document(s)#1915 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 8/7/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 28, 2012 Filing 1926 Omnibus Objection to Claim #345,370,390,402,415,442,449,473,475,486,519,538 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit A, Claim Nos. 4, 6, 26, 31, 36, 41, 68, 69 and 84#2 Exhibit A, Claim Nos. 86, 106, 107, 128, 130 and 131#3 Exhibit A, Claim Nos. 133, 136, 139, 145, 148, 175, 181, 209 and 292#4 Exhibit A, Claim Nos. 300, 312, 344 and 345#5 Exhibit A, Claim Nos. 370, 390 and 402#6 Exhibit A, Claim Nos. 415, 442, 449, 473, 475, 486, 519 and 538#7 Proof of Service) (Koenig, Stuart)
June 28, 2012 Filing 1925 Omnibus Objection to Claim #4,6,26,31,36,41,68,69,84,86,89,106,107,128,130,131,133,136,139,145,148,175,181,209,292,300,312,344 by Claimant in the amount of $ Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Exhibit A, Claim Nos. 4, 6, 26, 31, 36, 41, 68, 69, 84#2 Exhibit A, Claim Nos. 86, 106, 107, 128, 130 and 131#3 Exhibit A, Claim Nos. 133, 136, 139, 145, 148, 175, 181, 209 and 292#4 Exhibit A, Claim Nos. 300, 312, 344 and 345#5 Exhibit A, Claim Nos. 370, 390 and 402#6 Exhibit A, Claim Nos. 415, 442, 449, 473, 475, 486, 519 and 538#7 Proof of Service) (Koenig, Stuart)
June 28, 2012 Filing 1924 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees of Namco Capital Group, Ezri Namvar, The Official Unsecured Creditors Committees for Namco Capital Group and Ezri Namvar, and the DIP Debtors Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC and Related Motions; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
June 28, 2012 Opinion or Order Filing 1923 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(Related Doc #1865) Signed on 6/28/2012. (Fortier, Stacey)
June 28, 2012 Opinion or Order Filing 1922 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc #1875) Signed on 6/28/2012. (Fortier, Stacey)
June 28, 2012 Filing 1921 Notice of Appearance and Request for Notice by Martha E Romero Filed by Creditor San Bernardino County Tax Collector. (Romero, Martha)
June 27, 2012 Filing 1920 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1917 Order on Generic Motion) No. of Notices: 90. Notice Date 06/27/2012. (Admin.)
June 27, 2012 Opinion or Order Filing 1919 Order Authorizing Employment of Creim Macias Koenig & Frey, LLP as special counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. (Related Doc #1879) Signed on 6/27/2012 (Flores, Oscar)
June 25, 2012 Filing 1918 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1870 Stipulation By Bradley D. Sharp (TR) and Bijan Nahai and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley Sharp in Support with Proof of Service). (Neilson, Darren)
June 22, 2012 Opinion or Order Filing 1917 Order Granting Motion (see order for details) (Related Doc #1849 ) Signed on 6/22/2012 (Fortier, Stacey)
June 22, 2012 Filing 1916 Notice of Hearing Notice of Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order: (1) Approving, and Authorizing the Execution of and Performance Under, Settlement Agreement; and (2) Approving and Authorizing Compromise of Controversy Between Namco Capital Group, Inc., LAX, LLC and Joseph Amin Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1915 Motion to Approve Compromise Under Rule 9019 Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order:). (Geher, Thomas)
June 22, 2012 Filing 1915 Motion to Approve Compromise Under Rule 9019 Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order: (1) Approving, and Authorizing the Execution of and Performance Under, Settlement Agreement; and (2) Approving and Authorizing Compromise of Controversy Between Namco Capital Group, Inc., LAX, LLC And Joseph Amin; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Geher, Thomas)
June 22, 2012 Filing 1914 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
June 21, 2012 Filing 1912 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1911 Stipulation By Bradley D. Sharp). (Burstein, Richard)
June 21, 2012 Filing 1911 Stipulation By Bradley D. Sharp (TR) and Defendants Flamingo West LLC, Simon Shakib and Nevada K LLC for Compromise and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
June 20, 2012 Filing 1910 Hearing Set (RE: related document(s)#1909 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 8/7/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 20, 2012 Filing 1909 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Kamran Nazarian and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
June 20, 2012 Filing 1908 Notice of motion/application Re-Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1897 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Merrill Lynch Mortgage Lending, Inc.; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp). (Neilson, Darren)
June 20, 2012 Filing 1907 Transcript regarding Hearing Held 03/06/12 RE: STATUS CONFERENCE. Remote electronic access to the transcript is restricted until 09/18/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 6/27/2012. Redaction Request Due By 07/11/2012. Redacted Transcript Submission Due By 07/23/2012. Transcript access will be restricted through 09/18/2012. (Martens, Holly)
June 19, 2012 Filing 1913 Notice of Change of Address Filed by Other Professional Omni Management Group, LLC . (Quan, Linda)
June 18, 2012 Filing 1906 Declaration re: non opposition Declaration of Stuart I. Koenig Regarding Non-Opposition to the Application for Order Authorizing Employment of Creim Macias Koenig & Frey, LLP as Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1879 Application to Employ Creim Macias Koenig & Frey, LLP as Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof). (Koenig, Stuart)
June 18, 2012 Filing 1905 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kanesaka, Sheri. (Kanesaka, Sheri)
June 17, 2012 Filing 1904 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1900 Order (Generic)) No. of Notices: 89. Notice Date 06/17/2012. (Admin.)
June 15, 2012 Filing 1903 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Dobbins, Keith. (Dobbins, Keith)
June 15, 2012 Filing 1902 Declaration re: non opposition Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1865 Motion to Approve Compromise Under Rule 9019 between Trustee and Drivers Way Investment, LLC and Maya 7, LLC). (Burstein, Richard)
June 15, 2012 Filing 1901 Declaration re: non opposition Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1875 Motion to Approve Compromise Under Rule 9019 and Stipulation for Compromise with Joseph Mandelbaum). (Burstein, Richard)
June 15, 2012 Opinion or Order Filing 1900 Order Granting motion (see order for details) (Related Doc #1868 ) Signed on 6/15/2012 (Fortier, Stacey)
June 14, 2012 Filing 1899 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kanesaka, Sheri. (Kanesaka, Sheri)
June 14, 2012 Filing 1898 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1897 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Merrill Lynch Mortgage Lending, Inc.; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
June 14, 2012 Filing 1897 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Merrill Lynch Mortgage Lending, Inc.; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
June 13, 2012 Filing 1896 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1891 Order on Motion to Approve Compromise) No. of Notices: 89. Notice Date 06/13/2012. (Admin.)
June 13, 2012 Filing 1895 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1890 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 06/13/2012. (Admin.)
June 13, 2012 Filing 1894 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1889 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 06/13/2012. (Admin.)
June 13, 2012 Filing 1893 Withdrawal of Claim(s): 143 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
June 12, 2012 Filing 1892 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1849 Motion / Notice of Motion and Joint Motion of Rassol, LLC, Wall Street Mart, L.P., and Bradley Sharp, Chapter 11 Trustee, for an Order Approving Stipulation Regarding Amendment of Settlement Agreement and Memorandum of Points and Authorities in Supp). (Poitras, David)
June 11, 2012 Opinion or Order Filing 1891 Order Granting Motion to Approve Compromise (Related Doc #1830 ) Signed on 6/11/2012 (Fortier, Stacey)
June 11, 2012 Opinion or Order Filing 1890 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc #1837) Signed on 6/11/2012. (Fortier, Stacey)
June 11, 2012 Opinion or Order Filing 1889 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(Related Doc #1836) Signed on 6/11/2012. (Fortier, Stacey)
June 11, 2012 Filing 1888 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moynihan, Kerry. (Moynihan, Kerry)
June 8, 2012 Filing 1887 Hearing Set (RE: related document(s)#1885 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 7/10/2012 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
June 5, 2012 Filing 1886 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1868 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Taklifi for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Neilson, Darren)
June 4, 2012 Filing 1885 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Massoud Eshmoili and Motion to Approve Compromise; Memorandum of Points and Authorities and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Neilson, Darren)
June 1, 2012 Filing 1884 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1882 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 06/01/2012. (Admin.)
May 31, 2012 Opinion or Order Filing 1883 Order approving stipulation to transfer custodian duties of the Pentaco Server from Robins, Kaplan, Miller & Ciresi LLP to Salisian Lee LLP Re: Signed on 5/31/2012 (RE: related document(s)#1873 Stipulation filed by Interested Party Pentaco Management, Inc.). (Fortier, Stacey)
May 31, 2012 Hearing (Bk Motion) Continued (RE: related document(s) #1728 GENERIC MOTION filed by R. Todd Neilson (TR)) Hearing to be held on 07/24/2012 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1728 , (Fortier, Stacey)
May 30, 2012 Opinion or Order Filing 1882 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(Related Doc #1819) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 5/30/2012. (Fortier, Stacey)
May 25, 2012 Filing 1881 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1874 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 05/25/2012. (Admin.)
May 24, 2012 Filing 1880 Notice of motion/application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1879 Application to Employ Creim Macias Koenig & Frey, LLP as Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof Filed by Trustee Bradley D. Sharp). (Koenig, Stuart)
May 24, 2012 Filing 1879 Application to Employ Creim Macias Koenig & Frey, LLP as Special Counsel to Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit A through C#2 Proof of Service) (Koenig, Stuart)
May 24, 2012 Filing 1878 Monthly Operating Report. Operating Report Number: 40. For the Month Ending April 30, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
May 24, 2012 Filing 1877 Transcript regarding Hearing Held 05/15/12 RE: CONT'D STATUS CONFERENCE RE COMPLAINT TO AVOID AND RECOVER FRAUDULENT TRANSFERS. Remote electronic access to the transcript is restricted until 08/22/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 5/31/2012. Redaction Request Due By 06/14/2012. Redacted Transcript Submission Due By 06/25/2012. Transcript access will be restricted through 08/22/2012. (Martens, Holly)
May 24, 2012 Filing 1876 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1875 Motion to Approve Compromise Under Rule 9019 and Stipulation for Compromise with Joseph Mandelbaum Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
May 24, 2012 Filing 1875 Motion to Approve Compromise Under Rule 9019 and Stipulation for Compromise with Joseph Mandelbaum Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
May 23, 2012 Opinion or Order Filing 1874 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc #1828) Signed on 5/23/2012. (Fortier, Stacey)
May 21, 2012 Filing 1873 Stipulation By Pentaco Management, Inc. and Special Counsel for Bradley Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. Filed by Interested Party Pentaco Management, Inc. (Attachments: #1 Proposed Order) (Salisian, Neal)
May 21, 2012 Filing 1872 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moynihan, Kerry. (Moynihan, Kerry)
May 18, 2012 Filing 1871 Notice of motion/application Notice of Motion for Order without Hearing Pursuant to LBR 9013-1(i) (Bijan Nahai) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1870 Stipulation By Bradley D. Sharp). (Sokol, Robyn)
May 18, 2012 Filing 1870 Stipulation By Bradley D. Sharp (TR) and Bijan Nahai and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley Sharp in Support with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
May 16, 2012 Filing 1869 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1868 Stipulation By Bradley D. Sharp). (Neilson, Darren)
May 16, 2012 Filing 1868 Stipulation By Bradley D. Sharp (TR) and Defendant Ladan Taklifi for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
May 16, 2012 Filing 1867 Declaration re: non opposition (Liton Lighting) Declaration re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
May 16, 2012 Filing 1866 Notice of motion/application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1865 Motion to Approve Compromise Under Rule 9019 between Trustee and Drivers Way Investment, LLC and Maya 7, LLC Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
May 16, 2012 Filing 1865 Motion to Approve Compromise Under Rule 9019 between Trustee and Drivers Way Investment, LLC and Maya 7, LLC Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
May 16, 2012 Filing 1864 Withdrawal of Claim(s): 398 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
May 16, 2012 Filing 1863 Withdrawal re: Withdrawal of Docket No. 1862 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1862 Withdrawal of Claim). (Gill, Daniel)
May 16, 2012 Filing 1862 Withdrawal of Claim(s): 398 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
May 12, 2012 Filing 1861 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1855 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 05/12/2012. (Admin.)
May 12, 2012 Filing 1860 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1854 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 05/12/2012. (Admin.)
May 12, 2012 Filing 1859 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1853 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 89. Notice Date 05/12/2012. (Admin.)
May 12, 2012 Filing 1858 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1852 Order on Motion to Approve Compromise) No. of Notices: 89. Notice Date 05/12/2012. (Admin.)
May 12, 2012 Filing 1857 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1851 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 89. Notice Date 05/12/2012. (Admin.)
May 12, 2012 Filing 1856 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1850 Order on Motion to Approve Compromise) No. of Notices: 89. Notice Date 05/12/2012. (Admin.)
May 10, 2012 Opinion or Order Filing 1855 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #1807)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 5/10/2012. (Fortier, Stacey)
May 10, 2012 Opinion or Order Filing 1854 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #1805) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 5/10/2012. (Fortier, Stacey)
May 10, 2012 Opinion or Order Filing 1853 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #1809 ) Signed on 5/10/2012 (Fortier, Stacey)
May 10, 2012 Opinion or Order Filing 1852 Order Granting Motion to Approve Compromise (Related Doc #1800 ) ` I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 5/10/2012 (Fortier, Stacey)
May 10, 2012 Opinion or Order Filing 1851 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #1785) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 5/10/2012. (Fortier, Stacey)
May 10, 2012 Opinion or Order Filing 1850 Order Granting Motion to Approve Compromise (Related Doc #1794 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 5/10/2012 (Fortier, Stacey)
May 9, 2012 Filing 1849 Motion / Notice of Motion and Joint Motion of Rassol, LLC, Wall Street Mart, L.P., and Bradley Sharp, Chapter 11 Trustee, for an Order Approving Stipulation Regarding Amendment of Settlement Agreement and Memorandum of Points and Authorities in Support Thereof Filed by Interested Party Wall Street Mart, L.P., a California limited partnership, Creditor Rassol, LLC, Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit A#2 Exhibit B#3 Proof of Service) (Wiener, Monika)
May 8, 2012 Filing 1848 Monthly Operating Report. Operating Report Number: 39. For the Month Ending March 31, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
May 6, 2012 Filing 1847 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1841 Order (Generic)) No. of Notices: 87. Notice Date 05/06/2012. (Admin.)
May 4, 2012 Filing 1846 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1835 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 87. Notice Date 05/04/2012. (Admin.)
May 4, 2012 Filing 1845 Declaration re: non opposition Declaration re Entry of Order Without Hearing with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1807 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Morris Tahour and Ventura Wholesale Electric, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Sokol, Robyn)
May 4, 2012 Filing 1844 Declaration re: non opposition Declaration Re: Entry of Order Without hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1805 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with California Wholesale Electric, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Sokol, Robyn)
May 4, 2012 Filing 1843 Hearing Set (RE: related document(s)#1837 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 5/29/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 4, 2012 Filing 1842 Hearing Set (RE: related document(s)#1836 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 5/29/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 4, 2012 Opinion or Order Filing 1841 Order Granting stipulation to continue hearing on disclosure statement (see order for details) (Related Doc #1838 ) Signed on 5/4/2012 (Fortier, Stacey)
May 4, 2012 Filing 1840 Withdrawal of Claim(s): 173 (Ebrahim Kermani) with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
May 4, 2012 Filing 1839 Withdrawal of Claim(s): 172 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
May 3, 2012 Filing 1838 Stipulation By Bradley D. Sharp (TR) and the Parties Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
May 3, 2012 Filing 1837 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Stipulation for Compromise between Trustee and Defendant Mannocher Okhowat and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
May 3, 2012 Filing 1836 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Stipulation for Compromise between Trustee and Defendant Farahnaz Rabiezadeh and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
May 2, 2012 Opinion or Order Filing 1835 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #1781) Signed on 5/2/2012. (Fortier, Stacey)
April 27, 2012 Filing 1834 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Stonerock, Ryan. (Stonerock, Ryan) NOTE: Attorney not a party of. Modified on 4/30/2012 (Lazo, Achilles).
April 26, 2012 Filing 1833 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1831 Order on Motion to Approve Compromise) No. of Notices: 87. Notice Date 04/26/2012. (Admin.)
April 26, 2012 Filing 1832 Hearing Set (RE: related document(s)#1830 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 5/29/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 24, 2012 Opinion or Order Filing 1831 Order Granting Motion to Approve Compromise (see order for details) (Related Doc #1779 ) Signed on 4/24/2012 (Fortier, Stacey)
April 24, 2012 Filing 1830 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Shahla Motamed and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
April 24, 2012 Filing 1829 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1828 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Liton Lighting, a Division of EEMA Industries, Inc.; and EEMA Industries, Inc. and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
April 24, 2012 Filing 1828 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Liton Lighting, a Division of EEMA Industries, Inc.; and EEMA Industries, Inc. and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
April 20, 2012 Filing 1827 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1825 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 87. Notice Date 04/20/2012. (Admin.)
April 20, 2012 Filing 1826 Reply to (related document(s): #1809 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 924 Linda Flora Drive Los Angeles CA 90049. Fee Amount $176, filed by Interested Party JP Morgan Chase Bank N.A.A., #1822 Notice of motion/application filed by Interested Party JP Morgan Chase Bank N.A.A., #1823 Opposition filed by Trustee Bradley D. Sharp (TR)) Filed by Interested Party JP Morgan Chase Bank N.A.A. (Melton, Carey)
April 18, 2012 Opinion or Order Filing 1825 Order Granting Motion to Approve Compromise under Rule 9019 - SC Donner Pass LLC and Jeffry Belle(Related Doc #1792) Signed on 4/18/2012. (Fortier, Stacey)
April 18, 2012 Filing 1824 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1781 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee adn Hanmi bank and Motion to Approve Compromise; Memorandum of Points and Authorities and Declaration of Bradley D. Sharp with Proof of Service). (Sokol, Robyn)
April 17, 2012 Filing 1823 Opposition to (related document(s): #1809 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 924 Linda Flora Drive Los Angeles CA 90049. Fee Amount $176, filed by Interested Party JP Morgan Chase Bank N.A.A.) Chapter 11 Trustee's Request for Continuance of Hearing on, and Limited Opposition to, JPMorgan Chase Bank, N.A.'s Motion for Relief from the Automatic Stay Regarding Real Property; Declaration of Robyn Sokol Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
April 16, 2012 Filing 1821 Hearing Set (RE: related document(s)#1819 Motion to Approve Compromise Under Rule 9019 filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 5/22/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 14, 2012 Filing 1820 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1814 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 87. Notice Date 04/14/2012. (Admin.)
April 13, 2012 Filing 1819 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Order (1) Authorizing the Committee to Enter into and Consummate Settlement Agreement with Plaintiff Sohrab (Sam) Shakib; and (2) for a Good-Faith Settlement Determination; Memorandum of Points and Authorities; Declaration of Stuart I. Koenig in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
April 13, 2012 Filing 1818 Hearing Set (RE: related document(s)#1809 Motion for Relief from Stay - Real Property filed by Interested Party JP Morgan Chase Bank N.A.A.) The Hearing date is set for 5/1/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 12, 2012 Filing 1822 Notice of motion/application (Amended) on JPMorgan Chase Bank NA motion for relief from the automatic stay; Hrg. 5/01/2012 at 2:00 p.m. Filed by Interested Party JP Morgan Chase Bank N.A.A. (RE: related document(s)#1809 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 924 Linda Flora Drive Los Angeles CA 90049 . Fee Amount $176, Filed by Interested Party JP Morgan Chase Bank N.A.A.). (Mendoza, Maria Patricia)
April 12, 2012 Filing 1817 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1812 Order (Generic)) No. of Notices: 87. Notice Date 04/12/2012. (Admin.)
April 12, 2012 Filing 1816 Transcript regarding Hearing Held 03/07/12 RE: HRG RE JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC PROPOSED BY CHAPTER 11 TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES. Remote electronic access to the transcript is restricted until 07/11/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 4/19/2012. Redaction Request Due By 05/3/2012. Redacted Transcript Submission Due By 05/14/2012. Transcript access will be restricted through 07/11/2012. (Martens, Holly)
April 12, 2012 Opinion or Order Filing 1815 Order approving motion for compromise - Mehrnaz Hekmatravan Re: Signed on 4/12/2012 (RE: related document(s)#1764 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)). (Fortier, Stacey)
April 12, 2012 Opinion or Order Filing 1814 Order Granting Motion to Approve Compromise under Rule 9019 - Ramin Gabayan(Related Doc #1754) Signed on 4/12/2012. (Fortier, Stacey)
April 12, 2012 Filing 1813 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1792 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant SC Donner Pass LLC and Jeffry Belle, etc). (Keshishian, Talin)
April 10, 2012 Opinion or Order Filing 1812 Order Granting stipulation to continue disclosure statement (see order for details) (Related Doc #1803 ) Signed on 4/10/2012 (Fortier, Stacey)
April 9, 2012 Filing 1811 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. (RE: related document(s)#1809 Motion for Relief from Stay - Real Property filed by Interested Party JP Morgan Chase Bank N.A.A.) (Fortier, Stacey)
April 9, 2012 Filing 1810 Hearing Set (RE: related document(s)#1800 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/24/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 5, 2012 Filing 1808 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1807 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Morris Tahour and Ventura Wholesale Electric, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
April 5, 2012 Filing 1807 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Morris Tahour and Ventura Wholesale Electric, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
April 5, 2012 Filing 1806 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1805 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with California Wholesale Electric, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
April 5, 2012 Filing 1805 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with California Wholesale Electric, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
April 4, 2012 Filing 1809 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 924 Linda Flora Drive Los Angeles CA 90049 . Fee Amount $176, Filed by Interested Party JP Morgan Chase Bank N.A.A. (Attachments: #1 PART 2 OF 2) (Flores, Oscar)
April 4, 2012 Receipt of Motion Filing Fee - $176.00 by 16. Receipt Number 20140551. (admin)
April 4, 2012 Filing 1804 Errata Notice of Erratum re Notice of Motion for Stipulation for Compromise between Trustee and Defendant Ramin Lavian and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1800 Motion to approve compromise Notice of Motion for Stipulation for Compromise between Trustee and Defendant Ramin Lavian and Motion to Approve Compromise, 1801 Notice to Filer of Error and/or Deficient Document). (Gill, Daniel)
April 4, 2012 Filing 1803 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on Disclosure Statement With Respect to Joint Chapter 11 Plan For Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees of Namco Capital Group, Ezri Namvar, The Official Unsecured Creditors Committees For Namco Capital Group And Ezri Namvar, and the DIP Debtors Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
April 4, 2012 Filing 1802 Hearing Set (RE: related document(s)#1800 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/24/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
April 4, 2012 Filing 1801 Notice to Filer of Error Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION to REFLECT APRIL 24, 2012 AT 2:00 P.M. "1668". (RE: related document(s)#1800 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) (Mendoza, Maria Patricia)
April 3, 2012 Filing 1800 Motion to approve compromise Notice of Motion for Stipulation for Compromise between Trustee and Defendant Ramin Lavian and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
April 1, 2012 Filing 1799 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1798 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 86. Notice Date 04/01/2012. (Admin.)
March 30, 2012 Opinion or Order Filing 1798 Order Granting Motion to Approve Compromise under Rule 9019 - Daniel Jacob Issak (Related Doc #1725)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 3/30/2012. (Fortier, Stacey)
March 29, 2012 Filing 1797 Hearing Set (RE: related document(s)#1794 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/24/2012 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 29, 2012 Filing 1796 Declaration re: Entry of Order Without Hearing, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1754 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Ramin Gabayan; Memorandum of Points and Authorities; and Declarations of Bradley D. Sharp and Darren B. Neilson [Fed. R. Bank. P. 9019]). (Gill, Daniel)
March 29, 2012 Filing 1795 Notice of motion/application with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1794 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Kamran Raminfard and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
March 29, 2012 Filing 1794 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Kamran Raminfard and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
March 27, 2012 Filing 1793 Notice of motion/application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1792 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant SC Donner Pass LLC and Jeffry Belle, etc Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
March 27, 2012 Filing 1792 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant SC Donner Pass LLC and Jeffry Belle, etc Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
March 27, 2012 Filing 1791 Monthly Operating Report. Operating Report Number: 38. For the Month Ending February 29, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
March 27, 2012 Filing 1790 Monthly Operating Report. Operating Report Number: 37. For the Month Ending January 31, 2012 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
March 26, 2012 Filing 1789 Declaration re: non opposition Declaration re Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1764 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Mehrnaz Hekmatravan; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Sokol, Robyn)
March 26, 2012 Filing 1788 Declaration re: Declaration re Entry of Order Without Hearing Pursuant to LBR 9013(a) re Motion to Compromised between Trustee and Daniel Jacob Issak with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
March 23, 2012 Filing 1787 Hearing Set (RE: related document(s)#1785 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/24/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 22, 2012 Filing 1786 Hearing Set (RE: related document(s)#1779 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/10/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 22, 2012 Filing 1785 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Stipulation for Compromise between Trustee and Defendant Massoud Pakravan and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
March 21, 2012 Filing 1784 Proof of service of [Entered] Order Granting Joint Application Authorizing Chapter 11 Trustees and DIP Debtors to Retain Omni Management Group as Balloting Agent Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1783 Order on Application to Employ). (Saunders, Robert)
March 21, 2012 Opinion or Order Filing 1783 Order Granting Application to Employ Omni Management Group, LLC (see order for details)(Related Doc #1740) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 3/21/2012. (Fortier, Stacey)
March 20, 2012 Filing 1782 Notice of motion/application Notice of Motion for Order without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1781 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee adn Hanmi bank and Motion to Approve Compromise; Memorandum of Points and Authorities and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
March 20, 2012 Filing 1781 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee adn Hanmi bank and Motion to Approve Compromise; Memorandum of Points and Authorities and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
March 19, 2012 Filing 1780 Hearing Set (RE: related document(s)#1779 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 4/10/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 19, 2012 Filing 1779 Motion to approve compromise Notice of Motion and Stipulation for Compromise between Trustee and Defendant Sion Khadavi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
March 16, 2012 Filing 1778 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1775 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 85. Notice Date 03/16/2012. (Admin.)
March 15, 2012 Filing 1777 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
March 14, 2012 Filing 1776 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Leland, Jennifer. (Leland, Jennifer)
March 14, 2012 Opinion or Order Filing 1775 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #1709) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 3/14/2012. (Fortier, Stacey)
March 8, 2012 Filing 1774 Notice regarding appeal from Bankruptcy Court : CV 10-0766 GAF . DATED: 2/03/2010. (RE: related document(s)#673 Notice of Appeal BAP Court. . Fee Amount $255 Filed by Creditor Hino-8, LLC .). (Mendoza, Maria Patricia)
March 6, 2012 Filing 1773 Notice of Filing Further Proposed Amendments to Summary Chart and Objection Status Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Official Committee of Unsecured Creditors for Ezri Namvar, Creditor Committees Committee of Unsecured Creditors (Estate of Ezri Namvar), Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR) (RE: related document(s)#1703 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Party R. Todd Neilson, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp, #1706 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Creditor Committees Committee of Unsecured Creditors, #1767 Notice of Filing Proposed Amendments to:). (Grassgreen, Debra)
March 6, 2012 Filing 1772 Declaration re: non opposition Declaration of Robert M. Saunders Re Non-Opposition to Trustees and DIP Debtors' Application to Retain Omni Management Group as Balloting Agent Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1740 Application to Employ Omni Management Group as Balloting Agent ; Declaration of Brian K. Osborne). (Saunders, Robert)
March 6, 2012 Filing 1771 Status report on Pending Objections to Disclosure Statement with Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors Committees Filed by Interested Party R. Todd Neilson, Trustee Bradley D. Sharp (TR) (RE: related document(s)#1703 Chapter 11 Plan, #1706 Disclosure Statement, #1745 Objection, #1746 Objection, #1749 Opposition, #1750 Objection, #1751 Objection, #1752 Objection, #1753 Objection). (Grassgreen, Debra)
March 5, 2012 Filing 1769 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Ludwig, Mitchell. (Ludwig, Mitchell)
March 5, 2012 Filing 1770 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1709 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant 4M Investments LLC and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof
February 29, 2012 Filing 1768 Reply to (related document(s): #1745 Objection filed by Interested Party Hartford Life Insurance Company, a Connecticut corporation, Interested Party c/o Bernard R. Given PNC Bank National Association, #1746 Objection filed by Creditor Pension Benefit Guaranty Corporation, #1749 Opposition filed by Creditor Town & Country Bank, a Nevada State - Chartered Bank, Creditor BurBank LLC, #1750 Objection filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7, #1751 Objection filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7, #1752 Objection filed by Interested Party Starpoint Properties LLC, et al., #1753 Objection filed by Creditor Mousa Namvar) Joint Omnibus Reply to Objections by Various Creditors to Disclosure Statement with Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada LLC, Beshmada of Delaware LLC, and Dimes LLP, Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors Committees Filed by Interested Party R. Todd Neilson, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Grassgreen, Debra)
February 29, 2012 Filing 1767 Notice of Filing Proposed Amendments to: (1) Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors Committees; and (2) Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors Committees Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Official Committee of Unsecured Creditors for Ezri Namvar, Creditor Committees Committee of Unsecured Creditors (Estate of Ezri Namvar), Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR) (RE: related document(s)#1703 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Party R. Todd Neilson, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp, #1706 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Creditor Committees Committee of Unsecured Creditors). (Attachments: #1 Exhibit A#2 Exhibit B) (Grassgreen, Debra)
February 29, 2012 Filing 1766 Reply to (related document(s): #1745 Objection filed by Interested Party Hartford Life Insurance Company, a Connecticut corporation, Interested Party c/o Bernard R. Given PNC Bank National Association, #1746 Objection filed by Creditor Pension Benefit Guaranty Corporation, #1749 Opposition filed by Creditor Town & Country Bank, a Nevada State - Chartered Bank, Creditor BurBank LLC, #1750 Objection filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7, #1751 Objection filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7, #1752 Objection filed by Interested Party Starpoint Properties LLC, et al., #1753 Objection filed by Creditor Mousa Namvar) Omnibus Joint Reply of the Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and The Official Committee fo Unsecured Creditors for Ezri Namvar to Objections to Join Disclosure Statement and Joinder in the Reply filed by the Trustees with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
February 28, 2012 Filing 1765 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(a) (Mehrnaz Hekmatravan) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1764 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Mehrnaz Hekmatravan; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
February 28, 2012 Filing 1764 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Mehrnaz Hekmatravan; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
February 27, 2012 Filing 1763 Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)#1748 Notice filed by Interested Party Sohrab Shakib) [CORRECTION, pleading belongs in adversary proceeding] (Fortier, Stacey)
February 27, 2012 Filing 1762 Notice to Filer of Error and/or Deficient Document Event code was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE EVENT CODE. (RE: related document(s)#1751 Objection filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7) (Fortier, Stacey)
February 27, 2012 Filing 1761 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)#1747 Notice filed by Interested Party Sohrab Shakib) [CORRECTION, needs to be filed in adversary proceeding] (Fortier, Stacey)
February 26, 2012 Filing 1760 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1759 Order on Generic Motion) No. of Notices: 86. Notice Date 02/26/2012. (Admin.)
February 24, 2012 Opinion or Order Filing 1759 Order Granting Motion approving and authorizing the execution and performance under the settlement agreement between the bankruptcy estate of Namco Capital Group Inc. (Related Doc #1727 ) Signed on 2/24/2012 (Fortier, Stacey)
February 24, 2012 Filing 1758 Proof of service Objection of the Mousa Namvar Entities to Disclosure Statement With Respect to Joint Chapter 11 Plan Filed for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC, and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors, and Creditors' Committees Filed by Creditor Mousa Namvar (RE: related document(s)#1753 Objection). (Davidoff, Brian)
February 24, 2012 Filing 1757 Withdrawal of Claim(s): 126 (Farahnaz Shahian) Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
February 24, 2012 Filing 1756 Declaration re: non opposition Alexis M. McGinness re Non-Opposition to: Motion of Bradley D. Sharp, Chapter 11 Trustee for an Order Approving and Authorizing the Execution and Performance Under the Settlement Agreement Between the Bankruptcy Estate of Namco Capital Group, Inc., Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., Kamran Pasadena Group, Inc., Kamran Group, LLC, Rox Consulting Group, Inc., and David Golkar Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1727 Motion [Notice of Motion] and Motion of Bradley D. Sharp, Chapter 11 Trustee for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Bankruptcy Estate of Namco Capital Group, Inc., Bradley D.). (McGinness, Alexis)
February 23, 2012 Filing 1755 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1754 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Ramin Gabayan; Memorandum of Points and Authorities; and Declarations of Bradley D. Sharp and Darren B. Neilson [Fed. R. Bank. P. 9019] Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
February 23, 2012 Filing 1754 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with Ramin Gabayan; Memorandum of Points and Authorities; and Declarations of Bradley D. Sharp and Darren B. Neilson [Fed. R. Bank. P. 9019] Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
February 22, 2012 Filing 1753 Objection (related document(s): #1706 Disclosure Statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar), Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Objection of the Mousa Namvar Entities to Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Creditor Mousa Namvar (Davidoff, Brian)
February 22, 2012 Filing 1752 Objection (related document(s): #1706 Disclosure Statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar), Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by Interested Party Starpoint Properties LLC, et al. (Krieger, Jeffrey)
February 22, 2012 Filing 1751 Objection (related document(s): #1704 Motion for approval of chapter 11 disclosure statement /JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR)) Proof of Service re Wells Fargo Bank's N.A.'s Objection to Proposed Disclosure Statement Filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7 (Walker, Matthew)
February 22, 2012 Filing 1750 Objection (related document(s): #1704 Motion for approval of chapter 11 disclosure statement /JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR)) Wells Fargo Bank, N.A.'s Objection to Proposed Disclosure Statement Filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7 (Walker, Matthew)
February 22, 2012 Filing 1749 Opposition to (related document(s): #1704 Motion for approval of chapter 11 disclosure statement /JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR)) Filed by Creditors Town & Country Bank, a Nevada State - Chartered Bank, BurBank LLC (Chenetz, Sara)
February 22, 2012 Filing 1748 Notice of Filing Bankruptcy Filed by Interested Party Sohrab Shakib. (Morris, Brian)
February 22, 2012 Filing 1747 Notice of Filing Bankruptcy Filed by Interested Party Sohrab Shakib. (Morris, Brian)
February 22, 2012 Filing 1746 Objection (related document(s): #1706 Disclosure Statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar), Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: #1 Certificate of Service) (Murrell, Vicente)
February 21, 2012 Filing 1745 Objection (related document(s): #1705 Notice of motion/application filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), #1706 Disclosure Statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar), Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by Interested Parties Hartford Life Insurance Company, a Connecticut corporation, c/o Bernard R. Given PNC Bank National Association (Given, Bernard)
February 19, 2012 Filing 1744 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1738 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 02/19/2012. (Admin.)
February 19, 2012 Filing 1743 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1737 Order on Motion to Approve Compromise) No. of Notices: 84. Notice Date 02/19/2012. (Admin.)
February 19, 2012 Filing 1742 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1736 Order on Generic Motion) No. of Notices: 84. Notice Date 02/19/2012. (Admin.)
February 17, 2012 Filing 1741 Notice of motion/application Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1740 Application to Employ Omni Management Group as Balloting Agent ; Declaration of Brian K. Osborne Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson). (Pagay, Malhar)
February 17, 2012 Filing 1740 Application to Employ Omni Management Group as Balloting Agent ; Declaration of Brian K. Osborne Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Pagay, Malhar)
February 17, 2012 Filing 1739 Notice of Change of Address Notice of Attorney Change of Address or Law Firm Name Filed by Special Counsel Neufeld Marks Gralnek & Maker. (Shikai, Yuriko) NOTE: Attorney not a party of. Case No. not included in Exhibit A attachment. Modified on 2/21/2012 (Lazo, Achilles).
February 17, 2012 Opinion or Order Filing 1738 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc #1692) Signed on 2/17/2012. (Fortier, Stacey)
February 17, 2012 Opinion or Order Filing 1737 Order Granting Motion to Approve Compromise (Related Doc #1679 ) Signed on 2/17/2012 (Fortier, Stacey)
February 17, 2012 Opinion or Order Filing 1736 Order Granting Motion authorizing the execution of and performance under the settlement agreement between Namco Capital Group, Transmar Properties, Victoria aka and Ezri Denis (Related Doc #1688 ) Signed on 2/17/2012 (Fortier, Stacey)
February 16, 2012 Filing 1735 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1723 Order on Generic Motion) No. of Notices: 84. Notice Date 02/16/2012. (Admin.)
February 16, 2012 Filing 1734 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1722 Order on Generic Motion) No. of Notices: 84. Notice Date 02/16/2012. (Admin.)
February 16, 2012 Filing 1733 Notice of Change of Address Notice of Attorney Change of Address or Law Firm Name Filed by Special Counsel Neufeld Marks Gralnek & Maker. (Shikai, Yuriko)
February 16, 2012 Filing 1732 Hearing Set (RE: related document(s)#1728 Generic Motion filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR), Interested Party DIMES, LLC, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Interested Party Beshmada, LLC, Interested Party Beshmada of Delaware, LLC, Interested Party Official Committee of Unsecured Creditors for Ezri Namvar) The Hearing date is set for 3/7/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 16, 2012 Filing 1731 Hearing Set (RE: related document(s)#1727 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 3/7/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 16, 2012 Filing 1730 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Stephen E Hyam on behalf of Epsilon Electronics, Inc.. (Hyam, Stephen)
February 15, 2012 Filing 1729 Notice of Hearing Notice of Joint Motion of Trustees, DIP Debtors and Creditors' Committees for Order Approving Solicitation and Voting Procedures with Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Parties Beshmada of Delaware, LLC, Beshmada, LLC, DIMES, LLC, R. Todd Neilson, Official Committee of Unsecured Creditors for Ezri Namvar, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR) (RE: related document(s)#1704 Motion for approval of chapter 11 disclosure statement /JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC PROPOSED BY CHAPTER 11 TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES Filed by Trustees R. Todd Neilson, #1728 Motion Joint Motion of Trustees, DIP Debtors and Creditors' Committees for Order Approving Solicitation and Voting Procedures with Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Parties Beshmada of Delaware, LLC, Official Committee of Unsecured Creditors for Ezri Namvar, DIMES, LLC, Beshmada, LLC, Trustees R. Todd Neilson). (Pagay, Malhar)
February 15, 2012 Filing 1728 Motion Joint Motion of Trustees, DIP Debtors and Creditors' Committees for Order Approving Solicitation and Voting Procedures with Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Parties Beshmada of Delaware, LLC, Official Committee of Unsecured Creditors for Ezri Namvar, DIMES, LLC, Beshmada, LLC, Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR), Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Pagay, Malhar)
February 15, 2012 Filing 1727 Motion [Notice of Motion] and Motion of Bradley D. Sharp, Chapter 11 Trustee for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Bankruptcy Estate of Namco Capital Group, Inc., Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., Kamran Pasadena Group, Inc., Kamran Group, LLC, Rox Consulting Group, Inc., and David Golkar; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
February 15, 2012 Filing 1726 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1725 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
February 15, 2012 Filing 1725 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
February 14, 2012 Filing 1724 Declaration re: non opposition Alexis M. McGinness of Non-Opposition to : Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Tranmar Properties, LLC, Victoria Aka and Ezri Denis Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1688 Motion [Notice of Motion] and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Gro). (McGinness, Alexis)
February 14, 2012 Opinion or Order Filing 1723 Order Granting Motion (see order for details) (Related Doc #1683 ) Signed on 2/14/2012 (Fortier, Stacey)
February 14, 2012 Opinion or Order Filing 1722 Order Granting Motion for settlement agreement between The Estate of Namco Capital Group Inc. and Jacob Rahmanizad(Related Doc #1681 ) Signed on 2/14/2012 (Fortier, Stacey)
February 13, 2012 Filing 1721 Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)#1719 Mediator's certificate regarding conclusion of mediation assignment (unsettled) filed by Mediator Joel M. Weinberg) (Fortier, Stacey)
February 13, 2012 Filing 1720 Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)#1712 Stipulation filed by Trustee Bradley D. Sharp (TR)) (Fortier, Stacey)
February 10, 2012 Filing 1719 Mediator's certificate regarding conclusion of mediation assignment (unsettled) "Mediator's Certificate Regarding Completion of Mediation Conference" Filed by Mediator Joel M. Weinberg. (Weinberg, Joel)
February 10, 2012 Filing 1718 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1679 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Eliaho Cohanim and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Gill, Daniel)
February 10, 2012 Filing 1717 Declaration re: non opposition of Alexis M. McGinness of Non-Opposition to: Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc. and Jacob Rahmanizad Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1681 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group). (McGinness, Alexis)
February 10, 2012 Filing 1716 Declaration re: non opposition of Alexis M. McGinness of Non-Opposition to: Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Sam Torbati and Melody Torbati Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1683 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group). (McGinness, Alexis)
February 10, 2012 Filing 1715 Errata Notice Of Errata Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Tranmar Properties, LLC, Victoria Aka and Ezri Denis Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1688 Motion [Notice of Motion] and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Gro). (McGinness, Alexis)
February 10, 2012 Filing 1714 Notice /NOTICE OF HOURLY BILLING RATES EFFECTIVE AS OF JANUARY 1, 2012, FOR PACHULSKI STANG ZIEHL & JONES LLP Filed by Trustee Bradley D. Sharp (TR). (Brown, Gillian)
February 9, 2012 Filing 1713 Withdrawal re: Docket No. 1712 re Stipuation for Judgment Filed by Trustee Bradley D. Sharp (TR). (Sokol, Robyn)
February 9, 2012 Filing 1712 Stipulation By Bradley D. Sharp (TR) and MAGD Enterprises, Inc. for Judgment with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
February 8, 2012 Filing 1711 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1692 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with: (1) Ashland Properties, LLC; (2) Jamshid Baharvar, M.D.; (3) Shohreh E. Baharvar; (4) Mahmoud Fatorechi and Soussan Hashemi as Trustees of). (Sokol, Robyn)
February 7, 2012 Filing 1710 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) (4M Investments LLC) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1709 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant 4M Investments LLC and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
February 7, 2012 Filing 1709 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant 4M Investments LLC and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
February 6, 2012 Receipt of Certification Fee - $11.00 by 33. Receipt Number 20135816. (admin)
February 2, 2012 Filing 1708 Proof of service re Notice of Attorney Change of Address; proof of service Filed by Interested Party R. Todd Neilson (RE: related document(s)#1676 Notice of Change of Address (multi)). (Diamond, Richard)
February 1, 2012 Filing 1707 Hearing Set (RE: related document(s)#1704 Motion for approval of chapter 11 disclosure statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR)) The Hearing date is set for 3/7/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 31, 2012 Filing 1706 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Creditor Committees Committee of Unsecured Creditors (Estate of Ezri Namvar), Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR). (Pagay, Malhar)
January 31, 2012 Filing 1705 Notice of motion/application /NOTICE OF JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC PROPOSED BY CHAPTER 11 TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1704 Motion for approval of chapter 11 disclosure statement /JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC PROPOSED BY CHAPTER 11 TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES Filed by Trustees R. Todd Neilson). (Pagay, Malhar)
January 31, 2012 Filing 1704 Motion for approval of chapter 11 disclosure statement /JOINT MOTION OF TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES FOR ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT CHAPTER 11 PLAN FOR NAMCO CAPITAL GROUP, INC., EZRI NAMVAR, BESHMADA, LLC, BESHMADA OF DELAWARE, LLC AND DIMES, LLC PROPOSED BY CHAPTER 11 TRUSTEES, DIP DEBTORS AND CREDITORS COMMITTEES Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Pagay, Malhar)
January 31, 2012 Filing 1703 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by the Chapter 11 Trustees, DIP Debtors and Creditors' Committees Filed by Interested Party R. Todd Neilson, Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Trustee Bradley D. Sharp (TR). (Pagay, Malhar)
January 31, 2012 Filing 1702 Declaration re: Supplemental Declaration of David M. Poitras With Respect to Ongoing Retention of Jeffer Mangels Butler & Mitchell LLP as Attorneys for Chapter 11 Trustee Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#299 Application to Employ Jeffer, Mangels, Butler & Marmaro LLP as Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. Notice Of Application And Application Of Bradley D. Sharp, Chapter 11 Trustee, For Order Authorizing The Emp). (Poitras, David)
January 31, 2012 Filing 1701 Withdrawal of Claim(s): 527 -- EMPIRE CAPITAL PROPERTIES, LLC'S NOTICE OF WITHDRAWAL OF CLAIM NO. 527 ORIGINALLY FILED BY PHYSICIANS RECIPROCAL INSURERS -- Filed by Creditor Physicians Reciprocal Insurers. (Bovitz, J)
January 31, 2012 Filing 1700 Withdrawal of Claim(s): 359 Filed by Creditor Arnel Investments, LLC. (Bovitz, J)
January 25, 2012 Filing 1699 Monthly Operating Report. Operating Report Number: 36. For the Month Ending December 31, 2011 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
January 25, 2012 Filing 1698 Monthly Operating Report. Operating Report Number: 35. For the Month Ending November 30, 2011 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
January 23, 2012 Filing 1697 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hal D Goldflam on behalf of Courtesy NEF. (Goldflam, Hal)
January 23, 2012 Filing 1696 Withdrawal of Claim(s): 63 (Joseph Rabbani) Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
January 22, 2012 Filing 1695 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1694 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 01/22/2012. (Admin.)
January 20, 2012 Opinion or Order Filing 1694 Order Granting Motion to Approve Compromise under Rule 9019- Mojgan Kohannim (Related Doc #1674) Signed on 1/20/2012. (Fortier, Stacey)
January 19, 2012 Filing 1693 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1692 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with:). (Sokol, Robyn)
January 19, 2012 Filing 1692 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion for Approval of Compromise with: (1) Ashland Properties, LLC; (2) Jamshid Baharvar, M.D.; (3) Shohreh E. Baharvar; (4) Mahmoud Fatorechi and Soussan Hashemi as Trustees of The Fatorechi-Hashemi Trust; (5) Morteza Homayounjam ; (6) Jonathan (Faramarz) Massachi, as Trustee of The Farmo Trust; (7) Faye Faranak Sarafian; (8) Sawtelle Properties, LLC; and (9) Darioush Soleimani; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
January 19, 2012 Filing 1691 Withdrawal re: Notice of Withdrawal Filed by Trustee Bradley D. Sharp (TR) (related document(s)#1690 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee Filed by Trustee Bradley D. Sharp filed by Trustee Bradley D. Sharp (TR)). (Sokol, Robyn)
January 19, 2012 Filing 1690 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
January 17, 2012 Filing 1689 Hearing Set (RE: related document(s)#1688 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 2/22/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 13, 2012 Filing 1688 Motion [Notice of Motion] and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Tranmar Properties, LLC, Victoria Aka and Ezri Denis; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof [Hrg Date Feb. 22, 2012, Time 2:00 pm, Ctrm.1668] Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
January 11, 2012 Filing 1687 Hearing Set (RE: related document(s)#1683 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 2/22/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 10, 2012 Filing 1686 Withdrawal of Claim(s): 120 (Rachel Mohaber) Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
January 9, 2012 Filing 1685 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Mojgan Kohannim) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1674 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Mojgan Kohannim; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Gill, Daniel)
January 9, 2012 Filing 1684 Withdrawal of Claim(s): 22 (Jaffa Chadorchi) Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
January 9, 2012 Filing 1683 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Sam Torbati and Melody Torbati; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
January 6, 2012 Filing 1682 Hearing Set (RE: related document(s)#1681 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 2/22/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
January 5, 2012 Filing 1681 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc. and Jacob Rahmanizad; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
January 4, 2012 Filing 1680 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1679 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Eliaho Cohanim and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
January 4, 2012 Filing 1679 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Eliaho Cohanim and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
December 29, 2011 Filing 1678 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1677 Order on Generic Motion) No. of Notices: 84. Notice Date 12/29/2011. (Admin.)
December 27, 2011 Opinion or Order Filing 1677 Order Granting and authorizng the execution of and performance under the settlement agreement between the estate of Namco Capital group Inc., the estate of Wall Street Mart L.P. and the Rastegar Parties (Related Doc #1652 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 12/27/2011 (Fortier, Stacey)
December 21, 2011 Filing 1676 Notice of Change of Address -Notice of Attorney Change of Address. (Diamond, Richard)
December 19, 2011 Filing 1675 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) - Mojgan Kohannim Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1674 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Mojgan Kohannim; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
December 19, 2011 Filing 1674 Motion to Approve Compromise Under Rule 9019 Between Trustee and Defendant Mojgan Kohannim; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
December 18, 2011 Filing 1673 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1670 Order (Generic)) No. of Notices: 84. Notice Date 12/18/2011. (Admin.)
December 16, 2011 Filing 1672 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1668 Order (Generic)) No. of Notices: 84. Notice Date 12/16/2011. (Admin.)
December 16, 2011 Filing 1671 Notice Notice of Withdrawal of Motion for Order: (1) Approving Disclosure Statement; (2) Approving Notice Procedures; (3) Establishing Cure Procedures; (4) Establishing Confirmation Procedures and Deadlines; and (5) Establishing Certain Bar Dates [Docket No. 1379] with Proof of Service Filed by Debtor Namco Capital Group Inc (RE: related document(s)#1379 Motion for approval of chapter 11 disclosure statement Motion for Order:). (Koenig, Stuart)
December 16, 2011 Opinion or Order Filing 1670 Order Granting stipulation re withdrawal of motion for relief from stay by Ashland Properties LLC (Related Doc #1669 ) Signed on 12/16/2011 (Fortier, Stacey)
December 15, 2011 Filing 1669 Stipulation By Ashland Properties LLC and re: Withdrawal of Motion for Relief from Stay Filed by Creditor Ashland Properties LLC (Montgomery, Susan)
December 14, 2011 Opinion or Order Filing 1668 Order Granting stipulation to continue disclosure statements of Committee Plan and Joint Plan (see order for details) (Related Doc #1664 ) Signed on 12/14/2011 (Fortier, Stacey)
December 13, 2011 Filing 1667 Motion OF CHAPTER 11 TRUSTEE FOR ORDER APPROVING SETTLEMENT BETWEEN THE TRUSTEE AND DEFENDANTS MOIZ ASHOURPOR AND SARALY ANIVIM; DECLARATION OF WALTER K. OETZELL IN SUPPORT THEREOF with Proof of Service Filed by Trustee R. Todd Neilson (TR) (Oetzell, Walter)
December 13, 2011 Filing 1666 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
December 8, 2011 Filing 1665 Statement Submission of Fully Executed Settlement Agreement in Connection with Notice of Joint Motion and Joint Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and Wall Street Mart, L.P., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., the Estate of Wall Street Mart, L.P., and The Rastegar Parties Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
December 8, 2011 Filing 1664 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on (1) Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and DIMES, LLC Proposed by Chapter 11 Trustees and DIP Debtors; and (2) Disclosure Statement With Respect to Chapter 11 Plan Filed by The Official Unsecured Creditors Committee for Namco Capital Group and Ezri Namvar; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
December 6, 2011 Filing 1663 Withdrawal of Claim(s): 452 Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
December 6, 2011 Filing 1662 Monthly Operating Report. Operating Report Number: 34. For the Month Ending October 31, 2011 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
December 2, 2011 Filing 1661 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1657 Order on Motion to Approve Compromise) No. of Notices: 84. Notice Date 12/02/2011. (Admin.)
December 2, 2011 Filing 1660 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1656 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 12/02/2011. (Admin.)
December 2, 2011 Filing 1659 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1655 Order on Motion to Approve Compromise) No. of Notices: 84. Notice Date 12/02/2011. (Admin.)
December 2, 2011 Filing 1658 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1654 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 12/02/2011. (Admin.)
November 30, 2011 Opinion or Order Filing 1657 Order Granting Motion to Approve Compromise - Morteza Homayounjam(Related Doc #1575 ) Signed on 11/30/2011 (Fortier, Stacey)
November 30, 2011 Opinion or Order Filing 1656 Order Granting Motion to Approve Compromise under Rule 9019- Shahram Reihanian (Related Doc #1607) Signed on 11/30/2011. (Fortier, Stacey)
November 30, 2011 Opinion or Order Filing 1655 Order Granting Motion to Approve Compromise Rachel Mohaber (see order for details) (Related Doc #1570 ) Signed on 11/30/2011 (Fortier, Stacey)
November 30, 2011 Opinion or Order Filing 1654 Order Granting Motion to Approve Compromise under Rule 9019- Jaffa Chadorchi (Related Doc #1568) Signed on 11/30/2011. (Fortier, Stacey)
November 28, 2011 Filing 1653 Adversary case 2:11-ap-03042. Complaint by Bradley D. Sharp, Chapter 11 Trustee against Epport, Richman and Robbins, LLP, a California Limited Liability Partnership. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
November 28, 2011 Hearing Set (RE: related document(s)#1652 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 12/14/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
November 23, 2011 Filing 1652 Motion Notice of Joint Motion and Joint Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and Wall Street Mart, L.P., Debtor and Debtor-In-Possession, for an Order Approving and Authorizing the Execution of and Performance Under The Settlement Agreement Between The Estate of Namco Capital Group, Inc., The Estate of Wall Street Mart, L.P., and The Rastegar Parties; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp In Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 23, 2011 Filing 1651 Notice of motion/application of Chapter 11 Trustee for Order Approving Settlement Between the Trustee and Defendants Moiz Ashourpor and Saraly Anivim with Proof of Service Filed by Trustee R. Todd Neilson (TR). (Oetzell, Walter)
November 18, 2011 Filing 1650 Statement of Corporate Ownership filed. Filed by Petitioning Creditor MAGD Enterprises Inc . (Lazo, Achilles)
November 18, 2011 Filing 1649 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Jaffa Chadorchi) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1568 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Jaffa Chadorchi and Motion to Approve Compromise with Proof of Service). (Gill, Daniel)
November 18, 2011 Filing 1648 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Morteza Homayounjam) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1575 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Morteza Homayounjam and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Gill, Daniel)
November 18, 2011 Filing 1647 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Shahram Reihanian) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1607 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Shahram Reihanian and Motion to Approve Compromise; Memrorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof wi). (Gill, Daniel)
November 18, 2011 Filing 1646 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Raanan, Uzzi)
November 17, 2011 Filing 1645 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Rachel Mohaber) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1570 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Rachel Mohaber and Motion to Approve Compromise with Proof of Service). (Gill, Daniel)
November 14, 2011 Opinion or Order Filing 1644 Order approving stipulation for compromise between truswtee and defendant the Cape Apartments Inc. Re: Signed on 11/14/2011 (RE: related document(s)#1572 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)). (Fortier, Stacey)
November 11, 2011 Filing 1643 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1640 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 11/11/2011. (Admin.)
November 11, 2011 Filing 1642 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1639 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 11/11/2011. (Admin.)
November 11, 2011 Filing 1641 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1638 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Notice Date 11/11/2011. (Admin.)
November 9, 2011 Opinion or Order Filing 1640 Order Granting Motion to Approve Compromise under Rule 9019- Rachel Motthedeh (Related Doc #1569) Signed on 11/9/2011. (Fortier, Stacey)
November 9, 2011 Opinion or Order Filing 1639 Order Granting Motion to Approve Compromise under Rule 9019 - Sherman Plaza Enterprises LLC(Related Doc #1571) Signed on 11/9/2011. (Fortier, Stacey)
November 9, 2011 Opinion or Order Filing 1638 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (Related Doc #1567) Signed on 11/9/2011. (Fortier, Stacey)
November 5, 2011 Filing 1637 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1632 Order on Motion to Approve Compromise) No. of Notices: 84. Notice Date 11/05/2011. (Admin.)
November 4, 2011 Filing 1636 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (The Cape Apartments) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1572 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant The Cape Apartments, Inc. a California Corporation and Motion to Approve Compromise with Proof of Service). (Gill, Daniel)
November 4, 2011 Filing 1635 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Rachel Mottahedeh) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1569 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Rachel Mottahedeh and Motion to Approve Compromise with Proof of Service). (Gill, Daniel)
November 4, 2011 Filing 1634 Declaration re: non opposition Declaration Re: Entry of Order without Hearing Pursuant to LBR 9013-1(o) (Sherman Plaza Enterprises) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1571 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Sherman Plaza Enterprises, LLC and Motion to Approve Compromise with Proof of Service). (Gill, Daniel)
November 4, 2011 Filing 1633 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1567 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Mansour Issakharian and Motion to Approve Compromise with Proof of Service). (Gill, Daniel)
November 3, 2011 Opinion or Order Filing 1632 Order Granting Motion to Approve Compromise - Koorosh Gidanian(Related Doc #1601 ) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 11/3/2011 (Fortier, Stacey)
November 2, 2011 Filing 1631 Withdrawal of Claim(s): 377 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
November 2, 2011 Filing 1630 Withdrawal of Claim(s): 171 with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Gill, Daniel)
November 1, 2011 Filing 1629 Monthly Operating Report. Operating Report Number: 33. For the Month Ending September 30, 2011 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
October 26, 2011 Filing 1628 Statement of Corporate Ownership filed. Filed by Creditor Panamex Group Inc . (Moulton, Sheila)
October 26, 2011 Filing 1627 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1601 Motion to approve compromise Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) (Koorosh Gidanian)). (Gill, Daniel)
October 23, 2011 Filing 1626 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1620 Stipulation and ORDER thereon) No. of Notices: 82. Notice Date 10/23/2011. (Admin.)
October 21, 2011 Filing 1625 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1618 Order (Generic)) No. of Notices: 82. Notice Date 10/21/2011. (Admin.)
October 21, 2011 Filing 1624 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1617 Order (Generic)) No. of Notices: 82. Notice Date 10/21/2011. (Admin.)
October 21, 2011 Filing 1623 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1616 Order (Generic)) No. of Notices: 82. Notice Date 10/21/2011. (Admin.)
October 21, 2011 Filing 1622 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1615 Order (Generic)) No. of Notices: 82. Notice Date 10/21/2011. (Admin.)
October 21, 2011 Filing 1621 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1614 Order (Generic)) No. of Notices: 82. Notice Date 10/21/2011. (Admin.)
October 21, 2011 Opinion or Order Filing 1620 Order approving stipulation between Beshmada, LLC and Namco Capital Group, Inc. regarding allocation of $200,000 in proceeds from settlement agreement between and among Beshmada, LLC, Namco Capital Group, LLC and Sohrab "SAM" Shakib; declarations in support thereof (Related Doc #1606 ) Signed on 10/21/2011 (Flores, Oscar)
October 20, 2011 Opinion or Order Filing 1619 Order Granting Application For Compensation (Related Doc #1537) for David M Poitras, fees awarded: $1229618.50, expenses awarded: $41483.71, Granting Application For Compensation (Related Doc #1537) for Bradley D. Sharp (TR), fees awarded: $0, expenses awarded: $0 Signed on 10/20/2011. (I, deputy clerk who is making this entry, certify that service on all parties under Section 11 was completed, Mendoza, Maria)
October 19, 2011 Opinion or Order Filing 1618 Order Granting motion (see orer for details) (Related Doc #1421 ) Signed on 10/19/2011 (Fortier, Stacey)
October 19, 2011 Opinion or Order Filing 1617 Order Granting motion (see order for details) (Related Doc #1551 ) Signed on 10/19/2011 (Fortier, Stacey)
October 19, 2011 Opinion or Order Filing 1616 Order Granting motion (see order for details) (Related Doc #1552 ) Signed on 10/19/2011 (Fortier, Stacey)
October 19, 2011 Opinion or Order Filing 1615 Order Granting motion (see order for details)(Generic) (Related Doc #1549 ) Signed on 10/19/2011 (Fortier, Stacey)
October 19, 2011 Opinion or Order Filing 1614 Order Granting motion for compromise between Trustee and Abner Kermani(Related Doc #1550 ) Signed on 10/19/2011 (Fortier, Stacey)
October 19, 2011 Filing 1613 Transcript regarding Hearing Held 10/05/11 RE: APPLICATION FOR RIGHT TO ATTACH ORDER AND ORDER FOR ISSUANCE OF WRIT OF ATTACHMENT (AFTER HEARING). Remote electronic access to the transcript is restricted until 01/17/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 10/26/2011. Redaction Request Due By 11/9/2011. Redacted Transcript Submission Due By 11/21/2011. Transcript access will be restricted through 01/17/2012. (Martens, Holly)
October 14, 2011 Filing 1612 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Abner Kermani) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1514 Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service, #1550 Stipulation By Bradley D. Sharp (TR) and Abner Kermani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Gill, Daniel)
October 14, 2011 Filing 1611 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Farahnaz Shahian) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1514 Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service, #1551 Stipulation By Bradley D. Sharp (TR) and Farahnaz Shahian for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Gill, Daniel)
October 14, 2011 Filing 1610 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Elizabeth Kermani) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1514 Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service, #1552 Stipulation By Bradley D. Sharp (TR) and Elizabeth Kermani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof). (Gill, Daniel)
October 14, 2011 Filing 1609 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (Ebrahim Kermani) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1514 Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service, #1549 Stipulation By Bradley D. Sharp (TR) and Ebrahim Kermani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Gill, Daniel)
October 13, 2011 Filing 1608 Notice of motion/application Notice of Motion for Order without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1607 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Shahram Reihanian and Motion to Approve Compromise; Memrorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
October 13, 2011 Filing 1607 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Shahram Reihanian and Motion to Approve Compromise; Memrorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
October 11, 2011 Filing 1606 Stipulation By Bradley D. Sharp (TR) and Stipulation Between Beshmada, LLC and Namco Capital Group, Inc. Regarding Allocation of $200,000 in Proceeds From Settlement Agreement Between and Among Beshmada, LLC, Namco Capital Group, LLC and Sohrab Sam Shakib; Declarations in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
October 8, 2011 Filing 1605 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1600 Order on Motion to Approve Compromise) No. of Notices: 84. Notice Date 10/08/2011. (Admin.)
October 8, 2011 Filing 1604 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1599 Order (Generic)) No. of Notices: 84. Notice Date 10/08/2011. (Admin.)
October 8, 2011 Filing 1603 BNC Certificate of Notice - PDF Document. (RE: related document(s) #1598 Order on Motion to Approve Compromise) No. of Notices: 84. Notice Date 10/08/2011. (Admin.)
October 7, 2011 Filing 1602 Notice of Change of Address Notice of Attorney Change of Address. (McFarland, Scotta)
October 6, 2011 Filing 1601 Motion to approve compromise Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) (Koorosh Gidanian) Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
October 6, 2011 Opinion or Order Filing 1600 Order Granting Motion to Approve Compromise (see order for details) (Related Doc #1528)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 10/6/2011 (Fortier, Stacey)
October 6, 2011 Opinion or Order Filing 1599 Order Granting stipulation (Generic) (Related Doc #1581)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 10/6/2011 (Fortier, Stacey)
October 6, 2011 Opinion or Order Filing 1598 Order Granting Motion to Approve Compromise between trustee and defendant Joseph Rabbari (see order for details) (Related Doc #1527) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedI, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 10/6/2011 (Fortier, Stacey)
October 4, 2011 Filing 1597 Declaration re: /DECLARATION OF BRADLEY D. SHARP IN SUPPORT OF THIRD INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP IN ACCORDANCE WITH LOCAL BANKRUPTCY RULE 2016-1(A)(1)(J) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1540 Application for Compensation /THIRD INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP FOR INTERIM APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC.,). (Brown, Gillian)
October 3, 2011 Filing 1596 Notice of Withdrawal of Motion for Protective Order Filed by Interested Party Pentaco Management, Inc. (RE: related document(s)#1553 Motion for Protective Order , Memorandum of Points and Authorities, and Declaration of Neal Salisian in support thereof Filed by Interested Party Pentaco Management, Inc.). (Salisian, Neal)
October 3, 2011 Filing 1595 Declaration re: Declaration of Bradley D. Sharp in support of the Fourth Interim Application of Ezra Brutzkus Gubner LLP, for Compensation of Fees and Expenses as Special Counsel to the Chapter 11 Trustee Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1547 Application for Compensation Fourth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331 Fed. R. Civ. Proc. 2016, and Local Bankr. R). (Sokol, Robyn)
October 2, 2011 Filing 1594 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1591 Order (Generic)) No. of Notices: 84. Service Date 10/02/2011. (Admin.)
September 30, 2011 Filing 1593 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1580 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 83. Service Date 09/30/2011. (Admin.)
September 30, 2011 Filing 1592 Motion to File Amended Proof of Claim No. 68 filed by Lila Farhamy Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
September 30, 2011 Opinion or Order Filing 1591 Order Granting stipulation to advance the hearing date on the trustee's motion to approve the compromise with Epsilon Electronics Inc. (see order for details) (Related Doc #1587) Signed on 9/30/2011 (Fortier, Stacey)
September 30, 2011 Hearing Set (RE: related document(s)#1421 Stipulation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/4/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 30, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #1421 STIPULATION filed by Bradley D. Sharp (TR)) Hearing to be held on 11/01/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1421, (Fortier, Stacey)
September 29, 2011 Filing 1590 Declaration re: non opposition entry of order without hearing pursuant to LBR 9013-1(o) (Joseph Rabbani) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1527 Motion to approve compromise Notice of Motion for Order without Hearing Pursuant to LBR 9013(o) (Joseph Rabbani)). (Gill, Daniel)
September 29, 2011 Filing 1589 Declaration re: non opposition entry of order without hearing pursuant to LBR 9013-1(o) (John Rashti) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1528 Motion to approve compromise Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with proof of service (John Rashti)). (Gill, Daniel)
September 29, 2011 Filing 1588 Transcript regarding Hearing Held 07/19/11 RE: CONT'D STATUS CONFERENCE RE FIRST AMENDED COMPLAINT FOR AVOIDANCE AND RECOVERY OF FRAUDULENT TRANSFERS AND OBJECTION TO AND DISALLOWANCE OF CLAIMS. Remote electronic access to the transcript is restricted until 12/28/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 10/6/2011. Redaction Request Due By 10/20/2011. Redacted Transcript Submission Due By 10/31/2011. Transcript access will be restricted through 12/28/2011. (Martens, Holly)
September 28, 2011 Filing 1587 Stipulation By Epsilon Electronics, Inc. and --STIPULATION TO ADVANCE THE HEARING DATE ON THE TRUSTEE'S MOTION TO APPROVE THE COMPROMISE WITH EPSILON ELECTRONICS INC., OR, ALTERNATIVELY, TO APPROVE THE SETTLEMENT WITHOUT A HEARING Filed by Creditor Epsilon Electronics, Inc. (Hyam, Stephen)
September 28, 2011 Filing 1586 Declaration re: Declaration of Bradley D. Sharp in Support of Fourth Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2010 Through August 31, 2011 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1542 Application for Compensation Fourth Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Ex). (Shemano, David)
September 28, 2011 Filing 1585 Request for courtesy Notice of Electronic Filing (NEF) Filed by David Selki on behalf of David Selki. (Selki, David)
September 28, 2011 Filing 1584 Opposition to (related document(s): #1553 Motion for Protective Order , Memorandum of Points and Authorities, and Declaration of Neal Salisian in support thereof filed by Interested Party Pentaco Management, Inc.) Opposition of the Official Committee of Unsecured Creditors of Namco Capital Group to the Motion of Pentaco Management Inc for Protective Order with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
September 28, 2011 Filing 1583 Reply to (related document(s): #1565 Objection filed by U.S. Trustee United States Trustee (LA), #1566 Opposition filed by Trustee Bradley D. Sharp (TR)) Omnibus Reply to Opposition to Motion of the Official Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Appointment of Squar Milner as Fee Examiner with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
September 28, 2011 Filing 1582 Declaration re: Declaration Of Bradley D. Sharp In Support Of Second Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From October 1, 2010 Through August 31, 2011) Filed by Special Counsel Jones Day (RE: related document(s)#1526 Application for Compensation Second Application of Jones Day for Interim Allowance of Compensation and Reimbursement of Expenses for Jones Day, Special Counsel, Period: 10/1/2010 to 8/31/2011, Fee: $33,060.75, Expenses: $78.78.). (Wynne, Richard)
September 28, 2011 Filing 1581 Stipulation By Emanuel Aframian and Chapter 11 Trustee, Regarding Relief From Automatic Stay Filed by Creditor Emanuel Aframian (Cohen, Leslie)
September 28, 2011 Opinion or Order Filing 1580 Order Approving for Stipulation for Compromise between Trustee and Defendant Armed Forces Bank Related Doc #1509) Signed on 9/28/2011 (Flores, Oscar)
September 27, 2011 Filing 1579 Monthly Operating Report. Operating Report Number: 32. For the Month Ending August 31, 2011 with proof of service Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
September 27, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 12/13/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
September 25, 2011 Filing 1578 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1576 Order (Generic)) No. of Notices: 83. Service Date 09/25/2011. (Admin.)
September 23, 2011 Filing 1577 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1575 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Morteza Homayounjam and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
September 23, 2011 Opinion or Order Filing 1576 Order Granting stipulation to continue disclosure statements to 1/18(2) (Related Doc #1558) Signed on 9/23/2011 (Fortier, Stacey)
September 23, 2011 Filing 1575 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Morteza Homayounjam and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 23, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 12/13/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
September 22, 2011 Filing 1574 Statement Statement of Position of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., Re: Fourth Interim Applications of Professionals and Trustees for Approval and Payment of Interim Compensation and Reimbursement of Costs of Professionals and the Trustees Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 21, 2011 Filing 1573 Notice of motion/application Notice of Motion for Order without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1567 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Mansour Issakharian and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp, #1568 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Jaffa Chadorchi and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp, #1569 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Rachel Mottahedeh and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp, #1570 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Rachel Mohaber and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp, #1571 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Sherman Plaza Enterprises, LLC and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp, #1572 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant The Cape Apartments, Inc. a California Corporation and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
September 21, 2011 Filing 1572 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant The Cape Apartments, Inc. a California Corporation and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 21, 2011 Filing 1571 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Sherman Plaza Enterprises, LLC and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 21, 2011 Filing 1570 Motion to approve compromise Stipulation for Compromise between Trustee and Defendant Rachel Mohaber and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 21, 2011 Filing 1569 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Rachel Mottahedeh and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 21, 2011 Filing 1568 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Jaffa Chadorchi and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 21, 2011 Filing 1567 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Mansour Issakharian and Motion to Approve Compromise with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 21, 2011 Filing 1566 Opposition to (related document(s): #1524 Motion to Appoint Examiner Notice of Motion and Motion of the Official Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Appointment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support Thereof wit filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Joint Opposition of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee for Ezri Namvar To Joint Application of the Official Unsecured Creditors Committees of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner, with proof of service Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
September 21, 2011 Filing 1565 Objection (related document(s): #1524 Motion to Appoint Examiner Notice of Motion and Motion of the Official Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Appointment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support Thereof wit filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
September 21, 2011 Filing 1564 Notice of Correction to Hearing Date Information with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1547 Application for Compensation Fourth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331 Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016.1]; and Declaration in Support Thereof with Proof of Service for Robyn B Sokol, Trustee's Attorney, Period: 10/1/2010 to 8/31/2011, Fee: $1,502,186.04, Expenses: $36,695.90. Filed by Attorney Robyn B Sokol). (Sokol, Robyn)
September 21, 2011 Hearing Set (RE: related document(s)#1522 Motion for approval of chapter 11 disclosure statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Filing 1563 Application for Compensation Amended Fourth and Final Fee Appplication for LECG LLC as Accountants and Financial Advisors for Chapter 11 Trustee for R. Todd Neilson (TR), Accountant, Period: 10/1/2010 to 2/28/2011, Fee: $762,007.50, Expenses: $21,928.33. Filed by Attorney R. Todd Neilson (TR) (Attachments: #1 Volume(s) 2#2 Exhibit A#3 Exhibit B part 1#4 Exhibit B part 2#5 Exhibit B part 3#6 Exhibit B part 4#7 Exhibit C#8 Exhibit D#9 Exhibit E#10 Exhibit F) (Neilson (TR), R. Todd)
September 20, 2011 Filing 1562 Application for Compensation Amended First Interim Application for Berkeley Research Group as Successor Accountants and Financial Consultants to the Chapter 11 Trustee for R. Todd Neilson (TR), Accountant, Period: 3/1/2011 to 8/31/2011, Fee: $1,226,291.50, Expenses: $1,965.99. Filed by Attorney R. Todd Neilson (TR) (Attachments: #1 Volume(s) part 2#2 Exhibit A#3 Exhibit B part 1#4 Exhibit B part 2#5 Exhibit B part 3#6 Exhibit B part 4#7 Exhibit B part 5#8 Exhibit B part 6#9 Exhibit C#10 Exhibit D#11 Exhibit E#12 Exhibit F) (Neilson (TR), R. Todd)
September 20, 2011 Filing 1561 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. (RE: related document(s)#1547 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) (Fortier, Stacey)
September 20, 2011 Filing 1560 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)#1536 Application for Compensation filed by Trustee R. Todd Neilson (TR), Interested Party R. Todd Neilson) [CORRECTION, need to file this application separately in each case] (Fortier, Stacey)
September 20, 2011 Filing 1559 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)#1535 Application for Compensation filed by Trustee R. Todd Neilson (TR)) [CORRECTION: need to file each application separately] (Fortier, Stacey)
September 20, 2011 Filing 1558 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on (1) Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed by Chapter 11 Trustees and DIP Debtors; and (2) Disclosure Statement With Respect to Chapter 11 Plan Filed by The Official Unsecured Creditors Committee for Namco Capital Group and Ezri Namvar; Declaration of David M. Poitras in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
September 20, 2011 Filing 1557 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kambiz J Shabani on behalf of Courtesy NEF. (Shabani, Kambiz)
September 20, 2011 Filing 1556 Withdrawal re: Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1554 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on (1) Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC Proposed by). (Poitras, David)
September 20, 2011 Filing 1555 Proof of service Filed by Interested Party Pentaco Management, Inc. (RE: related document(s)#1553 Motion for Protective Order , Memorandum of Points and Authorities, and Declaration of Neal Salisian in support thereof). (Salisian, Neal)
September 20, 2011 Filing 1554 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on (1) Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada Of Delaware, LLC And Dimes, LLC Proposed by Chapter 11 Trustees and DIP Debtors; and (2) Disclosure Statement With Respect to Chapter 11 Plan Filed by The Official Unsecured Creditors Committee for Namco Capital Group and Ezri Namvar Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
September 20, 2011 Hearing Set (RE: related document(s)#1531 Application for Compensation filed by Consultant Intelligent Discovery Solutions) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1553 Motion for Protective Order filed by Interested Party Pentaco Management, Inc.) The Hearing date is set for 10/18/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1533 Application for Compensation filed by Special Counsel Neufeld Marks Gralnek & Maker) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1537 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1535 Application for Compensation filed by Trustee R. Todd Neilson (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1542 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1547 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1540 Application for Compensation filed by Special Counsel Pachulski Stang Ziehl & Jones LLP) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1544 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1539 Application for Compensation) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1538 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 20, 2011 Hearing Set (RE: related document(s)#1536 Application for Compensation filed by Trustee R. Todd Neilson (TR), Interested Party R. Todd Neilson) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 19, 2011 Filing 1553 Motion for Protective Order , Memorandum of Points and Authorities, and Declaration of Neal Salisian in support thereof Filed by Interested Party Pentaco Management, Inc. (Attachments: #1 Exhibit Exhibits A-G) (Salisian, Neal)
September 16, 2011 Filing 1552 Stipulation By Bradley D. Sharp (TR) and Elizabeth Kermani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 16, 2011 Filing 1551 Stipulation By Bradley D. Sharp (TR) and Farahnaz Shahian for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 16, 2011 Filing 1550 Stipulation By Bradley D. Sharp (TR) and Abner Kermani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 16, 2011 Filing 1549 Stipulation By Bradley D. Sharp (TR) and Ebrahim Kermani for Compromise and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 16, 2011 Filing 1548 Notice Amended Notice of Motion for Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1514 Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1). (Gill, Daniel)
September 14, 2011 Filing 1547 Application for Compensation Fourth Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp Chapter 11 Trustee for Compensation of Fees and Expenses [11 U.S.C. Section 330, 331 Fed. R. Civ. Proc. 2016, and Local Bankr. R. 2016.1]; and Declaration in Support Thereof with Proof of Service for Robyn B Sokol, Trustee's Attorney, Period: 10/1/2010 to 8/31/2011, Fee: $1,502,186.04, Expenses: $36,695.90. Filed by Attorney Robyn B Sokol (Attachments: #1 Exhibit) (Sokol, Robyn)
September 14, 2011 Filing 1546 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1509 Motion to Approve Compromise Under Rule 9019 Notice of Stipulation for Compromise between Trustee and Defendant Armed Forces Bank and Motion to Approve Compromise; Stipulation for Compromise between Trustee and Defendant Armed Forces Bank; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Sokol, Robyn)
September 14, 2011 Filing 1545 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Steven N Kurtz on behalf of Lapico LLC and Picola 8 LLC. (Kurtz, Steven)
September 14, 2011 Filing 1544 Application for Compensation Second Interim Application of The Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation for the Period From October 1, 2010 through August 31, 2011; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Thereof for Mike D Neue, Creditor Comm. Aty, Period: 10/1/2010 to 8/31/2011, Fee: $689,926.50, Expenses: $0.00. Filed by Attorney Mike D Neue (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D Part 2#5 Exhibit D Part 3#6 Exhibit D Part 4#7 Exhibit D Part 5#8 Exhibit D Part 6#9 Exhibit D Part 7#10 Proof of Service#11 Exhibit D Part 1) (Neue, Mike)
September 14, 2011 Hearing Set (RE: related document(s)#1526 Application for Compensation) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 14, 2011 Hearing Set (RE: related document(s)#1529 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 14, 2011 Hearing Set (RE: related document(s)#1530 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 13, 2011 Filing 1543 Notice of Change of Address Notice of Attorney Change of Address or Law Firm Name, with Proof of Service Filed by Special Counsel Neufeld Law Group. (Shikai, Yuriko)
September 13, 2011 Filing 1542 Application for Compensation Fourth Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2010 Through August 31, 2011; Declaration of David B. Shemano in Support Thereof for David B Shemano, Trustee's Attorney, Period: 10/1/2010 to 8/31/2011, Fee: $50,304.00, Expenses: $1,706.28. Filed by Attorney David B Shemano (Shemano, David)
September 13, 2011 Filing 1541 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o), with proof of service, Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1509 Motion to Approve Compromise Under Rule 9019 Notice of Stipulation for Compromise between Trustee and Defendant Armed Forces Bank and Motion to Approve Compromise; Stipulation for Compromise between Trustee and Defendant Armed Forces Bank; Motion to). (Sokol, Robyn)
September 13, 2011 Filing 1540 Application for Compensation /THIRD INTERIM APPLICATION OF PACHULSKI STANG ZIEHL & JONES LLP FOR INTERIM APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS SPECIAL COUNSEL FOR BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC., (SEPTEMBER 1, 2010 THROUGH JULY 31, 2011); MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF RICHARD M. PACHULSKI IN SUPPORT THEREOF for Pachulski Stang Ziehl & Jones LLP, Special Counsel, Period: 9/1/2010 to 7/31/2011, Fee: $1,204,423.33, Expenses: $29,783.95. Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit A-1#3 Exhibit Exhibit B#4 Exhibit Exhibit B-1#5 Exhibit Exhibit C-1#6 Exhibit Exhibit C-2#7 Exhibit Exhibit D#8 Exhibit Exhibit E#9 Exhibit Exhibit E-1#10 Proof of Service) (Brown, Gillian)
September 13, 2011 Filing 1539 Application for Compensation Second Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. [September 1, 2010 - July 31, 2011] for Development Specialists, Inc., Financial Advisor, Period: 9/1/2010 to 7/31/2011, Fee: $993,268.00, Expenses: $1,136.91. Filed by Financial Advisor Development Specialists, Inc. (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit A - Part 3#4 Exhibit A - Part 4#5 Exhibit B#6 Exhibit C#7 Proof of Service) (Poitras, David)
September 13, 2011 Filing 1538 Application for Compensation Fourth Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof [September 1, 2010 - July 31, 2011] for Bradley D. Sharp (TR), Trustee Chapter 9/11, Period: 9/1/2010 to 7/31/2011, Fee: $239,781.50, Expenses: $9,928.31. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit B#4 Exhibit C#5 Proof of Service) (Poitras, David)
September 13, 2011 Filing 1537 Application for Compensation Fourth Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras in Support Thereof [October 1, 2010 - August 31, 2011] for David M Poitras, Trustee's Attorney, Period: 10/5/2010 to 8/31/2011, Fee: $1,229,618.50, Expenses: $41,483.71. Filed by Attorney David M Poitras (Attachments: #1 Exhibit 1#2 Exhibit 2 - Part 1#3 Exhibit 2 - Part 2#4 Exhibit 2 - Part 3#5 Exhibit 2 - Part 4#6 Exhibit 3#7 Proof of Service) (Poitras, David)
September 12, 2011 Filing 1536 Application for Compensation Fourth and Final Application of LECG LLC for compensation and reimbursement of expenses as Accountants and Financial Advisors for R. Todd Neilson (TR), Accountant, Period: 10/1/2010 to 2/28/2011, Fee: $762,007.50, Expenses: $21,928.33. Filed by Attorney R. Todd Neilson (TR) (Attachments: #1 Volume(s) Main Doc part 2#2 Exhibit A#3 Exhibit B part 1#4 Exhibit B part 2#5 Exhibit B part 3#6 Exhibit B part 4#7 Exhibit C#8 Exhibit D#9 Exhibit E#10 Exhibit F) (Neilson (TR), R. Todd)
September 12, 2011 Filing 1535 Application for Compensation 1ST Interim Application for Compensation and Reimbursement of Expenses for BRG LLC as accountants and financial advisors for R. Todd Neilson (TR), Accountant, Period: 3/1/2011 to 8/31/2011, Fee: $1,226,291.50, Expenses: $1,965.99. Filed by Attorney R. Todd Neilson (TR) (Attachments: #1 Volume(s) Main Doc part 2#2 Exhibit A#3 Exhibit B part 1#4 Exhibit B part 2#5 Exhibit B part 3#6 Exhibit B part 4#7 Exhibit B part 5#8 Exhibit B part 6#9 Exhibit C#10 Exhibit D#11 Exhibit E#12 Exhibit F) (Neilson (TR), R. Todd)
September 12, 2011 Filing 1534 Notice of Hearing Notice of Hearing on Applications of Chapter 11 Trustees and Professionals for Approval and Payment of Interim Compensation and Reimbursement of Expenses Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 12, 2011 Filing 1533 Application for Compensation FOURTH INTERIM APPLICATION OF NEUFELD, MARKS, GRALNEK & MAKER, SPECIAL LITIGATION COUNSEL FOR DEBTOR, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OCTOBER 1, 2010 THROUGH AUGUST 31, 2011; DECLARATION OF TIMOTHY L. NEUFELD IN SUPPORT THEREOF, WITH PROOF OF SERVICE for Neufeld Law Group, Special Counsel, Period: 10/1/2010 to 8/31/2011, Fee: $32,188.50, Expenses: $2,256.96. Filed by Special Counsel Neufeld Law Group (Attachments: #1 Declaration of Timothy L. Neufeld with Exhibits A-U) (Shikai, Yuriko)
September 12, 2011 Filing 1532 Notice of Change of Address /NOTICE OF CHANGE OF ADDRESS (of Special Counsel for Bradley D. Sharp, Chapter 11 Trustee) Filed by Special Counsel Pachulski Stang Ziehl & Jones LLP. (Brown, Gillian)
September 12, 2011 Filing 1531 Application for Compensation /FIRST APPLICATION OF INTELLIGENT DISCOVERY SOLUTIONS, INC. (IDS) AS CONSULTANT TO THE CHAPTER 11 TRUSTEE IN CONNECTION WITH THE COLLECTION, PROCESSING AND MANAGEMENT OF ELECTRONICALLY STORED INFORMATION; DECLARATION OF JAMES VAUGHN IN SUPPORT THEREOF for Intelligent Discovery Solutions, Consultant, Period: 7/20/2011 to 8/26/2011, Fee: $21,687.50, Expenses: $0. Filed by Consultant Intelligent Discovery Solutions (Brown, Gillian)
September 12, 2011 Hearing Set (RE: related document(s)#1526 Application for Compensation) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 9, 2011 Filing 1530 Application for Compensation Second Interim Application Of FTI Consulting, Inc., Financial Advisors To The Official Committee Of Unsecured Creditors Of Namco Capital Group For Compensation And Reimbursement Of Expenses From October 1, 2010 Through August 31, 2011; Declaration Of M. Freddie Reiss In Support Thereof (with proof of service) for Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Financial Advisor, Period: 10/1/2010 to 8/31/2011, Fee: $107,177.50, Expenses: $0. Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
September 9, 2011 Filing 1529 Application for Compensation Fourth Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from October 1, 2010 through August 15, 2011; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof for Stuart I Koenig, Creditor Comm. Aty, Period: 10/1/2010 to 8/15/2011, Fee: $316046.50, Expenses: $12947.42. Filed by Attorney Stuart I Koenig (Attachments: #1 Exhibit A through D#2 Exhibit E, Part 1 of 2#3 Exhibit E, Part 2 of 2#4 Proof of Service) (Koenig, Stuart)
September 9, 2011 Filing 1528 Motion to approve compromise Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with proof of service (John Rashti) Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 9, 2011 Filing 1527 Motion to approve compromise Notice of Motion for Order without Hearing Pursuant to LBR 9013(o) (Joseph Rabbani) Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
September 9, 2011 Filing 1526 Application for Compensation Second Application of Jones Day for Interim Allowance of Compensation and Reimbursement of Expenses for Jones Day, Special Counsel, Period: 10/1/2010 to 8/31/2011, Fee: $33,060.75, Expenses: $78.78. Filed by Special Counsel Jones Day (Attachments: #1 Exhibits A-G#2 Wynne Declaration#3 Certificate of Service) (Wynne, Richard)
September 9, 2011 Hearing Set (RE: related document(s)#1524 Motion to Appoint Examiner filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 7, 2011 Filing 1525 Monthly Operating Report. Operating Report Number: 31. For the Month Ending July 31, 2011 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
September 7, 2011 Filing 1524 Motion to Appoint Examiner Notice of Motion and Motion of the Official Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Appointment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
September 7, 2011 Hearing Set (RE: related document(s)#1522 Motion for approval of chapter 11 disclosure statement filed by Trustee R. Todd Neilson (TR), Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
August 30, 2011 Filing 1523 Notice of Hearing Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (RE: related document(s)#1522 Motion for approval of chapter 11 disclosure statement Joint Motion of Trustees and DIP Debtors for Order Approving Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By Chapter 11 Trustees and DIP Debtors Filed by Trustees R. Todd Neilson). (Pagay, Malhar)
August 30, 2011 Filing 1522 Motion for approval of chapter 11 disclosure statement Joint Motion of Trustees and DIP Debtors for Order Approving Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By Chapter 11 Trustees and DIP Debtors Filed by Trustees R. Todd Neilson (TR), Bradley D. Sharp (TR) (Pagay, Malhar)
August 30, 2011 Opinion or Order Filing 1521 Order Granting Application to Employ Intelligent Discovery Solutions (Related Doc #1481) SI, deputy clerk who is making this entry, certify that service on all parties under Section II was completedigned on 8/30/2011. (Fortier, Stacey)
August 30, 2011 Filing 1520 Adversary case 2:11-ap-02686. Notice of Removal Notice of Removal to the United States Bankruptcy Court [28 U.S.C. Section 1452(a), Fed. R. Bankr. P. 9027(a) and Local Bankruptcy Rule 9027-1] by Official Committee of Unsecured Creditors in Namco Bankruptcy, David Haghnazarzadeh. Fee Amount $250 (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference#3 Exhibit 1) Nature of Suit: (01 (Determination of removed claim or cause)) (Koenig, Stuart)
August 30, 2011 Filing 1519 Transcript regarding Hearing Held 07/13/11 RE: MOTION IN LIMINE. Remote electronic access to the transcript is restricted until 11/28/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 9/6/2011. Redaction Request Due By 09/20/2011. Redacted Transcript Submission Due By 09/30/2011. Transcript access will be restricted through 11/28/2011. (Martens, Holly)
August 29, 2011 Filing 1518 Transcript regarding Hearing Held 07/13/10 RE: MOTION FOR RELIEF FROM THE AUTOMATIC STAY. Remote electronic access to the transcript is restricted until 11/28/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 9/6/2011. Redaction Request Due By 09/19/2011. Redacted Transcript Submission Due By 09/29/2011. Transcript access will be restricted through 11/28/2011. (Martens, Holly)
August 29, 2011 Filing 1517 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Ryan J Stonerock on behalf of Alireza Varastehpour. (Stonerock, Ryan)
August 29, 2011 Filing 1516 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Simon Aron on behalf of Alireza Varastehpour. (Aron, Simon)
August 28, 2011 Filing 1515 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1513 Order on Generic Motion) No. of Notices: 84. Service Date 08/28/2011. (Admin.)
August 26, 2011 Filing 1514 Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
August 26, 2011 Opinion or Order Filing 1513 Order Granting Motion to Abandon Property of the Estate (Related Doc #1482) Signed on 8/26/2011. I deputy clerk who is making this entry, certified that service on all parties under section II was completed. (Mendoza, Maria Patricia)
August 26, 2011 Filing 1512 Notice of Change of Address Notice of Attorney Change of Address or Law Firm Name Filed by Special Counsel Neufeld Law Group. (Shikai, Yuriko)
August 26, 2011 Filing 1511 Request for courtesy Notice of Electronic Filing (NEF) Filed by Yuriko M Shikai on behalf of Neufeld Law Group. (Shikai, Yuriko)
August 25, 2011 Filing 1510 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1508 Order (Generic)) No. of Notices: 84. Service Date 08/25/2011. (Admin.)
August 25, 2011 Filing 1509 Motion to Approve Compromise Under Rule 9019 Notice of Stipulation for Compromise between Trustee and Defendant Armed Forces Bank and Motion to Approve Compromise; Stipulation for Compromise between Trustee and Defendant Armed Forces Bank; Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Sokol, Robyn)
August 19, 2011 Receipt of Certification Fee - $9.00 by 17. Receipt Number 20122713. (admin)
August 19, 2011 Opinion or Order Filing 1508 Order Granting stipulation regarding to coninue hearing on settlement (see order for details) (Related Doc #1504) Signed on 8/19/2011 (Fortier, Stacey)
August 18, 2011 Receipt of Tape Duplication Fee - $26.00 by 90. Receipt Number 20122680. (admin)
August 16, 2011 Filing 1507 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1482 Motion of Chapter 11 Trustee to Abandon Property of the Estate). (Burstein, Richard)
August 16, 2011 Filing 1506 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
August 16, 2011 Filing 1505 Notice Notice to Professionals of Intention to File Interim Application for Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon [October 5, 2011 - 10:00 a.m. - Courtroom 1668] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
August 15, 2011 Filing 1504 Stipulation REGARDING BARRY BIJAN TODD'S DEPOSITION SUBPOENAS ON EPSILON ELECTRONICS, INC. AND JACK ROCHEL AND TO CONTINUE HEARING ON SETTLEMENT Filed by Creditor Interested Party, Epsilon Electronics, Inc. (Hyam, Stephen)
August 9, 2011 Filing 1503 Transcript regarding Hearing Held 07/06/11 RE: MOTION FOR APPROVAL OF CHAPTER 11 DISCLOSURE STATEMENT. Remote electronic access to the transcript is restricted until 11/7/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 8/16/2011. Redaction Request Due By 08/30/2011. Redacted Transcript Submission Due By 09/9/2011. Transcript access will be restricted through 11/7/2011. (Martens, Holly)
August 8, 2011 Filing 1502 Proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1500 Order on Generic Motion). (McGinness, Alexis)
August 7, 2011 Filing 1501 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1500 Order on Generic Motion) No. of Notices: 85. Service Date 08/07/2011. (Admin.)
August 5, 2011 Opinion or Order Filing 1500 Order Granting Motion approving and authorizing the execution and performance under the settlement agreement between the Estate of Namo Capital Group Inc. and Ozora Trading (see order for details) (Related Doc #1484) Signed on 8/5/2011 (Fortier, Stacey)
August 5, 2011 Opinion or Order Filing 1499 Order Granting Application to Employ Peregrine Realty Partners Inc. (Related Doc #374) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 8/5/2011. (Fortier, Stacey)
August 4, 2011 Filing 1498 Declaration re: non opposition Declaration of Gillian N. Brown re Non-Opposition to Application to Employ Intelligent Discovery Solutions, Inc. Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1481 Application to Employ Intelligent Discovery Solutions, Inc. as Consultant in Connection with the Collection, Processing and Management of Electronically Stored Information ; Statement of Disinterestedness of James Vaughn). (Brown, Gillian)
August 4, 2011 Filing 1497 Declaration re: non opposition Declaration of Alexis M. McGinness Re Non Opposition to Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc. and Ozora Trading, Inc., with proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1484 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group). (McGinness, Alexis)
August 4, 2011 Filing 1496 Notice of Change of Address (with Proof of Service) Filed by Interested Party Barry Bijan Todd. (Kim, John)
August 4, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 09/21/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
July 29, 2011 Filing 1495 Monthly Operating Report. Operating Report Number: 30. For the Month Ending June 30, 2011 Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
July 28, 2011 Filing 1494 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1491 Order (Generic)) No. of Notices: 85. Service Date 07/28/2011. (Admin.)
July 28, 2011 Filing 1493 Notice Notice of Release of Lien Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1149 Notice Notice of Lien by Parker, Milliken, Clark, O'Hara & Samuelian, former attorneys for Creditor and Party in Interest Maryam Pirian Filed by Creditor Parker, Milliken, Clark, O'Hara & Samuelian). (Poitras, David)
July 26, 2011 Filing 1492 Notice of Change of Address [Namco Capital Group Inc.] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
July 26, 2011 Opinion or Order Filing 1491 Order Granting compromise of controversy re Robert Frontiera (Related Doc #1434) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 7/26/2011 (Fortier, Stacey)
July 25, 2011 Filing 1490 Notice of Subpoena to Jack Rochel for Deposition and Production Documents Filed by Interested Party Barry Bijan Todd. (Attachments: #1 Proof of Service) (Kim, John)
July 25, 2011 Filing 1489 Notice of Subpoena to Epsilon Electronics, Inc. for Rule 30(b)(6) Deposition and Production Documents Filed by Interested Party Barry Bijan Todd. (Attachments: #1 Proof of Service) (Kim, John)
July 25, 2011 Filing 1488 Notice Re Peregrine Realty Partners, LLC, with proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#374 Application to Employ Peregrine Realty Partners, LLC as Real Property Appraisers Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Peregrine Realty Partners, LLC As Real Property Appraisers Effective As Of May 11, 2009; Declaration Of Bradley E. Lofgren, MAI, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
July 22, 2011 Filing 1487 Notice of motion/application NOTICE OF MOTION OF CHAPTER 11 TRUSTEE FOR ORDER APPROVING SETTLEMENT BETWEEN THE TRUSTEE AND DEFENDANTS MOIZ ASHOURPOR AND SARALY ANIVIM, with Proof of Service Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)#1486 Motion NOTICE OF MOTION AND MOTION OF CHAPTER 11 TRUSTEE FOR ORDER APPROVING SETTLEMENT BETWEEN THE TRUSTEE AND DEFENDANTS MOIZ ASHOURPOR AND SARALY ANIVIM; DECLARATION OF R. TODD NEILSON; AND REQUEST FOR JUDICIAL NOTICE FILED IN SUPPORT THEREOF, with Proof of Service Filed by Trustee R. Todd Neilson). (Oetzell, Walter)
July 22, 2011 Filing 1486 Motion NOTICE OF MOTION AND MOTION OF CHAPTER 11 TRUSTEE FOR ORDER APPROVING SETTLEMENT BETWEEN THE TRUSTEE AND DEFENDANTS MOIZ ASHOURPOR AND SARALY ANIVIM; DECLARATION OF R. TODD NEILSON; AND REQUEST FOR JUDICIAL NOTICE FILED IN SUPPORT THEREOF, with Proof of Service Filed by Trustee R. Todd Neilson (TR) (Oetzell, Walter)
July 20, 2011 Filing 1485 Declaration re: Declaration of David M. Poitras Re Application of Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc. to Employ Peregrine Realty Partners, LLC as Appriasers Effective as of May 11, 2009 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#374 Application to Employ Peregrine Realty Partners, LLC as Real Property Appraisers Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Peregrine Realty Partners, LLC As Real Property Appr). (Poitras, David)
July 19, 2011 Filing 1484 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc. and Ozora Trading, Inc.; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof, with proof of service Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
July 18, 2011 Filing 1483 Notice of Proposed Abandonment of Property of the Estate Filed by Trustee Bradley D. Sharp (TR). (Burstein, Richard)
July 18, 2011 Filing 1482 Motion of Chapter 11 Trustee to Abandon Property of the Estate Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
July 15, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #1421 STIPULATION filed by Bradley D. Sharp (TR)) Hearing to be held on 09/20/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1421, (Fortier, Stacey)
July 13, 2011 Filing 1481 Application to Employ Intelligent Discovery Solutions, Inc. as Consultant in Connection with the Collection, Processing and Management of Electronically Stored Information ; Statement of Disinterestedness of James Vaughn Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
July 13, 2011 Filing 1480 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. (RE: related document(s)#1478 Notice filed by Trustee Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and R. Todd Neilson, Chapter 11 Trustee for Ezri Namvar) (Fortier, Stacey)
July 12, 2011 Filing 1479 Notice of Corrected Caption Page Filed by Trustee Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and R. Todd Neilson, Chapter 11 Trustee for Ezri Namvar (RE: related document(s)#1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp). (Pagay, Malhar)
July 12, 2011 Filing 1478 Notice of Corrected Caption Page Filed by Trustee Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and R. Todd Neilson, Chapter 11 Trustee for Ezri Namvar (RE: related document(s)#1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp). (Pagay, Malhar)
July 11, 2011 Filing 1477 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)#1469 Chapter 11 Plan filed by Trustee Bradley D. Sharp (TR), #1470 Disclosure Statement filed by Trustee Bradley D. Sharp (TR)) [CORRECTION: Cases should not be listed on pleadings] (Fortier, Stacey)
July 10, 2011 Filing 1476 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1473 Order (Generic)) No. of Notices: 84. Service Date 07/10/2011. (Admin.)
July 9, 2011 Filing 1475 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1472 Order on Generic Motion) No. of Notices: 84. Service Date 07/09/2011. (Admin.)
July 9, 2011 Filing 1474 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1471 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Service Date 07/09/2011. (Admin.)
July 8, 2011 Opinion or Order Filing 1473 Order Granting stipulation to continue hearing re trustee's motion to approve compromise with Defendant Epsilon Electronics Inc.(Related Doc #1467) Signed on 7/8/2011 (Fortier, Stacey)
July 7, 2011 Opinion or Order Filing 1472 Order Granting Motion for an order approving and authorizing the execution of and performance under the settlement agreement between the estate of Namco Capital Group Inc and Mehrdad Naim (Related Doc #1448) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 7/7/2011 (Fortier, Stacey)
July 7, 2011 Opinion or Order Filing 1471 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(Related Doc #1423)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 7/7/2011 (Fortier, Stacey)
July 6, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #1379 MOTION FOR APPROVAL OF CHAPTER 11 DISCLOSURE STATEMENT filed by Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Hearing to be held on 10/05/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1379, (Fortier, Stacey)
July 5, 2011 Filing 1470 Disclosure Statement With Respect to Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR). (Pagay, Malhar)
July 5, 2011 Filing 1469 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan for Namco Capital Group, Inc., Ezri Namvar, Beshmada, LLC, Beshmada of Delaware, LLC and Dimes, LLC Proposed By The Chapter 11 Trustees and the DIP Debtors Filed by Trustee Bradley D. Sharp (TR). (Pagay, Malhar)
July 5, 2011 Filing 1468 Notice of Withdrawal Without Prejudice of "Opposition to Stipulation for Compromise Between Trustee and Defendant Epsilon Electronics, Inc., A California Corporation; and Motion to Approve Compromise" Filed by Creditor Soheila Omrani (RE: related document(s)#1431 Opposition to). (Kim, John)
July 5, 2011 Hearing Set (RE: related document(s)#1421 Stipulation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 7/12/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 1, 2011 Filing 1467 Stipulation By Barry Bijan Todd and Stipulation to Continue Hearing Re: Trustee's Motion to Approve Compromise with Defendant Epsilon Electronics, Inc., a California corporation Filed by Interested Party Barry Bijan Todd (Attachments: #1 Exhibit A#2 Proof of Service) (Kim, John)
July 1, 2011 Filing 1466 Request for courtesy Notice of Electronic Filing (NEF) Filed by Edmond Nassirzadeh on behalf of Courtesy NEF. (Nassirzadeh, Edmond)
June 30, 2011 Filing 1465 Adversary case 2:11-ap-02427. Complaint by Bradley D. Sharp against Jaffa Chadorchi, individually and as Trustee of the Jaffa Chadorchi 2008 Trust. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
June 29, 2011 Filing 1464 Reply to (related document(s): #1458 Objection filed by Trustee Bradley D. Sharp (TR), #1459 Objection filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7, #1462 Objection filed by U.S. Trustee United States Trustee (LA)) Omnibus Joint Reply of the Official Unsecured Creditors for Namco Capital Group, Inc. and the Official Committee of Unsecured Creditors for Ezri Namvar to Objections to Disclosure Statements with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
June 27, 2011 Filing 1463 Declaration re: non opposition Alexis M. McGinness re Non Opposition to Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc. and Mehrdad Naim, with proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1448 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for An Order Approving and Authorizing the Execution of and Performance Under The Settlement Agreement Between The Estate of Namco Capital Group). (McGinness, Alexis)
June 24, 2011 Filing 1462 Objection (related document(s): #1377 Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
June 23, 2011 Filing 1461 Objection (related document(s): #1377 Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Objections by Creditor Mousa Namvar to Disclosure Statement to Accompanying Plan of Reorganization Filed by Official Committee of Unsecured Creditors for Estate of Ezri Namvar and Official Committee of Unsecured Creditors for Namco Capital Group, Inc. Filed by Creditor Mousa Namvar (Joe, David)
June 22, 2011 Filing 1460 Proof of service to Wells Fargo Bank, N.A.'s Objection to Proposed Disclosure Statements Filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7 (RE: related document(s)#1459 Objection). (Walker, Matthew)
June 22, 2011 Filing 1459 Objection (related document(s): #1377 Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7 (Walker, Matthew)
June 22, 2011 Filing 1458 Objection (related document(s): #1377 Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., #1378 Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Trustees' Joint Objections to Disclosure Statements and Plans of Reorganization Proposed by The Official Committees of Unsecured Creditors for The Estates of Ezri Namvar and Namco Capital Group, Inc. Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
June 21, 2011 Filing 1457 Notice of Hearing Re: Trustee's Motion to Approve Compromise with Defendant Epsilon Electronics, Inc., a California Corporation Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1421 Stipulation By Bradley D. Sharp). (Gill, Daniel)
June 20, 2011 Filing 1456 Notice of Change of Address Filed by Creditor Committee Benjamin B. Efraim, Creditor Feizollah Efraim. (Koenig, Stuart)
June 15, 2011 Filing 1455 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1449 Order on Motion to Approve Compromise) No. of Notices: 84. Service Date 06/15/2011. (Admin.)
June 15, 2011 Filing 1454 Notice Notice of Further Extension of Term of That Certain Consultant and Indemnity Agreement With Louis A. Cicalese, LLC Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order:). (Poitras, David)
June 15, 2011 Filing 1453 Monthly Operating Report. Operating Report Number: 29. For the Month Ending May 31, 2011 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
June 14, 2011 Filing 1452 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Richard S Berger on behalf of Courtesy NEF. (Berger, Richard)
June 14, 2011 Filing 1451 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Peter J Gurfein on behalf of Courtesy NEF. (Gurfein, Peter)
June 13, 2011 Filing 1450 Monthly Operating Report. Operating Report Number: 28. For the Month Ending April 30, 2011 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
June 13, 2011 Opinion or Order Filing 1449 Order Granting Motion to Approve Compromise - TranMar Properties LLC, Maryam Selki and David Selki (Related Doc #1430) Signed on 6/13/2011 (Fortier, Stacey)
June 10, 2011 Filing 1448 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for An Order Approving and Authorizing the Execution of and Performance Under The Settlement Agreement Between The Estate of Namco Capital Group, Inc. and Mehrdad Naim; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
June 9, 2011 Filing 1447 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1444 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 84. Service Date 06/09/2011. (Admin.)
June 9, 2011 Filing 1446 Declaration re: non opposition Declaration Of Alexis M. McGinness Re Non Opposition To Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estate Of Namco Capital Group, Inc., Tranmar Properties, LLC, Maryam Selki And David Selki, with proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1430 Motion to approve compromise Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate). (McGinness, Alexis)
June 8, 2011 Filing 1445 Certificate of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1441 Order on Application to Employ). (Brown, Gillian)
June 7, 2011 Opinion or Order Filing 1444 Order Granting Motion to Approve Compromise under Rule 9019 - Susan Cook(Related Doc #1414) Signed on 6/7/2011 (Fortier, Stacey)
June 7, 2011 Filing 1443 Adversary case 2:11-ap-02301. Notice of Removal to the United States Bankruptcy Court, by Bradley D. Sharp, Chapter 11 Trustee for defendant Namco Capital Group, Inc by Omid Shoshani. Nature of Suit: (01 (Determination of removed claim or cause)) (Keshishian, Talin)
June 7, 2011 Filing 1442 Exhibit Exhibits to Disclosure Statement to Accompany Plan of Reorganization Filed by the Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1377 Disclosure Statement). (Attachments: #1 Part 2 of 6#2 Part 3 of 6#3 Part 4 of 6#4 Part 5 of 6#5 Part 6 of 6) (Koenig, Stuart)
June 6, 2011 Opinion or Order Filing 1441 Order Granting Application to Employ Berkeley Research Group LLC (Related Doc #1409) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 6/6/2011. (Fortier, Stacey)
June 5, 2011 Filing 1440 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1437 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 83. Service Date 06/05/2011. (Admin.)
June 5, 2011 Filing 1439 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1436 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 83. Service Date 06/05/2011. (Admin.)
June 3, 2011 Filing 1438 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Elmer D Martin III on behalf of Courtesy NEF. (Martin, Elmer)
June 3, 2011 Opinion or Order Filing 1437 Order Granting Motion to Approve Compromise under Rule 9019 - trustee and Shahriar Homapour (see order for details)(Related Doc #1388)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 6/3/2011 (Fortier, Stacey)
June 3, 2011 Opinion or Order Filing 1436 Order Granting Motion to Approve Compromise under Rule 9019 - Trustee and Defendant Iraj Shirazi (see order for details)(Related Doc #1389) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 6/3/2011 (Fortier, Stacey)
June 2, 2011 Filing 1435 Notice of motion/application for Compromise Between Trustee and Defendant Robert Frontiera and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1434 Stipulation By Bradley D. Sharp). (Burstein, Richard)
June 2, 2011 Filing 1434 Stipulation By Bradley D. Sharp (TR) and Defendant Robert Frontiera and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
June 2, 2011 Hearing Set (RE: related document(s)#1434 Stipulation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 7/12/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 27, 2011 Filing 1433 Transcript regarding Hearing Held 04/26/11 RE: MOTION IN LIMINE. Remote electronic access to the transcript is restricted until 08/25/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 6/3/2011. Redaction Request Due By 06/17/2011. Redacted Transcript Submission Due By 06/27/2011. Transcript access will be restricted through 08/25/2011. (Martens, Holly)
May 26, 2011 Receipt of Certification Fee - $9.00 by 15. Receipt Number 20115580. (admin)
May 26, 2011 Receipt of Photocopies Fee - $6.50 by 15. Receipt Number 20115580. (admin)
May 26, 2011 Filing 1432 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#1414 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Susan Cook and Motion to Approve Compromise). (Burstein, Richard)
May 25, 2011 Receipt of Certification Fee - $9.00 by 18. Receipt Number 20115462. (admin)
May 25, 2011 Receipt of Photocopies Fee - $5.00 by 18. Receipt Number 20115462. (admin)
May 25, 2011 Filing 1431 Opposition to (related document(s): #1421 Stipulation By Bradley D. Sharp (TR) and Epsilon Electronics, Inc. for Compromise between Trustee and Defendant and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp filed by Trustee Bradley D. Sharp (TR)) Request for Hearing and Opposition to "Stipulation for Compromise Between Trustee and Defendant Epsilon Electronics, Inc., a California Corporation; and Motion to Approve Compromise" [Dkt. No. 1421]; Declaration of Stephen L. Joseph Filed by Creditor Soheila Omrani (Attachments: #1 Exhibit A#2 Proof of Service) (Kim, John)
May 24, 2011 Filing 1430 Motion to approve compromise Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order Approving and Authorizing the Execution of and Performance Under the Settlement Agreement Between the Estate of Namco Capital Group, Inc., Tranmar Properties, LLC, Maryam Selki and David Selki; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp In Support Thereof, with proof of service Filed by Trustee Bradley D. Sharp (TR) (McGinness, Alexis)
May 20, 2011 Filing 1429 Withdrawal of Claim(s): 253 Filed by Creditor Hooshang Namvar. (Saltzburg, Henley)
May 20, 2011 Filing 1428 Withdrawal of Claim(s): 253,399 Filed by Creditor Hooshang Namvar. (Saltzburg, Henley)
May 18, 2011 Filing 1427 Declaration re: non opposition /DECLARATION OF GILLIAN N. BROWN RE NON-OPPOSITION TO APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS, EFFECTIVE MARCH 1, 2011 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1409 Application to Employ Berkeley Research Group, LLC as Successor Accountants and Financial Consultants /APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCI). (Brown, Gillian)
May 16, 2011 Hearing Set (RE: related document(s)#1423 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 6/21/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 13, 2011 Filing 1426 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1389 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Iraj Shirazi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Gill, Daniel)
May 13, 2011 Filing 1425 Declaration re: Entry or Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1388 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Shahriar Homapour and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp). (Gill, Daniel)
May 12, 2011 Filing 1424 Notice of Hearing Notice of Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order: (1) Approving, and Authorizing the Execution of and Performance Under, Settlement Agreement; and (2) Approving and Authorizing Compromise of Controversy Between Namco Capital Group, Inc., Alireza Varastehpour and Khalil Varastehpour, with proof of service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1423 Motion to Approve Compromise Under Rule 9019 Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order:). (Geher, Thomas)
May 12, 2011 Filing 1423 Motion to Approve Compromise Under Rule 9019 Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order: (1) Approving, and Authorizing the Execution of and Performance Under, Settlement Agreement; and (2) Approving and Authorizing Compromise of Controversy Between Namco Capital Group, Inc., Alireza Varastehpour and Khalil Varastehpour; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp, with proof of service Filed by Trustee Bradley D. Sharp (TR) (Geher, Thomas)
May 11, 2011 Filing 1422 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1421 Stipulation By Bradley D. Sharp). (Gill, Daniel)
May 11, 2011 Filing 1421 Stipulation By Bradley D. Sharp (TR) and Epsilon Electronics, Inc. for Compromise between Trustee and Defendant and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
May 11, 2011 Filing 1420 Notice Request to be Removed from All Service Lists Filed by Creditor Parker, Milliken, Clark, O'Hara & Samuelian. (Eldan, David)
May 11, 2011 Filing 1419 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by David K Eldan on behalf of Parker, Milliken, Clark, O'Hara & Samuelian. (Eldan, David)
May 6, 2011 Filing 1418 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1413 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 82. Service Date 05/06/2011. (Admin.)
May 6, 2011 Filing 1417 Substitution of attorney Filed by Creditor Shaw Blackstone LLC. (Herzog, Rochelle)
May 6, 2011 Filing 1416 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ashley M McDow on behalf of Hanmi Bank. (McDow, Ashley)
May 5, 2011 Filing 1415 Notice of motion/application for Order Without Hearing Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1414 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Susan Cook and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp). (Burstein, Richard)
May 5, 2011 Filing 1414 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise Between Trustee and Defendant Susan Cook and Motion to Approve Compromise Filed by Trustee Bradley D. Sharp (TR) (Burstein, Richard)
May 4, 2011 Opinion or Order Filing 1413 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #1370) Signed on 5/4/2011 (Fortier, Stacey)
May 4, 2011 Hearing Set (RE: related document(s)#1379 Motion for approval of chapter 11 disclosure statement filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 7/6/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 3, 2011 Filing 1412 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Jennifer S Chang on behalf of Courtesy NEF. (Chang, Jennifer)
May 3, 2011 Filing 1411 Notice of motion/application /NOTICE OF FILING APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS, EFFECTIVE MARCH 1, 2011 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1409 Application to Employ Berkeley Research Group, LLC as Successor Accountants and Financial Consultants /APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS, EFFECTIVE MARCH 1, 2011 Filed by Trustee Bradley D. Sharp). (Brown, Gillian)
May 3, 2011 Filing 1410 Declaration re: /DECLARATION OF MARVIN TENENBAUM IN SUPPORT OF APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS, EFFECTIVE AS OF MARCH 1, 2011 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1409 Application to Employ Berkeley Research Group, LLC as Successor Accountants and Financial Consultants /APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCI). (Brown, Gillian)
May 3, 2011 Filing 1409 Application to Employ Berkeley Research Group, LLC as Successor Accountants and Financial Consultants /APPLICATION OF CHAPTER 11 TRUSTEE TO EMPLOY BERKELEY RESEARCH GROUP, LLC, OF WHICH THE TRUSTEE IS AN EMPLOYEE, AS SUCCESSOR ACCOUNTANTS AND FINANCIAL CONSULTANTS, EFFECTIVE MARCH 1, 2011 Filed by Trustee Bradley D. Sharp (TR) (Brown, Gillian)
May 3, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 07/27/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
April 30, 2011 Filing 1408 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1407 Order on Motion to Amend) No. of Notices: 81. Service Date 04/30/2011. (Admin.)
April 28, 2011 Opinion or Order Filing 1407 Order Granting motion for order approving stipulation to amend proof of claim filed by Morad Radfar and Parvaneh Radfar,Trust of Radfar Family Trust (see order for details)(RE: Related Doc # Signed on 4/28/2011 (Fortier, Stacey)
April 23, 2011 Filing 1406 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1403 Order (Generic)) No. of Notices: 81. Service Date 04/23/2011. (Admin.)
April 22, 2011 Filing 1405 Proof of service of Document Filed by Creditor Interested Party (RE: related document(s)#1404 Request for Removal from Courtesy Notice of Electronic Filing (NEF)). (Chang, Jennifer)
April 22, 2011 Filing 1404 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Jennifer S Chang on behalf of Interested Party. (Chang, Jennifer)
April 21, 2011 Opinion or Order Filing 1403 Order Granting stipulation modifying automatic stay to permit prosecution of State Court Action (Related Doc #1383) Signed on 4/21/2011 (Fortier, Stacey)
April 21, 2011 Opinion or Order Filing 1402 Order Denying Motion To File Documents under Seal (Related Doc #1387) Signed on 4/21/2011. (Flores, Oscar)
April 21, 2011 Filing 1401 Declaration re: non opposition Declaration of David M. Poitras Re Lack of Opposition to Motion for Order Approving Stipulation to Amend Proof of Claim Filed by Morad Radfar and Parvaneh Radfar, Trust of Radfar Family Trust Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1382 Motion to Amend Notice of Motion and Motion for Order Approving Stipulation to Amend Proof of Claim Filed by Morad Radfar and Parvaneh Radfar, Trust of Radfar Family Trust). (Poitras, David)
April 21, 2011 Filing 1400 Notice of Hearing Notice of Hearing on Motion for Order: (1) Approving Disclosure Statement; (2) Approving Notice Procedures; (3) Establishing Cure Procedures; (4) Establishing Confirmation Procedures and Deadlines; and (5) Establishing Certain Bar Dates with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1379 Motion for approval of chapter 11 disclosure statement Motion for Order:). (Koenig, Stuart)
April 20, 2011 Filing 1399 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1397 Order on Generic Motion) No. of Notices: 81. Service Date 04/20/2011. (Admin.)
April 20, 2011 Filing 1398 Transcript regarding Hearing Held 03/15/11 RE: PRETRIAL CONFERENCE RE COMPLAINT; COUNTERCLAIM. Remote electronic access to the transcript is restricted until 07/19/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 4/27/2011. Redaction Request Due By 05/11/2011. Redacted Transcript Submission Due By 05/23/2011. Transcript access will be restricted through 07/19/2011. (Martens, Holly)
April 18, 2011 Opinion or Order Filing 1397 Order Granting Motion for an order approving and authorizing the execution of and performance under the settlement agreement (see order for details)(Related Doc #1364) Signed on 4/18/2011 (Fortier, Stacey)
April 17, 2011 Filing 1396 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1394 Order (Generic)) No. of Notices: 81. Service Date 04/17/2011. (Admin.)
April 15, 2011 Filing 1395 Monthly Operating Report. Operating Report Number: 27. For the Month Ending 3/31/2011 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
April 15, 2011 Opinion or Order Filing 1394 Order Granting stipulation to withdraw joint application of the Official Unsecured Creditors Committee of Namco Capital Gorup Inc and Ezri Namvar for order authorizing employment of Squar Milner as fee examiner (see order for details) (Related Doc #1393) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 4/15/2011 (Fortier, Stacey)
April 13, 2011 Filing 1393 Stipulation By Official Committee of Unsecured Creditors of Namco Capital Group, Inc. and Stipulation to Withdraw Joint Application of the Official Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
April 13, 2011 Filing 1392 Reply to (related document(s): #1370 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: LASC Case No.BC 361357 . Fee Amount $150, filed by Creditor Parviz Lavi) REPLY IN SUPPORT OF MOTION FOR RELIEF FROM STAY; DECLARATION OF MATTHEW W. GRIMSHAW IN SUPPORT THEREOF Filed by Creditor Parviz Lavi (Grimshaw, Matthew)
April 12, 2011 Filing 1391 Opposition to (related document(s): #1153 Motion to Appoint Examiner Joint Application of the Offical Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support There filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
April 7, 2011 Filing 1390 Notice of motion/application Notice of Motion for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1388 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Shahriar Homapour and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp, #1389 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Iraj Shirazi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp). (Gill, Daniel)
April 7, 2011 Filing 1389 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Iraj Shirazi and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
April 7, 2011 Filing 1388 Motion to Approve Compromise Under Rule 9019 Stipulation for Compromise between Trustee and Defendant Shahriar Homapour and Motion to Approve Compromise; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Gill, Daniel)
April 7, 2011 Filing 1387 Motion to Seal. Motion of the Official Committee of Unsecured Creditors of Namco Capital Group, Inc. for Order Authorizing Committees to File Documents Under Seal Pursuant to Local Bankruptcy Rule 5003-2 in Relation to the Disclosure Statement Accompany Plan of Reorganization filed by Official Committee of Unsecured Creditors for Estate of Ezri Namvar and Official Committee of Unsecured Creditors for Namco Capital Group, Inc.; Memorandum of Points and Authorities and Declaration of Stuart I. Koenig in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
April 6, 2011 Filing 1386 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1381 Order on Motion to Approve Compromise) No. of Notices: 82. Service Date 04/06/2011. (Admin.)
April 6, 2011 Filing 1385 Proof of service Opposition Of Objector Wilshire-Ardmore L.P. To Motion for Relief From Automatic Stay Filed By Parviz Lavi; Declaration of Joel E. Boxer Filed by Interested Party Courtesy NEF (RE: related document(s)#1384 Opposition). (Chang, Jennifer)
April 6, 2011 Filing 1384 Opposition to (related document(s): Hearing (Bk Motion) Set) Of Objector Wilshire-Ardmore L.P. To Motion For Relief From Automatic Stay Filed By Parviz Lavi; Declaration of Joel E. Boxer Filed by Interested Party Courtesy NEF (Attachments: #1 Exhibit A) (Chang, Jennifer)
April 6, 2011 Filing 1383 Stipulation By B. L. Price Co., Inc. and Bradley D. Sharp, Chapter 11 Trustee, and The Official Committee of Unsecured Creditors, Modifying Automatic Stay to Permit Prosecution of State Court Action Filed by Creditor B. L. Price Co., Inc. (Rapoport, Russell)
April 5, 2011 Filing 1382 Motion to Amend Notice of Motion and Motion for Order Approving Stipulation to Amend Proof of Claim Filed by Morad Radfar and Parvaneh Radfar, Trust of Radfar Family Trust Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
April 4, 2011 Opinion or Order Filing 1381 Order Granting Motion to Approve Compromise (Related Doc #1361)(see order for details) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 4/4/2011 (Fortier, Stacey)
April 4, 2011 Filing 1380 Response to (related document(s): #1370 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: LASC Case No.BC 361357 . Fee Amount $150, filed by Creditor Parviz Lavi) Response of Chapter 11 Trustee of Namco Capital Group, Inc. to Motion for Relief From the Automatic Stay Filed by Parviz Lavi Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
March 31, 2011 Filing 1379 Motion for approval of chapter 11 disclosure statement Motion for Order: (1) Approving Disclosure Statement; (2) Approving Notice Procedures; (3) Establishing Cure Procedures; (4) Establishing Confirmation Procedures and Deadlines; and (5) Establishing Certain Bar Dates; Memorandum of Points and Authorities in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
March 31, 2011 Filing 1378 Chapter 11 Plan of Reorganization Plan of Reorganization filed by the Official Committee for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.. (Attachments: #1 Part 2 of 2#2 Proof of Service)(Koenig, Stuart)
March 31, 2011 Filing 1377 Disclosure Statement Disclosure Statement to Accompany Plan of Reorganization filed by the Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.. (Attachments: #1 Part 2 of 3#2 Part 3 of 3#3 Proof of Service)(Koenig, Stuart)
March 29, 2011 Filing 1376 Notice NOTICE OF LIEN Filed by Creditor Salvato Law Offices (RE: related document(s)#1144 Motion to approve compromise Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc. And R. Todd Neilson, Chapter 11 Trustee For Ezri Namvar, For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estate Of Namco Capital Group, Inc., The Estate Of Ezri Namvar, Namco Financial, Inc., And The Pirian Parties; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp And R. Todd Neilson In Support Thereof, With Service Filed by Trustee Bradley D. Sharp). (Salvato, Gregory)
March 28, 2011 Filing 1375 Request for courtesy Notice of Electronic Filing (NEF) Filed by Henley L Saltzburg on behalf of Trisister LLC, Lida Bayanfar, Hilda Shraga, Helen Shadi. (Saltzburg, Henley)
March 27, 2011 Filing 1374 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1372 Order on Generic Motion) No. of Notices: 81. Service Date 03/27/2011. (Admin.)
March 27, 2011 Filing 1373 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1371 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 81. Service Date 03/27/2011. (Admin.)
March 27, 2011 Hearing Set (RE: related document(s)#1370 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Parviz Lavi) The Hearing date is set for 4/20/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 25, 2011 Filing 1372 Final Order on joint motion (see order for details) (Related Doc #465) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 3/25/2011 (Fortier, Stacey)
March 25, 2011 Opinion or Order Filing 1371 Order Granting Motion to Approve Compromise under Rule 9019 between the estate of Namco Capital Group Inc and the Nojan Parties (Related Doc #1347) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 3/25/2011 (Fortier, Stacey)
March 25, 2011 Filing 1370 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: LASC Case No.BC 361357 . Fee Amount $150, Filed by Creditor Parviz Lavi (Attachments: #1 Exhibit Exhibit 1, Part 1#2 Exhibit Exhibit 1, Part 2#3 Exhibit Exhibit 1, Part 3#4 Exhibit Exhibit 2#5 Exhibit Exhibit 3) (Grimshaw, Matthew)
March 25, 2011 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(2:08-bk-32333-BR) [motion,nman] ( 150.00) Filing Fee. Receipt number 19509631. Fee amount 150.00. (U.S. Treasury)
March 23, 2011 Filing 1369 Monthly Operating Report. Operating Report Number: 26. For the Month Ending February 28, 2011 With Service Filed by Trustee Bradley D. Sharp (TR). (Geher, Thomas)
March 22, 2011 Filing 1368 Statement Joint Statement of Parties re Settlement Reached at Mediation Filed by Creditor Alireza Varastehpour. (Stonerock, Ryan)
March 16, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #810 MOTION FOR SUMMARY JUDGMENT filed by Bradley D. Sharp (TR)) Hearing to be held on 06/21/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #810, (Fortier, Stacey)
March 16, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 06/21/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
March 15, 2011 Filing 1367 Transcript regarding Hearing Held 05/26/09 RE: MOTION FOR RELIEF FROM AUTOMATIC STAY ACTION. Remote electronic access to the transcript is restricted until 06/13/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 3/22/2011. Redaction Request Due By 04/5/2011. Redacted Transcript Submission Due By 04/15/2011. Transcript access will be restricted through 06/13/2011. (Martens, Holly)
March 9, 2011 Filing 1366 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1362 Order on Motion for Examination) No. of Notices: 81. Service Date 03/09/2011. (Admin.)
March 9, 2011 Filing 1365 Status report Status Report of Moving Parties Re: Notice of Motion and Joint Motion of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee for Ezri Namvar for an Order: (1) Approving That Certain Stipulation Between the Debtor Ezri Namvar and the Trustees re Control of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant and Indemnity Agreement; and (3) Authorizing the Estates to Advance Funds to Affiliated Limited Liability Companies and Approving the Namco Capital and LLC Operating Budgets Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Cont). (Poitras, David)
March 9, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #1153 MOTION TO APPOINT EXAMINER filed by Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Hearing to be held on 04/26/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1153, (Fortier, Stacey)
March 9, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #1153 MOTION TO APPOINT EXAMINER filed by Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Hearing to be held on 04/26/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1153, (Fortier, Stacey)
March 9, 2011 Hearing Set (RE: related document(s)#1364 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 3/29/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 8, 2011 Filing 1364 Motion Notice of Joint Motion and Joint Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and Debtor and Debtor in Possession for An Order Approving and Authorizing The Execution of and Performance Under The Settlement Agreement Between The Estate of Playa Properties, LLC, The Estate of Namco Capital Group, Inc. and Maryam Pirian, Individually, and As Trustee of The MMP Family Trust; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
March 7, 2011 Filing 1363 Response to (related document(s): #464 Ex parte application Ex Parte Application For Order Shortening Time For Notice Of Interim Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Cert filed by Trustee Bradley D. Sharp (TR)) RESPONSE BY LACY 20, LLC TO JOINT MOTION OF THE CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC., AND THE CHAPTER 11 TRUSTEE FOR EZRI NAMVAR FOR AN ORDER: (1) APPROVING THAT CERTAIN STIPULATION BETWEEN THE DEBTOR EZRI NAMVAR AND THE TRUSTEES RE CONTROL OF AFFILIATED LIMITED LIABILITY COMPANIES; (2) APPROVING THAT CERTAIN CONSULTANT AND INDEMNITY AGREEMENT; AND (3) AUTHORIZING THE ESTATES TO ADVANCE FUNDS TO AFFILIATED LIMITED LIABILITY COMPANIES AND APPROVING THE NAMCO CAPITAL AND LLC OPERATING BUDGETS Filed by Defendant Lacy 20, LLC (Attachments: #1 part 2) (Berger, Richard)
March 7, 2011 Opinion or Order Filing 1362 Order Denying Motion for 2004 Examination (Related Doc #1338) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 3/7/2011 (Fortier, Stacey)
March 7, 2011 Filing 1361 Motion to approve compromise Notice of Motion and Motion of Chapter 11 Trustee For Approval of Settlement Agreement with Faramarz Massachi; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp [with Proof of Service] Filed by Trustee Bradley D. Sharp (TR) (Leland, Jennifer)
March 7, 2011 Hearing Set (RE: related document(s)#1361 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 3/29/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 3, 2011 Filing 1360 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1356 Order (Generic)) No. of Notices: 81. Service Date 03/03/2011. (Admin.)
March 3, 2011 Filing 1359 Request for courtesy Notice of Electronic Filing (NEF) Filed by Sara Chenetz on behalf of Courtesy NEF. (Chenetz, Sara)
March 2, 2011 Filing 1358 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1355 Order on Motion to Extend Time) No. of Notices: 81. Service Date 03/02/2011. (Admin.)
March 1, 2011 Filing 1357 Monthly Operating Report. Operating Report Number: 25. For the Month Ending 1/31/2011 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
March 1, 2011 Opinion or Order Filing 1356 Order Granting Stipulation to continue motion (Related Doc #1343) (see order for details)Signed on 3/1/2011 I, deputy clerk, who is making this entry, certify that service on all parties under Section II was completed(Fortier, Stacey)
March 1, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 04/05/2011 at 02:00 PM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Fortier, Stacey)
February 28, 2011 Opinion or Order Filing 1355 Order Granting Motion to Extend Time to remove pending civil litigation pursuant to Federal Rule of Bankruptcy Procedure 9027 (Related Doc #1184) Signed on 2/28/2011I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Fortier, Stacey)
February 28, 2011 Filing 1354 Declaration re: Declaration Of Raymond H. Aver Re Notice Of Hearing Of "Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004" On Shortened Notice with proof of service Filed by Interested Party L A X, LLC (RE: related document(s)#1338 Motion for 2004 Examination Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities; And Declaration Of Raymond H. Aver In Support Thereof with proof of service<, #1344 Notice of Hearing). (Aver, Raymond)
February 28, 2011 Filing 1353 Reply to (related document(s): #1340 Objection filed by Trustee Bradley D. Sharp (TR)) Reply To "Objection Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., To Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004 Filed By L A X, LLC" with proof of service Filed by Interested Party L A X, LLC (Aver, Raymond)
February 28, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp (TR)) Hearing to be held on 03/15/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
February 25, 2011 Filing 1352 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1351 Order (Generic)) No. of Notices: 81. Service Date 02/25/2011. (Admin.)
February 25, 2011 Hearing Set (RE: related document(s)#1347 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 3/15/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 24, 2011 Receipt of Tape Duplication Fee - $26.00 by 94. Receipt Number 20107446. (admin)
February 24, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #1338 MOTION FOR EXAMINATION filed by L A X, LLC) Hearing to be held on 03/02/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1338, (Fortier, Stacey)
February 23, 2011 Opinion or Order Filing 1351 Order Granting stipulation to continue (1) Hearing on trustee's motion for summary judgment and (2) Pre trial conference IT IS ORDERED that both the Summary Judgment and Pre trial conference is continued to 6/21/11 at 2:00 p.m. in courtroom 1668(Related Doc #1346) Signed on 2/23/2011 (Vandensteen, Nancy)
February 23, 2011 Hearing Set (RE: related document(s)#1347 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 3/15/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 22, 2011 Filing 1348 Application shortening time Application For Order Shortening Notice For Hearing Of "Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004"; Declarations Of Joseph Amin And Raymond H. Aver In Support Thereof" with proof of service Filed by Interested Party L A X, LLC (Aver, Raymond)
February 22, 2011 Filing 1347 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estate Of Namco Capital Group, Inc. And The Nojan Parties; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
February 22, 2011 Filing 1346 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue (1) Hearing on Trustee's Motion for Summary Judgment and (2) Pre-Trial Conference Filed by Trustee Bradley D. Sharp (TR) (Leland, Jennifer)
February 18, 2011 Filing 1350 Withdrawal of claim no. 224-1 filed by Helen Shadi Filed by Helen Shadi . (Mendoza, Maria Patricia)
February 18, 2011 Filing 1349 Withdrawal of claim nos. 2-1 and 342-1 filed by Hilda Bayanfar Filed by Hilda Bayanfar . (Mendoza, Maria Patricia)
February 18, 2011 Filing 1345 Notice of Appearance and Request for Notice by Peter J Gurfein Filed by Defendants Trigrove, LLC, Tritowne, LLC, Woodman Partners, LLC, Light Source Management (fka Light Source, LLC), Net, LLC, Believers, LLC, TRIBUN, LLC, Trifish, LLC, Ramin Namvar, Nataly Namvar, Homayoun Namvar, Hooshang Namvar. (Gurfein, Peter)
February 18, 2011 Filing 1344 Notice of Hearing Notice Of Hearing Of Movant's "Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004" with proof of service Filed by Interested Party L A X, LLC (RE: related document(s)#1338 Motion for 2004 Examination Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities; And Declaration Of Raymond H. Aver In Support Thereof with proof of service Filed by Interested Party L A X, LLC). (Aver, Raymond)
February 18, 2011 Filing 1343 Stipulation By Bradley D. Sharp (TR) and the Official Unsecured Creditors' Committee of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner, With Service Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
February 18, 2011 Filing 1342 Status report Second Preliminary Status Report In Advance Of Hearing On: (1) Joint Status Report Of Chapter 11 Trustees Regarding The Composition Of The Official Committees Of Unsecured Creditors; And The Chapter 11 Process; And (2) Joint Response Of The Official Committees Of Unsecured Creditors Of Namco Capital Group, Inc. And Ezri Namvar To Trustees' Joint Status Report, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1336 Notice of Hearing). (Poitras, David)
February 17, 2011 Hearing Set (RE: related document(s)#1338 Motion for Examination filed by Interested Party L A X, LLC) The Hearing date is set for 3/8/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 16, 2011 Filing 1341 Status report Preliminary Status Report In Advance Of Hearing On: (1) Joint Status Report Of Chapter 11 Trustees Regarding The Composition Of The Official Committees Of Unsecured Creditors; And The Chapter 11 Process; And (2) Joint Response Of The Official Committees Of Unsecured Creditors Of Namco Capital Group, Inc. And Ezri Namvar To Trustees' Joint Status Report, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1336 Notice of Hearing). (Poitras, David)
February 15, 2011 Filing 1340 Objection (related document(s): #1338 Motion for 2004 Examination Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities; And Declaration Of Raymond H. Aver In Support Thereof with proof of service< filed by Interested Party L A X, LLC) Objection of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., to Motion for Order Requiring Appearance of Ezri Namvar Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Lax, LLC; Declaration of David M. Poitras in Support of Objection (Bankruptcy Court Docket No. 1338) Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
February 14, 2011 Filing 1339 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ronald N Richards on behalf of Courtesy NEF. (Richards, Ronald)
February 10, 2011 Filing 1338 Motion for 2004 Examination Motion For Order Requiring Appearance Of Ezri Namvar Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum Of Points And Authorities; And Declaration Of Raymond H. Aver In Support Thereof with proof of service Filed by Interested Party L A X, LLC (Aver, Raymond)
February 8, 2011 Opinion or Order Filing 1337 Scheduling Order Signed on 2/8/2011. Pre-Trial Conference set for 4/5/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Pre-Trial Order due by 3/22/2011. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedFortier, Stacey)
February 3, 2011 Filing 1336 Notice of Hearing Notice Of Hearing On: (1) Joint Status Report Of Chapter 11 Trustees Regarding The Composition Of The Official Committees Of Unsecured Creditors; And The Chapter 11 Process; And (2) Joint Response Of The Official Committees Of Unsecured Creditors Of Namco Capital Group, Inc. And Ezri Namvar To Trustees' Joint Status Report Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
February 3, 2011 Filing 1335 Notice of Hearing Notice Of Continued Hearing Re: Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Control Of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant And Indemnity Agreement; And (3) Authorizing The Estates To Advance Funds To Affiliated Limited Liability Companies And Approving The Namco Capital And LLC Operating Budgets Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#464 Ex parte application Ex Parte Application For Order Shortening Time For Notice Of Interim Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order:). (Poitras, David)
February 2, 2011 Filing 1334 Request for special notice with Proof of Service Filed by Interested Party Iraj Shirazi. (Oved, Shai)
February 1, 2011 Filing 1333 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rochelle A Herzog on behalf of Shaw Blackstone LLC. (Herzog, Rochelle)
February 1, 2011 Filing 1332 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Beth Ann R Young on behalf of Courtesy NEF. (Young, Beth Ann)
January 31, 2011 Filing 1331 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Barry S Glaser on behalf of Courtesy NEF. (Glaser, Barry)
January 29, 2011 Filing 1330 Adversary case 2:11-ap-01398. Complaint by Bradley D. Sharp against Solomon Rastegar, Inglewood Investment Company, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 29, 2011 Filing 1329 Adversary case 2:11-ap-01397. Complaint by Bradley D. Sharp against Sharaheh Rastegar, Roxana Rastegar, Mahi Rastegar, Jessica Kimiabakhash, Michele Kimiabakhash, Shabnam Kimiabakhash, Solomon Rastegar, Solomon Rastegar as Trustee of Rastegar Family Trust, Rastegar Family Trust. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1328 Adversary case 2:11-ap-01395. Complaint by Bradley D. Sharp against Keycorp Real Estate Capital Markets, Inc., Key Commercial Mortgage aka KCM aka KCM Payment Clearance, Wells Fargo Bank, National Association fka Wells Fargo Bank Minnesota, National Association, Credit Suisse First Boston Mortgage Securities Corp., First Union National Bank, Wells Fargo Bank, National Association. (Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1327 Adversary case 2:11-ap-01394. Complaint by Bradley D Sharp against Wells Fargo Bank, National Association. (Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1326 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Jeffery D Hermann on behalf of Orrick, Herrington & Sutcliffe LLP. (Hermann, Jeffery)
January 28, 2011 Filing 1325 Adversary case 2:11-ap-01386. Complaint by Bradley D. Sharp against Galloway Capital, LLC, a Delaware limited liability company, Galloway Holdings, LLC, a Delaware limited liability company, Hino Gal, LLC, a Delaware limited liability company. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1324 Adversary case 2:11-ap-01385. Complaint by Bradley D. Sharp against All Century Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1323 Status report Status Report of Moving Parties Re: Notice of Motion and Joint Motion of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between the Debtor Ezri Namvar and the Trustees Re Control of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant and Indemnity Agreement; and (3) Authorizing the Estates to Advance Funds to Affiliated Limited Liability Companies and Approving the Namco Capital and LLC Operating Budgets Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Cont). (Poitras, David)
January 28, 2011 Filing 1322 Adversary case 2:11-ap-01383. Complaint by Bradley D. Sharp against Amona Investments, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential and Fraudulent Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502; and for Money Lent and Open Book Account; Claim Disallowance Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1321 Adversary case 2:11-ap-01382. Complaint by Bradley D. Sharp, as Chapter 11 Trustee of Namco Capital Group, Inc. against Farzad Rahbar, an individual, Farzad Rahbar, and his successors, as trustees of the Feeley Family Trust Dated 08/27/98. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1320 Adversary case 2:11-ap-01381. Complaint by Bradley D. Sharp against IJAY, INC., a California corporation, Uchnna Iloenyosi, DOES 1 through 10, inclusive. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 and for Claim Disallowance Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1319 Adversary case 2:11-ap-01379. Complaint by Bradley D. Sharp, as Chapter 11 Trustee of Namco Capital Group, Inc. against David Selki, an individual. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference [Form]) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1318 Adversary case 2:11-ap-01378. Complaint by Bradley D Sharp against Kamran Benji. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 28, 2011 Filing 1317 Adversary case 2:11-ap-01377. Complaint by Bradley D Sharp against Beverly Hills Bancorp, Inc. a Delaware corporation, First Bank of Beverly Hills, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1316 Adversary case 2:11-ap-01376. Complaint by BRADLEY D. SHARP against Morris Tahour, an individual, Ventura Wholesale Electric, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Purusant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1315 Adversary case 2:11-ap-01374. Complaint by Bradley D. Sharp, as Chapter 11 Trustee of Namco Capital Group, Inc. against Ezra Denis, in trust for Odelia Mordecai and Gildvae and Everette Denis. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference [Form]) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1314 Adversary case 2:11-ap-01372. Complaint by BRADLEY D. SHARP against Farahnaz Rabiezadh. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1313 Adversary case 2:11-ap-01369. Complaint by BRADLEY D. SHARP against Victoria Aka. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1312 Adversary case 2:11-ap-01368. Complaint by BRADLEY D. SHARP against Sam Torbati, Melody Torbati. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1311 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Beth Ann R Young on behalf of Beth Ann R. Young. (Young, Beth Ann)
January 28, 2011 Filing 1310 Adversary case 2:11-ap-01367. Complaint by Bradley D. Sharp against Enayat Nahai, Enayat Nahai as Trustee of Nahai Family Trust. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1309 Adversary case 2:11-ap-01366. Complaint by BRADLEY D. SHARP against Jacob Rahmanizad. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1308 Adversary case 2:11-ap-01365. Complaint by Bradley D. Sharp, as Chapter 11 Trustee of Namco Capital Group, Inc. against Nahal Pirian. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference (Form)) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1307 Adversary case 2:11-ap-01364. Complaint by Bradley D Sharp against Paul Derobbio, WVCH Acquisition Corporation, a Texas corporation. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1306 Adversary case 2:11-ap-01363. Complaint by BRADLEY D. SHARP against Mehrdad Naim. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(12 (Recovery of money/property - 547 preference)) (Poitras, David)
January 28, 2011 Filing 1305 Adversary case 2:11-ap-01362. Complaint by BRADLEY D. SHARP against Cathay Bank, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1304 Adversary case 2:11-ap-01361. Complaint by Bradley D. Sharp against WILFAR LLC, a Delaware limited liability company. (Charge To Estate). /COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1303 Adversary case 2:11-ap-01359. Complaint by Bradley D. Sharp against WHITTIER 26, LLC, a California limited liability company. (Charge To Estate). /COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1302 Adversary case 2:11-ap-01358. Complaint by Bradley D. Sharp against FRESMAN, LLC, a Delaware limited liability company. (Charge To Estate). /COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1301 Adversary case 2:11-ap-01357. Complaint by Bradley D Sharp against Arlington 360 Associates, L.P., a Texas limited partnership, Bruton Buckner Associates, L.P. a Texas limited partnership. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1300 Adversary case 2:11-ap-01356. Complaint by Bradley D Sharp against Drivers Way Investment, LLC, Maya 7, LLC. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1299 Adversary case 2:11-ap-01355. Complaint by Bradley D. Sharp against Pentaco Management, Inc., a California corporation. (Charge To Estate). /COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1298 Adversary case 2:11-ap-01354. Complaint by Bradley D. Sharp against ELBON LLC, a Delaware limited liability company. (Charge To Estate). /COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1297 Adversary case 2:11-ap-01353. Complaint by BRADLEY D. SHARP against Midland Loan Services, Inc. a Delaware corporation, Hartford Investment Management Company, a Delaware corporation, Hartford Life Insurance Company, a Connecticut corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1296 Adversary case 2:11-ap-01352. Complaint by Bradley D. Sharp against MONTANA 18 LLC, a California limited liability company. (Charge To Estate). .COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1295 Adversary case 2:11-ap-01351. Complaint by Bradley D. Sharp against TRANRICH, LLC, a Delaware limited liability company. (Charge To Estate). /COMPLAINT FOR DAMAGES Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 28, 2011 Filing 1294 Adversary case 2:11-ap-01350. Complaint by BRADLEY D. SHARP against Firstmerit Bank, National Association. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1293 Adversary case 2:11-ap-01349. Complaint by BRADLEY D. SHARP against Center Bank, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1292 Adversary case 2:11-ap-01348. Complaint by Bradley D Sharp against Burton 25 LLC, a Delaware limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1291 Adversary case 2:11-ap-01347. Complaint by Bradley D Sharp against New Leg LLC, a Delaware limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1290 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lawrence Peitzman on behalf of Courtesy NEF. (Peitzman, Lawrence)
January 28, 2011 Filing 1289 Adversary case 2:11-ap-01346. Complaint by Bradley D Sharp against Olympic/20 Real Estate Development LLC, a California limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1288 Adversary case 2:11-ap-01345. Complaint by Bradley D. Sharp against Mannocher Okhowat. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 28, 2011 Filing 1287 Adversary case 2:11-ap-01343. Complaint by Bradley D Sharp against Maryam Fesharaki. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 28, 2011 Filing 1286 Adversary case 2:11-ap-01341. Complaint by Bradley D. Sharp, as Chapter 11 Trustee of Namco Capital Group, Inc. against 1762 Westwood, LLC; M&Y Management, Inc.; Sisko Enterprises, LLC; Domus Design Collection; Daniel Hakakian; Siamak Hakakian; Babak Hakakian and Nader Hakakian. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference [Form]) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
January 28, 2011 Filing 1285 Adversary case 2:11-ap-01336. Complaint by BRADLEY D. SHARP against Bank of Nevada, a Nevada corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1284 Adversary case 2:11-ap-01334. Complaint by BRADLEY D. SHARP against Town & Country Bank, a Nevada State - Chartered Bank. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 28, 2011 Filing 1283 Declaration re: of Jason Far-Hadian in Support of the Response of the Official Committee of Unsecured Creditors of the Bankruptcy Estates of Namco Capital Group, Inc. and Ezri Namvar to the Joint Status Report of Trustees Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1264 Status report). (Neue, Mike)
January 28, 2011 Filing 1282 Adversary case 2:11-ap-01333. Complaint by Bradley D Sharp against 11920 Chandler Blvd. LLC, a California limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Accout Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1281 Adversary case 2:11-ap-01332. Complaint by Bradley D Sharp against M.V. 14 LLC, a Delaware limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1280 Adversary case 2:11-ap-01330. Complaint by Bradley D Sharp against WN Cliffside LLC, a California limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1279 Adversary case 2:11-ap-01329. Complaint by Bradley D Sharp against New Life Holdings LLC, a California limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1278 Adversary case 2:11-ap-01328. Complaint by Bradley D Sharp against Enpalm, LLC, a Delaware limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1277 Adversary case 2:11-ap-01326. Complaint by Bradley D Sharp against Burtonam Properties, LLC, a Delaware limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 28, 2011 Filing 1276 Adversary case 2:11-ap-01325. Complaint by Bradley D Sharp against Hamid David Nahai, Nahai Law Corporation, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential and Fraudulent Transfers and For Money Lent and Open Book Account; Claim Disallowance Nature of Suit: (14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Burstein, Richard)
January 28, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 04/27/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
January 27, 2011 Filing 1275 Adversary case 2:11-ap-01322. Complaint by Bradley D Sharp against Tri-City Associates, LLC. (Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 27, 2011 Filing 1274 Adversary case 2:11-ap-01321. Complaint by Bradley D. Sharp against Seven Mills, LLC. (Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Brown, Gillian)
January 27, 2011 Filing 1273 Adversary case 2:11-ap-01319. Complaint by Bradley D. Sharp against Eshagh Khalilirad, Eshagh Khalilirad as Trustee of Khalilirad Family Trust. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 27, 2011 Filing 1272 Adversary case 2:11-ap-01318. Complaint by Bradley D. Sharp against Banam LLC. (Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Brown, Gillian)
January 27, 2011 Filing 1271 Adversary case 2:11-ap-01317. Complaint by Bradley D. Sharp against Ebrahim Kermani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 27, 2011 Filing 1270 Adversary case 2:11-ap-01316. Complaint by Bradley D. Sharp against Hanmi Bank, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1269 Adversary case 2:11-ap-01314. Complaint by Bradley D. Sharp against Midfirst Bank, a state savings bank. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1268 Adversary case 2:11-ap-01312. Complaint by Bradley D. Sharp against Pacifica Capital Bank, N.A., Pacific Capital Bancorp, a California corporation as holding company for Pacific Capital Bank, N.A., Santa Barbara Bank & Trust, a division of Pacifica Capital Bank, N.A.. (Charge To Estate). Complaint for Avoidance and Recovery of Fraudulent Transfers and Objection to and Disallowance of Claims Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1267 Declaration re: of Benjamin Efraim in Support of the Response of the Official Committees of Unsecured Creditors of the Bankruptcy Estates of Namco Capital Group, Inc. and Ezri Namvar in Response to the Joint Status Report of Trustees Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1264 Status report). (Neue, Mike)
January 27, 2011 Filing 1266 Declaration re: of Abraham Assil in Support of the Response of The Official Committees of Unsecured Creditors of the Bankruptcy Estate of Namco Capital Group, Inc. and Ezri Namvar in Response to the Joint Status Report of Trustees Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1264 Status report). (Neue, Mike)
January 27, 2011 Filing 1265 Declaration re: of Heide Kurtz in Connection with the Response of The Official Committees of Unsecured Creditors of the Bankruptcy Estates of Namco Capital Group, Inc. and Ezri Namvar in Response to the Joint Status Report of Trustees Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1264 Status report). (Neue, Mike)
January 27, 2011 Filing 1264 Status report [Joint Response of the Official Committees of Unsecured Creditors of Namco Capital Group, Inc. and Ezri Namvar to Trustees' Joint Status Report] Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1145 Status report). (Neue, Mike)
January 27, 2011 Filing 1263 Adversary case 2:11-ap-01307. Complaint by Bradley D. Sharp against Eskandar Hakakian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1262 Adversary case 2:11-ap-01306. Complaint by Bradley D. Sharp against Babajooni Hersel. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1261 Request for courtesy Notice of Electronic Filing (NEF) Filed by Alan F Broidy on behalf of Interested Party. (Broidy, Alan)
January 27, 2011 Filing 1260 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Alan F Broidy on behalf of Interested Party. (Broidy, Alan)
January 27, 2011 Filing 1259 Adversary case 2:11-ap-01302. Complaint by Bradley D. Sharp against Merrill Lynch Mortgage Lending, Inc., a Delaware corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1258 Adversary case 2:11-ap-01301. Complaint by Bradley D. Sharp against Countrywide Home Loans, Inc., a New York corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 550(a)(1) and (2) and California Civil Code Section 3439, et seq.] Nature of Suit: (14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1257 Adversary case 2:11-ap-01300. Complaint by Bradley D. Sharp against Countrywide Commercial Real Estate Finance, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 550(a)(1) and (2) and California Civil Code Section 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1256 Adversary case 2:11-ap-01299. Complaint by Bradley D. Sharp against Bank Midwest, National Association. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 27, 2011 Filing 1255 Adversary case 2:11-ap-01298. Complaint by Bradley D. Sharp against American Savings Bank. (Charge To Estate). Complaint to Avoid and Recover Fraudulent Transfers [11 U.S.C. Sections 544, 548(a)(1)(A) and (B), 550(a)(1) and (2) and California Civil Code Section 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 26, 2011 Filing 1254 Adversary case 2:11-ap-01296. Complaint by Bradley D. Sharp against Kent Nixon Reed. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 26, 2011 Filing 1253 Adversary case 2:11-ap-01294. Complaint by Bradley D. Sharp against Khosrow Zarabi. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 26, 2011 Filing 1252 Adversary case 2:11-ap-01292. Complaint by Bradley D. Sharp against Courvoisier Courts, LLC, a Delaware limited liability company. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 26, 2011 Filing 1251 Adversary case 2:11-ap-01290. Complaint by BRADLEY D. SHARP against Farhad Yazdinian, Vicenti Asset, LLC, a California limited liability company. (Charge To Estate). Complaint to Avoid and Recover Preferential and Fraudulent Tranfers Pursuant to U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 26, 2011 Filing 1250 Adversary case 2:11-ap-01286. Complaint by Bradley D. Sharp against PCH U.S.A., LLC, a California limited liability company. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 26, 2011 Filing 1249 Adversary case 2:11-ap-01285. Complaint by Bradley D. Sharp against Guity Namvar, David Namvar. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 26, 2011 Filing 1248 Adversary case 2:11-ap-01284. Complaint by Bradley D. Sharp against NAMTEL, INC., a California corporation, Ezra Namvar. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 26, 2011 Filing 1247 Adversary case 2:11-ap-01283. Complaint by Bradley D. Sharp against Linda Nahai. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 26, 2011 Filing 1246 Adversary case 2:11-ap-01282. Complaint by Bradley D. Sharp against Bijan Nahai. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 26, 2011 Filing 1245 Adversary case 2:11-ap-01280. Complaint by Bradley D. Sharp against Moiz Ashourpour, Kasgo, LLC, a California limited liability company. (Charge To Estate). to Avoid and Recover Preferential Transfers and for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)) (Burstein, Richard)
January 26, 2011 Filing 1244 Adversary case 2:11-ap-01279. Complaint by Bradley D. Sharp against Michael Blaine McBride. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 26, 2011 Filing 1243 Adversary case 2:11-ap-01278. Complaint by Bradley D. Sharp against Kevin Golshan. (Charge To Estate). for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 26, 2011 Filing 1242 Adversary case 2:11-ap-01277. Complaint by Bradley D. Sharp against Dan K Shaw, Joseph J Mandelbaum. (Charge To Estate). for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 25, 2011 Filing 1241 Adversary case 2:11-ap-01274. Complaint by Bradley D. Sharp against PACESETTER FABRICS, LLC, a California limited liability company. (Charge To Estate). Complaint to Avoid and Recover Preferential and/or Fraudulent Transfers and to Disallow Claim Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Geher, Thomas)
January 25, 2011 Filing 1240 Adversary case 2:11-ap-01272. Complaint by Bradley D. Sharp against OZORA TRADING, INCORPORATED, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential and/or Fraudulent Transfers and to Disallow Claim Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Geher, Thomas)
January 25, 2011 Filing 1239 Adversary case 2:11-ap-01261. Complaint by Bradley D. Sharp against Shahram Elyaszadeh. (Charge To Estate). Complaint to Avoid and Recover Preferential and/or Fraudulent Transfers and to Disallow Claim Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Geher, Thomas)
January 25, 2011 Filing 1238 Adversary case 2:11-ap-01244. Complaint by Bradley D. Sharp against John Harounian. (Charge To Estate). Complaint for Money Lent; Open Book Account and Claim Disallowance Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 24, 2011 Filing 1237 Monthly Operating Report. Operating Report Number: 24. For the Month Ending December 31, 2010 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
January 24, 2011 Filing 1236 Adversary case 2:11-ap-01241. Complaint by Bradley D. Sharp against Ladan Vadjdi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 24, 2011 Filing 1235 Adversary case 2:11-ap-01240. Complaint by Bradley D. Sharp against Namco Insurance Services, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 24, 2011 Filing 1234 Adversary case 2:11-ap-01239. Complaint by Bradley D. Sharp against Vida Lavi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 24, 2011 Filing 1233 Adversary case 2:11-ap-01238. Complaint by Bradley D. Sharp against Edward Lavi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 24, 2011 Filing 1232 Adversary case 2:11-ap-01237. Complaint by Bradley D. Sharp against Guity Azadeh. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 24, 2011 Filing 1231 Adversary case 2:11-ap-01236. Complaint by Bradley D. Sharp against Shervin Arshadnia. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 24, 2011 Filing 1230 Adversary case 2:11-ap-01235. Complaint by Bradley D. Sharp against Ariyah Arshadnia. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 552 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 23, 2011 Filing 1229 Adversary case 2:11-ap-01228. Complaint by BRADLEY D. SHARP against Magd Enterprises, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 23, 2011 Filing 1228 Adversary case 2:11-ap-01227. Complaint by BRADLEY D. SHARP against California Wholesale Electric, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 23, 2011 Filing 1227 Adversary case 2:11-ap-01226. Complaint by BRADLEY D. SHARP against Liton Lighting, a division of EEMA Industries, Inc. and EEMA Industries Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 23, 2011 Filing 1226 Adversary case 2:11-ap-01225. Complaint by Bradley D. Sharp against Panamex Group, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 23, 2011 Filing 1225 Adversary case 2:11-ap-01224. Complaint by Bradley D. Sharp against 780 La Brea, LLC, a Delaware limited liability company. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a) and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 22, 2011 Filing 1224 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1208 Order on Motion to Approve Compromise) No. of Notices: 76. Service Date 01/22/2011. (Admin.)
January 21, 2011 Filing 1223 Adversary case 2:11-ap-01220. Complaint by Bradley D. Sharp against Joseph Amin. (Charge To Estate). Complaint for Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 21, 2011 Filing 1222 Adversary case 2:11-ap-01219. Complaint by Bradley D. Sharp against Flamingo West, LLC, a Nevada limited liability company, SIMON SHAKIB. (Charge To Estate). Complaint for Money Lent and Open Book Account and to Avoid and Recover Fraudulent Transfers Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Burstein, Richard)
January 21, 2011 Filing 1221 Adversary case 2:11-ap-01218. Complaint by Bradley D. Sharp against Sherman Plaza Enterprises, LLC, a California limited liability company. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1220 Adversary case 2:11-ap-01217. Complaint by Bradley D. Sharp against Mahvash Shaheri. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1219 Adversary case 2:11-ap-01216. Complaint by Bradley D. Sharp against David Selki. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1218 Adversary case 2:11-ap-01215. Complaint by Bradley D. Sharp against Michael Sabar, Michael Sabar as Trustee of Sabar Family Trust. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1217 Adversary case 2:11-ap-01213. Complaint by Bradley D. Sharp against John Rashti. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1216 Adversary case 2:11-ap-01212. Complaint by Bradley D. Sharp against Kamran Raminfard. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1215 Adversary case 2:11-ap-01211. Complaint by Bradley D. Sharp against Farahnaz Rabiezadeh. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1214 Adversary case 2:11-ap-01210. Complaint by Bradley D. Sharp against Massoud Pakravan. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1213 Adversary case 2:11-ap-01209. Complaint by Bradley D. Sharp against Kamran Nazarian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1212 Adversary case 2:11-ap-01207. Complaint by Bradley D. Sharp against Sisko Enterprises LLC. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 21, 2011 Filing 1211 Adversary case 2:11-ap-01206. Complaint by Bradley D. Sharp against Simon Lavi. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 21, 2011 Filing 1210 Adversary case 2:11-ap-01205. Complaint by Bradley D. Sharp against 1175 S.M.V., LLC. a Nevada limited liability company. (Charge To Estate). For Money Lent and Open Book Account and to Avoid and Recover Fraudulent Transfers Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Burstein, Richard)
January 21, 2011 Filing 1209 Adversary case 2:11-ap-01204. Complaint by Bradley D. Sharp against Avonnam, LLC, a Delaware limited liability company, Seven Investment Holdings, LLC, an Arizona limited liability company. (Charge To Estate). Money Lent and Open Book Account and to Avoid and Recover Fraudulent Transfers Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Burstein, Richard)
January 20, 2011 Opinion or Order Filing 1208 Order Granting Motion to Approve Compromise (see order for details)(Related Doc #1144) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 1/20/2011 (Fortier, Stacey)
January 20, 2011 Filing 1207 Adversary case 2:11-ap-01201. Complaint by Bradley D. Sharp against Ladan Taklifi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Sokol, Robyn)
January 20, 2011 Filing 1206 Adversary case 2:11-ap-01200. Complaint by Bradley D. Sharp against Malihe Lahijani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1205 Adversary case 2:11-ap-01199. Complaint by Bradley D. Sharp against Fakhere Kashani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1204 Adversary case 2:11-ap-01198. Complaint by Bradley D. Sharp against Siamak Hakakian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1203 Adversary case 2:11-ap-01197. Complaint by Bradley D. Sharp against Nader Hakakian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1202 Adversary case 2:11-ap-01196. Complaint by Bradley D. Sharp against Daniel Hakakian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1201 Adversary case 2:11-ap-01195. Complaint by Bradley D. Sharp against Babak Hakakian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1200 Adversary case 2:11-ap-01194. Complaint by Bradley D. Sharp against Michel Nedjathaiem. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1199 Adversary case 2:11-ap-01191. Complaint by Bradley D. Sharp against Nader Haghnazarzadeh. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1198 Adversary case 2:11-ap-01190. Complaint by Bradley D. Sharp against Massoud Eshmoili. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1197 Adversary case 2:11-ap-01189. Complaint by Bradley D. Sharp against George Eshaghian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1196 Adversary case 2:11-ap-01188. Complaint by Bradley D. Sharp against Ariel Droger. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1195 Adversary case 2:11-ap-01187. Complaint by Bradley D. Sharp against Domus Design Centers, Inc., a New York corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1194 Adversary case 2:11-ap-01186. Complaint by Bradley D. Sharp against The Cape Apartments, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1193 Adversary case 2:11-ap-01185. Complaint by Bradley D. Sharp against Dorita Ashoori. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Gill, Daniel)
January 20, 2011 Filing 1192 Status report Joint Status Report, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#302 Complaint, #1175 Complaint). (Geher, Thomas)
January 20, 2011 Hearing Set (RE: related document(s)#1184 Motion to Extend Time filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 2/15/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 19, 2011 Filing 1191 Adversary case 2:11-ap-01175. Complaint by Bradley D. Sharp against Susan Cook. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1190 Adversary case 2:11-ap-01174. Complaint by Bradley D. Sharp against Nasser Lavi. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1189 Adversary case 2:11-ap-01173. Complaint by Bradley D. Sharp against 8-Mile Partners, LLC a California limited liability company. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1188 Adversary case 2:11-ap-01171. Complaint by Bradley D. Sharp against Farshad Nikbakht. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1187 Adversary case 2:11-ap-01170. Complaint by Bradley D. Sharp against Parviz Lavi, Madeline Lavi. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1186 Adversary case 2:11-ap-01168. Complaint by Bradley D. Sharp against Waded, LLC, a Michigan limited liability company. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1185 Adversary case 2:11-ap-01166. Complaint by Bradley D. Sharp against Amir Abselet, Kamran Abselet. (Charge To Estate). For Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 19, 2011 Filing 1184 Motion to Extend Time Notice of Motion and Sixth Motion of Bradley D. Sharp, Chapter 11 Trustee for the Estate of Namco Capital Group, Inc., for an Order Extending the Time to Remove Pending Civil Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9027; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
January 19, 2011 Hearing Set (RE: related document(s)#1153 Motion to Appoint Examiner filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 3/8/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 18, 2011 Filing 1183 Adversary case 2:11-ap-01137. Complaint by Bradley D. Sharp against Allan Martia, Kevin Armstrong. (Charge To Estate). Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 18, 2011 Filing 1182 Adversary case 2:11-ap-01136. Complaint by Bradley D. Sharp against Richard S. Kohan. (Charge To Estate). Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 18, 2011 Filing 1181 Adversary case 2:11-ap-01135. Complaint by Bradley D. Sharp against Raymond Kohan. (Charge To Estate). Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 18, 2011 Filing 1180 Adversary case 2:11-ap-01134. Complaint by Bradley D. Sharp against Robert Rechnitz. (Charge To Estate). Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 18, 2011 Filing 1179 Adversary case 2:11-ap-01133. Complaint by Bradley D. Sharp against Joseph Golshan. (Charge To Estate). Money Lent and Open Book Account Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
January 18, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp (TR)) Hearing to be held on 02/01/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
January 14, 2011 Filing 1178 Adversary case 2:11-ap-01120. Complaint by BRADLEY D. SHARP against Minoo Zarabi. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1177 Adversary case 2:11-ap-01119. Complaint by BRADLEY D. SHARP against Abraham Yaroushalam. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1176 Adversary case 2:11-ap-01118. Complaint by BRADLEY D. SHARP against Khalil Varastehpour. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1175 Adversary case 2:11-ap-01117. Complaint by BRADLEY D. SHARP against Alireza Varastehpour. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1174 Adversary case 2:11-ap-01116. Complaint by Bradley D. Sharp against Maryam Selki. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1173 Adversary case 2:11-ap-01115. Complaint by BRADLEY D. SHARP against Nedjat Sarshar. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1172 Adversary case 2:11-ap-01114. Complaint by Bradley D. Sharp against Salim Roshanak. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1171 Adversary case 2:11-ap-01113. Complaint by Bradley D. Sharp against Michael Sakhai. (Charge To Estate). Special Counsel for Bradley D. Sharp Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1170 Adversary case 2:11-ap-01111. Complaint by Bradley D. Sharp against Shahram Reihanian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1169 Adversary case 2:11-ap-01110. Complaint by Bradley D. Sharp against Rachel Motthedeh. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1168 Adversary case 2:11-ap-01106. Complaint by Bradley D. Sharp against Nadab Melamed. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1167 Adversary case 2:11-ap-01105. Complaint by Bradley D. Sharp against Kaye Scholer LLP. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1166 Adversary case 2:11-ap-01104. Complaint by Bradley D. Sharp against Ramin Lavian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1165 Adversary case 2:11-ap-01103. Complaint by Bradley D. Sharp against JJJK Partners, LLC. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1164 Adversary case 2:11-ap-01102. Complaint by Bradley D. Sharp against Morteza Homayounjam. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1163 Adversary case 2:11-ap-01101. Complaint by Bradley D. Sharp against David Haghani. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1162 Adversary case 2:11-ap-01100. Complaint by Bradley D. Sharp against Sion Khadavi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Gill, Daniel)
January 14, 2011 Filing 1161 Adversary case 2:11-ap-01099. Complaint by Bradley D. Sharp against Koorosh Gidanean. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1160 Adversary case 2:11-ap-01098. Complaint by Bradley D. Sharp against Ramin Gabayan. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1159 Adversary case 2:11-ap-01097. Complaint by Bradley D. Sharp against Epsilon Electronics, Inc.. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1158 Adversary case 2:11-ap-01096. Complaint by Bradley D. Sharp against Parisa Alhashim. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1157 Adversary case 2:11-ap-01095. Complaint by Bradley D. Sharp against 4M Investments LLC. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 14, 2011 Filing 1156 Adversary case 2:11-ap-01094. Complaint by Bradley D. Sharp against 26 Etehad, LLC. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
January 13, 2011 Filing 1155 Notice of Hearing with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1153 Motion to Appoint Examiner Joint Application of the Offical Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.). (Koenig, Stuart)
January 13, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #810 MOTION FOR SUMMARY JUDGMENT filed by Bradley D. Sharp (TR)) Hearing to be held on 03/15/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #810, (Fortier, Stacey)
January 13, 2011 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 03/15/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
January 11, 2011 Filing 1154 Notice of motion/application with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1153 Motion to Appoint Examiner Joint Application of the Offical Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.). (Koenig, Stuart)
January 11, 2011 Filing 1153 Motion to Appoint Examiner Joint Application of the Offical Unsecured Creditors Committee of Namco Capital Group, Inc. and Ezri Namvar for Order Authorizing Employment of Squar Milner as Fee Examiner; Declaration of Stephen P. Milner in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
January 10, 2011 Filing 1152 Status report Joint Status Report - Motion For Relief From The Automatic Stay with proof of service Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (RE: related document(s)#400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150,). (Aver, Raymond)
January 6, 2011 Filing 1151 Monthly Operating Report. Operating Report Number: 23. For the Month Ending November 30, 2010 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
January 5, 2011 Filing 1150 Stipulation By Sohrab Shakib and Stipulation to Continue Hearing Date on Motion to Set Aside a Portion of the Court's Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests In GE Capitla LLC and the Namco Equity Line to Sohrab Shakib with proof of service Filed by Interested Party Sohrab Shakib (Forsley, Alan)
January 5, 2011 Filing 1149 Notice Notice of Lien by Parker, Milliken, Clark, O'Hara & Samuelian, former attorneys for Creditor and Party in Interest Maryam Pirian Filed by Creditor Parker, Milliken, Clark, O'Hara & Samuelian (RE: related document(s)#1144 Motion to approve compromise Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc. And R. Todd Neilson, Chapter 11 Trustee For Ezri Namvar, For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estate Of Namco Capital Group, Inc., The Estate Of Ezri Namvar, Namco Financial, Inc., And The Pirian Parties; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp And R. Todd Neilson In Support Thereof, With Service Filed by Trustee Bradley D. Sharp). (Eldan, David)
January 4, 2011 Filing 1148 Motion Notice of Joint Motion and Joint Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. and Beshmada, LLC, for an Order Approving and Authorizing Settlement Agreement; Memorandum of Points and Authorities; Declarations in Support Thereof Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit 1#2 Proof of Service) (Poitras, David)
December 27, 2010 Filing 1147 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rebecca J Winthrop on behalf of Jeffry H. Belle. (Winthrop, Rebecca)
December 27, 2010 Filing 1146 Request for courtesy Notice of Electronic Filing (NEF) Filed by Neal Salisian on behalf of Courtesy NEF. (Salisian, Neal)
December 22, 2010 Hearing Set (RE: related document(s)#1144 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 1/11/2011 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
December 21, 2010 Filing 1145 Status report Joint Status Report Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. And R. Todd Neilson, Chapter 11 Trustee Of Ezri Namvar Regarding The Composition Of The Official Committees Of Unsecured Creditors In The Namco And Namvar Chapter 11 Cases; And The Chapter 11 Plan Process, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1 Involuntary Petition (Chapter 11)). (Poitras, David)
December 21, 2010 Filing 1144 Motion to approve compromise Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc. And R. Todd Neilson, Chapter 11 Trustee For Ezri Namvar, For An Order Approving And Authorizing The Execution Of And Performance Under The Settlement Agreement Between The Estate Of Namco Capital Group, Inc., The Estate Of Ezri Namvar, Namco Financial, Inc., And The Pirian Parties; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp And R. Todd Neilson In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (TR) (Attachments: #1 Exhibit 1 - Pt 1 of 2#2 Exhibit 1 - Pt 2 of 2#3 Proof of Service) (Poitras, David)
December 20, 2010 Filing 1143 BAP/USDC judgment appealed to US Court of Appeals on 11/22/10 in Re: BAP Number: CC 10-1257 (RE: related document(s) (#973) Notice of Appeal, #1104 BAP/USDC dismissal of appeal) (Alcala, Maria)
December 20, 2010 Filing 1142 BAP/USDC judgment appealed to US Court of Appeals on 11/22/10 in Re: BAP Number: CC 10-1120 (RE: related document(s) (#800) Notice of Appeal #1106 BAP/USDC dismissal of appeal and (#1107)) (Alcala, Maria)
December 19, 2010 Filing 1141 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1140 Order (Generic)) No. of Notices: 75. Service Date 12/19/2010. (Admin.)
December 17, 2010 Opinion or Order Filing 1140 Order Granting stipulation to continue pre-trial conference and summary judgment (Related Doc #1134)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 12/17/2010 (Fortier, Stacey)
December 17, 2010 Filing 1139 Monthly Operating Report. Operating Report Number: 22. For the Month Ending October 31, 2010 With Service Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Part 2 - Oct 2010 MOR Final) (Poitras, David)
December 17, 2010 Filing 1138 Monthly Operating Report. Operating Report Number: 21. For the Month Ending September 30, 2010 With Service Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Part 2 - September 2010 MOR Final) (Poitras, David)
December 17, 2010 Filing 1137 Monthly Operating Report. Operating Report Number: 20. For the Month Ending August 31, 2010 With Service Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Part 2 - August 2010 MOR Final) (Poitras, David)
December 17, 2010 Filing 1136 Monthly Operating Report. Operating Report Number: 19. For the Month Ending July 31, 2010 With Service Filed by Trustee Bradley D. Sharp (TR). (Attachments: #1 Part 2 - July 2010 MOR Final) (Poitras, David)
December 15, 2010 Filing 1135 Notice Notice of Further Extension of Term of that Certain Consultant and Indemnity Agreement Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
December 15, 2010 Filing 1134 Stipulation By Faramarz Massachi and the Trustee to Continue Hearing on Trustee's Motion for Summary Judgment and Pre-Trial Conference Filed by Creditor Faramarz Massachi (Montgomery, Susan)
December 14, 2010 Filing 1133 Adversary case 2:10-ap-03347. Complaint by Sam Sohrab Shakib against Namco Capitol Group, Inc.. Fee Amount $250 (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Geffner, Randi)
December 13, 2010 Filing 1132 Notice of Change of Address with Proof of Service Filed by Creditor Theodore Kohan. (Kim, George)
December 9, 2010 Filing 1131 Adversary case 2:10-ap-03297. Complaint by Bradley D. Sharp against Rachel Mohaber. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1130 Adversary case 2:10-ap-03296. Complaint by Bradley D. Sharp against Michaels Desert Development, Inc., a Nevada corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1129 Adversary case 2:10-ap-03295. Complaint by Bradley D. Sharp against Sudabeh Eshaghian Yodeem. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1128 Adversary case 2:10-ap-03294. Complaint by Bradley D. Sharp against Rouhollah Solouki. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1127 Adversary case 2:10-ap-03293. Complaint by Bradley D. Sharp against Pari Massachi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1126 Adversary case 2:10-ap-03292. Complaint by Bradley D. Sharp against Nahid Solouki. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1125 Adversary case 2:10-ap-03291. Complaint by Bradley D. Sharp against Mojgan Kohannim. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1124 Adversary case 2:10-ap-03290. Complaint by Bradley D. Sharp against Iraj Shirazi. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1123 Adversary case 2:10-ap-03289. Complaint by Bradley D. Sharp against Behzad Khavarani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1122 Adversary case 2:10-ap-03288. Complaint by Bradley D. Sharp against Farahnaz Shahian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1121 Adversary case 2:10-ap-03286. Complaint by Bradley D. Sharp against Elizabeth Kermani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1120 Adversary case 2:10-ap-03285. Complaint by Bradley D. Sharp against Shirin Reynolds. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1119 Adversary case 2:10-ap-03284. Complaint by Bradley D. Sharp against Abner Kermani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1118 Adversary case 2:10-ap-03283. Complaint by Bradley D. Sharp against Joseph Rabbani. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1117 Adversary case 2:10-ap-03282. Complaint by Bradley D. Sharp against Park General, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1116 Adversary case 2:10-ap-03281. Complaint by Bradley D. Sharp against Mansour Issakharian. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1115 Adversary case 2:10-ap-03280. Complaint by Bradley D. Sharp against Shahriar Homapour. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1114 Adversary case 2:10-ap-03279. Complaint by Bradley D. Sharp against Sharona Noparast. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1113 Adversary case 2:10-ap-03278. Complaint by Bradley D. Sharp against Gospel Christian Fellowship, a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1112 Adversary case 2:10-ap-03277. Complaint by Bradley D. Sharp against Gametronics, Inc., a California corporation. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1111 Adversary case 2:10-ap-03276. Complaint by Bradley D. Sharp against Val Muraoka. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 9, 2010 Filing 1110 Adversary case 2:10-ap-03275. Complaint by Bradley D. Sharp against Thomas Friedman. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1109 Adversary case 2:10-ap-03274. Complaint by Bradley Sharp against Eliaho Cohanim. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. 547(b), 548(a), 550 and 502 Nature of Suit: (01 (Determination of removed claim or cause)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Davis, Lesley)
December 9, 2010 Filing 1108 Adversary case 2:10-ap-03273. Complaint by BRADLEY D. SHARP against Shahla Motamed. (Charge To Estate). Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 U.S.C. Sections 547(b), 548(a), 550 and 502 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Sokol, Robyn)
December 7, 2010 Filing 1105 Notice of Change of Address FOR GREGORY M. SALVATO Filed by Creditor Ashland Properties LLC. (Salvato, Gregory)
December 7, 2010 Filing 1103 Adversary case 2:10-ap-03252. Complaint by Bradley D. Sharp against Robert Frontieri. (Charge To Estate). Nature of Suit: (14 (Recovery of money/property - other)) (Burstein, Richard)
December 3, 2010 Filing 1107 Memorandum BAP NO: CC-10-1120 HKIMK Filed by BAP . RE: #800 (Mendoza, Maria Patricia)
December 3, 2010 Filing 1106 BAP dismissal of appeal as MOOT Re: Appeal BAP Number: CC 10-1120 HKIMK, Signed on 12/3/2010 (RE: related document(s)#800 Notice of Appeal filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan). (Mendoza, Maria Patricia). Appealed to COA on 11/22/10, case number 10-60048 Modified on 12/20/2010 (Alcala, Maria).
December 3, 2010 Filing 1104 BAP/USDC dismissal of appeal Re: Appeal BAP/USDC Number: BAP NO: CC -10-1257, Signed on 12/3/2010. RE: #973 (Mendoza, Maria Patricia). Appealed to COA on 11/22/10, case number 10-60047 Modified on 12/20/2010 (Alcala, Maria).
November 26, 2010 Filing 1102 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1101 Order on Generic Motion) No. of Notices: 75. Service Date 11/26/2010. (Admin.)
November 24, 2010 Opinion or Order Filing 1101 Order Granting Motion (Related Doc #485) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 11/24/2010 (Fortier, Stacey)
November 24, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 02/01/2011 at 10:00 AM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Fortier, Stacey)
November 23, 2010 Filing 1100 Adversary case 2:10-ap-03166. Complaint by BRADLEY D. SHARP against BRUCE YASMEH, KOVAL LN 21, LLC, a Nevada limited liability company, NATO FUND, INC., a Nevada corporation, KOVAL LN 6, LLC, a Nevada limited liability company, INTERNATIONAL VILLA, LLC, a Nevada limited liability company, INTERNATIONAL VILLAS PHASE ONE HOMEOWNERS ASSOCIATION INC., a Nevada non-profit coop. corporation, INTERNATIONAL VILLAS PHASE TWO HOMEOWNERS ASSOCIATION INC., a Nevada non-profit coop. corporation, UNITED BUILDING MANAGEMENT, LLC, a Nevada limited liability company, UNITED BUILDING LLC, a Nevada limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account and to Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. 544, 548(a), 550 and California Civil Code 3439, et. seq. Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Burstein, Richard)
November 23, 2010 Filing 1099 Adversary case 2:10-ap-03164. Complaint by BRADLEY D. SHARP against SIMON SHAKIB, NEVADA K. LLC, a Nevada limited liability company. (Charge To Estate). Complaint for Money Lent and Open Book Account and to Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. 544, 548(a), 550 and California Civil Code 3439, et. seq. Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Burstein, Richard)
November 19, 2010 Opinion or Order Filing 1098 Order on interim applications of chapter 11 trustees and professionals for approval and payment of interim compensation and reimbursement of expenses Re: #1062Signed on 11/19/2010. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Fortier, Stacey)
November 19, 2010 Opinion or Order Filing 1097 Order Granting Application to Employ Pachulski Stang Ziehl & Jones LLP (Related Doc #1044) Signed on 11/19/2010. (Fortier, Stacey)
November 16, 2010 Opinion or Order Filing 1096 Scheduling Order Signed on 11/16/2010. Discovery due by 2/1/2011. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed(Fortier, Stacey)
November 10, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 01/11/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
November 10, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 01/11/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
November 10, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #810 MOTION FOR SUMMARY JUDGMENT filed by Bradley D. Sharp (TR)) Hearing to be held on 01/11/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #810, (Fortier, Stacey)
November 9, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #1034 MOTION TO VACATE ORDER filed by Sohrab Shakib) Hearing to be held on 01/24/2011 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1034, (Fortier, Stacey)
November 8, 2010 Filing 1095 Proof of service Proof of Service to Declaration of Abraham Assil in Support of First Interim Application of FTI Consulting, Inc., Financial Advisors to the Official Committee of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement of Expenses from March 1, 2010 through September 30, 2010, Docket No. 1094 Filed by Debtor Namco Capital Group Inc (RE: related document(s)#1094 Declaration). (Koenig, Stuart)
November 8, 2010 Filing 1094 Declaration re: Declaration of Abraham Assil in Support of First Interim Application of FTI Consulting, Inc., Financial Advisors to the Official Committe of Unsecured Creditors of Namco Capital Group for Compensation and Reimbursement to Expenses from March 1, 2010 Through September 30, 2010 Filed by Financial Advisor FTI Consulting (RE: related document(s)#1055 Application for Compensation First Interim Application Of FTI Consulting, Inc., Financial Advisors To The Official Committee Of Unsecured Creditors Of Namco Capital Group For Compensation And Reimbursement Of Expenses From March 1, 2010 Through Septe). (Koenig, Stuart)
November 8, 2010 Filing 1093 Notice of Change of Address ATTORNEY GREGORY M. SALVATO Filed by Creditor Maryam Pirian. (Salvato, Gregory)
November 5, 2010 Filing 1092 Declaration re: of Abraham Assil in Support of First Interim Application of The Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses from March 22, 2010 through September 30, 2010 Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1064 Application for Compensation First Interim Application of The Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation for the Period from March 22, 2010 through September 30, 2010; Memorandum of Points and Autho). (Neue, Mike)
November 4, 2010 Filing 1091 Declaration re: Amended Declaration of Abraham Assil in Support of Third Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursment of Expenses from February 1, 2010 through September 30, 2010 Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1058 Application for Compensation Third Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from February 1, 2010 through September 30, 2010;). (Koenig, Stuart)
November 4, 2010 Filing 1090 Certificate of readiness of record on appeal to BAP. Case Number: CC 10-01257 with appeal service list (RE: related document(s)#973 Notice of Appeal filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) (Mendoza, Maria Patricia)
November 4, 2010 Filing 1089 Notice of Request To Be Removed From ECF/Pacer Mailings [with proof of service] Filed by Interested Party Jeffry H. Belle. (Winthrop, Rebecca)
November 3, 2010 Filing 1088 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1081 Order on Motion to Amend) No. of Notices: 74. Service Date 11/03/2010. (Admin.)
November 3, 2010 Filing 1087 Declaration re: of Stanley E. Goldich re Non-Opposition to Supplemental Application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1044 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee , Expanding Employment to Include, as of September 1, 2010, a Joint Representation of the Trustee and the Ezri Namvar Chapter 11 Trustee With Respect to Preparation). (Goldich, Stanley)
November 3, 2010 Filing 1086 Declaration re: Signed Declaration Of Bradley D. Sharp In Support Of First Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From March 29, 2010 Through September 30, 2010) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1060 Application for Compensation First Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From March 29, 2010 Through September 30, 2010) for Jones Day, Trustee's Attorney,). (Wynne, Richard)
November 2, 2010 Filing 1084 Declaration re: Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc, In Support Of The First Interim Application For Compensation And Reimbursement Of Expenses For Stinson Morrison Hecker LLP, Special Counsel For Trustee, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1061 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Stinson Morrison Hecker LLP, Special Counsel for Trustee for Stinson Morrison Hecker LLP, Special Counsel, Period: 11/2/2009 to 10/15/2010,). (Poitras, David)
November 2, 2010 Filing 1083 Declaration re: Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc, In Support Of The Third Interim Application Of Jeffer Mangels Butler & Mitchell LLP For Approval Of Compensation And Reimbursement Of Expenses, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1062 Application for Compensation Third Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Gr). (Poitras, David)
November 2, 2010 Filing 1082 Reply to (related document(s): #1078 Response filed by Creditor Committee Abraham B. Assil Trust) Joint Reply Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., And R. Todd Neilson, Chapter 11 Trustee Of Ezri Namvar, To The: (1) Omnibus Response Of The Official Committee Of Unsecured Creditors Of Namco Capital Group To The Fee Applications Of The Professionals Set For Hearing On November 9, 2010 And (2) Statement Of Official Committee Of Unsecured Creditors Of Ezri Namvar To Fee Applications Filed By The Professionals Of The Estate Of Ezri Namvar And Namco Capital Group And Joinder To Omnibus Response Of The Official Committee Of Unsecured Creditors Of Namco Capital Group, With Service Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
November 1, 2010 Opinion or Order Filing 1081 Order Granting to Employ the Lobel Firm LLP asn co-counsel to the committee (RE: Related Doc #1064 ) 11/1/2010 (Mendoza, Maria Patricia) Modified on 11/1/2010 (Mendoza, Maria Patricia).
October 28, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #810 MOTION FOR SUMMARY JUDGMENT filed by Bradley D. Sharp (TR)) Hearing to be held on 01/11/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #810, (Fortier, Stacey)
October 28, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 01/11/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
October 27, 2010 Filing 1085 Memorandum re: BAP NO. CC-10-1120 HKIMK Filed by . (Mendoza, Maria Patricia)
October 27, 2010 Receipt of Certification Fee - $9.00 by 11. Receipt Number 20097970. (admin)
October 27, 2010 Filing 1080 Notice Notice of Ruling of Bankruptcy Appellate Panel Concerning Appeal of Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer of Interests on Promissory Notes and Deeds of Trust Free and Clear of All Liens, Claims, Encumbrances and Interests Pursuant to Bankruptcy Code 363; and (3) Approving and Authorizing Compromises of Controversy (Bankruptcy Court Docket No. 715) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#715 Order Granting Motion for settlement). (Poitras, David)
October 26, 2010 Filing 1079 Adversary case 2:10-ap-02945. Complaint by Bradley D. Sharp against Mousa Namvar, Hooshang Namvar, Homayoun Namvar, Ramin Namvar, Helen Shadi, Hilda Bayanfar, Lida Shraga, Nataly Namvar, Daniel Namvar, Benjamin Namvar, Malka Namvar, Shirah Namvar, Trifish, LLC, Magdiel, LLC, Trisister, LLC, Believers, LLC, Net, LLC, Light Source, LLC, LA Hotel Venture, LLC, Lancam Properties, LLC, Lacy 20, LLC, Nam 5, Ltd., Namco 8 LLC, Wishlab 90, LLC, BUNHERST, LLC, Dgade of Delaware, LLC, Toyram, LLC, Namari, LLC, Woodman Partners, LLC, Tritowne, LLC, Trigrove, LLC. (Charge To Estate). Complaint for Damages, Equitable Subordination, Declaratory and Injunctive Relief; Objection to Claims (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)),(91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Ziehl, Dean)
October 26, 2010 Filing 1078 Response to (related document(s): #1059 Application for Compensation Third Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Exp filed by Debtor Namco Capital Group Inc, #1060 Application for Compensation First Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From March 29, 2010 Through September 30, 2010) for Jones Day, Trustee's Attorney,, #1061 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Stinson Morrison Hecker LLP, Special Counsel for Trustee for Stinson Morrison Hecker LLP, Special Counsel, Period: 11/2/2009 to 10/15/2010, filed by Trustee Bradley D. Sharp (TR), Special Counsel Stinson Morrison Hecker LLP, #1062 Application for Compensation Third Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Gr filed by Trustee Bradley D. Sharp (TR), #1063 Application for Compensation Third Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed.R.Civ.Proc. 2016, and Local Bankr.R. 20 filed by Special Counsel Ezra Brutzkus Gubner LLP, #1064 Application for Compensation First Interim Application of The Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation for the Period from March 22, 2010 through September 30, 2010; Memorandum of Points and Autho filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc., #1067 Application for Compensation First Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. [March 18, 2010 - August 31, 201 filed by Trustee Bradley D. Sharp (TR), #1069 Application for Compensation (Third Interim) with Proof of Service for Neufeld Law Gorup, Debtor's Attorney, Period: 2/1/2010 to 9/30/2010, Fee: $72,729.50, Expenses: $1,582.26. filed by Creditor Neufeld Law Gorup, #1070 Application for Compensation Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.; filed by Trustee Bradley D. Sharp (TR), #1077 Application for Compensation Third Interim Application for Compensation and Reimbursement of Expenses, Declarations of R. Todd Neilson, Bradley Sharp and David H. Judd in support thereof, for LECG LLC, Accountant, Period: 2/1/2010 to 9/30/2010, filed by Accountant LECG LLC) Omnibus Response Of The Official Committee Of Unsecured Creditors Of Namco Capital Group To The Fee Applications Of Professionals Set For Hearing On November 9, 2010 (with proof of service) Filed by Creditor Committee Abraham B. Assil Trust (Koenig, Stuart)
October 25, 2010 Filing 1077 Application for Compensation Third Interim Application for Compensation and Reimbursement of Expenses, Declarations of R. Todd Neilson, Bradley Sharp and David H. Judd in support thereof, for LECG LLC, Accountant, Period: 2/1/2010 to 9/30/2010, Fee: $1,811,303.00, Expenses: $42,508.13. Filed by Accountant LECG LLC (Attachments: #1 Volume(s) part 2#2 Exhibit A#3 Exhibit B part 1#4 Exhibit B part 2#5 Exhibit B part 3#6 Exhibit B part 4#7 Exhibit B part 5#8 Exhibit B part 6#9 Exhibit B part 7#10 Exhibit B part 8#11 Exhibit B part 9#12 Exhibit B part 10#13 Exhibit B part 11#14 Exhibit C#15 Exhibit D#16 Exhibit E#17 Exhibit F) (Neilson (TR), R. Todd)
October 25, 2010 Filing 1075 Declaration re: of Bradley D. Sharp in Support of Third Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2010 Through September 30, 2010 Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1059 Application for Compensation Third Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Exp). (Shemano, David) [CORRECTION: Hearing date is 11/9(2)Modified on 10/26/2010 (Fortier, Stacey).
October 25, 2010 Hearing Set (RE: related document(s)#1062 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 25, 2010 Hearing Set (RE: related document(s)#1070 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 25, 2010 Hearing Set (RE: related document(s)#1066 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 25, 2010 Hearing Set (RE: related document(s)#1067 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 25, 2010 Hearing Set (RE: related document(s)#1077 Application for Compensation filed by Accountant LECG LLC) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 25, 2010 Hearing Set (RE: related document(s)#1069 Application for Compensation filed by Creditor Neufeld Law Gorup) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 24, 2010 Filing 1074 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1073 Order (Generic)) No. of Notices: 73. Service Date 10/24/2010. (Admin.)
October 22, 2010 Opinion or Order Filing 1073 Order Granting stipulation to continue hearing date(Related Doc #1071) Signed on 10/22/2010 (Fortier, Stacey)
October 21, 2010 Filing 1076 Proof of service re: Third Interim Application of Neufeld, Marks, Gralenk & Maker, special litigation counsel for debtor, for allowance and payment of compensation and reimbursement of expenses for the period February 1, 2010 through September 30, 2010; declaration of Timothy L. Neufeld in support thereof Filed by Debtor Namco Capital Group Inc . (Flores, Oscar)
October 21, 2010 Filing 1072 Declaration re: of Bradley D. Sharp in Support of the Third Interim Application of Ezra Brutzkus Gubner LLP, for Compensation of Fees and Expenses as Special Counsel to the Chapter 11 Trustee Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1063 Application for Compensation Third Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed.R.Civ.Proc. 2016, and Local Bankr.R. 20). (Sokol, Robyn)
October 21, 2010 Hearing Set (RE: related document(s)#1060 Application for Compensation) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 20, 2010 Filing 1071 Stipulation By Sohrab Shakib and Stipulation to Continue Hearing Date on Motion to Set Aside a Portion of the Courts Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GE Capital LLC and the Namco Equity Line to Sohrab Shakib with proof of service Filed by Interested Party Sohrab Shakib (Forsley, Alan)
October 19, 2010 Filing 1070 Application for Compensation Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.; Declaration of Richard M. Pachulski for Gillian N Brown, Trustee's Attorney, Period: 2/1/2010 to 8/31/2010, Fee: $185,570.75, Expenses: $5,024.52. Filed by Attorney Gillian N Brown (Brown, Gillian) [CORRECTION: Hearing date is set for 11/9(2)]Modified on 10/26/2010 (Fortier, Stacey).
October 19, 2010 Filing 1069 Application for Compensation (Third Interim) with Proof of Service for Neufeld Law Gorup, Debtor's Attorney, Period: 2/1/2010 to 9/30/2010, Fee: $72,729.50, Expenses: $1,582.26. Filed by Attorney David B Shemano, Creditor Neufeld Law Gorup (Shemano, David)[CORRECTION: Hearing date set for 11/9(2) Modified on 10/26/2010 (Fortier, Stacey).
October 19, 2010 Filing 1068 Notice of Hearing On Applications Of Chapter 11 Trustees And Professionals For Approval And Payment Of Interim Compensation And Reimbursement Of Expenses, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1062 Application for Compensation Third Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras in Support Thereof [February 1, 2010 Through September 30, 2010] for David M Poitras, Trustee's Attorney, Period: 2/1/2010 to 9/30/2010, Fee: $1,168,516.50, Expenses: $20,335.66. Filed by Attorney David M Poitras). (Poitras, David)
October 19, 2010 Filing 1067 Application for Compensation First Interim Application for Compensation and Reimbursement of Fees and Expenses of Development Specialists, Inc., Financial Advisor to the Chapter 11 Trustee of Namco Capital Group, Inc. [March 18, 2010 - August 31, 2010 for Development Specialists, Inc., Financial Advisor, Period: 3/18/2010 to 8/31/2010, Fee: $563,893.00, Expenses: $412.54. Filed by Attorney David M Poitras (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit B and C#4 Proof of Service) (Poitras, David)
October 19, 2010 Filing 1066 Application for Compensation Third Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof for Bradley D. Sharp (TR), Trustee Chapter 9/11, Period: 2/1/2010 to 8/31/2010, Fee: $1,967,059.81, Expenses: $2,887.83. Filed by Attorney David M Poitras (Attachments: #1 Exhibit A - Part 1#2 Exhibit 1 - Part 2#3 Exhibit A - Part 3#4 Exhibit A - Part 4#5 Exhibit B and C#6 Proof of Service) (Poitras, David)
October 19, 2010 Filing 1065 Status report Joint Status Report Local Bankruptcy Rule 7016-1(a)(2) Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#784 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Promissory Note Secured by Deed of Trust . Fee Amount $150,). (Poitras, David)
October 19, 2010 Filing 1064 Application for Compensation First Interim Application of The Lobel Firm, LLP, Co-Counsel for the Official Committee of Unsecured Creditors for Compensation for the Period from March 22, 2010 through September 30, 2010; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Thereof for Mike D Neue, Creditor Comm. Aty, Period: 3/22/2010 to 9/30/2010, Fee: $454,431.00, Expenses: $0.00. Filed by Attorney Mike D Neue (Attachments: #1 Exhibit ExA#2 Exhibit ExB#3 Exhibit ExC - March/April#4 Exhibit ExC - May#5 Exhibit ExC - June#6 Exhibit ExC - July#7 Exhibit ExC - August#8 Exhibit ExC - September) (Neue, Mike)
October 19, 2010 Filing 1063 Application for Compensation Third Interim Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Chapter 11 Trustee, for Compensation of Fees and Expenses [11 U.S.C. 330, 331, Fed.R.Civ.Proc. 2016, and Local Bankr.R. 2016-1]; and Declaration in Support Thereof for Ezra Brutzkus Gubner LLP, Special Counsel, Period: 2/1/2010 to 9/30/2010, Fee: $302,457.00, Expenses: $5,577.56. Filed by Special Counsel Ezra Brutzkus Gubner LLP (Attachments: #1 Exhibit Part 1#2 Exhibit Part 2#3 Exhibit Part 3#4 Exhibit Part 4) (Sokol, Robyn)
October 19, 2010 Filing 1062 Application for Compensation Third Interim Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc.; Memorandum of Points and Authorities; Declaration of David M. Poitras in Support Thereof [February 1, 2010 Through September 30, 2010] for David M Poitras, Trustee's Attorney, Period: 2/1/2010 to 9/30/2010, Fee: $1,168,516.50, Expenses: $20,335.66. Filed by Attorney David M Poitras (Attachments: #1 Exhibit 1#2 Exhibit 2 - Part 1#3 Exhibit 2 - Part 2#4 Exhibit 2 - Part 3#5 Exhibit 2 - Part 4#6 Exhibit 2 - Part 5#7 Exhibit 3 - Part 1#8 Exhibit 3 - Part 2#9 Exhibit 3 - Part 3#10 Proof of Service) (Poitras, David)
October 19, 2010 Filing 1061 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Stinson Morrison Hecker LLP, Special Counsel for Trustee for Stinson Morrison Hecker LLP, Special Counsel, Period: 11/2/2009 to 10/15/2010, Fee: $34,393.00, Expenses: $413.24. Filed by Attorney David M Poitras (Poitras, David)
October 19, 2010 Filing 1060 Application for Compensation First Application Of Jones Day As Special Counsel For Interim Allowance Of Compensation And Reimbursement Of Expenses (For The Period From March 29, 2010 Through September 30, 2010) for Jones Day, Trustee's Attorney, Period: 3/29/2010 to 9/30/2010, Fee: $22,774.75, Expenses: $303.97. Filed by Special Counsel Jones Day (Wynne, Richard)
October 19, 2010 Hearing Set (RE: related document(s)#1055 Application for Compensation filed by Creditor Committee Abraham B. Assil Trust) The Hearing date is set for 11/9/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1058 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1059 Application for Compensation filed by Debtor Namco Capital Group Inc) The Hearing date is set for 11/9/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1061 Application for Compensation filed by Trustee Bradley D. Sharp (TR), Special Counsel Stinson Morrison Hecker LLP) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1063 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1062 Application for Compensation filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1060 Application for Compensation) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 19, 2010 Hearing Set (RE: related document(s)#1064 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 18, 2010 Filing 1059 Application for Compensation Third Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel for Former Debtor in Possession and Special Counsel for Chapter 11 Trustee, for Interim Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2010 Through September 30, 2010; Declaration of David B. Shemano in Support Thereof for David B Shemano, Debtor's Attorney, Period: 2/10/2010 to 9/30/2010, Fee: $81651.00, Expenses: $3402.83. Filed by Attorney David B Shemano (Shemano, David)
October 18, 2010 Filing 1058 Application for Compensation Third Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from February 1, 2010 through September 30, 2010; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 2/1/2010 to 9/30/2010, Fee: $468767.50, Expenses: $19905.15. Filed by Attorney Stuart I Koenig (Attachments: #1 Exhibit A through D#2 Exhibit E, Part 1 of 3#3 Exhibit E, Part 2 of 3#4 Exhibit E, Part 3 of 3#5 Proof of Service) (Koenig, Stuart)
October 17, 2010 Filing 1057 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1054 Order on Generic Motion) No. of Notices: 72. Service Date 10/17/2010. (Admin.)
October 16, 2010 Filing 1056 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1051 Order on Motion to Approve Compromise) No. of Notices: 72. Service Date 10/16/2010. (Admin.)
October 15, 2010 Filing 1055 Application for Compensation First Interim Application Of FTI Consulting, Inc., Financial Advisors To The Official Committee Of Unsecured Creditors Of Namco Capital Group For Compensation And Reimbursement Of Expenses From March 1, 2010 Through September 30, 2010; Declaration Of M. Freddie Reiss In Support Thereof (with proof of service) for Abraham B. Assil Trust, Financial Advisor, Period: 3/1/2010 to 9/30/2010, Fee: $671328.00, Expenses: $1541.18. Filed by Attorney Stuart I Koenig (Attachments: #1 Ex. A-B#2 Ex. C-1#3 Ex. C-2#4 Exhs. D-G) (Koenig, Stuart)
October 15, 2010 Opinion or Order Filing 1054 Order Granting Motion for an order extending the time to remove pending civil litigation (Related Doc #1026) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 10/15/2010 (Fortier,Stacey)
October 14, 2010 Filing 1053 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1049 Order (Generic)) No. of Notices: 72. Service Date 10/14/2010. (Admin.)
October 14, 2010 Filing 1052 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1048 Order (Generic)) No. of Notices: 72. Service Date 10/14/2010. (Admin.)
October 14, 2010 Opinion or Order Filing 1051 Order Granting Motion to Approve Compromise (Related Doc #1029) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 10/14/2010 (Fortier, Stacey)
October 14, 2010 Filing 1050 Notice of Corrected "Amended Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors" Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1040 Motion to Amend). (Neue, Mike)
October 12, 2010 Opinion or Order Filing 1049 Order Granting stipulation to continue pre-trial conference and motion for summary judgment to 1/11/2011 at 10am (Related Doc #1047) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 10/12/2010 (Fortier, Stacey)
October 12, 2010 Opinion or Order Filing 1048 Order Granting stipulation to continue hearing on joint motion(Related Doc #1038) Signed on 10/12/2010I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Fortier, Stacey)
October 12, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 01/11/2011 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
October 12, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp (TR)) Hearing to be held on 11/02/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
October 5, 2010 Filing 1047 Stipulation By Faramarz Massachi and Trustee to Continue Hearing on Trustee's Motion for Summary Judgment and Pre-Trial Conference Filed by Creditor Faramarz Massachi (Montgomery, Susan)
September 30, 2010 Filing 1046 Notice of motion/application Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1044 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee , Expanding Employment to Include, as of September 1, 2010, a Joint Representation of the Trustee and the Ezri Namvar Chapter 11 Trustee With Respect to Preparation of a Joint Plan in the Chapter 11 Cases of Namco Capital Group, Inc., Ezri Namvar and Affiliated Entities Filed by Trustee Bradley D. Sharp). (Goldich, Stanley)
September 30, 2010 Filing 1045 Declaration re: Supplemental Disclosure and Declaration of Richard M. Pachulski in Support of Supplemental Application for Order Expanding Employment of Pachulski Stang Ziehl & Jones LLP to Include Joint Representation Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1044 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee , Expanding Employment to Include, as of September 1, 2010, a Joint Representation of the Trustee and the Ezri Namvar Chapter 11 Trustee With Respect to Preparation). (Goldich, Stanley)
September 30, 2010 Filing 1044 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee , Expanding Employment to Include, as of September 1, 2010, a Joint Representation of the Trustee and the Ezri Namvar Chapter 11 Trustee With Respect to Preparation of a Joint Plan in the Chapter 11 Cases of Namco Capital Group, Inc., Ezri Namvar and Affiliated Entities Filed by Trustee Bradley D. Sharp (TR) (Goldich, Stanley)
September 30, 2010 Hearing Set (RE: related document(s)#1034 Motion to vacate order filed by Interested Party Sohrab Shakib) The Hearing date is set for 11/9/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 29, 2010 Filing 1043 Notice of Hearing on Motion to Set Aside a Portion of the Court's Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and the Namco Equity Line to Shorab Shakib with proof of service Filed by Interested Party Sohrab Shakib (RE: related document(s)#1034 Motion to vacate order Motion to Set Aside a Portion of the Courts Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and the Namco Equity Line to Sohrab Shakib with proof of service Filed by Interested Party Sohrab Shakib). (Forsley, Alan)
September 29, 2010 Hearing Set (RE: related document(s)#1040 Motion to Amend filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) The Hearing date is set for 10/19/2010 at 10:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 28, 2010 Filing 1042 Notice of Hearing on Amended Application for Order Authorizing the Employment of The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1040 Motion to Amend). (Neue, Mike)
September 28, 2010 Filing 1041 Request for judicial notice in Support of Amended Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#1040 Motion to Amend (related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors ) Amended Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to). (Attachments: #1 Exhibit Exhibit "1"#2 Exhibit Exhibit "2"#3 Exhibit Exhibit "3") (Neue, Mike)
September 28, 2010 Filing 1040 Motion to Amend (related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors ) Amended Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors; Declaration of William N. Lobel in Support Thereof Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Attachments: #1 Exhibit Exhibit "1"#2 Exhibit Exhibit "2"#3 Exhibit Exhibit "3") (Neue, Mike)
September 28, 2010 Filing 1039 Reply to (related document(s): #1029 Motion to approve compromise Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Settlement Agreement; And (2) Approving And Authorizing Co filed by Trustee Bradley D. Sharp (TR)) Reply Of Chapter 11 Trustee To Opposition Of Lenmar Goshen, LLC Re Settlement Between Estate Of Namco Capital Group, Inc. And Hino-8, LLC; Memorandum Of Points And Authorities, With Service Filed by Trustee Bradley D. Sharp (TR) (Geher, Thomas)
September 28, 2010 Filing 1038 Stipulation By Bradley D. Sharp (TR) and Stipulation to Continue Hearing on Joint Motion of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee for Ezri Namvar for an Order: (1) Approving that Certain Stipulation Between the Debtor Ezri Namvar and the Trustees re Control of Affiliated LImited Liability Companies; (2) Approving that Certain Consultant and Indemnity Agreement; and (3) Authorizing the Estates to Advance Funds to Affiliated Limited Liability Companies and Approving the Namco Capital and LLC Operating Budgets Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
September 21, 2010 Filing 1037 Opposition to (related document(s): #1029 Motion to approve compromise Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Settlement Agreement; And (2) Approving And Authorizing Co filed by Trustee Bradley D. Sharp (TR)) Opposition of Lenmar Goshen, LLC to Approval of Proposed Settlement Agreement Between Trustee and Hino-8, LLC Filed by Interested Party Lenmar Goshen, LLP (Attachments: #1 Volume(s) Part 2 of 2) (Felton, James)
September 17, 2010 Filing 1036 Errata Notice of Errata to Motion to Set Aside a Portion of the Courts Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and the Namco Equity Line to Sohrab Shakib with proof of service Filed by Interested Party Sohrab Shakib (RE: related document(s)#1034 Motion to vacate order Motion to Set Aside a Portion of the Courts Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and the Namco Equity Line to Sohrab Shakib with proof of service). (Forsley, Alan)
September 17, 2010 Opinion or Order Filing 1035 Scheduling Order (see order for details)Signed on 9/17/2010. #784 (Fortier, Stacey)
September 16, 2010 Filing 1034 Motion to vacate order Motion to Set Aside a Portion of the Courts Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and the Namco Equity Line to Sohrab Shakib with proof of service Filed by Interested Party Sohrab Shakib (Attachments: #1 Exhibit 1 pgs 64-99#2 Exhibit 1 pgs 100-142#3 Exhibit 2-10#4 Exhibit 11#5 Exhibit 12-15) (Forsley, Alan)
September 16, 2010 Filing 1033 Original signature page Executed Settlement Agreement Re: Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Settlement Agreement; And (2) Approving And Authorizing Compromise Of Controversy Between Namco Capital Group, Inc., And Hino-8, LLC With Service Filed by Trustee Bradley D. Sharp (TR). (Djang, Caroline)
September 16, 2010 Filing 1032 Notice of Hearing Notice to Professionals of Intention to File Interim Application for Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon [11/09/2010 - 2:00 p.m. - Crtrm 1668] Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
September 15, 2010 Hearing Set (RE: related document(s)#1029 Motion to approve compromise filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 15, 2010 Hearing Set (RE: related document(s)#1026 Generic Motion filed by Trustee Bradley D. Sharp (TR)) The Hearing date is set for 10/5/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
September 14, 2010 Filing 1031 Adversary case 2:10-ap-02699. Complaint by Bradley D. Sharp against Sohrab Shakib. (Charge To Estate). Adversary Complaint (Attachments: #1 Exhibit 1 - Part 1#2 Exhibit 1 - Part 2#3 List of 20 Largest Creditors 2#4 Adversary Proceeding Cover Sheet#5 Summons and Notice of Status Conference) Nature of Suit: (14 (Recovery of money/property - other)) (Poitras, David)
September 14, 2010 Filing 1030 Notice of Hearing Notice Of Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Settlement Agreement; And (2) Approving And Authorizing Compromise Of Controversy Between Namco Capital Group, Inc., And Hino-8, LLC, With Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)#1029 Motion to approve compromise Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order:). (Geher, Thomas)
September 14, 2010 Filing 1029 Motion to approve compromise Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Settlement Agreement; And (2) Approving And Authorizing Compromise Of Controversy Between Namco Capital Group, Inc., And Hino-8, LLC; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (TR) (Geher, Thomas)
September 12, 2010 Filing 1028 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1027 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 71. Service Date 09/12/2010. (Admin.)
September 10, 2010 Opinion or Order Filing 1027 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(Related Doc #984)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 9/10/2010 (Fortier, Stacey)
September 9, 2010 Filing 1026 Motion Notice Of Motion And Fifth Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (TR) (Poitras, David)
September 4, 2010 Filing 1025 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1024 Order on Generic Motion) No. of Notices: 71. Service Date 09/04/2010. (Admin.)
September 2, 2010 Opinion or Order Filing 1024 Order Granting Motion approving settlement agreement with Sutton Way Capital LLC, Safco Advisory Corp, Safco Holding Corp., and WN Cliffside LLC and approving and authorizing compromise of claims and controversies (Related Doc #990)I, deputy clerkwho is making this entry, certify that service on all parties under Section II was completed Signed on 9/2/2010 (Fortier, Stacey)
August 31, 2010 Filing 1023 Certificate of readiness of record on appeal and completion of record to District Court. U.S.D.C NO: 2:10-CV-6107-GAF; Case Number: 08-32333 (RE: related document(s)#1007 Notice of Appeal filed by Creditor DAN SHAVOLIAN) (Flores, Oscar)
August 30, 2010 Filing 1022 Transcript regarding Hearing Held 06/02/10 RE: MOTION OF BRADLEY D. SHARP. Remote electronic access to the transcript is restricted until 11/29/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 9/7/2010. Redaction Request Due By 09/20/2010. Redacted Transcript Submission Due By 09/30/2010. Transcript access will be restricted through 11/29/2010. (Martens, Holly)
August 25, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 11/02/2010 at 10:00 AM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Mendoza, Maria Patricia)
August 24, 2010 Filing 1020 Notice of transcripts Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#1007 Notice of Appeal). (Kreis, John)
August 24, 2010 Filing 1019 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#1007 Notice of Appeal, #1008 Election to Appeal). Appellee designation due by 09/7/2010. Transmission of Designation Due by 09/23/2010. (Kreis, John)
August 24, 2010 Filing 1018 Monthly Operating Report. Operating Report Number: 18. For the Month Ending June 30, 2010 Filed by Trustee Bradley D. Sharp (TR). (Poitras, David)
August 17, 2010 Filing 1021 Notice regarding appeal from bankruptcy court Filed by Creditor Hino-8, LLC . (Flores, Oscar) [CORRECTION: Entered due to clerical error]Modified on 8/30/2010 (Fortier, Stacey).
August 17, 2010 Filing 1017 Notice regarding appeal from Bankruptcy Court; DC Case Number: 10-CV-6107-GAF; Judge: Gary A. Feess Filed by USDC (RE: related document(s)#1007 Notice of Appeal BAP Court. . Fee Amount $255 Filed by Creditor Shavolian vs. Sharp (Flores, Oscar) Modified on 8/31/2010 (Mendoza, Maria Patricia).
August 14, 2010 Filing 1016 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1014 Order on Generic Motion) No. of Notices: 71. Service Date 08/14/2010. (Admin.)
August 12, 2010 Opinion or Order Filing 1014 Order Granting Motion for an order authorizing paymnet of Premium Associated with the Renewal of errors and omission insurance policy for the Committee (Related Doc #976) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 8/12/2010 (Fortier, Stacey)
August 12, 2010 Filing 1013 Notice of referral of appeal to U. S. District Court with certificate of mailing (RE: related document(s)#1007 Notice of Appeal filed by Creditor DAN SHAVOLIAN) (Mendoza, Maria Patricia)
August 11, 2010 Filing 1012 Adversary case 2:10-ap-02491. Complaint by Bradley D. Sharp against John Shayefar, Behnaz Razi Shayefar. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(11 (Recovery of money/property - 542 turnover of property)) (Poitras, David)
August 11, 2010 Filing 1011 Adversary case 2:10-ap-02489. Complaint by Bradley D. Sharp against Theodore Kohan, Business to Business Markets, Inc.. (Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Burstein, Richard)
August 10, 2010 Filing 1015 Notice of transcripts Filed by Creditor Theodore Kohan (RE: related document(s)#973 Notice of Appeal). (Mendoza, Maria Patricia) Modified on 8/18/2010 [Transcript fees NOT PAID](Mendoza, Maria Patricia).
August 10, 2010 Filing 1010 Status report Joint Status Report - Local Bankruptcy Rule 7016-1(a)(2) Filed by Trustee Bradley D. Sharp (RE: related document(s)#784 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Promissory Note Secured by Deed of Trust . Fee Amount $150,). (Poitras, David)
August 10, 2010 Filing 1009 Notice of transcripts with Proof of Service Filed by Creditor Theodore Kohan (RE: related document(s)#973 Notice of Appeal). (Kim, George) Modified on 8/18/2010 [Transcript fees NOT PAID](Mendoza, Maria Patricia).
August 10, 2010 Filing 1008 Election to Appeal to District Court Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#1007 Notice of Appeal). (Kreis, John)
August 10, 2010 Filing 1007 Notice of Appeal District Court. . Fee Amount $255 Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#995 Order on Generic Motion). Appellant Designation due by 08/24/2010. (Kreis, John). Assigned District Court Number CV 10-06107 Modified on 9/3/2010 (Alcala, Maria).
August 10, 2010 Receipt of Notice of Appeal(2:08-bk-32333-BR) [appeal,ntcapl] ( 255.00) Filing Fee. Receipt number 15713954. Fee amount 255.00. (U.S. Treasury)
August 5, 2010 Filing 1006 Declaration re: Declaration of David M. Poitras re Orders Authorizing Sale of Beshmada Membership Interests in GH Capital LLC And The Namco Equity Line To Sohrab Shakib, or Alternatively, Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and The Namco Equity Line To Gregory Perlman Filed by Trustee Bradley D. Sharp (RE: related document(s)#992 Order on Generic Motion, #993 Order on Motion for Sale of Property under Section 363(b), #999 Order on Motion for Sale of Property under Section 363(b)). (Poitras, David)
August 1, 2010 Filing 1005 BNC Certificate of Notice - PDF Document. (RE: related document(s)#999 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 71. Service Date 08/01/2010. (Admin.)
July 30, 2010 Filing 1004 BNC Certificate of Notice - PDF Document. (RE: related document(s)#996 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 71. Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1003 BNC Certificate of Notice - PDF Document. (RE: related document(s)#995 Order on Generic Motion) No. of Notices: 71. Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1002 BNC Certificate of Notice - PDF Document. (RE: related document(s)#994 Order on Generic Motion) No. of Notices: 71. Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1001 BNC Certificate of Notice - PDF Document. (RE: related document(s)#993 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 71. Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 1000 BNC Certificate of Notice - PDF Document. (RE: related document(s)#992 Order on Generic Motion) No. of Notices: 71. Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 999 AMENDED order dated 7/29/2010 authorizing sale of Beshmada membership interests in GH Capital LLC and the Namco Equity Line to Sohrab Shakib(Related Doc #859)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 7/30/2010 (Fortier, Stacey)
July 30, 2010 Filing 998 Declaration re: Declaration of David M. Poitras re Lodging of Amended Order Dated July 29, 2010 Authorizing Sale of Beshmada Membership Interests in GH Capital LLC and The Namco Equity Line to Sohrab Shakib Filed by Trustee Bradley D. Sharp (RE: related document(s)#982 Reply). (Poitras, David)
July 30, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #810 MOTION FOR SUMMARY JUDGMENT filed by Bradley D. Sharp) Hearing to be held on 10/26/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #810, (Fortier, Stacey)
July 30, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 10/26/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
July 30, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #380 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Fereshteh Kohanim) Hearing to be held on 08/24/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #380, (Fortier, Stacey)
July 29, 2010 Filing 997 BNC Certificate of Notice - PDF Document. (RE: related document(s)#989 Order (Generic)) No. of Notices: 71. Service Date 07/29/2010. (Admin.)
July 29, 2010 Hearing Set (RE: related document(s)#990 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 8/24/2010 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 29, 2010 Hearing Set (RE: related document(s)#984 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp) The Hearing date is set for 8/24/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 28, 2010 Opinion or Order Filing 996 Order Granting settlement agreement with Parisa Alhashim re treatment of secured claim (Related Doc #903)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 7/28/2010 (Fortier, Stacey)
July 28, 2010 Opinion or Order Filing 995 Order Granting Motion for an order approving partial settlement agreement re disputes over certain collateral related to 127 W. 25th LLC and 241 Fifth Ave Hotel LLC (Related Doc #843)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 7/28/2010 (Fortier, Stacey)
July 28, 2010 Opinion or Order Filing 994 Order Denying oral Motion for stay (see order for details) (Related Doc #843) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 7/28/2010 (Fortier, Stacey)
July 28, 2010 Opinion or Order Filing 993 Order authorizing sale of Beshmada Membership interests in GH Capital LLC and the Namco Equity Line to Sohrab Shakib (Related Doc #859)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 7/28/2010 (Fortier, Stacey)
July 28, 2010 Filing 992 Conditional order partially approving membership interest purchase and settlement agreement with GH Capital LLC and Gregory Perlman; authorizing the sale of Beshmada membership interests in GH Capital, LLC to Gregory Perlman pursuant to BK Code Section363(f); and approving and authoriizng compromise of claims and controversies(see order for details (Related Doc #843) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completedSigned on 7/28/2010(Fortier, Stacey) Modified on 7/28/2010 (Fortier, Stacey).
July 28, 2010 Hearing Set (RE: related document(s)#990 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 8/24/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 27, 2010 Filing 991 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lei Lei Wang Ekvall on behalf of Courtesy NEF. (Ekvall, Lei Lei)
July 27, 2010 Filing 990 Motion Notice of Joint Motion and Joint Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., R. Todd Neilson, Chapter 11 Trustee of Ezri Namvar, and Beshmada, LLC, For An Order: (1) Approving Settlement Agreement With Sutton Way Capital, LLC, Safco Advisory Corp., Safco Holding Corp., and WN Cliffside, LLC and (2) Approving and Authorizing Compromise of Claims and Controversies; Memorandum of Points and Authorities; Declarations of Bradley D. Sharp, R. Todd Neilson, Louis A. Cicalese and John Safi Filed by Trustee Bradley D. Sharp (Poitras, David)
July 27, 2010 Opinion or Order Filing 989 Order Granting stipulation to continue (see order for details)( related Doc #986) Signed on 7/27/2010 (Fortier, Stacey)
July 26, 2010 Filing 988 Statement of Issues on Appeal (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#973 Notice of Appeal). (Young, Mark)
July 26, 2010 Filing 987 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#973 Notice of Appeal). Appellee designation due by 08/9/2010. Transmission of Designation Due by 08/25/2010. (Young, Mark)
July 26, 2010 Filing 986 Stipulation By Fereshteh Kohanim and Soleiman Naim and Brad Sharp Chapter 11 Trustee Filed by Creditor Fereshteh Kohanim (Forsley, Alan)
July 26, 2010 Filing 985 Notice of motion/application Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Compromise And Release Agreement; And (2) Approving And Authorizing Compromise Of Controversy Between Namco Capital Group, Inc., Soleiman Naim And Fereshteh Kohanim, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#984 Motion to Approve Compromise Under Rule 9019 Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order:). (Geher, Thomas)
July 26, 2010 Filing 984 Motion to Approve Compromise Under Rule 9019 Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Compromise And Release Agreement; And (2) Approving And Authorizing Compromise Of Controversy Between Namco Capital Group, Inc., Soleiman Naim And Fereshteh Kohanim; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Part 2 - Exhibit I#2 Proof of Service) (Geher, Thomas)
July 22, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 10/05/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
July 21, 2010 Filing 983 Non-Opposition Notice of Non-Opposition on Notice Of Motion And Motion Of The Official Unsecured Creditors Committee Of Namco Capital Group, Inc. For An Order Authorizing Payment Of Premium Associated With The Renewal Of Errors And Omission Insurance Policy For The Committee, With Service Filed by Trustee Bradley D. Sharp. (Poitras, David)
July 20, 2010 Filing 982 Reply to (related document(s): #972 Objection filed by Interested Party Sohrab Shakib) Joint Reply of Beshmada, LLC and Chapter 11 Trustee for Namco Capital Group, Inc. to Objections to Proposed Order Authorizing Sale of Beshmada Membership Interests in GH Capital, LLC And The Namco Equity Line to Sohrab (Sam) Shakib Filed by Trustee Bradley D. Sharp (Poitras, David)
July 20, 2010 Opinion or Order Filing 981 Order Granting Application to Employ Elite Properties Realty (Related Doc #941) Signed on 7/20/2010. (Fortier, Stacey)
July 18, 2010 Filing 980 BNC Certificate of Notice - PDF Document. (RE: related document(s)#978 Order (Generic)) No. of Notices: 143. Service Date 07/18/2010. (Admin.)
July 16, 2010 Filing 979 Amended Order re stipulation to continue date on trustee's motion for summary judgmentSigned on 7/16/2010 (RE: related document(s)#978 Order (Generic)). (Fortier, Stacey)
July 16, 2010 Opinion or Order Filing 978 Order Granting motion for summary judgment (see order for details) (Related Doc #974) Signed on 7/16/2010 (Fortier, Stacey)
July 15, 2010 Hearing Set (RE: related document(s)#976 Generic Motion filed by Creditor Committee Abraham B. Assil Trust) The Hearing date is set for 8/4/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 14, 2010 Receipt of Certification Fee - $9.00 by 12. Receipt Number 20088530. (admin)
July 14, 2010 Receipt of Photocopies Fee - $3.00 by 12. Receipt Number 20088530. (admin)
July 14, 2010 Opinion or Order Filing 977 Scheduling Order (see order for details) Signed on 7/14/2010. Discovery due by 9/29/2010. #921 (Fortier, Stacey)
July 14, 2010 Filing 976 Motion Notice Of Motion And Motion Of The Official Unsecured Creditors' Committee Of Namco Capital Group, Inc. For An Order Authorizing Payment Of Premium Associated With The Renewal Of Errors And Omission Committee; Declaration Of Stuart I. Koenig In Support Thereof (with proof of service) Filed by Creditor Committee Abraham B. Assil Trust (Koenig, Stuart)
July 14, 2010 Filing 975 Notice of referral of appeal to BAP with certificate of mailing (RE: related document(s)#973 Notice of Appeal filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) (Mendoza, Maria Patricia)
July 13, 2010 Filing 974 Stipulation By Faramarz Massachi and To Continue Hearing on Trustee's Motion For Summary Judgment Filed by Creditor Faramarz Massachi (Montgomery, Susan)
July 13, 2010 Filing 973 Notice of Appeal BAP Court. . Fee Amount $255 Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#955 Order on Generic Motion). Appellant Designation due by 07/27/2010. (Young, Mark) Modified on 7/26/2010 BAP NO: CC-10-1257 (Mendoza, Maria Patricia). Appealed to COA on 11/22/10, case number 10-60047 Modified on 12/20/2010 (Alcala, Maria).
July 13, 2010 Receipt of Notice of Appeal(2:08-bk-32333-BR) [appeal,ntcapl] ( 255.00) Filing Fee. Receipt number 15226538. Fee amount 255.00. (U.S. Treasury)
July 12, 2010 Filing 972 Objection (related document(s): Hearing (Bk Motion) Continued) OBJECTION TO CHAPTER 11 TRUSTEES PROPOSED ORDER AUTHORIZING SALE OF BESHMADA MEMBERSHIP INTERESTS IN GE CAPITAL LLC AND THE NAMCO EQUITY LINE TO SOHRAB SHAKIB; DECLARATIONS OF SOHRAB (SAM) SHAKIB AND LOUIS JAFFE IN SUPPORT THEREOF with proof of service Filed by Interested Party Sohrab Shakib (Forsley, Alan)
July 12, 2010 Filing 971 Transcript regarding Hearing Held 06/30/10 RE: MOTION FOR RELIEF FROM AUTOMATIC STAY. Remote electronic access to the transcript is restricted until 10/12/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/19/2010. Redaction Request Due By 08/2/2010. Redacted Transcript Submission Due By 08/12/2010. Transcript access will be restricted through 10/12/2010. (Martens, Holly)
July 9, 2010 Receipt of Tape Duplication Fee - $26.00 by 11. Receipt Number 20088075. (admin)
July 9, 2010 Filing 970 Declaration re: Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(o) [with proof of service] Filed by Trustee Bradley D. Sharp (RE: related document(s)#941 Application to Employ Phil Seymour of Elite Properties Realty as Real Estate Broker Application of the Chapter 11 Trustee for an Order Authorizing the Chapter 11 Trustee to Employ Elite Properties Realty as Real Estate Broker; Declaration of Phil Sey). (Attachments: #1 Exhibit 1 - part 1#2 Exhibit 1 - part 2#3 Exhibit 1 - part 3#4 Exhibit 1 - part 4 + Exhibit 2 + Proof of Service) (Shemano, David)
July 9, 2010 Filing 969 Adversary case 2:10-ap-02234. Complaint by Homayoun Namvar against Starpoint Properties, LLC a California limited liability company , Paul Daneshrad , Mill Avenue Properties, LLC, a California limited liability company , Mill Avenue Properties II, LLC, a California limited liability company , Mill Avenue Properties III, LLC, a California limited liability company , Mill Avenue Properties IV, LLC, a California limited liability company , 450 Roxbury Properties, LLC, a California limited liability company , 450 Roxbury Properties II, LLC, a California limited liability company , 450 Roxbury Properties III, LLC, a California limited liability company , 450 Roxbury Properties IV, LLC, a California limited liability company , 450 Roxbury Properties V, LLC, a California limited liability company , 450 Roxbury Properties VI, LLC, a California limited liability company , Colfax Properties, LLC, a California limited liability company , Foothill Rights Properties, LLC, a California limited liability company , Jennifer Greenhut , Does 1 through 100 . Receipt Number O, Fee Amount $250 Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Festejo, Henjie)
July 9, 2010 Filing 968 Adversary case 2:10-ap-02233. Complaint by Haroun Shabatian against Starpoint Properties, LLC a California limited liability company , Paul Daneshrad , Blackhawk Properties, LLC, a California limited liability company , Mill Avenue Properties, LLC, a California limited liability company , Mill Avenue Properties II, LLC, a California limited liability company , Mill Avenue Properties III, LLC, a California limited liability company , Mill Avenue Properties IV, LLC, a California limited liability company , 450 Roxbury Properties, LLC, a California limited liability company , 450 Roxbury Properties II, LLC, a California limited liability company , 450 Roxbury Properties III, LLC, a California limited liability company , 450 Roxbury Properties IV, LLC, a California limited liability company , 450 Roxbury Properties V, LLC, a California limited liability company , 450 Roxbury Properties VI, LLC, a California limited liability company , Colfax Properties, LLC, a California limited liability company , Foothill Rights Properties, LLC, a California limited liability company , Jennifer Greenhut , Does 1 through 100 . (Fee Not Required). Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Festejo, Henjie)
July 7, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 08/24/2010 at 02:00 PM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Fortier, Stacey)
July 7, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 11/02/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
July 7, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 10/05/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
July 6, 2010 Filing 967 Notice of Hearing Notice of Change of Date and Time for Hearing re Joint Motion of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee for Ezri Namvar for An Order: (1) Approving That Certain Stipulation Between the Debtor Ezri Namvar and the Trustees re Control of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant and Indemnity Agreement; and (3) Authorizing the Estates To Advance Funds To Affiliated Limited Liability Companies and Approving the Namco Capital and LLC Operating Budgets Filed by Trustee Bradley D. Sharp (RE: related document(s)#464 Ex parte application Ex Parte Application For Order Shortening Time For Notice Of Interim Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order:). (Poitras, David)
July 3, 2010 Filing 966 BNC Certificate of Notice - PDF Document. (RE: related document(s)#962 Order (Generic)) No. of Notices: 148. Service Date 07/03/2010. (Admin.)
July 2, 2010 Receipt of Certification Fee - $9.00 by 08. Receipt Number 20087567. (admin)
July 2, 2010 Receipt of Tape Duplication Fee - $26.00 by 10. Receipt Number 20087550. (admin)
July 2, 2010 Filing 965 BNC Certificate of Notice - PDF Document. (RE: related document(s)#956 Order on Generic Motion) No. of Notices: 146. Service Date 07/02/2010. (Admin.)
July 2, 2010 Opinion or Order Filing 964 Order Granting Application to Employ Jones Day as spcial counsel to trustee (Related Doc #894) Signed on 7/2/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section 11 was completed, Mendoza, Maria)
July 1, 2010 Filing 963 BNC Certificate of Notice - PDF Document. (RE: related document(s)#955 Order on Generic Motion) No. of Notices: 147. Service Date 07/01/2010. (Admin.)
July 1, 2010 Opinion or Order Filing 962 Order Granting stipulation to extend time to file briefs re summary judgment(Related Doc #961) Signed on 7/1/2010 (Fortier, Stacey)
July 1, 2010 Filing 961 Stipulation By Faramarz Massachi and To Extend Time To File Briefs Re: Summary Judgment Filed by Creditor Faramarz Massachi (Montgomery, Susan)
July 1, 2010 Filing 960 Stipulation By Faramarz Massachi and To Extend Time To File Briefs Re: Summary Judgment Filed by Creditor Faramarz Massachi (Montgomery, Susan)
July 1, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 07/13/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
July 1, 2010 Hearing Set (RE: related document(s)#810 Motion for Summary Judgment filed by Trustee Bradley D. Sharp) The Hearing date is set for 7/28/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 30, 2010 Filing 958 BNC Certificate of Notice - PDF Document. (RE: related document(s)#954 Order (Generic)) No. of Notices: 146. Service Date 06/30/2010. (Admin.)
June 30, 2010 Filing 957 Adversary case 2:10-ap-02187. Complaint by Bradley D. Sharp against Mouris Separzadeh, Diana Separzadeh aka Diana Melmet, The Mouris and Diana Separzadeh Trust Dated April 17, 2006, John Separzadeh, Katrin Separzadeh a/k/a/ Katrin Azzizzadeh, The John and Katrin Separzadeh Revocable Trust, Jacob Separzadeh, Soraya Separzadeh, The Jacob and Soraya Separzadeh Trust, Raphael Separzadeh, Elizabeth Separzadeh, Monica Separzadeh. (Charge To Estate). (Attachments: #1 Adversary Proceeding Cover Sheet#2 Summons and Notice of Status Conference) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment)) (Poitras, David)
June 30, 2010 Opinion or Order Filing 956 Order Granting Motion for the estate of Namco Capital Group Inc. for an order extending the time to remove pending civil litigation pursuant to F.R.B.P. 9027 (Related Doc #884) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 6/30/2010 (Fortier, Stacey)
June 30, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #859 MOTION TO SALE OF PROPERTY UNDER SECTION 363(B) filed by Bradley D. Sharp) Hearing to be held on 06/30/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #859, (Fortier, Stacey)
June 29, 2010 Opinion or Order Filing 955 Order authorizing transfer of real property free and clear of all liens, claims, encumbrances and interests pursuant to Bankruptcy code Section 363(f) and court approved settlement agreement [NTL Property] (Related Doc #845) Signed on 6/29/2010 (Fortier, Stacey)
June 29, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #843 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 06/30/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #843, (Fortier, Stacey)
June 28, 2010 Opinion or Order Filing 954 Order Granting stipulation to continue hearing on joint motion (see order for details) (Related Doc #939) Signed on 6/28/2010 (Fortier, Stacey)
June 24, 2010 Filing 953 BNC Certificate of Notice - PDF Document. (RE: related document(s)#945 Order on Generic Motion) No. of Notices: 147. Service Date 06/24/2010. (Admin.)
June 24, 2010 Filing 952 Monthly Operating Report. Operating Report Number: 17. For the Month Ending 5/31/2010 Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 24, 2010 Filing 951 Declaration re: non opposition Declaration Of Richard L. Wynne Re Lack Of Opposition To Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Authority To Employ Jones Day As Special Counsel To Trustee Filed by Trustee Bradley D. Sharp (RE: related document(s)#894 Application to Employ Jones Day as Special Counsel Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For Authority To Employ Jones Day As Special Counsel To Trustee). (Wynne, Richard)
June 24, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #859 MOTION TO SALE OF PROPERTY UNDER SECTION 363(B) filed by Bradley D. Sharp) Hearing to be held on 06/30/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #859, (Mendoza, Maria Patricia)
June 23, 2010 Filing 950 Supplemental Responses To Objecting Parties' Re-Filed Evidentiary Objections, Filed In Opposition To Trustees' Motion For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC, With Service #843 #875 Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 23, 2010 Filing 949 Supplemental Evidentiary Objections To The Declarations Of Dan Shavolian And Claude Castro, With Service #843 #877 Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 23, 2010 Filing 948 Supplemental Reply Of Chapter 11 Trustee In Support Of Motion For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declaration Of Uzzi O. Raana, With Service #843 Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 22, 2010 Filing 959 Answer of Fidelity National Title Company to plaintiffs complaint Filed by Defendant Fidelity National Title Company (RE: related document(s)#724 Complaint). (Flores, Oscar)
June 22, 2010 Filing 947 Status report Joint Status Report - Motion For Relief From The Automatic Stay with proof of service Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (RE: related document(s)#400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150,). (Aver, Raymond)
June 22, 2010 Filing 946 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Scott H Noskin ESQ on behalf of John Shayefar. (Noskin, Scott)
June 22, 2010 Opinion or Order Filing 945 Order Re: Confidentiality Stipulation and protective order (#937) Signed on 6/22/2010 (Flores, Oscar)
June 18, 2010 Filing 944 Joint/Joinder Joinder of Official Committee of Unsecured Creditors for the Bankruptcy Estate of Ezri Namvar to the Opposition of the Official Committee of Unsecured Creditors of Namco Capital Group to the Joint Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. and Beshmada, LLC, for an Order Approving Membership Interest Purchase and Settlement Agreement With GH Capital, LLC and Gregory Perlman; Authorizing the Sale of Beshmada Membership Interests in GH Capital and Meadow Run Investors Pursuant to Bankruptcy Code Section 363; and Approving and Authorizing Compromise of Claims and Controversies (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (RE: related document(s)#859 Motion For Sale of Property under Section 363(b) Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. And Beshmada, LLC, For An Order: (1) Approving Membership Interest Purchase And Settlement A). (Davis, Melissa)
June 18, 2010 Filing 943 Opposition to (related document(s): #859 Motion For Sale of Property under Section 363(b) Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. And Beshmada, LLC, For An Order: (1) Approving Membership Interest Purchase And Settlement A filed by Trustee Bradley D. Sharp) with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Koenig, Stuart)
June 17, 2010 Filing 942 Notice of Application of the Chapter 11 Trustee for an Order Authorizing the Chapter 11 Trustee to Employ Elite Properties Realty as Real Estate Broker Filed by Trustee Bradley D. Sharp. (Shemano, David)
June 17, 2010 Filing 941 Application to Employ Phil Seymour of Elite Properties Realty as Real Estate Broker Application of the Chapter 11 Trustee for an Order Authorizing the Chapter 11 Trustee to Employ Elite Properties Realty as Real Estate Broker; Declaration of Phil Seymour Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit B part 1#2 Exhibit B part 2#3 Exhibit B part 3#4 Exhibit B part 4 + Exhibit C + Proof of Service) (Shemano, David)
June 17, 2010 Filing 940 Objection (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp, #922 Notice of Hearing filed by Trustee Bradley D. Sharp, #936 Opposition filed by Creditor DAN SHAVOLIAN) Filed by Creditor DAN SHAVOLIAN (Kreis, John)
June 16, 2010 Filing 939 Stipulation By Bradley D. Sharp and Stipulation to Continue Hearing on Joint Motion of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee For Ezri Namvar For an Order: (1) Approving That Certain Stipulation Between the Debtor Ezri Namvar and the Trustees Re Control of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant and Indemnity Agreement; and (3) Authorizing the Estates to Advance Funds to Affiliated Limited Liability Companies and Approving the Namco Capital and LLC Operating Budgets Filed by Trustee Bradley D. Sharp (Poitras, David)
June 16, 2010 Filing 938 Request for judicial notice Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#936 Opposition). (Attachments: #1 Volume(s) #2 Volume(s) #3 Volume(s) #4 Volume(s) #5 Volume(s)) (Kreis, John)
June 16, 2010 Filing 937 Stipulation By Pentaco Management, Inc. and R. Todd Neilson and Bradley Sharp (Confidentiality Stipulation and Protective Order) Filed by Interested Party Pentaco Management, Inc. (Attachments: #1 Proposed Order) (Reeder, Christopher)
June 16, 2010 Filing 936 Opposition to (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp, #922 Notice of Hearing filed by Trustee Bradley D. Sharp) Filed by Creditor DAN SHAVOLIAN (Attachments: #1 Volume(s) #2 Volume(s) #3 Volume(s) #4 Volume(s) #5 Volume(s) #6 Volume(s) #7 Volume(s) #8 Volume(s) #9 Volume(s) #10 Volume(s) #11 Volume(s) #12 Volume(s) #13 Volume(s) #14 Volume(s) #15 Volume(s) #16 Volume(s) #17 Volume(s)) (Kreis, John)
June 15, 2010 Filing 935 Notice Notice of Extension of Term of That Certain Consultant and Indemnity Agreement Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 11, 2010 Filing 934 BNC Certificate of Notice - PDF Document. (RE: related document(s)#929 Order on Generic Motion) No. of Notices: 150. Service Date 06/11/2010. (Admin.)
June 11, 2010 Filing 933 Certificate of readiness of record on appeal to BAP. Case Number: CC 10-01120 (RE: related document(s)#800 Notice of Appeal filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) (Mendoza, Maria Patricia)
June 10, 2010 Filing 932 BNC Certificate of Notice - PDF Document. (RE: related document(s)#928 Order (Generic)) No. of Notices: 149. Service Date 06/10/2010. (Admin.)
June 10, 2010 Filing 931 BNC Certificate of Notice - PDF Document. (RE: related document(s)#927 Order (Generic)) No. of Notices: 150. Service Date 06/10/2010. (Admin.)
June 9, 2010 Receipt of Tape Duplication Fee - $26.00 by 94. Receipt Number 20085641. (admin)
June 9, 2010 Filing 930 Notice Notice of Request to be Removed from ECF/Pacer Mailings Filed by Interested Party Delson Brown Properties, LLC. (Heyman, Michael)
June 9, 2010 Opinion or Order Filing 929 Order Granting Motion APPROVING settlement agreement between the Namco Bankruptcy Esate and NamWest Town Lakes LLC (Related Doc #844) Signed on 6/9/2010 (Fortier, Stacey)
June 9, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #843 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 06/30/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #843, (Fortier, Stacey)
June 8, 2010 Opinion or Order Filing 928 Order Granting stipulation for examination of custodian of records for Pentaco Management (Related Doc #897) Signed on 6/8/2010 (Fortier, Stacey)
June 8, 2010 Opinion or Order Filing 927 Order Granting STIPULATION to continue motion for relief from the automatic stay filed by Alireza Varastehpour- new date 6/29(2)(Related Doc #921) Signed on 6/8/2010 (Fortier, Stacey)
June 8, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 06/29/2010 at 02:00 PM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Fortier, Stacey)
June 7, 2010 Filing 926 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Michael G Fletcher on behalf of Cathay Bank. (Fletcher, Michael)
June 7, 2010 Filing 925 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bernard R Given on behalf of Courtesy NEF. (Given, Bernard)
June 6, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #859 MOTION TO SALE OF PROPERTY UNDER SECTION 363(B) filed by Bradley D. Sharp) Hearing to be held on 06/22/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #859, (Fortier, Stacey)
June 4, 2010 Filing 924 BNC Certificate of Notice - PDF Document. (RE: related document(s)#916 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 149. Service Date 06/04/2010. (Admin.)
June 4, 2010 Filing 923 Statement Filing of First Amendment of Membership Interest Purchase and Settlement Agreement in Connection With Notice of Joint Motion and Joint Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. and Beshmada, LLC, for an Order: (1) Approving Membership Interest Purchase and Settlement Agreement With GH Capital, LLC and Gregory Perlman; (2) Authorizing The Sale of Beshmada Membership Interests in GH Capital and Meadow Run Investors Pursuant To Bankruptcy Code 363; and (3) Approving and Authorizing Compromise of Claims and Controversies Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 4, 2010 Filing 922 Notice of Hearing Notice of Continued Hearing on Motion of Chapter 11 Trustee for Approval of Partial Settlement Agreement re Disputes Over Certain Collateral Related to 127 West 25th LLC and 241 Fifth Ave. Hotel, LLC, Revision to Partial Settlement Agreement, and Opportunity to Overbid Filed by Trustee Bradley D. Sharp (RE: related document(s)#843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations Of R. Todd Neilson, Bradley D. Sharp, And Louis A. Cicalese; And Request For Judicial Notice Filed In Support Thereof, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
June 4, 2010 Filing 921 Stipulation By Bradley D. Sharp and Alireza Varastehpour re Third Stipulation To Continue Hearing On The Motion For Relief From The Automatic Stay Filed By Alireza Varastehpour, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
June 4, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #380 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Fereshteh Kohanim) Hearing to be held on 07/28/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #380, (Fortier, Stacey)
June 3, 2010 Filing 920 Monthly Operating Report. Operating Report Number: 16. For the Month Ending April 30, 2010 Filed by Trustee Bradley D. Sharp. (Poitras, David)
June 3, 2010 Filing 919 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by M Jonathan Hayes on behalf of David Haghani. (Hayes, M)
June 2, 2010 Filing 918 Objection (related document(s): #907 Opposition filed by Trustee Bradley D. Sharp) Evidentiary Objections to Declarations Submitted in Support of Opposition to Motion for Relief from Automatic Stay Filed by Creditor Alireza Varastehpour (Stonerock, Ryan)
June 2, 2010 Filing 917 Reply to (related document(s): #784 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Promissory Note Secured by Deed of Trust . Fee Amount $150, filed by Creditor Alireza Varastehpour) Filed by Creditor Alireza Varastehpour (Attachments: #1 Exhibit C - E#2 Proof of Service#3 Exhibit A and B) (Stonerock, Ryan)
June 2, 2010 Opinion or Order Filing 916 Order Granting Motion For Sale of Property under Section 363(b) - (see order for details) (Related Doc #838) Signed on 6/2/2010 (Fortier, Stacey)
June 1, 2010 Filing 915 Notice Notice of Intent to Proceed with Hearing on Motion for Approval of Partial Settlement Agreement Re Disputes Over Certain Collateral Related to 127 West 25th LLC and 241 Fifth Ave. Hotel, LLC Filed by Trustee Bradley D. Sharp (RE: related document(s)#698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations Of R. Todd Neilson, Bradley D. Sharp, And Louis A. Cicalese In Support Thereof Filed by Trustee Bradley D. Sharp, #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations Of R. Todd Neilson, Bradley D. Sharp, And Louis A. Cicalese; And Request For Judicial Notice Filed In Support Thereof, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
June 1, 2010 Filing 914 Objection (related document(s): #845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code & filed by Trustee Bradley D. Sharp, #881 Opposition filed by Creditor Theodore Kohan, #901 Reply filed by Creditor Roya Boucherian, #902 Request for judicial notice filed by Creditor Roya Boucherian) to Reply Filed by Roya Boucherian with Proof of Service Filed by Creditor Theodore Kohan (Kim, George)
May 30, 2010 Hearing Set (RE: related document(s)#903 Motion to Approve Compromise Under Rule 9019 filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/29/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 29, 2010 Filing 913 BNC Certificate of Notice - PDF Document. (RE: related document(s)#911 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 149. Service Date 05/29/2010. (Admin.)
May 29, 2010 Filing 912 BNC Certificate of Notice - PDF Document. (RE: related document(s)#910 Order on Motion to Assume Lease or Executory Contract) No. of Notices: 149. Service Date 05/29/2010. (Admin.)
May 28, 2010 Hearing Set (RE: related document(s)#845 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/2/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 28, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 06/09/2010 at 10:00 AM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Fortier, Stacey)
May 28, 2010 Hearing Set (RE: related document(s)#884 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/9/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 27, 2010 Opinion or Order Filing 911 Order Granting Motion For Sale of Property under Section 363(b) (Related Doc #768) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 5/27/2010 (Fortier, Stacey)
May 27, 2010 Opinion or Order Filing 910 Order Granting Motion To Assume Lease or Executory Contract (Related Doc #826) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 5/27/2010 (Fortier, Stacey)
May 26, 2010 Filing 909 Notice Notice Of Lodging Of Deposition Transcript Of Alireza Varastehpour In Connection With The Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Alireza Varastehpour Filed by Trustee Bradley D. Sharp. (Attachments: #1 Part 1#2 Part 2#3 Part 3#4 Part 4#5 Part 5#6 Part 6#7 Part 7#8 Proof of Service) (Poitras, David)
May 26, 2010 Filing 908 Proof of service Supplemental Proof of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#904 Notice of Hearing). (Poitras, David)
May 26, 2010 Filing 907 Opposition to (related document(s): #784 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Promissory Note Secured by Deed of Trust . Fee Amount $150, filed by Creditor Alireza Varastehpour) Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Alireza Varastehpour; Declarations Of Bradley D. Sharp, David Haghnazarzadeh, Dean Okland, And Moe Abourched Filed by Trustee Bradley D. Sharp (Poitras, David)
May 26, 2010 Filing 906 Objection (related document(s): #784 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Promissory Note Secured by Deed of Trust . Fee Amount $150, filed by Creditor Alireza Varastehpour) Evidentiary Objections of Bradley D. Sharp, Chapter 11 Trustee, to Supplemental Declaration of Alireza Varastehpour Filed in Support of Motion for Relief From the Automatic Stay Filed by Trustee Bradley D. Sharp (Poitras, David)
May 26, 2010 Filing 905 Withdrawal re: NOTICE OF WITHDRAWAL OF OPPOSITION TO JOINT MOTION OF BRADLEY D. SHARP, CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC. AND BESHMADA, LLC, FOR AN ORDER: (1) APPROVING MEMBERSHIP INTEREST PURCHASE AND SETTLEMENT AGREEMENT WITH GH CAPITAL, LLC AND GREGORY PERLMAN; (2) AUTHORIZING THE SALE OF BESHMADA MEMBERSHIP INTERESTS IN GH CAPITAL AND MEADOW RUN INVESTORS PURSUANT TO BANKRUPTCY CODE 363; AND (3) APPROVING AND AUTHORIZING COMPROMISE OF CLAIMS AND CONTROVERSIES Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#859 Motion For Sale of Property under Section 363(b) Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. And Beshmada, LLC, For An Order: (1) Approving Membership Interest Purchase And Settlement A). (Kreis, John)
May 26, 2010 Filing 904 Notice of Hearing Notice of Change of Time for Hearing re: Motion of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc., for an Order: (1) Approving, and Authorizing the Execution of and Performance Under, Sale and Compromise Agreement; (2) Authorizing Sale of Estate's (A) Interests in Real Property (9920 S. La Cienega Boulevard, Inglewood, CA) and (B) Litigation Rights and Claims Re 9920 S. La Cienega Boulevard, Inglewood, CA; and (3) Approving and Authorizing Compromise of Controversy; and Notice of Overbid Procedures Filed by Trustee Bradley D. Sharp (RE: related document(s)#838 Motion For Sale of Property under Section 363). (Poitras, David)
May 26, 2010 Filing 903 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion of Chapter 11 Trustee for Approval of Settlement Agreement with Parisa Alhashim Regarding Treatment of Secured Claim; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (Shemano, David)
May 25, 2010 Filing 902 Request for judicial notice Request For Judicial Notice In Support of Reply To The Kohan Group's Opposition To Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., For An Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances And Interests, Pursuant To Bankruuptcy Code Section 363(f) and Court Approved Settlement Agreement [NTL Property] with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code &). (Madden, John)
May 25, 2010 Filing 901 Reply to (related document(s): #845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code & filed by Trustee Bradley D. Sharp, #881 Opposition filed by Creditor Theodore Kohan) Reply To The Kohan Group's Opposition To Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., For An Order Authorizing Transfer Of Real Property Free And Clear Of All Liens, Claims, Encumbrances And Interests, Pursuant To Bankruptcy Code Section 363(f) And Court Approved Settlement Agreement [NTL Property]; And Declaration Of David Norouzi In Support Thereof, with Proof of Service Filed by Creditor Roya Boucherian (Madden, John)
May 25, 2010 Filing 900 Declaration re: Declaration of Hooshang (Sean) Namvar re Motion of Chapter 11 Trustee of Namco Capital Group, Inc. for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code 363(F) and Court Approved Settlement Agreement [Ntl Property] Filed by Trustee Bradley D. Sharp (RE: related document(s)#845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code &). (Poitras, David)
May 25, 2010 Filing 899 Request for judicial notice Request for Judicial Notice in Support of Reply of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., to Opposition of Kohan Group Parties to Motion for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code 363(F) and Court Approved Settlement Agreement [Ntl Property] Filed by Trustee Bradley D. Sharp (RE: related document(s)#898 Reply). (Attachments: #1 Exhibit Exhibit A#2 Exhibit B#3 Exhibit Exhibit C#4 Proof of Service) (Poitras, David)
May 25, 2010 Filing 898 Reply to (related document(s): #881 Opposition filed by Creditor Theodore Kohan) Reply of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., to Opposition of Kohan Group Parties to Motion for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code 363(F) and Court Approved Settlement Agreement [Ntl Property]; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (Poitras, David)
May 25, 2010 Filing 897 Stipulation By Pentaco Management, Inc. and Namco Insurance Services, Inc. and Bradley D. Sharp and R. Todd Neilson re: Federal Rule of Bankruptcy Procedure 2004 Examination of Custodian of Records for Pentaco Management, Inc. Filed by Interested Party Pentaco Management, Inc. (Reeder, Christopher)
May 25, 2010 Filing 896 Declaration re: Declaration Of Richard L. Wynne In Support Of Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Authority To Employ Jones Day As Special Counsel To Trustee Filed by Trustee Bradley D. Sharp (RE: related document(s)#894 Application to Employ Jones Day as Special Counsel Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For Authority To Employ Jones Day As Special Counsel To Trustee, #895 Notice of motion/application). (Wynne, Richard)
May 25, 2010 Filing 895 Notice of motion/application Notice Pursuant To Local Bankruptcy Rule 2014-1(b) Of Submission Of Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Authority To Employ Jones Day As Special Counsel To Trustee Filed by Trustee Bradley D. Sharp (RE: related document(s)#894 Application to Employ Jones Day as Special Counsel Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For Authority To Employ Jones Day As Special Counsel To Trustee Filed by Trustee Bradley D. Sharp). (Wynne, Richard)
May 25, 2010 Filing 894 Application to Employ Jones Day as Special Counsel Application Of The Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For Authority To Employ Jones Day As Special Counsel To Trustee Filed by Trustee Bradley D. Sharp (Wynne, Richard)
May 25, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #698 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 06/02/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #698, (Fortier, Stacey)
May 25, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #843 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 06/02/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #843, (Fortier, Stacey)
May 24, 2010 Filing 893 Reply to (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp) Filed by Interested Party Pentaco Management, Inc. (Attachments: #1 Exhibit Declaration of H. Mark Madnick#2 Exhibit Request for Judicial Notice#3 Exhibit Proof of Service) (Reeder, Christopher)
May 24, 2010 Hearing Set (RE: related document(s)#884 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/9/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 24, 2010 Hearing Set (RE: related document(s)#838 Motion to Sale of Property under Section 363(b) filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/2/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 21, 2010 Filing 892 BNC Certificate of Notice - PDF Document. (RE: related document(s)#885 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule) No. of Notices: 147. Service Date 05/21/2010. (Admin.)
May 21, 2010 Filing 891 Declaration re: /DECLARATION OF GILLIAN N. BROWN IN SUPPORT OF CHAPTER 11 TRUSTEES OPPOSITION TO: (1) PENTACO MANAGEMENT, INC.S MOTION FOR PROTECTIVE ORDER [DOCKET NO. 866]; AND (2) JOINDER OF NAMCO INSURANCE SERVICES TO MOTION OF PENTACO MANAGEMENT FOR PROTECTIVE ORDER [DOCKET NO. 878] Filed by Trustee Bradley D. Sharp (RE: related document(s)#888 Opposition). (Brown, Gillian)
May 21, 2010 Filing 890 Declaration re: /DECLARATION OF NICHOLAS R. TROSZAK IN SUPPORT OF CHAPTER 11 TRUSTEES OPPOSITION TO: (1) PENTACO MANAGEMENT, INC.S MOTION FOR PROTECTIVE ORDER [DOCKET NO. 866]; AND (2) JOINDER OF NAMCO INSURANCE SERVICES TO MOTION OF PENTACO MANAGEMENT FOR PROTECTIVE ORDER [DOCKET NO. 878] Filed by Trustee Bradley D. Sharp (RE: related document(s)#888 Opposition). (Brown, Gillian)
May 21, 2010 Filing 889 Declaration re: /DECLARATION OF ARNOLD GARCIA IN SUPPORT OF CHAPTER 11 TRUSTEES OPPOSITION TO: (1) PENTACO MANAGEMENT, INC.S MOTION FOR PROTECTIVE ORDER [DOCKET NO. 866]; AND (2) JOINDER OF NAMCO INSURANCE SERVICES TO MOTION OF PENTACO MANAGEMENT FOR PROTECTIVE ORDER [DOCKET NO. 878] Filed by Trustee Bradley D. Sharp (RE: related document(s)#888 Opposition). (Brown, Gillian)
May 21, 2010 Filing 888 Opposition to (related document(s): #866 Motion for Protective Order filed by Interested Party Pentaco Management, Inc., #878 Joint/Joinder filed by Debtor Namco Capital Group Inc) /CHAPTER 11 TRUSTEES OPPOSITION TO: (1) PENTACO MANAGEMENT, INC.S MOTION FOR PROTECTIVE ORDER [DOCKET NO. 866]; AND (2) JOINDER OF NAMCO INSURANCE SERVICES TO MOTION OF PENTACO MANAGEMENT FOR PROTECTIVE ORDER [DOCKET NO. 878]; DECLARATIONS OF GILLIAN N. BROWN, ARNOLD GARCIA, AND NICHOLAS R. TROSZAK FILED CONCURRENTLY HEREWITH Filed by Trustee Bradley D. Sharp (Brown, Gillian)
May 20, 2010 Filing 887 BNC Certificate of Notice - PDF Document. (RE: related document(s)#874 ORDER shortening time) No. of Notices: 147. Service Date 05/20/2010. (Admin.)
May 20, 2010 Filing 886 Notice of Attorney Change of Address Filed by Creditor Haroon Moossai. (Salvato, Gregory)
May 19, 2010 Opinion or Order Filing 885 Order Granting ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (SEE ORDER FOR DETAILS) #822) Signed on 5/19/2010 (Fortier, Stacey)
May 19, 2010 Filing 884 Motion [Notice Of Motion] And Fourth Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service [Hearing Date: 6/9/2010; Time: 10:00 am; Courtroom 1668] Filed by Trustee Bradley D. Sharp (Poitras, David)
May 19, 2010 Filing 883 Opposition to (related document(s): #859 Motion For Sale of Property under Section 363(b) Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. And Beshmada, LLC, For An Order: (1) Approving Membership Interest Purchase And Settlement A filed by Trustee Bradley D. Sharp) Filed by Creditor DAN SHAVOLIAN (Kreis, John)
May 19, 2010 Filing 882 Joint/Joinder Joinder of The Official Committee of Unsecured Creditors of Namco Capital Group to the Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc. for an Order Authorizing Transfer of Real Property Free and Clear of all Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code Sec. 363(f) and Court Approved Settlement Agreement with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code &). (Frey, Sandford)
May 19, 2010 Filing 881 Opposition to (related document(s): #845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code & filed by Trustee Bradley D. Sharp) Filed by Creditor Theodore Kohan (Attachments: #1 Exhibit A to Opposition#2 Exhibit B and C to Opposition#3 Exhibit D to Opposition and Proof of Service) (Kim, George)
May 19, 2010 Filing 880 Substitution of attorney Filed by Creditor Theodore Kohan. (Kim, George)
May 19, 2010 Hearing Set (RE: related document(s)#866 Motion for Protective Order filed by Interested Party Pentaco Management, Inc.) The Hearing date is set for 5/26/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 19, 2010 Hearing Set (RE: related document(s)#859 Motion to Sale of Property under Section 363(b) filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/2/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 18, 2010 Filing 879 Proof of service to Joinder of Namco Insurance Services to Motion of Pentaco Management For Protective Order; Declaration of Fara Raban Filed by Debtor Namco Capital Group Inc (RE: related document(s)#878 Joint/Joinder). (Davidoff, Brian)
May 18, 2010 Filing 878 Joint/Joinder of Namco Insurance Services to Motion of Pentaco Management For Protective Order; Declaration of Fara Raban Filed by Debtor Namco Capital Group Inc (RE: related document(s)#866 Motion for Protective Order ). (Davidoff, Brian)
May 18, 2010 Filing 877 Objection (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp) Evidentiary Objections To The Declarations Of Dan Shavolian And Claude Castro, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
May 18, 2010 Filing 876 Reply to (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp) Reply Of Chapter 11 Trustee In Support Of Motion For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Second Request For Judicial Notice In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
May 18, 2010 Filing 875 Response to (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp) Responses To Objecting Parties' Evidentiary Objections, Filed In Opposition To Trustees' Motion For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
May 18, 2010 Opinion or Order Filing 874 ORDER shortening time to have heard Motion for Protective order of Pentaco Management Inc. ~ShowTextBox({sequence})~ (Related Doc #871) Signed on 5/18/2010 (Mendoza, Maria Patricia)
May 17, 2010 Filing 873 Ex parte application TO CONTINUE HEARING ON MOTION FOR APPROVAL OF PARTIAL SETTLEMENT AGREEMENT RE DISPUTES OVER CERTAIN COLLATERAL RELATED TO 127 WEST 25TH LLC AND 241 FIFTH AVE. HOTEL, LLC AND REQUEST TO FILE SUPPLEMENTAL PAPERS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF JOHN P. KREIS Filed by Creditor DAN SHAVOLIAN (Kreis, John)
May 16, 2010 Filing 872 BNC Certificate of Notice - PDF Document. (RE: related document(s)#865 Order (Generic)) No. of Notices: 146. Service Date 05/16/2010. (Admin.)
May 14, 2010 Filing 871 Ex parte application for an Order Shortening Time to have Heard Motion for Protective Order of Pentaco Management, Inc. Filed by Interested Party Pentaco Management, Inc. (Attachments: #1 Proposed Order) (Reeder, Christopher)
May 14, 2010 Filing 870 Declaration re: of Arsenio Sabiniano, Jr. in Support of Motion for Protective Order Filed by Interested Party Pentaco Management, Inc. (RE: related document(s)#866 Motion for Protective Order ). (Reeder, Christopher)
May 14, 2010 Filing 869 Declaration re: of Greg Johnson in Support of Motion for Protective Order Filed by Interested Party Pentaco Management, Inc. (RE: related document(s)#866 Motion for Protective Order ). (Reeder, Christopher)
May 14, 2010 Filing 868 Declaration re: of H. Mark Madnick in Support of Motion for Protective Order Filed by Interested Party Pentaco Management, Inc. (RE: related document(s)#866 Motion for Protective Order ). (Reeder, Christopher)
May 14, 2010 Filing 867 Declaration re: of Christopher S. Reeder in Support of Motion for Protective Order Filed by Interested Party Pentaco Management, Inc. (RE: related document(s)#866 Motion for Protective Order ). (Reeder, Christopher)
May 14, 2010 Filing 866 Motion for Protective Order Filed by Interested Party Pentaco Management, Inc. (Reeder, Christopher)
May 14, 2010 Opinion or Order Filing 865 Order Granting stipulation to continue motion for relief from automatic stay (Related Doc #854) Signed on 5/14/2010 (Fortier, Stacey)
May 14, 2010 Filing 864 Errata RE REQUEST FOR JUDICIAL NOTICE Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#857 Request for judicial notice). (Attachments: #1 Volume(s) 2#2 Volume(s) 3#3 Volume(s) 4#4 Volume(s) 5) (Kreis, John)
May 14, 2010 Filing 863 Errata RE EVIDENTIARY OBJECTIONS Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#856 Objection). (Kreis, John)
May 14, 2010 Filing 862 Errata RE OPPOSITION TO MOTION FOR Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#855 Opposition). (Attachments: #1 Volume(s) 2#2 Volume(s) 3#3 Volume(s) 4#4 Volume(s) 5) (Kreis, John)
May 13, 2010 Filing 861 BNC Certificate of Notice - PDF Document. (RE: related document(s)#858 Order on Motion for Examination) No. of Notices: 146. Service Date 05/13/2010. (Admin.)
May 13, 2010 Filing 860 Certificate of Service /CERTIFICATE OF SERVICE OF ENTERED ORDER GRANTING CHAPTER 11 TRUSTEES MOTION FOR ORDER DIRECTING FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 EXAMINATION OF CUSTODIAN OF RECORDS FOR PENTACO MANAGEMENT, INC., AND FOR PRODUCTION OF DOCUMENTS Filed by Trustee Bradley D. Sharp (RE: related document(s)#858 Order on Motion for Examination). (Brown, Gillian)
May 12, 2010 Filing 859 Motion For Sale of Property under Section 363(b) Notice Of Joint Motion And Joint Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. And Beshmada, LLC, For An Order: (1) Approving Membership Interest Purchase And Settlement Agreement With GH Capital, LLC And Gregory Perlman; (2) Authorizing The Sale Of Beshmada Membership Interests In GH Capital And Meadow Run Investors Pursuant To Bankruptcy Code 363; And (3) Approving And Authorizing Compromise Of Claims And Controversies; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp, Louis A. Cicalese, Andrew Daitch, Bradley E. Lofgren, Gregory Perlman And Eric Held, With Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6#7 Exhibit 7#8 Exhibit 8 Pt 1#9 Exhibit 8 Pt 2#10 Exhibit 9#11 Proof of Service) (Poitras, David)
May 11, 2010 Opinion or Order Filing 858 Order Granting Motion for 2004 Examination (Related Doc #846)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 5/11/2010 (Fortier, Stacey)
May 11, 2010 Filing 857 Request for judicial notice Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O). (Kreis, John)
May 11, 2010 Filing 856 Objection (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp) EVIDENTIARY OBJECTIONS TO DECLARATIONS OF R. TODD NEILSON, BRADLEY D. SHARP AND LOUIS A. CICALESE IN SUPPORT OF MOTION FOR APPROVAL OF PARTIAL SETTLEMENT AGREEMENT RE DISPUTES OVER CERTAIN COLLATERAL RELATED TO 127 WEST 25TH LLC AND 241 FIFTH AVE. HOTEL, LLC Filed by Creditor DAN SHAVOLIAN (Kreis, John)
May 11, 2010 Filing 855 Opposition to (related document(s): #843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations O filed by Trustee Bradley D. Sharp) Filed by Creditor DAN SHAVOLIAN (Kreis, John)
May 10, 2010 Filing 854 Stipulation By Bradley D. Sharp and Alireza Varastehpour - Second Stipulation To Continue Hearing On The Motion For Relief From The Automatic Stay Filed By Alireza Varastehpour, With Service Filed by Trustee Bradley D. Sharp (Djang, Caroline)
May 10, 2010 Filing 853 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Creditor Roya Boucherian (RE: related document(s)#800 Notice of Appeal). (Madden, John)
May 10, 2010 Hearing Set (RE: related document(s)#843 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 5/25/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 10, 2010 Hearing Set (RE: related document(s)#844 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/2/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 6, 2010 Filing 852 Response to (related document(s): #827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Comments of R. Todd Neilson, Chapter 11 Trustee of the Bankruptcy Estate of Ezri Namvar, to Application for Order Authorizing Employment of the Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Trustee R. Todd Neilson (Pagay, Malhar)
May 6, 2010 Opinion or Order Filing 851 Order approving application of Bradley Sharp Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group Inc to employ development specialist Inc as financial advisor Re: Signed on 5/6/2010 (RE: related document(s)#799 Application to Employ filed by Trustee Bradley D. Sharp). (Fortier, Stacey)
May 6, 2010 Filing 850 Proof of service Supplemental Proof of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code &). (Poitras, David)
May 6, 2010 Filing 849 Objection (related document(s): #827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
May 6, 2010 Filing 848 Certificate of Service /CERTIFICATE OF SUPPLEMENTAL SERVICE OF: (1) CHAPTER 11 TRUSTEES NOTICE OF MOTION FOR ORDER DIRECTING FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 EXAMINATION OF CUSTODIAN OF RECORDS FOR PENTACO MANAGEMENT, INC., AND FOR PRODUCTION OF DOCUMENTS, AND (2) CHAPTER 11 TRUSTEES MOTION FOR ORDER DIRECTING FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 EXAMINATION OF CUSTODIAN OF RECORDS FOR PENTACO MANAGEMENT, INC., AND FOR PRODUCTION OF DOCUMENTS; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF; DECLARATION OF GILLIAN N. BROWN IN SUPPORT THEREOF Filed by Trustee Bradley D. Sharp (RE: related document(s)#846 Motion for 2004 Examination of Custodian of Records for Pentaco Management, Inc. and for Production of Documents; Declaration of Gillian N. Brown in Support Thereof, #847 Notice of motion/application). (Brown, Gillian)
May 5, 2010 Filing 847 Notice of motion/application Filed by Trustee Bradley D. Sharp (RE: related document(s)#846 Motion for 2004 Examination of Custodian of Records for Pentaco Management, Inc. and for Production of Documents; Declaration of Gillian N. Brown in Support Thereof Filed by Trustee Bradley D. Sharp). (Brown, Gillian)
May 5, 2010 Filing 846 Motion for 2004 Examination of Custodian of Records for Pentaco Management, Inc. and for Production of Documents; Declaration of Gillian N. Brown in Support Thereof Filed by Trustee Bradley D. Sharp (Brown, Gillian)
May 5, 2010 Filing 845 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Authorizing Transfer of Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, Pursuant to Bankruptcy Code 363(f) and Court Approved Settlement Agreement [Ntl Property]; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit Exhibit 1 - 3#2 Exhibit 4 - Part 1#3 Exhibit 4 - Part 2#4 Exhibit Exh 5 - 7#5 Proof of Service) (Poitras, David)
May 5, 2010 Filing 844 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order Approving Settlement Agreement Between The Namco Bankruptcy Estate and Namwest-Town Lakes, LLC; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (Poitras, David)
May 5, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #784 MOTION FOR RELIEF - ORDER CONFIRMING TERMINATION OF STAY OR THAT NO STAY IS IN EFFECT filed by Alireza Varastehpour) Hearing to be held on 05/26/2010 at 10:00 AM 255 E. Temple St. Courtroom1668 Los Angeles, CA 90012 for #784, (Fortier, Stacey)
May 5, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #698 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 05/25/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #698, (Fortier, Stacey)
May 5, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 06/29/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
May 4, 2010 Filing 843 Motion Notice Of Motion And Motion Of Chapter 11 Trustee For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations Of R. Todd Neilson, Bradley D. Sharp, And Louis A. Cicalese; And Request For Judicial Notice Filed In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibits 1 and 2#2 Proof of Service) (Poitras, David)
May 4, 2010 Hearing Set (RE: related document(s)#826 Motion to Assume Lease or Executory Contract filed by Trustee Bradley D. Sharp) The Hearing date is set for 5/12/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 30, 2010 Filing 842 BNC Certificate of Notice - PDF Document. (RE: related document(s)#837 Order on Generic Motion) No. of Notices: 147. Service Date 04/30/2010. (Admin.)
April 30, 2010 Filing 841 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Penelope Parmes on behalf of Physicians Reciprocal Insurers. (Parmes, Penelope)
April 28, 2010 Hearing Set (RE: related document(s)#843 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/2/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 28, 2010 Filing 840 Notice of sale of estate property (LBR 6004-2) 9920 S. La Cienega Boulevard, Inglewood, California Filed by Trustee Bradley D. Sharp. (Geher, Thomas)
April 28, 2010 Filing 839 Notice of Hearing Notice Of Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale And Compromise Agreement; (2) Authorizing Sale Of Estate's (A) Interests In Real Property (9920 S. La Cienega Boulevard, Inglewood, CA) And (B) Litigation Rights And Claims Re 9920 S. La Cienega Boulevard, Inglewood, CA; And (3) Approving And Authorizing Compromise Of Controversy; And Notice Of Overbid Procedures, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#838 Motion For Sale of Property under Section 363). (Geher, Thomas)
April 28, 2010 Filing 838 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale And Compromise Agreement; (2) Authorizing Sale Of Estate's (A) Interests In Real Property (9920 S. La Cienega Boulevard, Inglewood, CA) And (B) Litigation Rights And Claims Re 9920 S. La Cienega Boulevard, Inglewood, CA; And (3) Approving And Authorizing Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Part 2 of 2) (Geher, Thomas)
April 28, 2010 Opinion or Order Filing 837 Order Granting Motion for order directing payment of funds wrongfully withheld by trustee following settlement (see order for details) (Related Doc #745) Signed on 4/28/2010 (Fortier, Stacey)
April 26, 2010 Filing 836 Declaration re: non opposition Declaration of Caroline R. Djang re Lack of Opposition to Application of Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc. to Employ Development Specialists, Inc. as Financial Advisor Filed by Trustee Bradley D. Sharp (RE: related document(s)#799 Application to Employ Development Specialists, Inc. as Financial Advisor Notice Of Application And Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Development Specialists, Inc. As F). (Poitras, David)
April 26, 2010 Filing 835 Statement of Issues on Appeal (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#800 Notice of Appeal). (Young, Mark)
April 26, 2010 Filing 834 Appellant Designation of Contents For Inclusion in Record On Appeal Designation of Record on Appeal (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#800 Notice of Appeal). Appellee designation due by 05/10/2010. Transmission of Designation Due by 05/26/2010. (Young, Mark)
April 26, 2010 Filing 833 Notice of Hearing Notice of Hearing re: Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay (with proof of service) Filed by Trustee Bradley D. Sharp (RE: related document(s)#810 Motion For Summary Judgment Notice of Motion and Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay; Memorandum of Points and Authorities in Support Thereof). (Leland, Jennifer)
April 24, 2010 Hearing Set (RE: related document(s)#826 Motion to Assume Lease or Executory Contract filed by Trustee Bradley D. Sharp) The Hearing date is set for 5/26/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 22, 2010 Filing 832 Notice of motion/application Notice Pursuant to Local Bankruptcy Rule 2014-1(b) of Submission of Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc.). (Neue, Mike)
April 22, 2010 Filing 831 Proof of service Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors , #828 Declaration, #829 Declaration, #830 Declaration). (Neue, Mike)
April 22, 2010 Filing 830 Declaration re: Declaration of Benhur Sepehr in Support of Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors ). (Neue, Mike)
April 22, 2010 Filing 829 Declaration re: Declaration of Daryoush Dayan in Support of Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors ). (Neue, Mike)
April 22, 2010 Filing 828 Declaration re: Declaration of William N. Lobel in Support of Application for Order Authorizing Employment of The Lobel Firm, LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (RE: related document(s)#827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors ). (Neue, Mike)
April 22, 2010 Filing 827 Application to Employ The Lobel Firm, LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors of Namco Capital Group, Inc. (Neue, Mike)
April 21, 2010 Filing 826 Motion to Assume Lease or Executory Contract NOTICE OF MOTION AND MOTION OF BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR THE ESTATE OF NAMCO CAPITAL GROUP, INC., FOR ORDER AUTHORIZING ASSUMPTION AND ASSIGNMENT OF REAL PROPERTY LEASE, FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND ENCUMBRANCES [1929 PICO BOULEVARD]; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF BRADLEY D. SHARP Filed by Trustee Bradley D. Sharp (Poitras, David)
April 21, 2010 Filing 825 Proof of service Amended Supplemental Proof Of Service Re: Notice Of Motion And Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1929 Pico Boulevard]; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#768 Motion For Sale of Property under Section 363(b) Notice Of Motion And Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Cla). (Attachments: #1 Part 2 of 2) (Djang, Caroline)
April 21, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 07/28/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
April 20, 2010 Filing 824 Request for courtesy Notice of Electronic Filing (NEF) Filed by Jeffery D Hermann on behalf of Courtesy NEF. (Hermann, Jeffery)
April 20, 2010 Filing 823 Monthly Operating Report. Operating Report Number: 15. For the Month Ending March 31, 2010 With Service Filed by Trustee Bradley D. Sharp. (Geher, Thomas)
April 19, 2010 Filing 822 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Creditor DAN SHAVOLIAN (Kreis, John)
April 19, 2010 Filing 821 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Duane Kumagai ESQ on behalf of Mousa Namvar. (Kumagai, Duane)
April 19, 2010 Filing 820 Joint/Joinder Joint Statement by Chapter 11 Trustees, Beshmada, and Dan Shavolian, 127 West 25th LLC, Hazak Associates, LLC, and 241 Fifth Avenue Hotel, LLC, Re Motion of Chapter 11 Trustee for Approval of Partial Settlement Agreement Re Disputes Over Certain Collateral Related to 127 West 25th LLC and 241 Fifth Ave. Hotel, LLC Filed by Trustee Bradley D. Sharp (RE: related document(s)#698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Mem). (Poitras, David)
April 19, 2010 Filing 819 Notice of referral of appeal to BAP with certificate of mailing (RE: related document(s)#800 Notice of Appeal filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) (Mendoza, Maria Patricia)
April 19, 2010 Filing 818 Request for courtesy Notice of Electronic Filing (NEF) Filed by George H Kim on behalf of Courtesy NEF. (Kim, George)
April 18, 2010 Filing 817 BNC Certificate of Notice - PDF Document. (RE: related document(s)#815 Order (Generic)) No. of Notices: 145. Service Date 04/18/2010. (Admin.)
April 16, 2010 Filing 816 BNC Certificate of Notice - PDF Document. (RE: related document(s)#805 Order (Generic)) No. of Notices: 145. Service Date 04/16/2010. (Admin.)
April 16, 2010 Opinion or Order Filing 815 Order Denying Emergency Motion for Stay of Foreclosure Sale Pending Appeal (Related Doc #807) Signed on 4/16/2010 (Mendoza, Maria Patricia)
April 16, 2010 Filing 814 Amended Motion (related document(s): #810 Motion For Summary Judgment Notice of Motion and Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay; Memorandum of Points and Authorities in Support Thereof (with proof of service) filed by Trustee Bradley D. Sharp) Proposed Statement of Uncontroverted Facts and Conclusions of Law in Support of Namco Chapter 11 Trustee's Motion for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay (with proof of service) Filed by Trustee Bradley D. Sharp (Leland, Jennifer)
April 16, 2010 Filing 813 Declaration re: Declaration of Jeffry H. Belle in Support of Namco Chapter 11 Trustee's Motion for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay (with proof of service) Filed by Trustee Bradley D. Sharp (RE: related document(s)#810 Motion For Summary Judgment Notice of Motion and Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay; Memorandum of Points and Authorities in Support Thereof (with proof of service)). (Leland, Jennifer)
April 16, 2010 Filing 812 Declaration re: Declaration of Jennifer W. Leland in Support of Namco Chapter 11 Trustee's Motion for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay (with proof of service) Filed by Trustee Bradley D. Sharp (RE: related document(s)#810 Motion For Summary Judgment Notice of Motion and Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay; Memorandum of Points and Authorities in Support Thereof (with proof of service)). (Leland, Jennifer)
April 16, 2010 Filing 811 Request for judicial notice Request for Judicial Notice in Support of Namco Chapter 11 Trustee's Motion for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay (with proof of service) Filed by Trustee Bradley D. Sharp (RE: related document(s)#810 Motion For Summary Judgment Notice of Motion and Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay; Memorandum of Points and Authorities in Support Thereof (with proof of service)). (Leland, Jennifer)
April 16, 2010 Filing 810 Motion For Summary Judgment Notice of Motion and Motion of Namco Chapter 11 Trustee for Summary Judgment of Faramarz Massachi's Claim for Relief from Automatic Stay; Memorandum of Points and Authorities in Support Thereof (with proof of service) Filed by Trustee Bradley D. Sharp (Leland, Jennifer)
April 15, 2010 Filing 809 Declaration re: Declaration of Theodore Kohan in Support of Emergency Motion for Stay of Foreclosure Sale Pending Appeal (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#807 Emergency motion for Stay of Foreclosure Sale Pending Appeal; Memorandum of Points and Authorities (with proof of service)). (Young, Mark)
April 15, 2010 Filing 808 Declaration re: Declaration of Mark T. Young in Support of Emergency Motion for Stay of Foreclosure Sale Pending Appeal (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#807 Emergency motion for Stay of Foreclosure Sale Pending Appeal; Memorandum of Points and Authorities (with proof of service)). (Young, Mark)
April 15, 2010 Filing 807 Emergency motion for Stay of Foreclosure Sale Pending Appeal; Memorandum of Points and Authorities (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (Young, Mark)
April 15, 2010 Filing 806 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Monserrat Morales on behalf of Courtesy NEF. (Morales, Monserrat)
April 14, 2010 Opinion or Order Filing 805 Order Granting stipulation to continue (see order for details) (Related Doc #798) Signed on 4/14/2010 (Fortier, Stacey)
April 14, 2010 Opinion or Order Filing 804 Order Granting Application to Employ FTI Consulting (Related Doc #739) Signed on 4/14/2010. (Fortier, Stacey)
April 14, 2010 Filing 803 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Benjamin Seigel on behalf of Abraham B. Assil Trust. (Seigel, Benjamin)
April 14, 2010 Filing 802 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Steven N Kurtz on behalf of Courtesy NEF. (Kurtz, Steven)
April 14, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #768 MOTION TO SALE OF PROPERTY UNDER SECTION 363(B) filed by Bradley D. Sharp) Hearing to be held on 05/12/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #768, (Fortier, Stacey)
April 13, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #698 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 04/21/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #698, (Fortier, Stacey)
April 12, 2010 Filing 801 Notice of Change of Address . (Montgomery, Susan)
April 12, 2010 Filing 800 Notice of Appeal BAP Court. Notice of Appeal [Official Form 7] Date Order Entered: March 30, 2010; Related Order Entered: February 21, 2010 (with proof of service). Fee Amount $255 Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#783 Order on Motion To Reconsider). Appellant Designation due by 04/26/2010. (Young, Mark) Modified on 6/11/2010 CC -10-1120 (Mendoza, Maria Patricia). Appealed to COA on 11/22/10, case number 10-60048 Modified on 12/20/2010 (Alcala, Maria). [JUDGMENT , DISMISSED AS MOOT 10/27/2010], [9TH CCA 10-60047 and 10-60048, DISMISSED 8/09/2013] Modified on 2/4/2015 (Mendoza, Maria Patricia).
April 12, 2010 Receipt of Notice of Appeal(2:08-bk-32333-BR) [appeal,ntcapl] ( 255.00) Filing Fee. Receipt number 13704134. Fee amount 255.00. (U.S. Treasury)
April 9, 2010 Filing 799 Application to Employ Development Specialists, Inc. as Financial Advisor Notice Of Application And Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Development Specialists, Inc. As Financial Advisor; Declaration Of Eric Held In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
April 9, 2010 Filing 798 Stipulation By Bradley D. Sharp and Alireza Varastehpour To Continue Hearing On The Motion For Relief From The Automatic Stay, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
April 8, 2010 Filing 797 BNC Certificate of Notice - PDF Document. (RE: related document(s)#791 Order (Generic)) No. of Notices: 144. Service Date 04/08/2010. (Admin.)
April 8, 2010 Filing 796 Proof of service Supplemental Proof Of Service Re: Notice Of Motion And Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1929 Pico Boulevard]; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#768 Motion For Sale of Property under Section 363(b) Notice Of Motion And Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Cla). (Djang, Caroline)
April 7, 2010 Filing 795 Notice of Hearing Notice Of Continued Hearing On Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1929 Pico Boulevard], With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#768 Motion For Sale of Property under Section 363). (Djang, Caroline)
April 7, 2010 Filing 794 Notice of sale of estate property (LBR 6004-2) Real property and improvements thereon commonly known as 1929 Pico Blvd., Los Angeles, CA 90006 Filed by Trustee Bradley D. Sharp. (Poitras, David)
April 7, 2010 Filing 793 Notice Notice of Errata Regarding Notice of Voluntary Dismissal of Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362, with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#792 Notice Notice of Voluntary Dismissal Of Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362, with Proof of Service Filed by Creditor Roya Boucherian). (Madden, John)
April 6, 2010 Filing 792 Notice Notice of Voluntary Dismissal Of Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362, with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Certain Collateral In Tempe Arizona . Fee Amount $150, Filed by Creditor Roya Boucherian). (Madden, John)
April 6, 2010 Opinion or Order Filing 791 Order Granting stipulation to extend discoverycutoff date and continuance of status conference (see order for details) (Related Doc #786) Signed on 4/6/2010 (Fortier, Stacey)
April 6, 2010 Filing 790 Motion to Continue Hearing On (related documents #768 Motion to Sale of Property under Section 363(b)) Request For Continuance Of Hearing On Second Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate [1929 Pico Boulevard], With Service Filed by Trustee Bradley D. Sharp (Djang, Caroline)
April 6, 2010 Filing 789 Reply to (related document(s): #745 Motion For Order Directing Payment of Funds Wrongfully Withheld by Trustee Following Settlement; Declarations of Haroon Moossai and Gregory M. Salvato, Esq. filed by Creditor Haroon Moossai) Filed by Creditor Haroon Moossai (Salvato, Gregory)
April 5, 2010 Filing 788 Request for special notice with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir. (Frey, Sandford)
April 5, 2010 Filing 787 Withdrawal re: Notice of Withdrawal of Subpoenas (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (RE: related document(s)#779 Notice). (Young, Mark)
April 5, 2010 Hearing Set (RE: related document(s)#784 Motion for Relief - Order Confirming Termination of Stay or That no Stay is in Effect filed by Creditor Alireza Varastehpour) The Hearing date is set for 4/21/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 2, 2010 Filing 786 Stipulation By Bradley D. Sharp and Soleiman Naim and Fereshteh Kohanim re Mediation, Extension Of Discovery Cutoff Date And Continuance Of Status Conference, With Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
April 2, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 04/13/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Fortier, Stacey)
April 1, 2010 Filing 785 Declaration re: non opposition with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#739 Application to Employ FTI Consulting as Financial Advisors with Proof of Service). (Frey, Sandford)
March 31, 2010 Filing 784 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) Promissory Note Secured by Deed of Trust . Fee Amount $150, Filed by Creditor Alireza Varastehpour (Stonerock, Ryan)
March 31, 2010 Receipt of Motion for Relief - Order Confirming Termination of Stay or That no Stay is in Effect(2:08-bk-32333-BR) [motion,nmts] ( 150.00) Filing Fee. Receipt number 13546525. Fee amount 150.00. (U.S. Treasury)
March 30, 2010 Opinion or Order Filing 783 Order Denying Motion To Reconsider (Related Doc #743)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed Signed on 3/30/2010. (Fortier, Stacey)
March 30, 2010 Filing 782 Substitution of attorney for Creditor, 26 ETEHAD, LLC Filed by Creditor 26 Etehad, LLC. (Geffner, Randi)
March 30, 2010 Filing 781 Response to (related document(s): #745 Motion For Order Directing Payment of Funds Wrongfully Withheld by Trustee Following Settlement; Declarations of Haroon Moossai and Gregory M. Salvato, Esq. filed by Creditor Haroon Moossai) Response of Chapter 11 Trustee of Namco Capital Group, Inc. to Motion for Order Directing Payment of Funds Wrongfully Withheld by the Trustee Following Settlement Filed by Trustee Bradley D. Sharp (Poitras, David)
March 29, 2010 Filing 780 Declaration re: Second Supplemental Declaration of Mark T. Young in Support of Motion to Alter or Amend "Order: (1) Approving Settlement with Roya Boucherian, Etc." (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Young, Mark)
March 29, 2010 Filing 779 Notice of Subpoenas (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc.. (Young, Mark)
March 29, 2010 Filing 778 Joint/Joinder Joinder of the Official Committee of Unsecured Creditors of Namco Capital Group to the Opposition of Roya Boucherian to the Motion of the Kohan Group to Alter or Amend Order Approving Settlement with Roya Boucherian ETC. with Proof of Service Filed by Debtor Namco Capital Group Inc (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Koenig, Stuart)
March 27, 2010 Filing 777 Objection (related document(s): #757 Opposition filed by Creditor Roya Boucherian) Evidentiary Objections to Declaration of David Norouzi in "Opposition of Roya Boucherian to Motion to Alter or Amend 'Order: (1) Approving Settlement with Roya Boucherian, Etc." (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (Young, Mark)
March 27, 2010 Filing 776 Reply to (related document(s): #775 Reply filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) Declaration of Theodore Kohan in Support of Reply to: (A) "Opposition to Roya Boucherian to Motion to Alter or Amend 'Order: (1) Approving Settlement with Roya Boucherian, Etc.'" and (B) "Joinder of Bradley D. Sharp, Chapter 11 Trustee, Etc." re Boucherian Opposition (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (Young, Mark)
March 27, 2010 Filing 775 Reply to (related document(s): #757 Opposition filed by Creditor Roya Boucherian, #766 Joint/Joinder filed by Trustee Bradley D. Sharp) Reply to: (A) "Opposition of Roya Boucherian to Motion to Alter or Amend 'Order: (1) Approving Settlement with Roya Boucherian, Etc.'" and (B) "Joinder of Bradley D. Sharp, Chapter 11 Trustee, Etc." re Boucherian Opposition; Memorandum of Points and Authorities in Support Thereof (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (Young, Mark)
March 26, 2010 Filing 774 Notice Notice of Withdrawal of the Official Committee of Unsecured Creditors of the Bankruptcy Estate of Ezri Namvars Joinder in Support of the Motion to Alter or Amend Order Approving Settlement With Roya Boucherian (with Proof of Service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (RE: related document(s)#773 Joint/Joinder Joinder in Support by the Official Committee of Unsecured Creditors of the Bankruptcy Estate of Ezri Namvar to the Motion to Alter or Amend Order Approving Settlement With Roya Boucherian). (Davis, Melissa)
March 26, 2010 Filing 773 Joint/Joinder Joinder in Support by the Official Committee of Unsecured Creditors of the Bankruptcy Estate of Ezri Namvar to the Motion to Alter or Amend Order Approving Settlement With Roya Boucherian (with Proof of Service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Davis, Melissa)
March 26, 2010 Hearing Set (RE: related document(s)#768 Motion to Sale of Property under Section 363(b) filed by Trustee Bradley D. Sharp) The Hearing date is set for 4/13/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 25, 2010 Filing 772 Declaration re: Declaration of Michael C. McKay in Support of Reply to: (A) "Opposition of Roya Boucherian to Motion to Alter or Amend 'Order: (1) Approving Settlement with Roya Boucherian, Etc.'" and (B) "Joinder of Bradley D. Sharp, Chapter 11 Trustee, Etc." re Boucherian Opposition (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Young, Mark)
March 24, 2010 Filing 771 BNC Certificate of Notice - PDF Document. (RE: related document(s)#767 Order on Generic Motion) No. of Notices: 143. Service Date 03/24/2010. (Admin.)
March 23, 2010 Filing 770 Proof of service Supplemental Proof of Service re Notice of Sale of Estate Property, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#769 Notice of sale of estate property (LBR 6004-2)). (Poitras, David)
March 23, 2010 Filing 769 Notice of sale of estate property (LBR 6004-2) 1929 Pico Boulevard, Los Angeles, California 90006 Filed by Trustee Bradley D. Sharp. (Poitras, David)
March 23, 2010 Filing 768 Motion For Sale of Property under Section 363(b) Notice Of Motion And Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1929 Pico Boulevard]; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit 1#2 Exhibits 2 - 4) (Poitras, David)
March 22, 2010 Opinion or Order Filing 767 Order Granting Motion (see order for details)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed (Related Doc #752) Signed on 3/22/2010 (Fortier, Stacey)
March 22, 2010 Filing 766 Joint/Joinder Joinder of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. to Roya Boucherian's "Opposition to the Kohan Group's Motion to Alter or Amend 'Order Approving Settlement with Roya Boucherian, Etc.'" Filed by Trustee Bradley D. Sharp (RE: related document(s)#757 Opposition). (Poitras, David)
March 22, 2010 Opinion or Order Filing 765 Order re second interim applications (see order for details) Re: Signed on 3/22/2010 (RE: related document(s)#701 Application for Compensation filed by Attorney Peitzman Weg and Kempinsky, #704 Application for Compensation, #705 Application for Compensation filed by Trustee Bradley D. Sharp, #706 Application for Compensation filed by Special Counsel Neufeld Law Group, #707 Application for Compensation filed by Trustee Bradley D. Sharp, #710 Application for Compensation filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC, Creditor Committee Benjamin B. Efraim, Creditor Committee Farhadian Family Trust, Creditor Committee Abraham B. Assil Trust, Creditor Committee Joseph Ghadir, #712 Application for Compensation filed by Trustee Bradley D. Sharp). (Fortier, Stacey)
March 19, 2010 Filing 764 Declaration re: First Supplemental Declaration of Mark T. Young in Support of Motion to Alter or Amend "Order: (1) Approving Settlement with Roya Boucherian, Etc." Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Young, Mark)
March 19, 2010 Filing 763 Declaration re: Declaration of Michael H. Weiss in Reply to "Opposition of Roya Boucherian to Kohan's Motion to Alter or Amend 'Order: (1) Approving Settlement with Roya Boucherian, Etc.'" Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Young, Mark)
March 19, 2010 Filing 762 Certificate of readiness of record on appeal to District Court. Case Number: CV 10-0766 GAF (RE: related document(s)#673 Notice of Appeal filed by Creditor Hino-8, LLC) (Flores, Oscar)
March 18, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #698 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 04/07/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #698, (Fortier, Stacey)
March 18, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 06/29/2010 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
March 17, 2010 Filing 761 Hearing Held, re settlement conference - off calendar to be rescheduled. (Tolleson, Janna)
March 16, 2010 Filing 759 Monthly Operating Report. Operating Report Number: 14. For the Month Ending February 28, 2010 With Service Filed by Trustee Bradley D. Sharp. (Geher, Thomas)
March 16, 2010 Filing 758 Transcript regarding Hearing Held 07/28/09 RE: MOTION OF THE OFFICIAL UNSECURED CREDITORS COMMITTEE OF NAMCO CAPITAL GROUP, INC. FOR ORDER AUTHORIZING PAYMENT OF PREMIUM ASSOCIATED WITH ERRORS AND OMISSION INSURANCE POLICY FOR THE COMMITTEE. Remote electronic access to the transcript is restricted until 06/14/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 3/23/2010. Redaction Request Due By 04/6/2010. Redacted Transcript Submission Due By 04/16/2010. Transcript access will be restricted through 06/14/2010. (Martens, Holly)
March 15, 2010 Filing 757 Opposition to (related document(s): #743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) Opposition To The Kohan Group's Motion To Alter Or Amend "Order Approving Settlement With Roya Boucherian, Etc.," Memorandum of Points And Authorities And Declaration of David Norouzi In Support Thereof, with Proof of Service Filed by Creditor Roya Boucherian (Attachments: #1 Exhibit Part 2#2 Exhibit Part 3#3 Exhibit Part 4#4 Exhibit Part 5) (Madden, John)
March 12, 2010 Filing 756 Status report Joint Status Report Regarding Boucherian Motion For Relief From The Automatic Stay, with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer, Hearing (Bk Motion) Set). (Madden, John)
March 12, 2010 Filing 755 Notice of Hearing On Second Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate [1929 Pico Blvd.], With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#752 Motion Notice Of Motion And Second Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate [1929 Pico Boulevard]; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
March 12, 2010 Hearing Set (RE: related document(s)#752 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 3/17/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 11, 2010 Filing 760 Withdrawal of Claim(s): 306-1 Filed by Creditor Lenmar Goshen . (Flores, Oscar)
March 11, 2010 Filing 754 BNC Certificate of Notice - PDF Document. (RE: related document(s)#747 Order (Generic)) No. of Notices: 142. Service Date 03/11/2010. (Admin.)
March 11, 2010 Filing 753 Notice of Hearing on Motion for Order Directing Payment of Funds Wrongfully Withheld By Trustee Following Settlement Filed by Creditor Haroon Moossai (RE: related document(s)#745 Motion For Order Directing Payment of Funds Wrongfully Withheld by Trustee Following Settlement; Declarations of Haroon Moossai and Gregory M. Salvato, Esq. Filed by Creditor Haroon Moossai). (Salvato, Gregory)
March 11, 2010 Filing 752 Motion Notice Of Motion And Second Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate [1929 Pico Boulevard]; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
March 11, 2010 Filing 751 Ex parte application For Order Shortening Time For Hearing On Second Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate [1929 Pico Boulevard]; Declaration Of David M. Poitras, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
March 10, 2010 Filing 750 Joint/Joinder Joinder of the Official Committee of Unsecured Creditors of the Bankruptcy Estate of Ezri Namvar to the Response of the Official Committee of Unsecured Creditors of Namco Capital Group to the Motion to Alter or Amend Order Approving Settlement With Roya Boucherian (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (RE: related document(s)#748 Response). (Davis, Melissa)
March 10, 2010 Filing 749 Proof of service Re Motion For Order Directing Payment of Funds Wrongfully Withheld by Trustee Following Settlement Filed by Creditor Haroon Moossai (RE: related document(s)#745 Motion For Order Directing Payment of Funds Wrongfully Withheld by Trustee Following Settlement; Declarations of Haroon Moossai and Gregory M. Salvato, Esq.). (Salvato, Gregory)
March 10, 2010 Hearing Set (RE: related document(s)#745 Generic Motion filed by Creditor Haroon Moossai) The Hearing date is set for 4/13/2010 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 9, 2010 Filing 748 Response to (related document(s): #743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, Creditor Theodore Kohan) Response of the Official Committee of Unsecured Creditors of Namco Capital Group to the Motion to Alter or Amend Order Approving Settlement with Roya Boucherian with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (Koenig, Stuart)
March 9, 2010 Opinion or Order Filing 747 Order Granting stipulation to continue (Related Doc #738) Signed on 3/9/2010 (Fortier, Stacey)
March 9, 2010 Filing 746 Statement Statement Of Position Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., Re: Second Interim Applications Of Professionals And Trustees For Approval And Payment Of Interim Compensation And Reimbursement Of Costs Of Professionals And The Trustees Filed by Trustee Bradley D. Sharp. (Poitras, David)
March 9, 2010 Filing 745 Motion For Order Directing Payment of Funds Wrongfully Withheld by Trustee Following Settlement; Declarations of Haroon Moossai and Gregory M. Salvato, Esq. Filed by Creditor Haroon Moossai (Attachments: #1 Exhibit #2 Exhibit) (Salvato, Gregory)
March 8, 2010 Filing 744 Declaration re: Declaration of Mark T. Young in Support of Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian, Etc." (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (RE: related document(s)#743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear). (Young, Mark)
March 8, 2010 Filing 743 Motion to Reconsider (related documents #715 Order on Generic Motion) Notice of Motion and Motion to Alter or Amend "Order: (1) Approving Settlement With Roya Boucherian; (2) Authorizing Transfer of Interests in Promissory Notes Free and Clear of All Liens, Claims, Encumbrances and Interests Pursuant to Bankruptcy Code Sec. 363; and (3) Approving and Authorizing Compromise of Controversy" Entered February 21, 2010 (Docket No. 715); Memorandum of Points and Authorities Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc., Theodore Kohan (Young, Mark)
March 8, 2010 Filing 742 Original signature page Second Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from September 1, 2009 through January 31, 2010; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir. (Koenig, Stuart)
March 8, 2010 Filing 741 Exhibit Exhibits A and B to the Application for Order Authorizing Employment of FTI Consulting as Financial Advisers to Official Unsecured Creditors' Committee of Unsecured Creditors of Namco Capital Group, Inc.; Declaration of M. Freddie Reiss in Support Thereof with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#739 Application to Employ FTI Consulting as Financial Advisors with Proof of Service). (Koenig, Stuart)
March 5, 2010 Filing 740 Notice of motion/application with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#739 Application to Employ FTI Consulting as Financial Advisors with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir). (Koenig, Stuart)
March 5, 2010 Filing 739 Application to Employ FTI Consulting as Financial Advisors with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (Koenig, Stuart)
March 5, 2010 Filing 738 Stipulation By Ashland Properties LLC, Mahmoud Fatorechi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust and Bradley D. Sharp To Postpone Settlement Conference, Extend Discovery Cutoff, And Continue Status Conference Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (Aver, Raymond)
March 4, 2010 Filing 737 BNC Certificate of Notice - PDF Document. (RE: related document(s)#735 Order on Generic Motion) No. of Notices: 142. Service Date 03/04/2010. (Admin.)
March 3, 2010 Filing 736 Joint/Joinder Joinder Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc. To Reply Of Namvar Chapter 11 Trustee In Support Of Motion For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Request For Judicial Notice In Support Thereof Filed by Trustee Bradley D. Sharp. (Poitras, David)
March 3, 2010 Hearing Set (RE: related document(s)#706 Application for Compensation filed by Special Counsel Neufeld Law Group) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 2, 2010 Opinion or Order Filing 735 Order Granting Third Motion for an order extending time to remove pending civil litigation (Related Doc #675) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 3/2/2010 (Fortier, Stacey)
February 27, 2010 Filing 734 BNC Certificate of Notice - PDF Document. (RE: related document(s)#729 Order (Generic)) No. of Notices: 143. Service Date 02/27/2010. (Admin.)
February 26, 2010 Filing 733 BNC Certificate of Notice - PDF Document. (RE: related document(s)#719 Order on Generic Motion) No. of Notices: 143. Service Date 02/26/2010. (Admin.)
February 26, 2010 Filing 732 BNC Certificate of Notice - PDF Document. (RE: related document(s)#718 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 143. Service Date 02/26/2010. (Admin.)
February 26, 2010 Filing 731 Errata RE PLEADINGS AND PAPERS FILED REGARDING OPPOSITION TO MOTIONS FOR APPROVAL OF PARTIAL SETTLEMENT AGREEMENT RE DISPUTES OVER CERTAIN COLLATERAL RELATED TO 127 WEST 25TH ST LLC AND 241 FIFTH AVENUE HOTEL LLC Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#720 Opposition, #721 Objection, #722 Declaration, #723 Declaration, #725 Request for judicial notice, #728 Notice). (Kreis, John)
February 26, 2010 Filing 730 Statement First Financial Report of the Chapter 11 Trustees Filed by Trustees R. Todd Neilson, Bradley D. Sharp. (Attachments: #1 Exhibits) (Brown, Gillian)
February 26, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 04/20/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
February 26, 2010 Hearing Set (RE: related document(s)#701 Application for Compensation filed by Attorney Peitzman Weg and Kempinsky) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 26, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 04/21/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
February 26, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #380 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Fereshteh Kohanim) Hearing to be held on 05/26/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #380, (Fortier, Stacey)
February 26, 2010 Hearing Set (RE: related document(s)#708 Application for Compensation filed by Trustee Bradley D. Sharp) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 26, 2010 Hearing Set (RE: related document(s)#705 Application for Compensation filed by Trustee Bradley D. Sharp) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 26, 2010 Hearing Set (RE: related document(s)#710 Application for Compensation filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC, Creditor Committee Benjamin B. Efraim, Creditor Committee Farhadian Family Trust, Creditor Committee Abraham B. Assil Trust, Creditor Committee Joseph Ghadir) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 26, 2010 Hearing Set (RE: related document(s)#712 Application for Compensation filed by Trustee Bradley D. Sharp) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 26, 2010 Hearing Set (RE: related document(s)#707 Application for Compensation filed by Trustee Bradley D. Sharp) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 25, 2010 Opinion or Order Filing 729 Order Granting stipulation to continue hearings to 6/29(2)(Related Doc #716) Signed on 2/25/2010 (Fortier, Stacey)
February 25, 2010 Filing 728 Notice OF ORDER TO SHOW CAUSE IN NEW YORK STATE ACTION RE MOTIONS FOR APPROVAL OF PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations Of R. Todd Neilson, Bradley D. Sharp, And Louis A. Cicalese In Support Thereof Filed by Trustee Bradley D. Sharp, #721 Objection, #722 Declaration re: OF CLAUDE CASTRO IN SUPPORT OF OPPOSITION OF MOTION FOR APPROVAL OF PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN, #723 Declaration re: IN SUPPORT OF OPPOSITION TO MOTIONS TO APPROVE PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN, #725 Request for judicial notice IN SUPPORT OF OPPOSITIN TO MOTION FOR APPROVAL OF PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN). (Kreis, John)
February 24, 2010 Filing 727 BNC Certificate of Notice - PDF Document. (RE: related document(s)#715 Order on Generic Motion) No. of Notices: 143. Service Date 02/24/2010. (Admin.)
February 24, 2010 Filing 726 BNC Certificate of Notice - PDF Document. (RE: related document(s)#714 Order on Generic Motion) No. of Notices: 143. Service Date 02/24/2010. (Admin.)
February 24, 2010 Filing 725 Request for judicial notice IN SUPPORT OF OPPOSITIN TO MOTION FOR APPROVAL OF PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Mem). (Attachments: #1 Volume(s) 2#2 Volume(s) 3A#3 Volume(s) 3B#4 Volume(s) 4) (Kreis, John)
February 24, 2010 Filing 724 Adversary case 2:10-ap-01244. Complaint by Kamran Pasadena Group, Inc. against Bradley D. Sharp, Woodman Partners, Fidelity National Title Company, Daniel Jacob Isaac, Fay Franak Sarafian, Darioush Soleimani, Morteza Homayounjam, Mehrnaz Hekmatravan, Jamshid Baharvar, Ashland Properties LLC, Farmco Trust, Sawtelle Properties LLC, Fatorechi-Hashemi Trust, Mahmoud Fatorechi, Soussan Hashemi. Fee Amount $250 Complaint For: (1) Breach Of Written Contract/Promissory Notes, (2) Breach Of Implied Covenant Of Good Faith And Fair Dealing, (3) Declaratory Relief, (4) Injunctive Relief, (5) Fraudulent Inducement, (6) Fraud - Intentional Concealment, (7) Fraud - Negligent Concealment, (8) Conversion - Declaration of Constructive/Resulting Trust, (9) Interference With Prospective Economic Advantage, (10) Decree of Dissolution and Winding-Up of Joint Venture, (11) To Set Aside the Fraudulent Transfer of the Assets Belonging To Plaintiffs, (12) Rescission, (13) Cancellation, (14) Slander Of Title, and (15) For An Accounting (Attachments: #1 Exhibit Exhibit A-D#2 Exhibit ExhibitsE-K#3 Adversary Proceeding Coversheet#4 Summons And Notice Of Status Conference) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other)),(91 (Declaratory judgment)) (Cohen, Marc)
February 24, 2010 Filing 723 Declaration re: IN SUPPORT OF OPPOSITION TO MOTIONS TO APPROVE PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Mem). (Attachments: #1 Volume(s) 2A#2 Volume(s) 2B#3 Volume(s) 3#4 Volume(s) 4) (Kreis, John)
February 24, 2010 Filing 722 Declaration re: OF CLAUDE CASTRO IN SUPPORT OF OPPOSITION OF MOTION FOR APPROVAL OF PARTIAL SETTLEMENT Filed by Creditor DAN SHAVOLIAN (RE: related document(s)#698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Mem). (Kreis, John)
February 24, 2010 Filing 721 Objection (related document(s): #698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Mem filed by Trustee Bradley D. Sharp) EVIDENTIARY OBJECTIONS TO DECLARATIONS OF R. TODD NIELSON, BRADLEY D. SHARP AND LOUIS CICLALESE Filed by Creditor DAN SHAVOLIAN (Kreis, John)
February 24, 2010 Filing 720 Opposition to (related document(s): #698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Mem filed by Trustee Bradley D. Sharp) Filed by Creditor DAN SHAVOLIAN (Kreis, John)
February 24, 2010 Opinion or Order Filing 719 Order Granting confidentiality stipulation (see order for details) (Related Doc #681) Signed on 2/24/2010 (Fortier, Stacey)
February 24, 2010 Opinion or Order Filing 718 Order Denying Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #314) Signed on 2/24/2010 (Fortier, Stacey)
February 24, 2010 Filing 717 Notice of request to be Removed from Electronic Notice with Proof of Service Filed by Interested Party Robert P. Goe. (Goe, Robert)
February 22, 2010 Filing 716 Stipulation By Bradley D. Sharp and Stipulation To Continue Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Control Of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant And Indemnity Agreement; And (3) Authorizing The Estates To Advance Funds To Affiliated Limited Liability Companies And Approving The Namco Capital And LLC Operating Budgets Filed by Trustee Bradley D. Sharp (Poitras, David)
February 21, 2010 Opinion or Order Filing 715 Order Granting Motion for settlement (see order for details) (Related Doc #678)I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 2/21/2010 (Fortier, Stacey)
February 21, 2010 Opinion or Order Filing 714 Order Granting Findings of Facts and Conclusion of Law (Related Doc #678) I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 2/21/2010 (Fortier, Stacey)
February 19, 2010 Filing 713 Monthly Operating Report. Operating Report Number: 13. For the Month Ending 1/13/2010 Filed by Trustee Bradley D. Sharp. (Geher, Thomas)
February 17, 2010 Hearing Set (RE: related document(s)#704 Application for Compensation) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 17, 2010 Filing 712 Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones for Interim Approval of Compensation and Reimbursement of Expenses as Special Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc.; Declaration of Richard M. Pachulski in Support Thereof for Gillian N Brown, Trustee's Attorney, Period: 11/10/2009 to 1/31/2010, Fee: $12,191.00, Expenses: $173.88. Filed by Attorney Gillian N Brown (Brown, Gillian)
February 17, 2010 Filing 711 Notice of Hearing on Applications of Professionals for Approval and Payment of Interim Compesation and Reimbursement of Professionals Filed by Trustee Bradley D. Sharp (RE: related document(s)#701 Application for Compensation Second Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel For Former Debtor in Possession and Special Counsel For Chapter 11 Trustee, For Interim Allowance and Payment of Compensation and Reimbursement of Expenses For the Period September 1, 2009 Through January 31, 2010; Declaration of David B. Shemano in Support Thereof for Peitzman Weg and Kempinsky, Special Counsel, Period: 9/1/2009 to 1/31/2010, Fee: $55236.50, Expenses: $3668.78. Filed by Attorney Peitzman Weg and Kempinsky, #704 Application for Compensation Second Application of Nicholas F. Klein, Special Real Estate Counsel For Former Debtor in Possession and For Chapter 11 Trustee, For Interim Allowance and Payment of Compensation and Reimbursement of Expenses For the Period October 13, 2009 Through February 5, 2010; Declaration of Nicholas F. Klein in Support Thereof for Nicholas F Klein, Special Counsel, Period: 10/13/2009 to 2/5/2010, Fee: $5265.00, Expenses: $8.00. Filed by Special Counsel Nicholas F Klein, #705 Application for Compensation Second Interim Application Of Jeffer, Mangels, Butler & Marmaro LLP For Approval Of Compensation And Reimbursement Of Expenses As Counsel To Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc.; Memorandum Of Points And Authorities; Declaration Of David M. Poitras In Support Thereof [September 21, 2009 through January 31, 2010] for David M Poitras, Trustee's Attorney, Period: 9/21/2009 to 1/31/2010, Fee: $763,539.00, Expenses: $14,745.62. Filed by Attorney David M Poitras, #706 Application for Compensation Second Interim Application of Neufeld Law Group, Special Litigation Counsel For Debtor, For Allowance and Payment of Compensation and Reimbursement of Expenses For the Period October 1, 2009 Through January 31, 2010; Declaration of Timothy L. Neufeld in Support Thereof for Neufeld Law Group, Special Counsel, Period: 10/1/2009 to 1/31/2010, Fee: $50929.50, Expenses: $1616.12. Filed by Special Counsel Neufeld Law Group, #707 Application for Compensation Second Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof [September 1, 2009 - January 31, 2010] for Bradley D. Sharp, Trustee Chapter 9/11, Period: 9/1/2009 to 1/31/2010, Fee: $20,246.04, Expenses: $12,514.57. Filed by Trustee Bradley D. Sharp, #708 Application for Compensation Second Interm Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Cahpter 11 TRustee for Compensation and Fees and Expenses and Declaration in Support Thereof with Proof of Service for Robyn B Sokol, Special Counsel, Period: 9/24/2009 to 1/31/2010, Fee: $76,437.65, Expenses: $1,545.15. Filed by Attorney Robyn B Sokol, #710 Application for Compensation Second Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from September 1, 2009 through January 31, 2010; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 9/1/2009 to 1/31/2010, Fee: $155430.00, Expenses: $4115.48. Filed by Attorney Stuart I Koenig). (Poitras, David)
February 17, 2010 Filing 710 Application for Compensation Second Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from September 1, 2009 through January 31, 2010; Declarations of Stuart I. Koenig and Abraham Assil in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 9/1/2009 to 1/31/2010, Fee: $155430.00, Expenses: $4115.48. Filed by Attorney Stuart I Koenig (Attachments: #1 Exhibit A through E#2 Proof of Service) (Koenig, Stuart)
February 17, 2010 Filing 709 Declaration re: Declaration re: Entry of Order without Hearing Pursuant to Local Bankruptcy Rule 9013-1(o) [with proof of service] Filed by Trustee Bradley D. Sharp (RE: related document(s)#681 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee, Faramarz Massachi, SC Donner Pass, LLC, and Jeffry H. Belle for Court Approval of Confidentiality Stipulation; Declaration of Rebecca Winthrop (with proof of service)). (Leland, Jennifer)
February 17, 2010 Filing 708 Application for Compensation Second Interm Application of Ezra Brutzkus Gubner LLP, Special Counsel for Bradley D. Sharp, Cahpter 11 TRustee for Compensation and Fees and Expenses and Declaration in Support Thereof with Proof of Service for Robyn B Sokol, Special Counsel, Period: 9/24/2009 to 1/31/2010, Fee: $76,437.65, Expenses: $1,545.15. Filed by Attorney Robyn B Sokol (Attachments: #1 Exhibit Exhibits#2 Exhibit Exhibits) (Sokol, Robyn)
February 17, 2010 Filing 707 Application for Compensation Second Interim Application for Compensation and Reimbursement of Fees and Expenses of the Chapter 11 Trustee; Declaration of Bradley D. Sharp in Support Thereof [September 1, 2009 - January 31, 2010] for Bradley D. Sharp, Trustee Chapter 9/11, Period: 9/1/2009 to 1/31/2010, Fee: $20,246.04, Expenses: $12,514.57. Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit A - Part 1#2 Exhibit A - Part 2#3 Exhibit 1 - Part 3#4 Exhibit B#5 Exhibit C#6 Proof of Service) (Poitras, David)
February 17, 2010 Filing 706 Application for Compensation Second Interim Application of Neufeld Law Group, Special Litigation Counsel For Debtor, For Allowance and Payment of Compensation and Reimbursement of Expenses For the Period October 1, 2009 Through January 31, 2010; Declaration of Timothy L. Neufeld in Support Thereof for Neufeld Law Group, Special Counsel, Period: 10/1/2009 to 1/31/2010, Fee: $50929.50, Expenses: $1616.12. Filed by Special Counsel Neufeld Law Group (Shemano, David)
February 17, 2010 Filing 705 Application for Compensation Second Interim Application Of Jeffer, Mangels, Butler & Marmaro LLP For Approval Of Compensation And Reimbursement Of Expenses As Counsel To Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc.; Memorandum Of Points And Authorities; Declaration Of David M. Poitras In Support Thereof [September 21, 2009 through January 31, 2010] for David M Poitras, Trustee's Attorney, Period: 9/21/2009 to 1/31/2010, Fee: $763,539.00, Expenses: $14,745.62. Filed by Attorney David M Poitras (Attachments: #1 Exhibit 1 - Part 1#2 Exhibit 1 - Part 2#3 Exhibit 1 - Part 3#4 Exhibit 1 - Part 4#5 Exhibit 2#6 Proof of Service) (Poitras, David)
February 17, 2010 Filing 704 Application for Compensation Second Application of Nicholas F. Klein, Special Real Estate Counsel For Former Debtor in Possession and For Chapter 11 Trustee, For Interim Allowance and Payment of Compensation and Reimbursement of Expenses For the Period October 13, 2009 Through February 5, 2010; Declaration of Nicholas F. Klein in Support Thereof for Nicholas F Klein, Special Counsel, Period: 10/13/2009 to 2/5/2010, Fee: $5265.00, Expenses: $8.00. Filed by Special Counsel Nicholas F Klein (Shemano, David)
February 17, 2010 Filing 703 Substitution of attorney (with proof of service) Filed by Creditor Business to Business Markets, Inc.. (Young, Mark)
February 17, 2010 Filing 702 Substitution of attorney (with proof of service) Filed by Creditor Arizona Tempe Town Lake, LLC. (Young, Mark)
February 17, 2010 Filing 701 Application for Compensation Second Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel For Former Debtor in Possession and Special Counsel For Chapter 11 Trustee, For Interim Allowance and Payment of Compensation and Reimbursement of Expenses For the Period September 1, 2009 Through January 31, 2010; Declaration of David B. Shemano in Support Thereof for Peitzman Weg and Kempinsky, Special Counsel, Period: 9/1/2009 to 1/31/2010, Fee: $55236.50, Expenses: $3668.78. Filed by Attorney Peitzman Weg and Kempinsky (Shemano, David)
February 17, 2010 Hearing Set (RE: related document(s)#698 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 3/10/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 14, 2010 Filing 700 BNC Certificate of Notice - PDF Document. (RE: related document(s)#699 Order (Generic)) No. of Notices: 145. Service Date 02/14/2010. (Admin.)
February 12, 2010 Opinion or Order Filing 699 Order Granting STIPULATION; Related Doc #695) Signed on 2/12/2010 I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Fortier, Stacey)
February 12, 2010 Filing 698 Motion Notice Of Motion And Motion Of Bradley D. Sharp As Chapter 11 Trustee Of Namco Capital Group, Inc. For Approval Of Partial Settlement Agreement Re Disputes Over Certain Collateral Related To 127 West 25th LLC And 241 Fifth Ave. Hotel, LLC; Memorandum Of Points And Authorities; Declarations Of R. Todd Neilson, Bradley D. Sharp, And Louis A. Cicalese In Support Thereof Filed by Trustee Bradley D. Sharp (Poitras, David)
February 12, 2010 Hearing Set (RE: related document(s)#675 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 2/24/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
February 10, 2010 Filing 697 Notice Filed by Debtor Namco Capital Group Inc .; hrg sate 3/17/10 at 10am (Flores, Oscar)
February 10, 2010 Filing 696 Status report Joint Status Report - Motion For Relief From The Automatic Stay with proof of service Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (RE: related document(s)#400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150,). (Aver, Raymond)
February 9, 2010 Receipt of Tape Duplication Fee - $26.00 by 08. Receipt Number 20075670. (admin)
February 9, 2010 Filing 695 Stipulation By Bradley D. Sharp and Steven Delson, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
February 9, 2010 Filing 694 Response to (related document(s): #678 Motion Submission by Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. of Revised Findings of Fact and Conclusions of Law and Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc. filed by Trustee Bradley D. Sharp) with Proof of Service Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (Young, Mark)
February 9, 2010 Filing 693 Status report Joint Status Report Regarding Boucherian Motion For Relief From The Automatic Stay, with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer). (Madden, John)
February 5, 2010 Filing 692 Status report Joint Status Report Regarding Fereshteh Kohanim's and Naim Soleiman's Motion For Relief From Stay with proof of service Filed by Creditors Fereshteh Kohanim, Soleiman I. Naim (RE: related document(s)Hearing (Bk Motion) Set). (Forsley, Alan)
February 4, 2010 Filing 691 Withdrawal re: Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1929 Pico Boulevard], With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#679 Motion For Sale of Property under Section 363(b) [Notice Of Motion] And Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims,). (Poitras, David)
February 4, 2010 Filing 690 Supplemental OPPOSITION OF NAMCO CHAPTER 11 TRUSTEE TO MOTION OF DEUTSCHE TRUSTEE COMPANY LIMITED FOR RELIEF FROM THE AUTOMATIC STAY; DECLARATION OF DAVID B. SHEMANO Filed by Trustee Bradley D. Sharp. (Shemano, David)
February 2, 2010 Filing 689 Notice of transcripts Filed by Creditor Hino-8, LLC (RE: related document(s)#673 Notice of Appeal). (Mendoza, Maria Patricia) Additional attachment(s) added on 2/22/2012 (Del Mundo, Wilfredo).
February 2, 2010 Filing 688 Notice of Motion Filed in the Case of Beshmada, LLC, with Proof of Service (Notice of Motion and Motion of Beshmada, LLC for Order Approving Restructuring Ageement) Filed by Interested Party Courtesy NEF. (Meadows, David)
February 2, 2010 Filing 687 Transcript regarding Hearing Held 11/24/09 RE: CONT'D HRG. RE MOTION FOR RELIEF FROM THE AUTOMATIC STAY PERSONAL PROPERTY. Remote electronic access to the transcript is restricted until 05/3/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 2/9/2010. Redaction Request Due By 02/23/2010. Redacted Transcript Submission Due By 03/5/2010. Transcript access will be restricted through 05/3/2010. (Martens, Holly)
February 2, 2010 Filing 686 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor Namco Capital Group Inc (RE: related document(s)#673 Notice of Appeal, #683 Notice of transcripts). (Geher, Thomas)
February 1, 2010 Filing 685 Statement of Issues on Appeal Filed by Creditor Hino-8, LLC (RE: related document(s)#673 Notice of Appeal). (Madnick, Harris)
February 1, 2010 Filing 684 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Creditor Hino-8, LLC (RE: related document(s)#673 Notice of Appeal, #683 Notice of transcripts). Appellee designation due by 02/16/2010. Transmission of Designation Due by 03/3/2010. (Madnick, Harris)
February 1, 2010 Filing 683 Notice of transcripts Filed by Creditor Hino-8, LLC (RE: related document(s)#673 Notice of Appeal). (Madnick, Harris)
January 27, 2010 Filing 682 Notice of referral of appeal to BAP with certificate of mailing (RE: related document(s)#673 Notice of Appeal filed by Creditor Hino-8, LLC) (Mendoza, Maria Patricia)
January 26, 2010 Filing 681 Motion Notice of Motion and Motion of Bradley D. Sharp, Chapter 11 Trustee, Faramarz Massachi, SC Donner Pass, LLC, and Jeffry H. Belle for Court Approval of Confidentiality Stipulation; Declaration of Rebecca Winthrop (with proof of service) Filed by Interested Party Jeffry H. Belle (Leland, Jennifer)
January 26, 2010 Hearing Set (RE: related document(s)#679 Motion to Sale of Property under Section 363(b) filed by Trustee Bradley D. Sharp) The Hearing date is set for 2/17/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 25, 2010 Filing 680 Notice of sale of estate property (LBR 6004-2) 1929 Pico Blvd., Los Angeles, CA Filed by Trustee Bradley D. Sharp. (Djang, Caroline)
January 25, 2010 Filing 679 Motion For Sale of Property under Section 363(b) [Notice Of Motion] And Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1929 Pico Boulevard]; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
January 25, 2010 Filing 678 Motion Submission by Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. of Revised Findings of Fact and Conclusions of Law and Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc. Filed by Trustee Bradley D. Sharp (Poitras, David)
January 21, 2010 Filing 677 Notice of Hearing Notice to Professionals of Intention to File Interim Application for Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon Filed by Trustee Bradley D. Sharp. (Poitras, David)
January 21, 2010 Filing 676 Errata To Notice Of Motion And Third Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#675 Motion [Notice Of Motion] And Third Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027;). (Djang, Caroline)
January 21, 2010 Filing 675 Motion [Notice Of Motion] And Third Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
January 21, 2010 Filing 674 Notice Of (1) Objection Of Appellee Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc. To Referral Of Appeal Of Appellant Hino-8, LLC To Bankruptcy Appellate Panel; And (2) Election Of Appellee To Have Appeal Of Appellant Heard And Determined By The District Court, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#673 Notice of Appeal BAP Court. . Fee Amount $255 Filed by Creditor Hino-8, LLC). (Geher, Thomas)
January 18, 2010 Filing 673 Notice of Appeal BAP Court. . Fee Amount $255 Filed by Creditor Hino-8, LLC (RE: related document(s)#669 Order on Motion for Sale of Property under Section 363(b)). Appellant Designation due by 02/1/2010. (Reeder, Christopher) Modified on 2/8/2010 Assigned BAP Case Number CC 10-1030; transfer to USDC 1-29-10 CV CV 10-00766 GAF (Mendoza, Maria Patricia). Modified on 9/3/2010 (Alcala, Maria). [USDC NO: 2:10-CV-0766, CASE DISMISSED 6/07/2011] Modified on 2/4/2015 (Mendoza, Maria Patricia).
January 18, 2010 Hearing (Bk Motion) Continued (RE: related document(s) #314 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Deutsche Trustee Co.) Hearing to be held on 02/17/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #314, (Fortier, Stacey)
January 18, 2010 Receipt of Notice of Appeal(2:08-bk-32333-BR) [appeal,ntcapl] ( 255.00) Filing Fee. Receipt number 12411861. Fee amount 255.00. (U.S. Treasury)
January 16, 2010 Filing 672 BNC Certificate of Notice - PDF Document. (RE: related document(s)#671 Order on Motion to Approve Compromise) No. of Notices: 142. Service Date 01/16/2010. (Admin.)
January 14, 2010 Opinion or Order Filing 671 Order Granting Motion to Approve Compromise (Related Doc #615) Signed on 1/14/2010 (Fortier, Stacey)
January 13, 2010 Filing 670 BNC Certificate of Notice - PDF Document. (RE: related document(s)#669 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 143. Service Date 01/13/2010. (Admin.)
January 11, 2010 Opinion or Order Filing 669 Order Granting Motion For Sale of Property under Section 363(b) (Related Doc #552) Signed on 1/11/2010 (Fortier, Stacey)
January 11, 2010 Filing 668 Transcript regarding Hearing Held 12/15/09 RE: HRG. RE MOTION FOR SALE OF PROPERTY UNDER SECTION 363(B) MOTION OF BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC., FOR AN ORDER. Remote electronic access to the transcript is restricted until 04/12/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 1/19/2010. Redaction Request Due By 02/1/2010. Redacted Transcript Submission Due By 02/11/2010. Transcript access will be restricted through 04/12/2010. (Martens, Holly)
January 10, 2010 Opinion or Order Filing 667 Order approving application Re: Signed on 1/10/2010 (RE: related document(s)#601 Application to Employ filed by Trustee R. Todd Neilson, Trustee Bradley D. Sharp). (Fortier, Stacey)
January 10, 2010 Hearing Set (RE: related document(s)#601 Application to Employ filed by Trustee R. Todd Neilson, Trustee Bradley D. Sharp) The Hearing date is set for 1/14/2010 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
January 9, 2010 Filing 666 BNC Certificate of Notice - PDF Document. (RE: related document(s)#664 Order on Generic Motion) No. of Notices: 143. Service Date 01/09/2010. (Admin.)
January 8, 2010 Filing 665 BNC Certificate of Notice - PDF Document. (RE: related document(s)#663 Order (Generic)) No. of Notices: 142. Service Date 01/08/2010. (Admin.)
January 7, 2010 Opinion or Order Filing 664 Order Granting Motion (Related Doc #654) Signed on 1/7/2010 (Fortier, Stacey)
January 6, 2010 Opinion or Order Filing 663 Order Granting stipulation to continue (Related Doc #662) Signed on 1/6/2010 (Fortier, Stacey)
December 30, 2009 Filing 662 Stipulation By Bradley D. Sharp and Deutsche Trustee Co. Limited, STIPULATION TO CONTINUE HEARING ON MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY DEUTSCHE TRUSTEE CO. LIMITED AS TRUSTEE FOR HARBORVIEW 2006-8; DECLARATION OF DAVID B. SHEMANO IN SUPPORT THEREOF Filed by Trustee Bradley D. Sharp (Shemano, David)
December 30, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #314 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Deutsche Trustee Co.) Hearing to be held on 01/12/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #314, (Fortier, Stacey)
December 23, 2009 Filing 661 Response to (related document(s): #654 Motion [Notice Of Motion] And Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate; Memorandum Of Point filed by Trustee Bradley D. Sharp) Filed by Creditor 26 Etehad, LLC (Stonerock, Ryan)
December 23, 2009 Filing 660 Adversary case 2:09-ap-03525. Complaint by Bradley D. Sharp, R. Todd Neilson, Wall Street Mart, L.P., a California limited partnership, Beshmada LLC against Rassol, LLC. (Charge To Estate). ADVERSARY COMPLAINT WITH ATTACHMENTS (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Adversary Proceeding Cover Sheet#5 Summons and Notice of Status Conference) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Poitras, David)
December 23, 2009 Filing 659 Declaration re: non opposition - - Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(o) - - Filed by Interested Party Lapico LLC and Picola 8 LLC. (Attachments: #1 Exhibit Part 2 - Ex. 1-7 and Ex. B) (Kurtz, Steven)
December 20, 2009 Filing 658 BNC Certificate of Notice - PDF Document. (RE: related document(s)#657 Order (Generic)) No. of Notices: 143. Service Date 12/20/2009. (Admin.)
December 18, 2009 Opinion or Order Filing 657 Order Granting motion(Related Doc #648) Signed on 12/18/2009 (Fortier, Stacey)
December 18, 2009 Filing 656 Notice of Hearing On Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#654 Motion [Notice Of Motion] And Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
December 18, 2009 Hearing Set (RE: related document(s)#654 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 12/29/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
December 17, 2009 Filing 655 Declaration re: /DECLARATION OF GILLIAN N. BROWN REGARDING APPLICATION OF THE CHAPTER 11 TRUSTEE FOR NAMCO CAPITAL GROUP, INC., FOR ORDER APPROVING EMPLOYMENT OF PACHULSKI STANG ZIEHL & JONES LLP AS SPECIAL COUNSEL TO TRUSTEE, NUNC PRO TUNC TO NOVEMBER 10, 2009 [DOCKET NO. 601] Filed by Trustees R. Todd Neilson, Bradley D. Sharp (RE: related document(s)#601 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee /Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trus). (Brown, Gillian)
December 16, 2009 Filing 654 Motion [Notice Of Motion] And Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
December 16, 2009 Filing 653 Ex parte application For Order Shortening Time For Hearing On Motion Of Chapter 11 Trustee Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc. For Order Approving Procedures In Connection With Proposed Sale Of Property Of The Estate; Declaration Of David M. Poitras, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
December 16, 2009 Filing 652 Statement PERIODIC REPORT REGARDING VALUE, OPERATIONS AND PROFITABILITY OF ENTITIES IN WHICH THE ESTATE OF NAMCO CAPITAL GROUP, INC. HOLDS A SUBSTANTIAL OR CONTROLLING INTEREST Filed by Trustee Bradley D. Sharp. (Poitras, David)
December 16, 2009 Filing 651 Joint/Joinder Joinder of Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. to Roya Boucherian's Reply to the Kohan Group's Opposition to Form of Findings of Fact and Conclusions of Law and Order: (1) Approving Settlement Agreement with Roya Boucherian, Etc. Filed by Trustee Bradley D. Sharp (RE: related document(s)#646 Reply). (Poitras, David)
December 16, 2009 Filing 650 Statement Professional Fee Statement for Stinson Morrison Hecker LLP Filed by Trustee Bradley D. Sharp. (Poitras, David)
December 15, 2009 Filing 649 Notice NOTICE OF: (1) EXTENSION OF TERM OF THAT CERTAIN CONSULTANT AND INDEMNITY AGREEMENT; AND (2) PROPOSED INCREASE OF COMPENSATION UNDER THAT CERTAIN CONSULTANT AND INDEMNITY AGREEMENT Filed by Trustee Bradley D. Sharp. (Poitras, David)
December 15, 2009 Filing 648 Stipulation By Bradley D. Sharp and Stipulation to Continue Discovery Deadline and Pretrial Status Conference in Connection with Motion for Relief from Stay Filed by Faramarz Massachi [with POS] Filed by Trustee Bradley D. Sharp (Leland, Jennifer)
December 15, 2009 Filing 647 Request for special notice Request to Have Attorney Removed from NEF Notification Filed by Creditor Ramin Namvar. (Gasteier, Philip)
December 15, 2009 Filing 646 Reply to (related document(s): #556 Motion Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer Of Interests In Promissory Notes And Deeds Of Tru filed by Trustee Bradley D. Sharp) Reply to the Kohan Group's Opposition to Form of Findings of Fact and Conclusions of Law and Order: (1) Approving Settlement Agreement with Roya Boucherian, Etc. With Proof of Service Filed by Creditor Roya Boucherian (Golden, Jeffrey)
December 15, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 02/17/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
December 14, 2009 Receipt of Photocopies Fee - $3.50 by 06. Receipt Number 20071955. (admin)
December 14, 2009 Filing 645 Request for judicial notice (revised) Filed by Creditor Hino-8, LLC (RE: related document(s)#552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O). (Attachments: #1 Exhibit A) (Madnick, Harris)
December 14, 2009 Filing 644 Request for judicial notice Filed by Creditor Hino-8, LLC (RE: related document(s)#552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O). (Attachments: #1 Exhibit A) (Madnick, Harris)
December 13, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 03/03/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
December 11, 2009 Filing 643 BNC Certificate of Notice - PDF Document. (RE: related document(s)#632 Order (Generic)) No. of Notices: 143. Service Date 12/11/2009. (Admin.)
December 11, 2009 Filing 642 Adversary case 2:09-ap-03093. Notice of Removal filed by the Amended and Restated Kamran and Atoosa Benji 1993 Trust (a defendant in state court action LASC SC 100555) by 26 Etehad, LLC, BARRY AGALAR. Fee Amount $250 (Attachments: #1 Exhibit 1, Part A#2 Exhibit 1, Part B#3 Exhibit 1, Part C#4 Exhibit 2#5 Exhibit 3#6 Exhibit 4#7 Exhibit 5#8 Exhibit 6) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other)),(14 (Recovery of money/property - other)) (Montgomery, Susan)
December 11, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #314 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Deutsche Trustee Co.) Hearing to be held on 01/12/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #314, (Fortier, Stacey)
December 10, 2009 Filing 641 BNC Certificate of Notice - PDF Document. (RE: related document(s)#626 Order (Generic)) No. of Notices: 142. Service Date 12/10/2009. (Admin.)
December 10, 2009 Filing 640 BNC Certificate of Notice - PDF Document. (RE: related document(s)#625 Order (Generic)) No. of Notices: 143. Service Date 12/10/2009. (Admin.)
December 10, 2009 Filing 639 Objection (related document(s): #556 Motion Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer Of Interests In Promissory Notes And Deeds Of Tru filed by Trustee Bradley D. Sharp) Objection to Form of Proposed "Findings of Fact and Conclusions of Law" and "Order: (1) Approving Settlement Agreement with Roya Boucherian" etc. Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (Price, Samuel)
December 10, 2009 Filing 638 Errata Correction of Hearing Date on Benji Trust's Reply to the Objection of 26 Etehad, LLC Filed by Creditor The Amended and Restated Kamran and Atoosa Benji 1993 Trust (RE: related document(s)#628 Reply). (Montgomery, Susan)
December 10, 2009 Filing 637 Objection (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp) Evidentiary Objections Of Bradley D. Sharp, Chapter 11 Trustee, To Declaration Of H. Mark Madnick, With Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
December 10, 2009 Filing 636 Reply to (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp, #553 Notice filed by Trustee Bradley D. Sharp, #613 Opposition filed by Creditor Hino-8, LLC) Reply of the Amended and Restated Kamran and Atoosa Benji 1993 Trust to the Objection of Hino-8, LLC to the Trustee's Motion to Approve Sale of Interest in Goshen Promissory Note; Further Supplemental Declaration of Kamran Benji; supplemental Declaration of H. Joseph Nourmand; Exhibits Filed by Creditor The Amended and Restated Kamran and Atoosa Benji 1993 Trust (Montgomery, Susan)
December 10, 2009 Filing 635 Reply to (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp) Reply Of Bradley D. Sharp, Chapter 11 Trustee, To Opposition Of Hino-8, LLC To Motion For An Order Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement, Etc.; And Memorandum Of Points And Authorities, With Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
December 10, 2009 Filing 634 Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Clementson, Russell)
December 9, 2009 Opinion or Order Filing 633 Order employing Stinson Morrison and Hecker #561Re: Signed on 12/9/2009. (Fortier, Stacey)
December 9, 2009 Opinion or Order Filing 632 Order Granting stipulation (Related Doc #612) Signed on 12/9/2009 (Fortier, Stacey)
December 9, 2009 Filing 631 Proof of service Supplemental Proof Of Service Re: 1. Reply Of Bradley D. Sharp, Chapter 11 Trustee, To Opposition Of 26 Etehad, LLC To Motion For An Order Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement, Etc.; And Memorandum Of Points And Authorities; And 2. Evidentiary Objections Of Bradley D. Sharp, Chapter 11 Trustee, To Declaration Of Fariba Atighehchi Re Motion To Approve Sale Agreement And Related Compromise Filed by Trustee Bradley D. Sharp (RE: related document(s)#629 Reply, #630 Objection). (Geher, Thomas)
December 8, 2009 Filing 630 Objection (related document(s): #629 Reply filed by Trustee Bradley D. Sharp) Evidentiary Objections Of Bradley D. Sharp, Chapter 11 Trustee, To Declaration Of Fariba Atighehchi Re Motion To Approve Sale Agreement And Related Compromise, With Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
December 8, 2009 Filing 629 Reply to (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp) Reply Of Bradley D. Sharp, Chapter 11 Trustee, To Opposition Of 26 Etehad, LLC To Motion For An Order Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement, etc.; And Memorandum Of Points And Authorities, With Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
December 8, 2009 Filing 628 Reply to (related document(s): #553 Notice filed by Trustee Bradley D. Sharp, #563 Opposition filed by Creditor 26 Etehad, LLC) Reply to the Objection of 26 Etehad, LLC to the Trustee's Motion to Approve Sale of Interest in Goshen Promissory Note; Supplemental Declaration of Kamran Benji; Declaration of H. Joseph Nourmand; Exhibit Filed by Creditor The Amended and Restated Kamran and Atoosa Benji 1993 Trust (Montgomery, Susan)
December 8, 2009 Opinion or Order Filing 627 Scheduling Order- GRANTED Signed on 12/8/2009. (Fortier, Stacey)
December 8, 2009 Opinion or Order Filing 626 Order Granting stipulation to continue on joint motion (Related Doc #622) Signed on 12/8/2009 (Fortier, Stacey)
December 8, 2009 Opinion or Order Filing 625 Order Granting stipulation re briefing schedule (Related Doc #624) Signed on 12/8/2009 (Fortier, Stacey)
December 8, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 12/09/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
December 7, 2009 Filing 624 Stipulation By Hino-8, LLC and Bradley Sharp, Chapter 11 Trustee of the bankruptcy estate of Namco Capital Group, Inc.; Kamran Benji, trustee of the Amended and Restated Kamran and Atoosa Benji 1993 Trust re Briefing Schedule for Trustee's Motion Approving and Authorizing the Sale Agreement, Sale of Interests, and Compromise of Controversy with Kamran Benji and Lenmar Goshen, LLC, Filed by Creditor Hino-8, LLC (Madnick, Harris)
December 7, 2009 Filing 623 Response to (related document(s): #601 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee /Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trus filed by Trustee R. Todd Neilson, Trustee Bradley D. Sharp) Response of the Official Committee of Unsecured Creditors of Namco Capital Group to the Namco Trustee's Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel with Proof of Service Filed by Debtor Namco Capital Group Inc (Koenig, Stuart)
December 7, 2009 Filing 622 Stipulation By Bradley D. Sharp and Stipulation To Continue Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Control Of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant And Indemnity Agreement; And (3) Authorizing The Estates To Advance Funds To Affiliated Limited Liability Companies And Approving The Namco Capital And LLC Operating Budgets Filed by Trustee Bradley D. Sharp (Poitras, David)
December 4, 2009 Filing 621 Notice of Filing Notice of Lien - Ramin Namvar, c/o Pacesetter Fabrics, LLC Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
December 4, 2009 Filing 620 Notice of Filing Notice of Lien -- Homayoon Namvar a/k/a Homayoun Namvar a/k/a Tony Namvar Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
December 4, 2009 Filing 619 Notice of Filing Notice of Lien - Homayoon Namvar a/k/a Homayoun Namvar a/k/a Tony Namvar Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
December 4, 2009 Filing 618 Notice of Filing Notice of Lien - Ramin Namvar, c/o Pacesetter Fabrics, LLC Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
December 4, 2009 Filing 617 Notice of Lien - Ramin Namvar, c/o Pacesetter Fabrics, LLC Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
December 4, 2009 Filing 616 Notice Of Lien - Homayoon Namvar aka Homayoun Namvar a/k/a Tony Namvar Filed by Interested Party Starpoint Properties LLC, et al.. (Krieger, Jeffrey)
December 4, 2009 Filing 615 Motion to approve compromise of Controversy and Approving Form of Settlement with Lapico LLC and Picola 8 LLC; Memorandum of Points and Authorities; Declaration of Bradley D. Sharp in Support Thereof; with Exhibits 1-3 Filed by Interested Party Lapico LLC and Picola 8 LLC (Attachments: #1 Exhibits 4 - 7) (Kurtz, Steven)
December 4, 2009 Filing 614 Notice of motion/application for Order Approving Compromise of Controversy and Approving Form of Settlement Agreement with Lapico LLC and Picola 8 LLC, with proof of service Filed by Interested Party Lapico LLC and Picola 8 LLC. (Kurtz, Steven)
December 3, 2009 Filing 613 Opposition to (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp) Filed by Creditor Hino-8, LLC (Attachments: #1 Declaration of H. Mark Madnick#2 Exhibit A#3 Exhibit B#4 Index C#5 Exhibit D#6 Exhibit E#7 Exhibit F#8 Exhibit G#9 Request for Judicial Notice#10 Exhibit A to Request for Judicial Notice#11 Exhibit B to Request for Judicial Notice#12 Exhibit C to Request for Judicial Notice#13 Exhibit D to Request for Judicial Notice) (Madnick, Harris)
December 2, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #552 MOTION TO SALE OF PROPERTY UNDER SECTION 363(B) filed by Bradley D. Sharp) Hearing to be held on 12/15/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #552, (Fortier, Stacey)
December 1, 2009 Receipt of Tape Duplication Fee - $26.00 by 93. Receipt Number 20071030. (admin)
December 1, 2009 Filing 612 Stipulation By Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust and Bradley D. Sharpe To Extend Discovery Cutoff And Continue Status Conference Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (Aver, Raymond)
November 30, 2009 Filing 611 Declaration re: non opposition of Caroline R. Djang Re Lack Of Opposition To Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Stinson Morrison Hecker LLP, As Special Counsel, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#561 Application to Employ Stinson Morrison Hecker LLP as Special Counsel Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Stinson Morrison Hecker LLP, As Special Counsel; Declaration Of). (Djang, Caroline)
November 25, 2009 Filing 610 BNC Certificate of Service - PDF Document. (RE: related document(s)#607 Order (Generic)) No. of Notices: 139. Service Date 11/25/2009. (Admin.)
November 23, 2009 Filing 608 Request for courtesy Notice of Electronic Filing (NEF) Filed by Duane Kumagai ESQ on behalf of Mousa Namvar. (Kumagai, Duane)
November 23, 2009 Opinion or Order Filing 607 Order Granting motion (Generic) (Related Doc #557) Signed on 11/23/2009 (Fortier, Stacey)
November 23, 2009 Filing 606 Opposition to (related document(s): #556 Motion Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer Of Interests In Promissory Notes And Deeds Of Tru filed by Trustee Bradley D. Sharp, #590 Reply filed by Creditor Roya Boucherian, #591 Objection filed by Creditor Roya Boucherian, #592 Reply filed by Creditor Roya Boucherian, #593 Request for judicial notice filed by Creditor Roya Boucherian) Creditor Roya Boucherian's Opposition To The Kohan Group's Ex Parte Application To Continue Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement with Roya Boucherian, Etc., with Proof of Service Filed by Creditor Roya Boucherian (Attachments: #1 Exhibit Part 2) (Madden, John)
November 23, 2009 Filing 605 Opposition to (related document(s): #596 Motion to Continue Hearing On (related documents #556 Generic Motion) filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC) Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Ex Parte Motion Of Theodore Kohan, Arizona Tempe Town Lake, LLC And Business To Business Markets, Inc. For Continuance Of Hearing On Trustee's Motion For An Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer Of Interests In Promissory Notes And Deeds Of Trust Free And Clear Or All Liens, Claims, Encumbrances And Interests Pursuant To Bankruptcy Code 363; And (3) Approving And Authorizing Compromise Of Controversy Filed by Trustee Bradley D. Sharp (Poitras, David)
November 21, 2009 Filing 604 BNC Certificate of Service - PDF Document. (RE: related document(s)#595 Order on Motion for Turnover of Property) No. of Notices: 139. Service Date 11/21/2009. (Admin.)
November 20, 2009 Filing 603 Notice of motion/application /Notice Pursuant to Local Bankruptcy Rule 2014-1(b) of Submission of Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to November 10, 2009 Filed by Trustees R. Todd Neilson, Bradley D. Sharp (RE: related document(s)#601 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee /Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to November 10, 2009 Filed by Trustees R. Todd Neilson, Bradley D. Sharp). (Brown, Gillian)
November 20, 2009 Filing 602 Declaration re: /Declaration of Richard M. Pachulski in Support of Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to November 10, 2009, Pursuant to 11 U.S.C. Section 327(E) Filed by Trustees R. Todd Neilson, Bradley D. Sharp (RE: related document(s)#601 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee /Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trus). (Brown, Gillian)
November 20, 2009 Filing 601 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee /Application of the Chapter 11 Trustee for Namco Capital Group, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to November 10, 2009 Filed by Trustees R. Todd Neilson, Bradley D. Sharp (Brown, Gillian)
November 20, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 02/23/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
November 20, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #380 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Fereshteh Kohanim) Hearing to be held on 02/17/2010 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #380, (Fortier, Stacey)
November 19, 2009 Filing 609 Request for special notice Filed by Eximo, Inc.(Francis, Dawnette)
November 19, 2009 Filing 600 BNC Certificate of Service - PDF Document. (RE: related document(s)#594 Order (Generic)) No. of Notices: 141. Service Date 11/19/2009. (Admin.)
November 19, 2009 Filing 599 Joint/Joinder in Ex Parte Motion to Continue Hearing Filed by Creditor Theodore Kohan (RE: related document(s)#596 Motion to Continue Hearing On (related documents #556 Generic Motion) ). (Price, Samuel)
November 19, 2009 Filing 598 Declaration re: Declaration of Theodore Kohan in Support of Ex Parte Motion for Continuance of Hearing Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (RE: related document(s)#596 Motion to Continue Hearing On (related documents #556 Generic Motion) ). (Price, Samuel)
November 19, 2009 Filing 597 Declaration re: Declaration of Michael C. McKay in Support of Ex Parte Motion for Continuance of Hearing Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (RE: related document(s)#596 Motion to Continue Hearing On (related documents #556 Generic Motion) ). (Price, Samuel)
November 19, 2009 Filing 596 Motion to Continue Hearing On (related documents #556 Generic Motion) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (Price, Samuel)
November 19, 2009 Opinion or Order Filing 595 Order Granting Motion for Turnover of Property (Related Doc #511) Signed on 11/19/2009 (Fortier, Stacey)
November 17, 2009 Opinion or Order Filing 594 Order Granting stipulation to continue motion approving and authorizing the sale agreement to 12/15(2)(Related Doc #580) Signed on 11/17/2009 (Fortier, Stacey)
November 17, 2009 Filing 593 Request for judicial notice Request For Judicial Notice Filed By Creditor Roya Boucherian In Support of Trustees' Motion For An Order Approving Settlement Agreement With Roya Boucherian with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#590 Reply, #591 Objection, #592 Reply). (Attachments: #1 Exhibit Part 2#2 Exhibit Part 3#3 Exhibit Part 4) (Madden, John)
November 17, 2009 Filing 592 Reply to (related document(s): #590 Reply filed by Creditor Roya Boucherian) Exhibit "1" To Reply To The Kohan Group's Opposition To Motion Of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc. with Proof of Service Filed by Creditor Roya Boucherian (Madden, John)
November 17, 2009 Filing 591 Objection (related document(s): #564 Opposition filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, #590 Reply filed by Creditor Roya Boucherian) Evidentiary Objections To The Declarations of Theodore Kohan and Michael C. McKay Submitted In Support of Opposition To Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc., with Proof of Service Filed by Creditor Roya Boucherian (Madden, John)
November 17, 2009 Filing 590 Reply to (related document(s): #564 Opposition filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC) Reply To The Kohan Group's Opposition To Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc., with Proof of Service Filed by Creditor Roya Boucherian (Attachments: #1 Exhibit Part 2) (Madden, John)
November 17, 2009 Filing 589 Reply to (related document(s): #564 Opposition filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC) Reply Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., To Opposition Of Theodore Kohan, Arizona Tempe Town Lake, LLC And Business To Business Markets, Inc. Motion For An Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer Of Interests In Promissory Notes And Deeds Of Trust Free And Clear Or All Liens, Claims, Encumbrances And Interests Pursuant To Bankruptcy Code 363; And (3) Approving And Authorizing Compromise Of Controversy Filed by Trustee Bradley D. Sharp (Poitras, David)
November 17, 2009 Filing 588 Objection (related document(s): #564 Opposition filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, #565 Declaration filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC) Evidentiary Objections to Declaration of Theodore Kohan in Opposition to "Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc" Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit A - Part 1#2 Exhibit Exhibit A - Part 2#3 Proof of Service) (Poitras, David)
November 17, 2009 Filing 587 Objection (related document(s): #564 Opposition filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC, #566 Declaration filed by Creditor Business to Business Markets, Inc., Creditor Arizona Tempe Town Lake, LLC) Evidentiary Objections to Declaration of Michael C. McKay in Opposition to "Motion of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., for an Order: (1) Approving Settlement Agreement With Roya Boucherian, Etc" Filed by Trustee Bradley D. Sharp (Poitras, David)
November 16, 2009 Filing 586 Errata Filed by Creditor Hino-8, LLC (RE: related document(s)#580 Stipulation By Hino-8, LLC and Bradley Sharp, Chapter 11 Trustee, Kamran Benji, and Lenmar Goshen, LLC, to Continue Hearing #553 Trustee's Motion (1) Approving and Authorizing the Execution of and Performance Under Sale Agreement; (2) Authorizi). (Attachments: #1 Exhibit "A") (Madnick, Harris)
November 15, 2009 Filing 584 BNC Certificate of Service - PDF Document. (RE: related document(s)#579 Order (Generic)) No. of Notices: 138. Service Date 11/15/2009. (Admin.)
November 15, 2009 Filing 583 BNC Certificate of Service - PDF Document. (RE: related document(s)#578 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 137. Service Date 11/15/2009. (Admin.)
November 14, 2009 Filing 582 BNC Certificate of Service - PDF Document. (RE: related document(s)#573 Order on Generic Motion) No. of Notices: 138. Service Date 11/14/2009. (Admin.)
November 13, 2009 Filing 581 Request for courtesy Notice of Electronic Filing (NEF) Filed by Michael S Kogan on behalf of Epsilon Electronics, Inc.. (Kogan, Michael)
November 13, 2009 Filing 580 Stipulation By Hino-8, LLC and Bradley Sharp, Chapter 11 Trustee, Kamran Benji, and Lenmar Goshen, LLC, to Continue Hearing #553 Trustee's Motion (1) Approving and Authorizing the Execution of and Performance Under Sale Agreement; (2) Authorizing Sale of Interests In Promissory Note and Deed of Trust Pursuant to Bankruptcy Code section 363 (f); and (3) Approving and Authorizing Compromise of Controversy Filed by Creditor Hino-8, LLC (Madnick, Harris)
November 13, 2009 Opinion or Order Filing 579 Order Granting stipulation to continue motion for relief to 1/12(10) (Related Doc #570) Signed on 11/13/2009 (Fortier, Stacey)
November 13, 2009 Opinion or Order Filing 578 Order Granting continuance of Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #380) Signed on 11/13/2009 (Fortier, Stacey)
November 13, 2009 Opinion or Order Filing 576 Order approving professional fees #512Re: Signed on 11/13/2009. (Fortier, Stacey)
November 13, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #314 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Deutsche Trustee Co.) Hearing to be held on 11/17/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #314, (Fortier, Stacey)
November 12, 2009 Filing 585 Notice of Change of Address FOR Shahram Reihanian... filed by Shahram Reihanian (Francis, Dawnette)
November 12, 2009 Filing 577 Request for special notice Filed by Attorney Alexander Haroonian for MAGD Enterprises Inc. . (Mendoza, Maria Patricia)
November 12, 2009 Receipt of Photocopies Fee - $0.50 by 93. Receipt Number 20069798. (admin)
November 12, 2009 Filing 574 Request for courtesy Notice of Electronic Filing (NEF) Filed by Michael S Kogan on behalf of Courtesy NEF. (Kogan, Michael)
November 12, 2009 Opinion or Order Filing 573 Order Granting Motion (Related Doc #504) Signed on 11/12/2009 (Fortier, Stacey)
November 12, 2009 Opinion or Order Filing 572 Order Granting Application to Employ Lee & Associates - Newport Beach, Inc. (Related Doc #524) Signed on 11/12/2009. (Fortier, Stacey)
November 12, 2009 Hearing Set (RE: related document(s)#552 Motion to Sale of Property under Section 363(b) filed by Trustee Bradley D. Sharp) The Hearing date is set for 11/24/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
November 12, 2009 Hearing Set (RE: related document(s)#556 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 11/24/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
November 11, 2009 Filing 571 Notice of Appearance and Request for Notice by Ryan J Stonerock Filed by Creditor 26 Etehad, LLC. (Stonerock, Ryan)
November 11, 2009 Filing 570 Stipulation By Bradley D. Sharp and STIPULATION TO CONTINUE HEARING ON MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY DEUTSCHE TRUSTEE CO. LIMITED AS TRUSTEE FOR HARBORVIEW 2006-8; DECLARATION OF DAVID B. SHEMANO IN SUPPORT THEREOF Filed by Trustee Bradley D. Sharp (Shemano, David)
November 11, 2009 Filing 569 Notice of Appearance and Request for Notice by Samuel Price Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc.. (Price, Samuel)
November 11, 2009 Filing 568 Proof of service [Amended] re Opposition to Motion of Chapter 11 Trustee for Order Approving Sale Filed by Creditor 26 Etehad, LLC (RE: related document(s)#563 Opposition). (Stonerock, Ryan)
November 10, 2009 Filing 575 Notice of Change of Address FOR CREDITOR Massoud & Pouran Pakravan. Filed by CREDITOR Massoud & Pouran Pakravan. (Bangle, Linda)
November 10, 2009 Filing 567 Joint/Joinder Joinder in Opposition to Motion for Order Approving Settlement Agreement, etc. Filed by Creditor Theodore Kohan (RE: related document(s)#564 Opposition). (Price, Samuel)
November 10, 2009 Filing 566 Declaration re: Declaration of Michael C. McKay in Support of Opposition to Motion for Order Approving Settlement Agreement, etc. Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (RE: related document(s)#564 Opposition). (Price, Samuel)
November 10, 2009 Filing 565 Declaration re: Declaration of Theodore Kohan in Support of Opposition to Motion for Order Approving Settlement Agreement, etc. Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (RE: related document(s)#564 Opposition). (Price, Samuel)
November 10, 2009 Filing 564 Opposition to (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp) (with proof of service) Filed by Creditors Arizona Tempe Town Lake, LLC, Business to Business Markets, Inc. (Price, Samuel)
November 10, 2009 Filing 563 Opposition to (related document(s): #552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O filed by Trustee Bradley D. Sharp) Declaration of Fariba Atighehchi Filed by Creditor 26 Etehad, LLC (Attachments: #1 Exhibit Exhibits in Support of Opposition, Volume 1, Exh 1-3#2 Exhibit Exhibits in Support of Opposition, Volume 1, Exh 4, part 1#3 Exhibit Exhibits in Support of Opposition, Volume 1, Exh 4, part 2#4 Exhibit Exhibits in Support of Opposition, Volume 1, Exh 4, part 3#5 Exhibit Exhibits in Support of Opposition, Volume 1, Exh 4, part 4#6 Exhibit Exhibits in Support of Opposition, Volume 2, Exh 5, part 1#7 Exhibit Exhibits in Support of Opposition, Volume 2, Exh 5, part 2#8 Exhibit Exhibits in Support of Opposition, Volume 2, Exh 5, part 3#9 Exhibit Exhibits in Support of Opposition, Volume 2, Exh 6-7#10 Exhibit Exhibits in Support of Opposition, Volume 3, part 1#11 Exhibit Exhibits in Support of Opposition, Volume 3, part 2#12 Exhibit Exhibits in Support of Opposition, Volume 3, part 3) (Stonerock, Ryan)
November 10, 2009 Filing 562 Notice of motion/application Notice Of Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Stinson Morrison Hecker LLP As Special Counsel, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#561 Application to Employ Stinson Morrison Hecker LLP as Special Counsel Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Stinson Morrison Hecker LLP, As Special Counsel; Declaration Of Christopher C. Simpson In Support Thereof, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
November 10, 2009 Filing 561 Application to Employ Stinson Morrison Hecker LLP as Special Counsel Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Stinson Morrison Hecker LLP, As Special Counsel; Declaration Of Christopher C. Simpson In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
November 10, 2009 Filing 560 Status report Joint Status Report Re: Motion for Relief from the Automatic Stay Filedby Soleiman Naim and Fereshteh Kohanim with Proof of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#380 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1929 W. Pico Blvd., Los Angeles, CA 90006 . Fee Amount $150,). (Poitras, David)
November 5, 2009 Filing 559 BNC Certificate of Service - PDF Document. (RE: related document(s)#555 Order on Motion for Examination) No. of Notices: 135. Service Date 11/05/2009. (Admin.)
November 4, 2009 Filing 558 BNC Certificate of Service - PDF Document. (RE: related document(s)#551 Order on Motion for Examination) No. of Notices: 135. Service Date 11/04/2009. (Admin.)
November 4, 2009 Filing 557 Stipulation By Bradley D. Sharp and Stipulation Re: Motion of Crowe Horwath LLP for Order Requiring Payment of Administrative Expense Claim with Proof of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
November 3, 2009 Filing 556 Motion Notice Of Motion And Motion Of Bradley D. Sharp, Chapter 11 Trustee Of Namco Capital Group, Inc., For An Order: (1) Approving Settlement Agreement With Roya Boucherian; (2) Authorizing Transfer Of Interests In Promissory Notes And Deeds Of Trust Free And Clear Or All Liens, Claims, Encumbrances And Interests Pursuant To Bankruptcy Code 363; And (3) Approving And Authorizing Compromise Of Controversy; Memorandum Of Points And Authorities; And Declarations Of Bradley D. Sharp And David M. Poitras with Proof of Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibit 1#2 Exhibit A#3 Exhibit 2#4 Proof of Service) (Poitras, David)
November 3, 2009 Opinion or Order Filing 555 Order Granting Motion for 2004 Examination (Related Doc #534) Signed on 11/3/2009 (Fortier, Stacey)
November 3, 2009 Filing 554 Declaration re: Kamran Benji In Support Of Trustee's Motion To Approve Sale Of Interest In Goshen Promissory Note; Exhibits, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale O). (Geher, Thomas)
November 3, 2009 Filing 553 Notice Of Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale Of Interests In Promissory Note And Deed Of Trust Pursuant To Bankruptcy Code Section 363(f); And (3) Approving And Authorizing Compromise Of Controversy, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#552 Motion For Sale of Property under Section 363). (Geher, Thomas)
November 3, 2009 Filing 552 Motion For Sale of Property under Section 363(b) Motion Of Bradley D. Sharp, Chapter 11 Trustee For Namco Capital Group, Inc., For An Order: (1) Approving, And Authorizing The Execution Of And Performance Under, Sale Agreement; (2) Authorizing Sale Of Interests In Promissory Note And Deed Of Trust Pursuant To Bankruptcy Code Section 363(f); And (3) Approving And Authorizing Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Attachments: #1 Exhibits A-C#2 Exhibits D-J#3 Proof of Service) (Geher, Thomas)
November 2, 2009 Opinion or Order Filing 551 Order Granting Motion for 2004 Examination (Related Doc #532) Signed on 11/2/2009 (Fortier, Stacey)
October 27, 2009 Filing 550 Opposition to Creditor Theodore Kohan; Hrg 10/27/09 at 2:00 p.m. (related document(s): #410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer filed by Creditor Roya Boucherian) Filed by (Mendoza, Maria Patricia)
October 27, 2009 Receipt of Photocopies Fee - $0.50 by 06. Receipt Number 20068608. (admin)
October 26, 2009 Filing 549 Declaration re: non opposition Caroline R. Djang Re Lack Of Opposition To Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Lee & Associates, Los Angeles West, Inc., As Real Estate Brokers, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#524 Application to Employ Lee & Associates, Los Angeles West, Inc. as Real Estate Brokers and Declaration of Patrick Ayau). (Djang, Caroline)
October 24, 2009 Filing 548 BNC Certificate of Service - PDF Document. (RE: related document(s)#546 Order on Generic Motion) No. of Notices: 136. Service Date 10/24/2009. (Admin.)
October 22, 2009 Filing 547 BNC Certificate of Service - PDF Document. (RE: related document(s)#544 Order on Motion for Examination) No. of Notices: 136. Service Date 10/22/2009. (Admin.)
October 22, 2009 Opinion or Order Filing 546 Order Granting Motion (Related Doc #465) Signed on 10/22/2009 (Fortier, Stacey)
October 19, 2009 Opinion or Order Filing 544 Order Granting Motion for 2004 Examination (Related Doc #523) Signed on 10/19/2009 (Fortier, Stacey)
October 18, 2009 Filing 543 BNC Certificate of Service - PDF Document. (RE: related document(s)#541 Order (Generic)) No. of Notices: 136. Service Date 10/18/2009. (Admin.)
October 18, 2009 Filing 542 BNC Certificate of Service - PDF Document. (RE: related document(s)#539 Order on Motion for Examination) No. of Notices: 136. Service Date 10/18/2009. (Admin.)
October 16, 2009 Opinion or Order Filing 541 Order Granting STIPULATION to continue motion (Related Doc #331) Signed on 10/16/2009 (Fortier, Stacey)
October 16, 2009 Filing 540 Declaration re: Declaration of Howard Grobstein in Support of Applications for Allowance of Payment of Compensation and Reimbursement of Expenses of (1) Peitzman, Weg & Kempinsky LLP, (2) Baker & McKenzie LLP, (3) Neufeld Law Group, and (4) Nicholas F. Klein [with Proof of Service] Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
October 15, 2009 Filing 545 Document Filed by Kermancan, claimant (Toliver, Wanda)
October 15, 2009 Opinion or Order Filing 539 Order Granting Motion for 2004 Examination (Related Doc #517) Signed on 10/15/2009 (Fortier, Stacey)
October 15, 2009 Filing 538 Statement Statement of Position of Bradley D. Sharp, Chapter 11 Trustee of Namco Capital Group, Inc., Re: Applications of Professionals and Trustees for Approval and Payment of Interim Compensation and Reimbursement of Costs of Professionals and the Trustees Filed by Trustee Bradley D. Sharp. (Poitras, David)
October 15, 2009 Filing 537 Transcript regarding Hearing Held 09/16/09 RE: MOTION OF THE CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC. AND THE CHAPTER 11 TRUSTEE FOR EZRI NAMVAR. Remote electronic access to the transcript is restricted until 01/13/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 10/22/2009. Redaction Request Due By 11/5/2009. Redacted Transcript Submission Due By 11/16/2009. Transcript access will be restricted through 01/13/2010. (Martens, Holly)
October 15, 2009 Filing 536 Certificate of Service /Supplemental Certificate of Service of Notice to Creditors of February 26, 2010 Discussion with Creditors and Continued Section 341(A) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#529 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
October 15, 2009 Filing 535 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hamid R Rafatjoo on behalf of R. Todd Neilson. (Rafatjoo, Hamid)
October 15, 2009 Hearing Set (RE: related document(s)#516 Application for Compensation filed by Neufeld Law Group) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
October 15, 2009 Hearing Set (RE: related document(s)#506 Application for Compensation filed by Artech Properties, LLC) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
October 15, 2009 Hearing Set (RE: related document(s)#518 Application for Compensation ) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
October 15, 2009 Hearing Set (RE: related document(s)#504 Generic Motion filed by Bradley D. Sharp) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
October 15, 2009 Hearing Set (RE: related document(s)#519 Application for Compensation filed by Peitzman Weg and Kempinsky) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
October 15, 2009 Hearing Set (RE: related document(s)#513 Application for Compensation filed by Special Counsel Ezra Brutzkus Gubner LLP) The Hearing date is set for 10/27/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 15, 2009 Hearing Set (RE: related document(s)#520 Application for Compensation filed by Baker & McKenzie LLP) Hearing to be held on 10/27/2009 at 2:00 p.m. 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey) Modified on 10/15/2009 (Fortier, Stacey).
October 15, 2009 Hearing Set (RE: related document(s)#520 Application for Compensation filed by Baker & McKenzie LLP) Hearing to be held on 10/27/2009 at 2:00 pm 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey) Modified on 10/15/2009 (Fortier, Stacey).
October 15, 2009 Hearing Set (RE: related document(s)#521 Generic Motion filed by Crowe Horwath LLP) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
October 14, 2009 Filing 534 Motion for 2004 Examination [Notice Of Motion] And Motion Pursuant To Rule 2004 For Order Requiring Steven Delson To Appear For Examination And Produce Documents; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
October 14, 2009 Filing 533 Brief Supplemental Brief In Support Of Movant's Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362, with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer). (Golden, Jeffrey)
October 14, 2009 Filing 532 Motion for 2004 Examination [Notice Of Motion] And Motion Pursuant To Rule 2004 For Order Requiring Theodore Kohan To Appear For Examination And Produce Documents; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
October 14, 2009 Filing 531 Certificate of Service of Notice to Creditors of February 26, 2010 Discussion with Creditors and Continued Section 341(a) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#529 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
October 14, 2009 Hearing Set (RE: related document(s)#511 Motion for Turnover of Property filed by Trustee Bradley D. Sharp) The Hearing date is set for 10/27/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 14, 2009 Hearing Set (RE: related document(s)#512 Application for Compensation filed by Trustee Bradley D. Sharp) The Hearing date is set for 10/27/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 14, 2009 Hearing Set (RE: related document(s)#516 Application for Compensation filed by Special Counsel Neufeld Law Group) The Hearing date is set for 10/27/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 13, 2009 Filing 530 Status report Joint Status Report, with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer, Hearing (Bk Motion) Continued). (Golden, Jeffrey)
October 13, 2009 Filing 529 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Debtor Namco Capital Group Inc. (Brown, Gillian)
October 12, 2009 Filing 528 Proof of service [Supplemental] Proof of Service re Notice of Deadline Requiring Filing of Proofs of Claim on or Before November 13, 2009, with Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#515 Notice). (Attachments: #1 Part 2) (Djang, Caroline)
October 8, 2009 Filing 527 Original signature page Original Signature Page of Joseph Ghadir on Declaration in Support of First Interim Fee Application of Creim Macias Koenig & Frey LLP with Proof of Service [Docket No. 506] Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir. (Koenig, Stuart)
October 7, 2009 Filing 525 Notice of motion/application Notice Of Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Lee & Associates, Los Angeles West, Inc., As Real Estate Brokers, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#524 Application to Employ Lee & Associates, Los Angeles West, Inc. as Real Estate Brokers and Declaration of Patrick Ayau Filed by Trustee Bradley D. Sharp). (Geher, Thomas)
October 7, 2009 Filing 524 Application to Employ Lee & Associates, Los Angeles West, Inc. as Real Estate Brokers and Declaration of Patrick Ayau Filed by Trustee Bradley D. Sharp (Djang, Caroline)
October 7, 2009 Filing 523 Motion for 2004 Examination [Notice Of Motion] And Motion Pursuant To Rule 2004 For Order Requiring Joseph Teichman To Produce Documents; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp In Support Thereof, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
October 7, 2009 Filing 522 Request for courtesy Notice of Electronic Filing (NEF) Filed by Michael H Weiss on behalf of HEIDE KURTZ. (Weiss, Michael)
October 6, 2009 Filing 526 Notice of Change of Address Filed by Creditor Mohammad Reza-Karimi . (Paredes, Linda)
October 6, 2009 Filing 521 Motion of Crowe Horwath LLP for Order Requiring Payment of Administrative Expense Claim; Memorandum of Points and Authorities; Declaration of Howard Grobstein in Support Thereof (with proof of service) Filed by Financial Advisor Crowe Horwath LLP (Morales, Monserrat)
October 6, 2009 Filing 520 Application for Compensation First And Final Application Of Baker & McKenzie LLP, Bankruptcy Co-Counsel For Debtor Namco Capital Group, Inc., For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period January 29, 2009 Through September 30, 2009; Declaration Of Ali M.M. Mojdehi In Support Thereof for Baker & McKenzie LLP, Debtor's Attorney, Period: 1/29/2009 to 10/27/2009, Fee: $250,921.50, Expenses: $2,767.80. Filed by Attorney Baker & McKenzie LLP (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Proof of Service) (Mojdehi, Ali)
October 6, 2009 Filing 519 Application for Compensation First Application of Peitzman, Weg & Kempinsky LLP, Bankruptcy Counsel For Former Debtor In Possession And Special Counsel For Chapter 11 Trustee, For Interim Allowance And Payment of Compensation And Reimbursement of Expenses For The Period January 28, 2009 Through August 31, 2009; Declaration Of David S. Shemano In Support Thereof [with Proof of Service] for Peitzman Weg and Kempinsky, Special Counsel, Period: 1/28/2009 to 8/31/2009, Fee: $866,761.00, Expenses: $23,490.81. Filed by Attorney Peitzman Weg and Kempinsky (Shemano, David)
October 6, 2009 Filing 518 Application for Compensation First Application Of Nicholas F. Klein, Special Real Estate Counsel For Former Debtor In Possession And For Chapter 11 Trustee, For Interim Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period January 28, 2009 Through October 6, 2009; Declaration Of Nicholas F. Klein In Support Thereof (with proof of service) for Nicholas F Klein, Special Counsel, Period: 1/28/2009 to 10/6/2009, Fee: $36,022.50, Expenses: $0. Filed by Special Counsel Nicholas F Klein (Morales, Monserrat)
October 6, 2009 Filing 517 Motion for 2004 Examination Notice of Motion and Motion Pursuant to Rule 2004 for Order Requiring Richard Stromberg to Appear for Examination and Produce Documents; Memorandum of Points and Authorities; and Declaration of Bradley D. Sharp in Support Thereof Filed by Trustee Bradley D. Sharp (Poitras, David)
October 6, 2009 Filing 516 Application for Compensation First Interim Application of Neufeld Law Group, Special Litigation Counsel for Debtor, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 29, 2009 through September 30, 2009; Declaration of Timothy L. Neufeld in Support Thereof [with Proof of Service] for Neufeld Law Group, Special Counsel, Period: 1/29/2009 to 9/30/2009, Fee: $552,744.00, Expenses: $21,421.03. Filed by Special Counsel Neufeld Law Group (Attachments: #1 Exhibit C, Exhibit D (Part1)#2 Exhibit D (cont.), Exhibit E (Part 2)#3 Exhibit E (cont.) Part 3#4 Exhibit E (cont.), Exhibit F Part 4#5 Exhibit F (cont.), Exhibit G Part 5#6 Exhibit G (cont.), Exhibit H, Exhibit I Part 6#7 Exhibit I (cont.), Exhibit J, Exhibit K Part 7#8 Exhibit K (cont.), Exhibit L, Exhibit M, Exhibit N, Exhibit O, Exhibit P, Exhibit Q#9 Exhibit Q (cont.) and Proof of Service) (Morales, Monserrat)
October 6, 2009 Filing 515 Notice of Deadline Requiring Filing of Proofs of Claim on or Before November 13, 2009 Filed by Trustee Bradley D. Sharp. (Poitras, David)
October 6, 2009 Filing 514 Notice of Hearing on Applications of Professionals for Approval and Payment of Interim Compensation and Reimbursement of Professionals Filed by Trustee Bradley D. Sharp. (Poitras, David)
October 6, 2009 Filing 513 Application for Compensation First Interim for Ezra Brutzkus Gubner LLP, Special Counsel, Period: 6/5/2009 to 9/23/2009, Fee: $114,913.00, Expenses: $2,713.09. Filed by Special Counsel Ezra Brutzkus Gubner LLP (Attachments: #1 part 2) (Sokol, Robyn)
October 6, 2009 Filing 512 Application for Compensation - First Interim Application of Jeffer, Mangels, Butler & Marmaro LLP for Approval of Compensation and Reimbursement of Expenses; Memorandum of Points and Authorities; Declaration of David M. Poitras for David M Poitras, Trustee's Attorney, Period: 5/5/2009 to 9/20/2009, Fee: $658380.50, Expenses: $6285.99. Filed by Attorney David M Poitras (Attachments: #1 Exhibit A - Part 1 of 2#2 Exhibit A - Part 2 of 2#3 Exhibit B#4 Proof of Service) (Poitras, David)
October 6, 2009 Filing 511 Motion for Turnover of Property Notice of Motion and Joint Motion for Turnover of Assets of the Namco Capital Group, Inc. Estate and Ezri Namvar Estate; Memorandum of Points and Authorities; and Declarations of Robyn Sokol and Louis Cicalese in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (Sokol, Robyn)
October 2, 2009 Filing 510 BNC Certificate of Service - PDF Document. (RE: related document(s)#507 Order on Motion to Extend Time) No. of Notices: 130. Service Date 10/02/2009. (Admin.)
October 1, 2009 Hearing Set (RE: related document(s)#509 Application for Compensation filed by Trustee Bradley D. Sharp) The Hearing date is set for 10/27/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
October 1, 2009 Filing 509 Application for Compensation and Reimbursement of Fees and Expenses; Declaration of Bradley D. Sharp in Support Thereof, with Service for Bradley D. Sharp, Trustee Chapter 9/11, Period: 5/8/2009 to 8/31/2009, Fee: $127,102.40, Expenses: $70,892.17. Filed by Attorney David M Poitras, Trustee Bradley D. Sharp (Attachments: #1 Proof of Service) (Poitras, David)
October 1, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 12/15/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
October 1, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 10/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Fortier, Stacey)
September 30, 2009 Filing 508 Stipulation By Bradley D. Sharp and Stipulation to Continue Discovery Deadline and Pretrial Status Conference Regarding Motion for Relief from Stay Filed by Faramarz Massachi with Proof of Service Filed by Trustee Bradley D. Sharp (Leland, Jennifer)
September 30, 2009 Opinion or Order Filing 507 Order Granting Motion to Extend Time (see order for details) (Related Doc #483) Signed on 9/30/2009 (Fortier, Stacey)
September 30, 2009 Filing 506 Application for Compensation First Interim Application of Creim Macias Koenig & Frey LLP, Counsel to the Official Committee of Unsecured Creditors of Namco Capital Group and Reimbursement of Expenses from February 7, 2009 through August 31, 2009; Declarations of Stuart I. Koenig and Joseph Ghadir in Support Thereof with Proof of Service for Stuart I Koenig, Creditor Comm. Aty, Period: 2/7/2009 to 8/31/2009, Fee: $338,404.50, Expenses: $8,743.54. Filed by Attorney Stuart I Koenig (Attachments: #1 Exhibit A - D Part 1 of 4#2 Exhibit A-D Part 2 of 4#3 Exhibit A-D Part 3 of 4#4 Exhibit A-D Part 4 of 4) (Koenig, Stuart)
September 29, 2009 Receipt of Certification Fee - $306.00 by 13. Receipt Number 20066737. (admin)
September 29, 2009 Receipt of Photocopies Fee - $102.00 by 13. Receipt Number 20066737. (admin)
September 24, 2009 Filing 504 Motion [Notice Of Motion] And Second Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service [Hearing Date: 10/27/2009; Time: 2:00 pm; Courtroom 1668] Filed by Trustee Bradley D. Sharp (Poitras, David)
September 22, 2009 Filing 505 Notice of Change of Address FOR CREDITOR Mehrnaz Hekmatravan. Filed by CREDITOR Mehrnaz Hekmatravan . (Bangle, Linda)
September 21, 2009 Filing 503 Notice Request to be Removed from the Courtesy Notification of Electronic Filing (NEF) and Master Mailing Matrix Filed by Interested Party Courtesy NEF. (Kazhokin, Alexandra)
September 18, 2009 Filing 502 Status report Amended Joint Status Report - Motion For Relief From The Automatic Stay Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (RE: related document(s)#400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150,, #499 Status report). (Aver, Raymond)
September 18, 2009 Filing 501 Proof of service Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#488 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Youssefyeh, Afshin)
September 18, 2009 Filing 500 Exhibit Attachment to Joint Status Report - Motion for Relief From the Automatic Stay with Proof of Service Filed by Trustee Bradley D. Sharp. (Sokol, Robyn)
September 16, 2009 Filing 499 Status report Joint Status Report - Motion For Relief From The Automatic Stay Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faramarz Massachi, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (RE: related document(s)#400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150,). (Aver, Raymond)
September 16, 2009 Filing 498 Stipulation By Alex Hakakian, Artech Properties, LLC, Nader & Sons, LLC and Sisko Enterprises, LLC and Ezri Namvar (Further Stipulation) to Extend Deadline to File Objection to Discharge and Exception to Discharge with Proof of Service Filed by Interested Party Alex Hakakian, Artech Properties, LLC, Nader & Sons, LLC and Sisko Enterprises, LLC (Young, Beth Ann)
September 16, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #380 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Fereshteh Kohanim) Hearing to be held on 11/17/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #380, (Fortier, Stacey)
September 15, 2009 Filing 497 Notice of Hearing Notice of Continued Hearing on Motion for Relief from the Automatic Stay Filed by Roya Boucherian with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Certain Collateral In Tempe Arizona . Fee Amount $150, Filed by Creditor Roya Boucherian). (Madden, John)
September 15, 2009 Filing 496 Withdrawal re: Motion for Relief from Automatic Stay Filed by Creditor John Shayefar (RE: related document(s)#379 Motion for Relief from Stay . Fee Amount $150,). (Noskin, Scott)
September 15, 2009 Filing 495 Statement of Position and Reservation of Rights Regarding Chapter 11 Trustees' Motion for Order Approving Stipulation Between the Debtor Ezri Namvar and the Trustees re Control of Affiliated Limited Liability Companies; Declaration of H. Mark Mersel Filed by Interested Party Wells Fargo Bank, N.A., as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2006-LDP7. (Mersel, Hal)
September 14, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #379 MOTION FOR RELIEF FROM STAY filed by John Shayefar) Hearing to be held on 09/22/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #379, (Fortier, Stacey)
September 13, 2009 Filing 494 BNC Certificate of Service - PDF Document. (RE: related document(s)#493 Order (Generic)) No. of Notices: 131. Service Date 09/13/2009. (Admin.)
September 11, 2009 Opinion or Order Filing 493 Order Granting stipulation (Related Doc #490) Signed on 9/11/2009 (Fortier, Stacey)
September 10, 2009 Filing 492 BNC Certificate of Service - PDF Document. (RE: related document(s)#489 Order (Generic)) No. of Notices: 130. Service Date 09/10/2009. (Admin.)
September 9, 2009 Filing 491 Response to (related document(s): #465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Cont filed by Trustee Bradley D. Sharp) LIMITED RESPONSE AND RESERVATION OF RIGHTS OF JEFFRY H. BELLE TO CHAPTER 11 TRUSTEES' MOTION FOR AN ORDER: (1) APPROVING THAT CERTAIN STIPULATION BETWEEN THE DEBTOR EZRI NAMVAR AND THE TRUSTEE RE CONTROL OF AFFILIATED LIMITED LIABILITY COMPANIES; (2) APPROVING THAT CERTAIN CONSULTANT AND INDEMNITY AGREEMENT; AND (3) AUTHORIZING THE ESTATES TO ADVANCE FUNDS TO AFFILIATED LIMITED LIABILITY COMPANIES AND APPROVING THE NAMCO CAPITAL AND LLC OPERATING BUDGETS [with proof of service] Filed by Interested Party Jeffry H. Belle (Winthrop, Rebecca)
September 9, 2009 Filing 490 Stipulation By Bradley D. Sharp and Stipulation To Continue Hearing On Motion For Relief From The Automatic Stay Filed By Deutsche Trustee Co. Limited As Trustee For Harborview 2006-8; Declaration of David B. Shemano In Support Thereof (with proof of service) Filed by Trustee Bradley D. Sharp (Shemano, David)
September 7, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 09/16/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Fortier, Stacey)
September 7, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 09/21/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Fortier, Stacey)
September 5, 2009 Opinion or Order Filing 489 Order Granting stipulation(Related Doc #487) Signed on 9/5/2009 (Fortier, Stacey)
September 4, 2009 Opinion or Order Filing 488 Order Granting Application For Compensation (see order for details) (Related Doc #295) for Sandford Frey, fees awarded: $, expenses awarded: $, Granting Application For Compensation (Related Doc #295) for Afshin Youssefyeh, fees awarded: $, expenses awarded: $, Granting in part, Denying in part Application For Compensation (Related Doc #295) for Abraham Assil, fees awarded: $, expenses awarded: $ Signed on 9/4/2009. (Fortier, Stacey)
September 3, 2009 Filing 487 Stipulation By Jeffry H. Belle and STIPULATION FOR CONTINUANCE OF TIME TO RESPOND TO MOTION FOR ORDER: (1) APPROVING THAT CERTAIN STIPULATION BETWEEN THE DEBTOR EZRI NAMVAR AND THE TRUSTEE RE CONTROL OF AFFILIATED LIMITED LIABILITY COMPANIES; (2) APPROVING THAT CERTAIN CONSULTANT AND INDEMNITY AGREEMENT; AND (3) AUTHORIZING THE ESTATES TO ADVANCE FUNDS TO AFFILIATED LIMITED LIABILITY COMPANIES AND APPROVING THE NAMCO CAPITAL AND LLC OPERATING BUDGETS [with proof of service] Filed by Interested Party Jeffry H. Belle (Winthrop, Rebecca)
September 1, 2009 Filing 486 Objection (related document(s): #480 Notice of Hearing filed by Trustee Bradley D. Sharp) Preliminary Objection and Reservation of Rights Concerning Chapter 11 Trustees' Proposed Stipulation etc. Filed by Interested Party Delson Brown Properties, LLC (Heyman, Michael)
August 28, 2009 Hearing Set (RE: related document(s)#485 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 9/16/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
August 28, 2009 Hearing Set (RE: related document(s)#483 Motion to Extend Time filed by Trustee Bradley D. Sharp) The Hearing date is set for 9/16/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
August 26, 2009 Filing 485 Motion Notice of Motion and Motion for Order (1) Establishing Claims Bar Date for Pre-Petition Claims and Certain Post-Petition Administrative Expense Claims; (2) Authorizing Noticing of Claims Bar Date by Publication; and (3) Authorizing Payment of Expenditures of Publication; Memorandum of Points and Authorities, Declaration of Bradley D. Sharp Filed by Trustee Bradley D. Sharp (Djang, Caroline)
August 26, 2009 Filing 484 Request for courtesy Notice of Electronic Filing (NEF) Filed by David Gould on behalf of Courtesy NEF. (Gould, David)
August 25, 2009 Filing 483 Motion to Extend Time [Notice Of Motion] And Trustee's Motion For Order Extending Deadline To File First Report Of Financial Information; Memorandum Of Points And Authorities; Declaration Of Bradley D. Sharp, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
August 24, 2009 Filing 482 Notice of Hearing Notice to Professionals of Intention to File Interim Application for Compensation and Reimbursement of Expenses; Notice of Scheduled Hearing Thereon with Proof of Service Filed by Trustee Bradley D. Sharp. (Poitras, David)
August 24, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #465 GENERIC MOTION filed by Bradley D. Sharp) Hearing to be held on 09/16/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #465, (Mendoza, Maria Patricia)
August 21, 2009 Filing 481 Notice of Hearing Notice of Continued Hearing on Motion for Relief from the Automatic Stay Filed by Roya Boucherian with Proof of Service Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Certain Collateral In Tempe Arizona . Fee Amount $150, Filed by Creditor Roya Boucherian). (Madden, John)
August 20, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 09/02/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Mendoza, Maria Patricia)
August 19, 2009 Filing 480 Notice of Hearing Notice of Final Hearing on Joint Motion of the Chapter 11 Trustee of Namco Capital Group, Inc., and the Chapter 11 Trustee for Ezri Namvar for an Order: (1) Approving That Certain Stipulation Between the Debtor Ezri Namvar and the Trustees re Control of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant and Indemnity Agreement; and (3) Authorizing the Estates to Advance Funds to Affiliated Limited Liability Companies and Approving the Namco Capital and LLC Operating Budgets With Proof of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order:). (Poitras, David)
August 18, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 09/21/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Mendoza, Maria Patricia)
August 16, 2009 Filing 479 BNC Certificate of Service - PDF Document. (RE: related document(s)#478 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 125. Service Date 08/16/2009. (Admin.)
August 14, 2009 Opinion or Order Filing 478 Order Granting Motion ; (see order for details, status conference on motion is continued to 11/17(10) (BNC-PDF) (Related Doc #380) Signed on 8/14/2009 (Fortier, Stacey)
August 12, 2009 Opinion or Order Filing 477 Order (INTERIM) ON JOINT MOTION; continued to 9/16(2)Re: Signed on 8/12/2009 (RE: related document(s)#465 Generic Motion filed by Trustee Bradley D. Sharp). (Fortier, Stacey)
August 11, 2009 Opinion or Order Filing 476 Order granting motion for relief from the automatic stay Re: Signed on 8/11/2009 (RE: related document(s)#475 Stipulation filed by Creditor Haroon Moossai). (Fortier, Stacey)
August 11, 2009 Filing 475 Stipulation By Haroon Moossai and Stipulation for Relief From The Automatic Stay Filed by Creditor Haroon Moossai (Salvato, Gregory)
August 11, 2009 Filing 474 Notice of Position Re: Interim Order for Control of LLC's Filed by Creditors Homayoun Namvar, Hooshang Namvar, Ramin Namvar (RE: related document(s)#465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order:). (Madnick, Harris)
August 11, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 08/18/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Fortier, Stacey)
August 10, 2009 Filing 473 Notice of Hearing Notice Of Interim Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Control Of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant And Indemnity Agreement; And (3) Authorizing The Estates To Advance Funds To Affiliated Limited Liability Companies And Approving The Namco Capital And LLC Operating Budgets, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order:). (Poitras, David)
August 10, 2009 Opinion or Order Filing 472 Order Granting Application to Employ Peitzman Weg and Kempinsky as special counsel(Related Doc #393) Signed on 8/10/2009. (Fortier, Stacey)
August 10, 2009 Hearing Set (RE: related document(s)#465 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 8/11/2009 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
August 9, 2009 Filing 471 BNC Certificate of Service - PDF Document. (RE: related document(s)#469 Order on Generic Motion) No. of Notices: 125. Service Date 08/09/2009. (Admin.)
August 9, 2009 Filing 470 BNC Certificate of Service - PDF Document. (RE: related document(s)#466 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 125. Service Date 08/09/2009. (Admin.)
August 7, 2009 Opinion or Order Filing 469 Order Granting Motion (Related Doc #377) Signed on 8/7/2009 (Fortier, Stacey)
August 7, 2009 Opinion or Order Filing 468 Order granting application to employ Nicholas Klein as special real estate counsel Re: Signed on 8/7/2009 (RE: related document(s)#397 Application to Employ filed by Trustee Bradley D. Sharp). (Fortier, Stacey)
August 7, 2009 Opinion or Order Filing 467 Order Granting Application to Employ Neufeld Law Group as special litigation counsel (Related Doc #399) Signed on 8/7/2009. (Fortier, Stacey)
August 6, 2009 Opinion or Order Filing 466 Order Granting the setting of discovery (see order for details) (Related Doc #237) Signed on 8/6/2009 (Fortier, Stacey)
August 6, 2009 Filing 465 Motion [Notice Of Motion] And Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Control Of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant And Indemnity Agreement; And (3) Authorizing The Estates To Advance Funds To Affiliated Limited Liability Companies And Approving The Namco Capital And LLC Operating Budgets; And Declarations Of Bradley D. Sharp, R. Todd Neilson And Louis A. Cicalese In Support Thereof, With Service #464 Filed by Trustee Bradley D. Sharp (Poitras, David)
August 6, 2009 Filing 464 Ex parte application Ex Parte Application For Order Shortening Time For Notice Of Interim Hearing On Joint Motion Of The Chapter 11 Trustee Of Namco Capital Group, Inc., And The Chapter 11 Trustee For Ezri Namvar For An Order: (1) Approving That Certain Stipulation Between The Debtor Ezri Namvar And The Trustees Re Control Of Affiliated Limited Liability Companies; (2) Approving That Certain Consultant And Indemnity Agreement; And (3) Authorizing The Estates To Advance Funds To Affiliated Limited Liability Companies And Approving The Namco Capital And LLC Operating Budgets; And Declaration Of Bradley D. Sharp In Support Thereof With Proof of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
August 5, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #410 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Roya Boucherian) Hearing to be held on 08/11/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #410, (Fortier, Stacey)
August 5, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #398 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Haroon Moossai) Hearing to be held on 08/11/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #398, (Fortier, Stacey)
August 3, 2009 Filing 463 Withdrawal re: Docket Item No. 446 Filed by Trustee R. Todd Neilson (RE: related document(s)#446 Notice of motion/application). (Raanan, Uzzi)
August 3, 2009 Filing 462 Withdrawal re: Docket Item No. 445 Filed by Trustee R. Todd Neilson (RE: related document(s)#445 Application to Employ Coldwell Banker Residential Brokerage and Coldwell Banker Previews International as Real Estate Broker with Proof of Service). (Raanan, Uzzi)
August 3, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 11/17/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
August 2, 2009 Filing 461 BNC Certificate of Service - PDF Document. (RE: related document(s)#455 Order (Generic)) No. of Notices: 125. Service Date 08/02/2009. (Admin.)
August 2, 2009 Filing 460 BNC Certificate of Service - PDF Document. (RE: related document(s)#454 Order (Generic)) No. of Notices: 125. Service Date 08/02/2009. (Admin.)
August 1, 2009 Filing 459 BNC Certificate of Service - PDF Document. (RE: related document(s)#452 Order on Generic Motion) No. of Notices: 125. Service Date 08/01/2009. (Admin.)
August 1, 2009 Filing 458 BNC Certificate of Service - PDF Document. (RE: related document(s)#451 Order on Generic Motion) No. of Notices: 125. Service Date 08/01/2009. (Admin.)
August 1, 2009 Filing 457 BNC Certificate of Service - PDF Document. (RE: related document(s)#450 Order (Generic)) No. of Notices: 125. Service Date 08/01/2009. (Admin.)
August 1, 2009 Filing 456 BNC Certificate of Service - PDF Document. (RE: related document(s)#449 Order (Generic)) No. of Notices: 125. Service Date 08/01/2009. (Admin.)
July 31, 2009 Opinion or Order Filing 455 Order Granting stipulation (Related Doc #365) Signed on 7/31/2009 (Fortier, Stacey)
July 31, 2009 Opinion or Order Filing 454 Order Granting Stipulation amond R. Todd Neilson, chapter 11 trustee for the estate of Ezri Namvar, Bradley D Sharp, Ch. 11 trustee for estate of Namco Financial Group, Inc. and the petitioning creditors re the first and final application of the petitioning creditors for compensation and reimbursement of expenses (Related Doc #365) Signed on 7/31/2009 (Fortier, Stacey)
July 30, 2009 Filing 453 Notice to creditors (BNC) RE reaffirmation (Fortier, Stacey)
July 30, 2009 Opinion or Order Filing 452 Order Granting Motion (Related Doc #390) Signed on 7/30/2009 (Fortier, Stacey)
July 30, 2009 Opinion or Order Filing 451 Order Granting Motion (Related Doc #376) Signed on 7/30/2009 (Fortier, Stacey)
July 30, 2009 Opinion or Order Filing 450 Order Granting STIPULATION to continue motion; new date 9/22(10) (Related Doc #441) Signed on 7/30/2009 (Fortier, Stacey)
July 30, 2009 Opinion or Order Filing 449 Order vacating February 9, 2009 order #90) Signed on 7/30/2009 (Fortier, Stacey)
July 30, 2009 Filing 448 Reply to (related document(s): #434 Opposition filed by Trustee Bradley D. Sharp) Reply To Chapter 11 Trustee's Opposition To Motion For Relief From The Automatic Stay Filed By Roya Boucherian, with Proof of Service Filed by Creditor Roya Boucherian (Madden, John)
July 30, 2009 Filing 447 Declaration re: Nicholas R. Troszak, CPA In Support Of Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Soleiman Naim And Fereshteh Kohanim, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#424 Opposition). (Djang, Caroline)
July 30, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #400 MOTION FOR RELIEF FROM STAY filed by Dariush Soleimani) Hearing to be held on 09/21/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #400, (Fortier, Stacey)
July 29, 2009 Filing 446 Notice of motion/application with proof of service Filed by Trustee R. Todd Neilson (RE: related document(s)#445 Application to Employ Coldwell Banker Residential Brokerage and Coldwell Banker Previews International as Real Estate Broker with Proof of Service Filed by Trustee R. Todd Neilson). (Diamond, Richard)
July 29, 2009 Filing 445 Application to Employ Coldwell Banker Residential Brokerage and Coldwell Banker Previews International as Real Estate Broker with Proof of Service Filed by Trustee R. Todd Neilson (Raanan, Uzzi)
July 28, 2009 Filing 444 Reply to (related document(s): #423 Opposition filed by Trustee Bradley D. Sharp) To Motion for Relief From Stay (Dkt. No. 398) Filed by Creditor Haroon Moossai (Salvato, Gregory)
July 28, 2009 Filing 443 Reply to (related document(s): #424 Opposition filed by Trustee Bradley D. Sharp) Reply of Fereshteh Kohanim & Soleiman Naim to Opposition to Motion for Relief and Supplemental Declarations of Solieman Naim & Marc Lieberman In Support Filed by Creditor Soleiman I. Naim (Forsley, Alan)
July 27, 2009 Filing 442 Declaration re: Stipulation to Continue Hearing on the Motion for Relief from the Automatic Stay Filed by Creditor John Shayefar. (Noskin, Scott)
July 27, 2009 Filing 441 Stipulation By John Shayefar and Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc Filed by Creditor John Shayefar (Noskin, Scott)
July 27, 2009 Filing 440 Objection (related document(s): #422 Opposition filed by Trustee Bradley D. Sharp) Evidentiary Objections To Declaration Of Robyn Sokol In Support Of "Chapter 11 Trustee's Opposition To Motion For Relief From Automatic Stay" with proof of service Filed by Creditor Ashland Properties LLC (Aver, Raymond)
July 27, 2009 Filing 439 Reply to (related document(s): #422 Opposition filed by Trustee Bradley D. Sharp) Reply To "Chapter 11 Trustee's Opposition To Motion To Relief From Automatic Stay" with proof of service Filed by Creditor Ashland Properties LLC (Attachments: #1 Exhibit A Part 1#2 Exhibit A Part 2#3 Exhibit B#4 Exhibit C Part 1#5 Exhibit C part 2 through Exhibit D part 1#6 Exhibit D part 2#7 Exhibit E through J) (Aver, Raymond)
July 26, 2009 Filing 438 Proof of service Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney). (Youssefyeh, Afshin)
July 26, 2009 Filing 437 Proof of service Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#370 Notice of Hearing). (Youssefyeh, Afshin)
July 24, 2009 Filing 436 Notice of Hearing Notice Of Conditional Non-Opposition Of Chapter 11 Trustee To First And Final Application Of The Petitioning Creditors For Compensation And Reimbursement Of Expenses, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $30870.00, Expenses: $. Filed by Attorneys Sandford Frey, Afshin Youssefyeh). (Poitras, David)
July 24, 2009 Filing 435 Response to (related document(s): #295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney filed by Petitioning Creditor Abraham Assil) Conditional Non-Opposition of Chapter 11 Trustee to First and Final Application of the Petitioning Creditors for Compensation and Reimbursement of Expenses, with proof of service Filed by Trustee R. Todd Neilson (Raanan, Uzzi)
July 24, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #379 MOTION FOR RELIEF FROM STAY filed by John Shayefar) Hearing to be held on 08/04/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #379, (Fortier, Stacey)
July 24, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #398 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Haroon Moossai) Hearing to be held on 08/04/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #398, (Fortier, Stacey)
July 23, 2009 Filing 434 Opposition to (related document(s): #410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer filed by Creditor Roya Boucherian) Opposition of Chapter 11 Trustee of Namco Capital Group, Inc. to Motion for Relief from the Automatic Stay Filed by Roya Boucherian with Proof of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 23, 2009 Filing 433 Notice of motion/application with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#432 Application to Employ Moore Stephens Wurth Frazer and Torbet LLP as Financial Advisors and Accountants with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir). (Koenig, Stuart)
July 23, 2009 Filing 432 Application to Employ Moore Stephens Wurth Frazer and Torbet LLP as Financial Advisors and Accountants with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (Attachments: #1 Exhibit A and B#2 Exhibit C#3 Proof of Service) (Koenig, Stuart)
July 23, 2009 Filing 431 Non-Opposition Declaration Of David M. Poitras Re Lack Of Opposition To Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc., For Order Authorizing The Employment Of Peitzman, Weg & Kempinsky LLP As Special Counsel For Chapter 11 Trustee With Proof Of Service Filed by Trustee Bradley D. Sharp. (Poitras, David)
July 23, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #380 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Fereshteh Kohanim) Hearing to be held on 08/04/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #380, (Fortier, Stacey)
July 22, 2009 Filing 430 Non-Opposition Notice of Non-Opposition of Chapter 11 Trustee of NAMCO Capital Group, Inc. to Motion of The Official Unsecured Creditors Committee of NAMCO Capital Group, Inc. for Order Authorizing Payment of Premium Associated with Errors and Omissions Policy for the Committee with Proof of Service Filed by Trustee Bradley D. Sharp. (Poitras, David)
July 22, 2009 Filing 429 Declaration re: non opposition Of David M. Poitras Re Lack Of Opposition To Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc., For Order Authorizing The Employment Of Nicholas F. Klein As Special Real Estate Counsel For Chapter 11 Trustee, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#397 Application to Employ Nicholas F. Klein as Special Real Estate Counsel Notice of Application and Application of Bradley D. Sharp, Chapter 11 Trustee, for Order Authorizing the Employment of Nicholas F. Klein as Special Real Estate Counsel for Chapter). (Poitras, David)
July 22, 2009 Filing 428 Declaration re: non opposition Of David M. Poitras Re Lack Of Opposition To Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc., For Order Authorizing The Employment Of Neufeld Law Group As Special Litigation Counsel For Chapter 11 Trustee, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#399 Application to Employ Neufeld Law Group as Special Litigation Counsel Notice of Application and Application of Bradley D. Sharp, Chapter 11 Trustee, for Order Authorizing the Employment of Neufeld Law Group as Special Litigation Counsel for Chapter 1). (Poitras, David)
July 21, 2009 Filing 427 Objection (related document(s): #424 Opposition filed by Trustee Bradley D. Sharp) Evidentiary Objections To (i) Form Declaration Of Soleiman Israel Naim And (ii) Declaration Of Marc Lieberman In Support Of Motion For Relief From The Automatic Stay Filed By Fereshteh Kohanim And Soleiman Israel Naim, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 21, 2009 Filing 426 Objection (related document(s): #425 Opposition filed by Trustee Bradley D. Sharp) Evidentiary Objections To Supplemental Declaration Of John Shayefar In Support Of Motion For Relief From The Automatic Stay Filed By John Shayefar And Behnaz Razi Shayefar, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 21, 2009 Filing 425 Opposition to (related document(s): #379 Motion for Relief from Stay . Fee Amount $150, filed by Creditor John Shayefar) Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By John Shayefar And Behnaz Razi Shayefar, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 21, 2009 Filing 424 Opposition to (related document(s): #380 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1929 W. Pico Blvd., Los Angeles, CA 90006 . Fee Amount $150, filed by Creditor Fereshteh Kohanim, Creditor Soleiman I. Naim) Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Soleiman Naim And Fereshteh Kohanim, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 21, 2009 Filing 423 Opposition to (related document(s): #398 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Promissory Note secured by Deed of Trust dated 10/9/07 and Exhibits. Fee Amount $150, filed by Creditor Haroon Moossai) Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Haroon Moossai, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 21, 2009 Filing 422 Opposition to (related document(s): #400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150, filed by Creditor Ashland Properties LLC, Creditor Trustee of the Farmo Trust, Creditor Mahmoud Fatorechi, Creditor Soussan Hashemi, Creditor Trusteees of Fatorechi-Hashemi Family Trust, Creditor Morteza Homayounjam, Creditor Faranak Faye Sarafian, Creditor Sawtelle Properties LLC, Creditor Dariush Soleimani) Chapter 11 Trustee's Opposition to Motion to Relief from the Automatic Stay; Memorandum of Points and Authorities and Declaration of Robyn B. Sokol in Support Thereof with Proof of Service Filed by Trustee Bradley D. Sharp (Sokol, Robyn)
July 21, 2009 Opinion or Order Filing 421 Order Granting Application to Employ Ezra Brutzkus Gubner LLP , special counsel for Bradley D. Sharp , Chapter 11 Trustee (Related Doc #351) Signed on 7/21/2009. (Mendoza, Maria Patricia)
July 17, 2009 Filing 420 BNC Certificate of Service - PDF Document. (RE: related document(s)#415 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 123. Service Date 07/17/2009. (Admin.)
July 17, 2009 Filing 419 BNC Certificate of Service - PDF Document. (RE: related document(s)#414 Order Vacating Order) No. of Notices: 123. Service Date 07/17/2009. (Admin.)
July 17, 2009 Filing 418 Original signature page Notice of Motion and Motion For Relief from The Automatic Stay Under 11 U.S.C. Section 362 (with supporting declarations) (Movant: Roya Boucherian) Signature Page (of Declarant David Norouzi) To Notice of Motion and Motion For Relief From Automatic Stay Under 11 U.S.C. Section 362 (Movant: Roya Boucherian) Filed by Creditor Roya Boucherian. (Madden, John)
July 17, 2009 Hearing Set (RE: related document(s)#410 Motion for Relief from Stay - Personal Property filed by Creditor Roya Boucherian) The Hearing date is set for 8/4/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia)
July 16, 2009 Filing 417 Request for courtesy Notice of Electronic Filing (NEF) Request for Courtesy Notification of Electronic Filing (NEF) Filed by Alexandra Kazhokin on behalf of Courtesy NEF. (Kazhokin, Alexandra)
July 15, 2009 Filing 416 BNC Certificate of Service - PDF Document. (RE: related document(s)#409 Order (Generic)) No. of Notices: 120. Service Date 07/15/2009. (Admin.)
July 15, 2009 Opinion or Order Filing 415 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc #373) Signed on 7/15/2009 (Fortier, Stacey)
July 15, 2009 Opinion or Order Filing 414 Order Granting STIPULATION (Related Doc #413) Signed on 7/15/2009 (Fortier, Stacey)
July 15, 2009 Filing 413 Stipulation By Bradley D. Sharp and Ashland Properties, Sawtell Properties, etc. Continuing the Dates by whichthe Trustee's Opposition and Movants' Reply to the Motion for Relief from the Automatic Stay are to be filed and served with Proof of Service Filed by Trustee Bradley D. Sharp (Sokol, Robyn)
July 15, 2009 Filing 412 Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy rule 9013-1(o) Filed by Creditor Foothill and East, LLC (RE: related document(s)#390 Motion Notice of Motion and Motion to Approve Stipulation Between Trustee of Namco Capital Group Inc. and Foothill and East, LLC to Re-execute and Record Reconveyance of Trust Deed; Memorandum of Points and Authorities; Declaration of Kamran Benji; E). (Attachments: #1 Appendix Notice of Motion and Motion to Approve Stipulation Between Trustee of Namco Capital Group Inc. and Foothill and East, LLC to Re-execute and Record Reconveyance of Trust Deed; Memorandum of Points and Authorities; Declaration of Kamran Benji; Exhibit#2 Exhibit A to Notice of Motion and Motion to Approve Stipulation Between Trustee of Namco Capital Group Inc. and Foothill and East, LLC to Re-execute and Record reconveyance of Trust Deed; Memorandum of POints and Authorities; Declaration of Kamran Benji; Exhibit) (Montgomery, Susan)
July 15, 2009 Hearing Set (RE: related document(s)#410 Motion for Relief from Stay - Personal Property filed by Creditor Roya Boucherian) The Hearing date is set for 8/11/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 14, 2009 Filing 411 Request for judicial notice Filed by Creditor Roya Boucherian (RE: related document(s)#410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Cer). (Attachments: #1 Exhibit Part 2#2 Exhibit Part 3) (Madden, John)
July 14, 2009 Filing 410 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property At Issue is $9,500,000 Colaterally Assigned Promissory Note In Favor of Movant Assigned by Debtor and Secured By Certain Collateral In Tempe Arizona . Fee Amount $150, Filed by Creditor Roya Boucherian (Attachments: #1 Exhibit Part 2#2 Exhibit Part 3#3 Exhibit Part 4#4 Exhibit Part 5) (Madden, John)
July 14, 2009 Receipt of Motion for Relief from Stay - Personal Property(2:08-bk-32333-BR) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 9917867. Fee amount 150.00. (U.S. Treasury)
July 13, 2009 Opinion or Order Filing 409 Order Granting STIPULATION to continue(Related Doc #403) Signed on 7/13/2009 (Fortier, Stacey)
July 12, 2009 Filing 408 BNC Certificate of Service - PDF Document. (RE: related document(s)#405 Order (Generic)) No. of Notices: 120. Service Date 07/12/2009. (Admin.)
July 11, 2009 Filing 407 BNC Certificate of Service - PDF Document. (RE: related document(s)#402 Order (Generic)) No. of Notices: 120. Service Date 07/11/2009. (Admin.)
July 10, 2009 Opinion or Order Filing 406 Order Granting Application to Employ LECG LLC (Related Doc #358) Signed on 7/10/2009. (Fortier, Stacey)
July 10, 2009 Opinion or Order Filing 405 Order Granting stipulation to continue (Related Doc #395) Signed on 7/10/2009 (Fortier, Stacey)
July 10, 2009 Filing 404 Non-Opposition Declaration Re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(o) with Proof of Service [Application of Bradley D. Sharp, Chapter 11 Trustee for the Bankruptcy Estate of Namco Capital Group, Inc. to Employ Peregrine Realty Partners, LLC as Real Property Appraisers Effective as of May 11, 2009] Filed by Trustee Bradley D. Sharp. (Djang, Caroline)
July 10, 2009 Hearing Set (RE: related document(s)#400 Motion for Relief From Stay filed by Creditor Ashland Properties LLC, Creditor Trustee of the Farmo Trust, Creditor Mahmoud Fatorechi, Creditor Soussan Hashemi, Creditor Trusteees of Fatorechi-Hashemi Family Trust, Creditor Morteza Homayounjam, Creditor Faranak Faye Sarafian, Creditor Sawtelle Properties LLC, Creditor Dariush Soleimani) The Hearing date is set for 7/28/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 10, 2009 Hearing Set (RE: related document(s)#398 Motion for Relief from Stay - Personal Property filed by Creditor Haroon Moossai) The Hearing date is set for 7/29/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 9, 2009 Filing 403 Stipulation By Bradley D. Sharp and Haroon Moossai to Continue Hearing on the Motion for Relief From the Automatic Stay Filed by Haroon Moossai, with Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
July 8, 2009 Opinion or Order Filing 402 Order Granting stipulation to continue hearing date of motion for relief from stay of creditors Fereshteh Kohanim and Soleiman Israel Naim; GRANTED (Related Doc #394) Signed on 7/8/2009 (Fortier, Stacey)
July 7, 2009 Filing 401 Status report And Request That The Court Set An Evidentiary Hearing (with proof of service) Filed by Trustee Bradley D. Sharp (RE: related document(s)#237 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Debtors' pledged interest in that certain Note and Deed of Trust, each dated November 28, 2005, concerning certain real property in Tr). (Shemano, David)
July 7, 2009 Hearing Set (RE: related document(s)#376 Generic Motion filed by Trustee Bradley D. Sharp) The Hearing date is set for 7/15/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 7, 2009 Hearing Set (RE: related document(s)#377 Generic Motion filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC, Creditor Committee Benjamin B. Efraim, Creditor Committee Farhadian Family Trust, Creditor Committee Abraham B. Assil Trust, Creditor Committee Joseph Ghadir) The Hearing date is set for 7/28/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 7, 2009 Hearing Set (RE: related document(s)#380 Motion for Relief from Stay - Real Property filed by Creditor Fereshteh Kohanim, Creditor Soleiman I. Naim) The Hearing date is set for 7/15/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 6, 2009 Hearing Set (RE: related document(s)#379 Motion for Relief From Stay filed by Creditor John Shayefar) The Hearing date is set for 7/15/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
July 3, 2009 Filing 400 Motion for Relief from Stay Notice of Motion and Motion for Relief From The Automatic Stay Under 11 U.S.C. 362 (with Memorandum of Points and Authorities and Declarations). Fee Amount $150, Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust (Attachments: #1 Supplement Motion - Part 2#2 Exhibit A#3 Exhibit B#4 Exhibit C#5 Exhibit D - Part 1#6 Exhibit D - Part 2#7 Exhibit E#8 Exhibit F - Part 1#9 Exhibit F - Part 2#10 Exhibit G#11 Exhibit H#12 Supplement Proof of Service) (Aver, Raymond)
July 3, 2009 Receipt of Motion for Relief From Stay(2:08-bk-32333-BR) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 9807942. Fee amount 150.00. (U.S. Treasury)
July 2, 2009 Filing 399 Application to Employ Neufeld Law Group as Special Litigation Counsel Notice of Application and Application of Bradley D. Sharp, Chapter 11 Trustee, for Order Authorizing the Employment of Neufeld Law Group as Special Litigation Counsel for Chapter 11 Trustee; Declaration of Timothy L. Neufeld with Proof of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 2, 2009 Filing 398 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Promissory Note secured by Deed of Trust dated 10/9/07 and Exhibits. Fee Amount $150, Filed by Creditor Haroon Moossai (Salvato, Gregory)
July 2, 2009 Filing 397 Application to Employ Nicholas F. Klein as Special Real Estate Counsel Notice of Application and Application of Bradley D. Sharp, Chapter 11 Trustee, for Order Authorizing the Employment of Nicholas F. Klein as Special Real Estate Counsel for Chapter 11 Trustee; Declaration of Nicholas F. Klein with Proof of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 2, 2009 Filing 396 Request for courtesy Notice of Electronic Filing (NEF) Filed by David W. Meadows on behalf of Courtesy NEF. (Meadows, David)
July 2, 2009 Filing 395 Stipulation By Bradley D. Sharp and Stipulation to Continue Hearing on the Motion for Relief from the Automatic Stay Filed by John Shayefar and Behnaz Razi Shayefar with Proof of Service Filed by Trustee Bradley D. Sharp (Geher, Thomas)
July 2, 2009 Filing 394 Motion to Continue Hearing On (related documents #380 Motion for Relief from Stay - Real Property) Stipulation to Continue Hearing Date of Motion for Relief from Stay of Creditors Fereshteh Kohanim and Soleiman Israel Naim Filed by Creditors Fereshteh Kohanim, Soleiman I. Naim (Forsley, Alan)
July 2, 2009 Filing 393 Application to Employ Peitzman, Weg & Kempinsky LLP as Special Counsel for Chapter 11 Trustee Notice of Application and Application of Bradley D. Sharp, Chapter 11 Trustee, for Order Authorizing the Employment of Peitzman, Weg & Kempinsky LLP as Special Counsel for Chapter 11 Trustee; Declaration of David B. Shemano with Proof of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
July 2, 2009 Receipt of Motion for Relief from Stay - Personal Property(2:08-bk-32333-BR) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 9801467. Fee amount 150.00. (U.S. Treasury)
June 29, 2009 Filing 391 Declaration re: non opposition Declaration of Steven T. Gubner regarding No Opposition to Application to Employ Ezra Brutzkus Gubner LLP with Proof of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#351 Application to Employ Ezra Brutzkus Gubner as Special Counsel for Chapter 11 Trustee Notice of Application and Application of Bradely D. Sharpe, Chapter 11 Trustee, for Order Authorizing the Employment of Ezra Brutzkus Gubner LLP As special counsel f). (Gubner, Steven)
June 29, 2009 Filing 390 Motion Notice of Motion and Motion to Approve Stipulation Between Trustee of Namco Capital Group Inc. and Foothill and East, LLC to Re-execute and Record Reconveyance of Trust Deed; Memorandum of Points and Authorities; Declaration of Kamran Benji; Exhibit Filed by Creditor Foothill and East, LLC (Attachments: #1 Exhibit A) (Montgomery, Susan)
June 29, 2009 Filing 389 Stipulation By Foothill and East, LLC and Trustee of Namco Capital Group Inc. and Foothill and East, LLC to Re-execute and Record Reconveyance of Trust Deed Filed by Creditor Foothill and East, LLC (Montgomery, Susan)
June 29, 2009 Filing 388 Declaration re: non opposition BY VICTORIA L. DORAN RE TRUSTEE'S APPLICATION FOR AUTHORITY TO EMPLOY LECG LLC AS ACCOUNTANTS AND CONSULTANTS Filed by Accountant LECG LLC (RE: related document(s)#358 Application to Employ LECG LLC as ACCOUNTANTS AND CONSULTANTS DECLARATION OF FERNANDA SCHNID IN SUPPORT THEREOF). (Attachments: #1 Exhibit A) (Neilson, R. Todd)
June 27, 2009 Filing 387 BNC Certificate of Service - PDF Document. (RE: related document(s)#384 Order Vacating Order) No. of Notices: 116. Service Date 06/27/2009. (Admin.)
June 27, 2009 Filing 386 BNC Certificate of Service - PDF Document. (RE: related document(s)#385 Notice to creditors (BNC-PDF)) No. of Notices: 869. Service Date 06/27/2009. (Admin.)
June 25, 2009 Filing 392 Notice of Change of Address Filed by Creditor Dorita Ashoori . (Paredes, Linda)
June 25, 2009 Filing 385 Notice to creditors (BNC-PDF) re order vacating order of joint administration (Fortier, Stacey)
June 25, 2009 Opinion or Order Filing 384 Order Vacating Order entered on February 10, 2009- order granting motion for joint administration (Related Doc #93) Signed on 6/25/2009 (Fortier, Stacey)
June 25, 2009 Filing 383 Stipulation By Abraham Assil and Trustees for Estates of Namco Capital Group Inc. and Ezri Namvar Filed by Petitioning Creditor Abraham Assil (Youssefyeh, Afshin)
June 24, 2009 Filing 381 Memorandum of points and authorities Memorandum of Points and Authorities in Further Support of Motion for Relief From Stay; Declarations of Fereshteh Kohanim, Soleiman Israel Naim, and Marc A. Lieberman in Support Thereof Filed by Creditors Fereshteh Kohanim, Soleiman I. Naim. (Attachments: #1 Exhibit A - Declaration of Fereshteh Kohanim#2 Exhibit B - Declaration of Soleiman Israel Naim#3 Exhibit C - Declaration of Marc Lieberman) (Forsley, Alan)
June 24, 2009 Filing 380 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1929 W. Pico Blvd., Los Angeles, CA 90006 . Fee Amount $150, Filed by Creditors Fereshteh Kohanim, Soleiman I. Naim (Attachments: #1 Exhibit Exhibit A-C#2 Exhibit Exhibit D-E#3 Exhibit Exhibit F, Part 1#4 Exhibit Exhibit F, Part 2) (Forsley, Alan)
June 24, 2009 Filing 379 Motion for Relief from Stay . Fee Amount $150, Filed by Creditor John Shayefar (Attachments: #1 Part 2) (Noskin, Scott)
June 24, 2009 Receipt of Motion for Relief From Stay(2:08-bk-32333-BR) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 9718627. Fee amount 150.00. (U.S. Treasury)
June 24, 2009 Receipt of Motion for Relief from Stay - Real Property(2:08-bk-32333-BR) [motion,nmrp] ( 150.00) Filing Fee. Receipt number 9721867. Fee amount 150.00. (U.S. Treasury)
June 23, 2009 Filing 382 Notice of Withdrawal of Motion for Relief from Automatic Stay; Filed by Creditor, Shaw Blackstone LLC. (RE: related document #353 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Shaw Blackstone v Namco Capital Group., Namari LLC., Toyram LLC., Ezri Namvar and Hooshang Sean Namvar Docket # BC 403877 . R). (Quintanar, Laura)
June 23, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #314 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Deutsche Trustee Co.) Hearing to be held on 09/16/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #314, (Fortier, Stacey)
June 23, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #295 APPLICATION FOR COMPENSATION filed by Abraham Assil) Hearing to be held on 08/04/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #295, (Fortier, Stacey)
June 22, 2009 Filing 378 Proof of service Supplemental Proof Of Service Re: Notice Of Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Peregrine Realty Partners, LLC As Appraisers Effective As Of May 11, 2009, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#375 Notice of motion/application). (Djang, Caroline)
June 22, 2009 Filing 377 Motion Notice of Motion and Motion of The Official Unsecured Creditors Committee of Namco Capital Group Inc. for Order Authorizing Payment of Premium Associated with Errors and Omission Insurance Policy for the Committee; Declaration of Stuart I. In Support Thereof with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (Koenig, Stuart)
June 22, 2009 Filing 376 Motion [Notice Of Motion] And Motion Of Bradley D. Sharp, Chapter 11 Trustee For The Estate Of Namco Capital Group, Inc., For An Order Extending The Time To Remove Pending Civil Litigation Pursuant To Federal Rule Of Bankruptcy Procedure 9027; Memorandum Of Points And Authorities; And Declaration Of Bradley D. Sharp, With Service [Hearing Date: July 15, 2009 at 10:00 a.m.] Filed by Trustee Bradley D. Sharp (Poitras, David)
June 22, 2009 Filing 375 Notice of motion/application Notice Of Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Peregrine Realty Partners, LLC As Appraisers Effective As Of May 11, 2009, With Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#374 Application to Employ Peregrine Realty Partners, LLC as Real Property Appraisers Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Peregrine Realty Partners, LLC As Real Property Appraisers Effective As Of May 11, 2009; Declaration Of Bradley E. Lofgren, MAI, With Service Filed by Trustee Bradley D. Sharp). (Poitras, David)
June 22, 2009 Filing 374 Application to Employ Peregrine Realty Partners, LLC as Real Property Appraisers Application Of Bradley D. Sharp, Chapter 11 Trustee For The Bankruptcy Estate Of Namco Capital Group, Inc. To Employ Peregrine Realty Partners, LLC As Real Property Appraisers Effective As Of May 11, 2009; Declaration Of Bradley E. Lofgren, MAI, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
June 22, 2009 Hearing Set (RE: related document(s)#373 Motion to Approve Compromise Under Rule 9019 filed by Trustee R. Todd Neilson) The Hearing date is set for 7/15/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
June 19, 2009 Receipt of Certification Fee - $18.00 by 39. Receipt Number 20060254. (admin)
June 19, 2009 Filing 373 Motion to Approve Compromise Under Rule 9019 - Trustee's Notice of Motion and Motion for Approval of Settlement with General Electric Capital Corporation; Memorandum of Points and Authorities; Declaration of R. Todd Neilson in Support Thereof; proof of service Filed by Trustee R. Todd Neilson (Diamond, Richard)
June 19, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 07/14/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
June 18, 2009 Filing 372 BNC Certificate of Service - PDF Document. (RE: related document(s)#364 Order (Generic)) No. of Notices: 113. Service Date 06/18/2009. (Admin.)
June 18, 2009 Opinion or Order Filing 371 Order Vacating Order granting motion for relief from automatic stay #369 Signed on 6/18/2009. (Fortier, Stacey)
June 17, 2009 Filing 370 Notice of Hearing Continued Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $30870.00, Expenses: $. Filed by Attorneys Sandford Frey, Afshin Youssefyeh). (Youssefyeh, Afshin)
June 17, 2009 Filing 368 Certificate of Service /Certificate of Fifth Supplemental Service of Notice to Creditors of Discussion and Continued Section 341(A) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#347 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
June 17, 2009 Filing 367 Opposition to (related document(s): #353 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Shaw Blackstone v Namco Capital Group., Namari LLC., Toyram LLC., Ezri Namvar and Hooshang Sean Namvar Docket # BC 403877. R filed by Creditor Shaw Blackstone LLC.) Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Shaw Blackstone, LLC, With Service Filed by Trustee Bradley D. Sharp (Poitras, David)
June 16, 2009 Filing 365 Stipulation By Abraham Assil and R. TODD NEILSON, CHAPTER 11 TRUSTEE FOR THE ESTATE OF EZRI NAMVAR, BRADLEY D. SHARP, CHAPTER 11 TRUSTEE FOR THE ESTATE OF NAMCO CAPITAL GROUP, INC. AND THE PETITIONING CREDITORS, REGARDING THE FIRST AND FINAL APPLICATION OF THE PETITIONING CREDITORS FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES Filed by Petitioning Creditor Abraham Assil (Youssefyeh, Afshin)
June 16, 2009 Opinion or Order Filing 364 Order Granting stipulation to continue to 9/16(10)(Related Doc #359) Signed on 6/16/2009 (Fortier, Stacey)
June 16, 2009 Opinion or Order Filing 363 Order granting application of Bradley D Sharp, ch. 11 trustee for order authorizing the employment of Jeffer, Mangels, Butler & Marmaro LLP Re: Signed on 6/16/2009 (RE: related document(s)#299 Application to Employ filed by Trustee Bradley D. Sharp). (Fortier, Stacey)
June 16, 2009 Filing 362 Certificate of Service /Certificate of Fourth Supplemental Service of Notice to Creditors of Discussion and Continued 341(A) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#347 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
June 16, 2009 Filing 361 Opposition to (related document(s): #353 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Shaw Blackstone v Namco Capital Group., Namari LLC., Toyram LLC., Ezri Namvar and Hooshang Sean Namvar Docket # BC 403877. R filed by Creditor Shaw Blackstone LLC.) Official Committee of Unsecured Creditors of the Bankruptcy Estate of Ezri Namvar's Opposition to Shaw Blackstone LLC's Motion for Relief From the Automatic Stay as to Non-Bankruptcy Action (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (Davis, Melissa)
June 15, 2009 Opinion or Order Filing 369 Order granting motion for relief from automatic stay #276 Re: Signed on 6/15/2009. (Fortier, Stacey)
June 15, 2009 Filing 360 Certificate of Service /Certificate of Third Supplemental Service of Notice to Creditors of Discussion and Continued Section 341(A) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#347 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
June 15, 2009 Filing 359 Stipulation By Bradley D. Sharp and Deutsche Trustee Co. Limited, Stipulation To Continue Hearing On Motion For Relief From The Automatic Stay Filed By Deutsche Trustee Co. Limited As Trustee for Harborview 2006-8; Declaration Of David B. Shemano In Support Thereof (with proof of service) Filed by Trustee Bradley D. Sharp (Shemano, David)
June 15, 2009 Filing 358 Application to Employ LECG LLC as ACCOUNTANTS AND CONSULTANTS DECLARATION OF FERNANDA SCHNID IN SUPPORT THEREOF Filed by Accountant LECG LLC (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Neilson, R. Todd)
June 15, 2009 Filing 357 Notice of motion/application by Chapter 11 Trustee for Authority to Employ LECG LLC, as Accountants and Consultants Filed by Accountant LECG LLC. (Neilson, R. Todd)
June 12, 2009 Filing 366 Notice of Change of Address; filed by Debtor Namco Capital Group Inc . (Milano, Sonny)
June 12, 2009 Filing 356 Certificate of Service /Certificate of Second Supplemental Service of Notice to Creditors of Discussion and Continued Section 341(A) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#347 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
June 12, 2009 Filing 355 Request for courtesy Notice of Electronic Filing (NEF) Filed by J Scott Bovitz on behalf of Arnel Investments, LLC. (Bovitz, J)
June 11, 2009 Filing 354 Adversary case 2:09-ap-01697. Complaint by R. Todd Neilson against Ezri Namvar, DIMES, LLC. (Charge To Estate). COMPLAINT FOR BREACH OF FIDUCIARY DUTY AND FOR INJUNCTION Nature of Suit: (72 (Injunctive relief - other)) (Oetzell, Walter)
June 10, 2009 Filing 352 Notice with Proof of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#351 Application to Employ Ezra Brutzkus Gubner as Special Counsel for Chapter 11 Trustee Notice of Application and Application of Bradely D. Sharpe, Chapter 11 Trustee, for Order Authorizing the Employment of Ezra Brutzkus Gubner LLP As special counsel for Chapte 11 Trustee; Declaration of Steven T. Gubner with Proof of Service Filed by Trustee Bradley Sharpe). (Gubner, Steven)
June 10, 2009 Filing 351 Application to Employ Ezra Brutzkus Gubner as Special Counsel for Chapter 11 Trustee Notice of Application and Application of Bradely D. Sharpe, Chapter 11 Trustee, for Order Authorizing the Employment of Ezra Brutzkus Gubner LLP As special counsel for Chapte 11 Trustee; Declaration of Steven T. Gubner with Proof of Service Filed by Trustee Bradley Sharpe (Gubner, Steven)
June 10, 2009 Filing 350 Notice of Hearing Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $30870.00, Expenses: $. Filed by Attorneys Sandford Frey, Afshin Youssefyeh). (Youssefyeh, Afshin)
June 10, 2009 Filing 349 Opposition to (related document(s): #319 Brief filed by U.S. Trustee United States Trustee (LA)) Opposition to Motion To Resolve Disputed Election Filed By Creditor David Zadeh Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
June 9, 2009 Filing 348 Certificate of Service /Certificate of Supplemental Service of Notice to Creditors of Discussion with Creditors and Continued 341(A) Meeting of Creditors Filed by Debtor Namco Capital Group Inc (RE: related document(s)#347 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a))). (Brown, Gillian)
June 8, 2009 Receipt of Motion Filing Fee - $150.00 by 39. Receipt Number 20059437. (admin)
June 8, 2009 Filing 347 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Debtor Namco Capital Group Inc. (Brown, Gillian)
June 6, 2009 Filing 346 BNC Certificate of Service - PDF Document. (RE: related document(s)#344 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 106. Service Date 06/06/2009. (Admin.)
June 6, 2009 Filing 345 Request for courtesy Notice of Electronic Filing (NEF) Filed by Raymond H Aver on behalf of Dariush Soleimani. (Aver, Raymond)
June 5, 2009 Filing 353 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Shaw Blackstone v Namco Capital Group., Namari LLC., Toyram LLC., Ezri Namvar and Hooshang Sean Namvar Docket # BC 403877 . Receipt Number 0, Fee Amount $150, Filed by Creditor Shaw Blackstone LLC. (Attachments: #1 Part 2 of 4#2 Part 3 of 4#3 Part 4 of 4) (Quintanar, Laura)
June 5, 2009 Hearing Set (RE: related document #353 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Shaw Blackstone LLC.) The Hearing date is set for 7/1/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Quintanar, Laura)
June 4, 2009 Opinion or Order Filing 344 Order Denying motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #276) Signed on 6/4/2009 (Fortier, Stacey)
June 3, 2009 Filing 343 BNC Certificate of Service - PDF Document. (RE: related document(s)#338 Order (Generic)) No. of Notices: 106. Service Date 06/03/2009. (Admin.)
June 3, 2009 Filing 342 Opposition to (related document(s): #314 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 924 Linda Flora Dr, Los Angeles, CA 90049 . Fee Amount $150, filed by Creditor Deutsche Trustee Co.) Opposition of Namco Chapter 11 Trustee to Motion of Deutsche Trustee Company Limited for Relief from the Automatic Stay; Declaration of Bradley E. Lofgren [with Proof of Service] Filed by Trustee Bradley D. Sharp (Shemano, David)
June 1, 2009 Filing 341 Joint/Joinder Joint Status Report Filed by Creditor Physicians Reciprocal Insurers. (Parmes, Penelope)
June 1, 2009 Filing 340 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kimberly S Winick on behalf of Courtesy NEF. (Winick, Kimberly)
May 31, 2009 Filing 339 BNC Certificate of Service - PDF Document. (RE: related document(s)#337 Order (Generic)) No. of Notices: 105. Service Date 05/31/2009. (Admin.)
May 29, 2009 Opinion or Order Filing 338 Order Granting stipulation to continue hearing on motion for relief from stay (Related Doc #331) Signed on 5/29/2009 (Fortier, Stacey)
May 29, 2009 Opinion or Order Filing 337 Order Granting stipulation to continue hearing on interim fee application to 9/29(10) (Related Doc #332) Signed on 5/29/2009 (Fortier, Stacey)
May 29, 2009 Filing 336 Notice of Appearance of Counsel Filed by Interested Party Ilana Namvar. (Tilem, David)
May 29, 2009 Filing 335 Proof of service Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#296 Notice of motion/application). (Youssefyeh, Afshin)
May 28, 2009 Filing 334 Proof of service Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney). (Youssefyeh, Afshin)
May 28, 2009 Filing 333 Proof of service Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney). (Youssefyeh, Afshin)
May 27, 2009 Receipt of Photocopies Fee - $12.00 by 39. Receipt Number 20058690. (admin)
May 27, 2009 Filing 332 Stipulation By R. Todd Neilson and Stephen F. Biegenzahn to Continue Hearing On Interim Fee Application With Proof of Service Filed by Trustee R. Todd Neilson (Israel, Eric)
May 27, 2009 Filing 331 Stipulation By Bradley D. Sharp and Faramarz Massachi to Continue Hearing on Motion for Relief from the Automatic Stay; Declaration of David B. Shemano in Support Thereof [with Proof of Service] Filed by Trustee Bradley D. Sharp (Shemano, David)
May 27, 2009 Filing 330 Notice PHYSICIANS RECIPROCAL INSURERS NOTICE OF NON-RESPONSE TO THE COURTS ORDER TO SHOW CAUSE WHY THE COURT SHOULD NOT ABSTAIN AND REMAND ADVERSARY PROCEEDING Filed by Creditor Physicians Reciprocal Insurers (RE: related document(s)#172 Adversary case 2:09-ap-01307. Notice of Removal Petition by Physicians Reciprocal Insurers. Fee Amount $250). (Parmes, Penelope)
May 22, 2009 Opinion or Order Filing 329 Order employ Nicholas Klein as special real estate counsel Re: Signed on 5/22/2009 (RE: related document(s)#192 Application to Employ filed by Debtor Namco Capital Group Inc). (Fortier, Stacey)
May 22, 2009 Filing 328 Declaration re: Response to Order for Filing Chapter 11 Plan of Reorganization and Disclosure Statement and Order Setting Hearing for Approval of Disclosure Statement; Namvar Trustee's Case Status Report, with Proof of Service Filed by Trustee R. Todd Neilson (RE: related document(s)#90 Order (Generic)). (Raanan, Uzzi)
May 22, 2009 Filing 327 Declaration re: Response of Chapter 11 Trustee of Namco Capital Group, Inc. to Order for Filing Chapter 11 Plan of Reorganization and Disclosure Statement and Order Setting Hearing for Approval of Disclosure Statement With Proof Of Service Filed by Trustee Bradley D. Sharp (RE: related document(s)#90 Order (Generic)). (Poitras, David)
May 22, 2009 Filing 326 Proof of service to REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
May 22, 2009 Filing 325 Exhibit REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Parts 30 - 35 Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit) (Law, Dare)
May 22, 2009 Filing 323 Exhibit to REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Parts 24 - 29 Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit) (Law, Dare)
May 22, 2009 Filing 322 Exhibit to REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Parts 18 - 23 Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit) (Law, Dare)
May 22, 2009 Filing 321 Exhibit to REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Parts 12 - 17 Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit) (Law, Dare)
May 22, 2009 Filing 320 Exhibit to REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Parts 6 - 11 Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit) (Law, Dare)
May 22, 2009 Filing 319 Brief REPORT OF DISPUTED ELECTION OF TRUSTEE IN THE CASE OF EZRI NAMVAR Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit) (Law, Dare)
May 22, 2009 Hearing (Bk Motion) Continued (RE: related document(s) #237 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Faramarz Massachi) Hearing to be held on 06/10/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #237, (Fortier, Stacey)
May 21, 2009 Hearing Set (RE: related document(s)#299 Application to Employ filed by Trustee Bradley D. Sharp) The Hearing date is set for 6/3/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 20, 2009 Filing 324 Reply Memorandum of Points and Authorities in Support of Motion for Relief from Stay and/or Abstention; Filed by Movant, Parviz Lavi. (Quintanar, Laura)
May 20, 2009 Hearing Set (RE: related document(s)#295 Application for Compensation filed by Petitioning Creditor Abraham Assil) The Hearing date is set for 6/17/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 19, 2009 Filing 318 Bond of Trustee; Filed by Trustee, R. Todd Neilson (Quintanar, Laura)
May 18, 2009 Filing 317 Adversary case 2:09-ap-01601. Complaint by Park General Inc and Nasser Zaghi against Namco Capital Group and Ezri Namvar . Receipt Number O, Fee Amount $250 Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) ,(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Garcia, Rolando) Additional attachment(s) added on 5/20/2009 (Garcia, Rolando). Additional attachment(s) added on 5/20/2009 (Garcia, Rolando). Additional attachment(s) added on 5/20/2009 (Garcia, Rolando). Additional attachment(s) added on 5/20/2009 (Garcia, Rolando). Additional attachment(s) added on 5/20/2009 (Garcia, Rolando). Additional attachment(s) added on 5/20/2009 (Garcia, Rolando). Additional attachment(s) added on 5/20/2009 (Garcia, Rolando).
May 18, 2009 Opinion or Order Filing 316 Order Denying Motion of R. Todd Neilson Chapter 11 Trustee for Estate of Ezri Namvar to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group Inc and Official Committee of Unsecured Creditors for Ezri Namvar and Authorized Use of Estate Property Thereunder; Signed on 5/18/2009 (RE: related document #235 Ex parte application filed by Trustee, R. Todd Neilson) (Quintanar, Laura)
May 18, 2009 Hearing Set (RE: related document(s)#314 Motion for Relief from Stay - Real Property filed by Creditor Deutsche Trustee Co.) The Hearing date is set for 6/17/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Toliver, Wanda)
May 18, 2009 Filing 315 Proof of service Re OPPOSITION OF CHAPTER 11 TRUSTEE OF NAMCO CAPITAL GROUP, INC. TO MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY PARVIZ LAVI AND JOINDER TO OPPOSITION FILED BY CHAPTER 11 TRUSTEE OF EZRI NAMVAR Filed by Trustee Bradley D. Sharp (RE: related document(s)#304 Opposition). (Djang, Caroline)
May 18, 2009 Filing 314 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 924 Linda Flora Dr, Los Angeles, CA 90049 . Fee Amount $150, Filed by Creditor Deutsche Trustee Co. (Attachments: #1 Legal Description#2 Exhibit Exhibit 1-3#3 Exhibit Exhibit 4-6) (Malcolm, William)
May 18, 2009 Filing 313 Adversary case 2:09-ap-01589. Complaint by Lavi Parviz against Namco Capital Group, Inc. , Namvar Ezri . Receipt Number 0, Fee Amount $250 Nature of Suit: (14 (Recovery of money/property - other)) ,(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) ,(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Hassanzadah, Khadidge)
May 18, 2009 Receipt of Motion for Relief from Stay - Real Property(2:08-bk-32333-BR) [motion,nmrp] ( 150.00) Filing Fee. Receipt number 9291268. Fee amount 150.00. (U.S. Treasury)
May 17, 2009 Filing 312 BNC Certificate of Service - PDF Document. (RE: related document(s)#306 Order (Generic)) No. of Notices: 100. Service Date 05/17/2009. (Admin.)
May 15, 2009 Filing 311 BNC Certificate of Service - PDF Document. (RE: related document(s)#298 Order on Motion to Extend Exclusivity Period) No. of Notices: 99. Service Date 05/15/2009. (Admin.)
May 15, 2009 Filing 310 BNC Certificate of Service - PDF Document. (RE: related document(s)#297 Order (Generic)) No. of Notices: 99. Service Date 05/15/2009. (Admin.)
May 15, 2009 Filing 309 Adversary case 2:09-ap-01583. Complaint by Holly Getlin (Individual), Gordon Karsin, Ronald Karsin against Namco Capital Group Inc. Fee Amount $250 (Attachments: #1 Exhibit "A") Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(13 (Recovery of money/property - 548 fraudulent transfer))(Talerico, Derrick)
May 15, 2009 Filing 308 Adversary case 2:09-ap-01582. Complaint by Holly Getlin (Family Trust) against Namco Capital Group Inc. Fee Amount $250 Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(13 (Recovery of money/property - 548 fraudulent transfer))(Talerico, Derrick)
May 15, 2009 Filing 307 Adversary case 2:09-ap-01577. Complaint by David Zarabi against Namco Capital Group Inc, Does 1 Through 50 Inclusive . Receipt Number O, Fee Amount $250 Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) ,(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Collins, Kim S.)
May 15, 2009 Opinion or Order Filing 306 Order Granting stipulation with debtor for extension of time to file complaints to determine nondischargeability of debts under 11 U.S.C. Section 523 (see order for details) (Related Doc #294) Signed on 5/15/2009 (Fortier, Stacey)
May 15, 2009 Filing 305 Request for courtesy Notice of Electronic Filing (NEF) Filed by Robert D Bass on behalf of Courtesy NEF. (Bass, Robert)
May 14, 2009 Filing 304 Opposition to (related document(s): #276 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Parviz Lavi vs Ezri Namvar; Namco Capital Group Inc et al. Docket #BC361357 Los Angeles Superior Court. Receipt Number 0, Fe filed by Creditor Parviz Lavi, #301 Opposition filed by Trustee R. Todd Neilson) -- Opposition Of Chapter 11 Trustee Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By Parviz Lavi And Joinder To Opposition Filed By Chapter 11 Trustee Of Ezri Namvar, With Proof Of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
May 14, 2009 Filing 303 Errata Notice of Errata re Namvar Chapter 11 Trustee's Opposition to Motion for Relief from the Automatic Stay Under Section 362, filed by Parviz Lavi, with proof of service Filed by Trustee R. Todd Neilson (RE: related document(s)#292 Opposition, #301 Opposition). (Raanan, Uzzi)
May 14, 2009 Filing 302 Adversary case 2:09-ap-01567. Complaint by Khalil Varastehpour against Ezri Namvar . Receipt Number O, Fee Amount $250 Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (Moulton, Sheila)
May 14, 2009 Filing 301 Opposition to (related document(s): #276 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Parviz Lavi vs Ezri Namvar; Namco Capital Group Inc et al. Docket #BC361357 Los Angeles Superior Court. Receipt Number 0, Fe filed by Creditor Parviz Lavi) Namvar Chapter 11 Trustee's Opposition to Motion for Relief from the Automatic Stay Under Section 362, filed by Parviz Lavi; Memorandum of Points and Authorities and Request for Judicial Notice, filed in Support Thereof, with proof of service Filed by Trustee R. Todd Neilson (Raanan, Uzzi)
May 13, 2009 Receipt of Certification Fee - $54.00 by 79. Receipt Number 20057869. (admin)
May 13, 2009 Receipt of Photocopies Fee - $18.00 by 79. Receipt Number 20057869. (admin)
May 13, 2009 Filing 300 BNC Certificate of Service - PDF Document. (RE: related document(s)#290 Order on Motion to Extend Time) No. of Notices: 98. Service Date 05/13/2009. (Admin.)
May 13, 2009 Filing 299 Application to Employ Jeffer, Mangels, Butler & Marmaro LLP as Counsel for Bradley D. Sharp, Chapter 11 Trustee for Namco Capital Group, Inc. Notice Of Application And Application Of Bradley D. Sharp, Chapter 11 Trustee, For Order Authorizing The Employment Of Jeffer, Mangels, Butler & Marmaro LLP As General Bankruptcy Counsel For Chapter 11 Trustee; Declarations Of Gordon Schaller And David M. Poitras With Proof Of Service Filed by Trustee Bradley D. Sharp (Poitras, David)
May 13, 2009 Opinion or Order Filing 298 Order Denying Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement as moot(Related Doc #208) Signed on 5/13/2009 (Fortier, Stacey)
May 13, 2009 Opinion or Order Filing 297 Order Denying motion for approval of stipulation (Related Doc #194) Signed on 5/13/2009 (Fortier, Stacey)
May 13, 2009 Filing 296 Notice of motion/application Application for Compensation and Reimbursement of Expenses by Petitioning Creditors Filed by Petitioning Creditor Abraham Assil (RE: related document(s)#295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $30870.00, Expenses: $. Filed by Attorneys Sandford Frey, Afshin Youssefyeh). (Youssefyeh, Afshin)
May 13, 2009 Filing 295 Application for Compensation and Reimbursement of Expenses by Petitioning Creditors for Sandford Frey, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $90935.00, Expenses: $8381.91, for Afshin Youssefyeh, Creditor's Attorney, Period: 11/20/2008 to 2/6/2009, Fee: $30870.00, Expenses: $. Filed by Attorneys Sandford Frey, Afshin Youssefyeh (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit B) (Youssefyeh, Afshin)
May 12, 2009 Filing 294 Stipulation By R. Todd Neilson and Debtor for Extension of Time to File Complaints to Determine Non-Dischargeability of Debts Under 11 U.S.C. Section 523, with Proof of Service Filed by Trustee R. Todd Neilson (Israel, Eric)
May 12, 2009 Opinion or Order Filing 293 Order Granting Application to Employ Pachulski Stang Ziehl & Jones LLP as special counsel to the trsutee nunc pro tunc to 3/11/09 (Related Doc #211) Signed on 5/12/2009. (Fortier, Stacey)
May 12, 2009 Filing 292 Opposition to (related document(s): #276 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Parviz Lavi vs Ezri Namvar; Namco Capital Group Inc et al. Docket #BC361357 Los Angeles Superior Court. Receipt Number 0, Fe filed by Creditor Parviz Lavi) Namvar Chapter 11 Trustee's Opposition to Motion for Relief from the Automatic Stay Under Section 362, filed by Parviz Lavi; Memorandum of Points and Authorities and Request for Judicial Notice, Filed in Support Thereof, with proof of service Filed by Trustee R. Todd Neilson (Raanan, Uzzi) CORRECTION: Incorrect pdf attached per attorney. Attorney to re-file. Modified on 5/14/2009 (Sampson, Sharon).
May 11, 2009 Filing 291 Notice of Revocation of Namvar Family Trust, Dated December 4, 1994, with Proof of Service Filed by Trustee R. Todd Neilson. (Israel, Eric)
May 11, 2009 Opinion or Order Filing 290 Order Granting Motion to Extend Time to remove pending civil litigation pursuant to Federal Rule of Bankruptcy Procedure 9027 (see order for details) (Related Doc #209) Signed on 5/11/2009 (Fortier, Stacey)
May 11, 2009 Filing 288 Transcript regarding Hearing Held 04/29/09 RE: APPLICATION FOR ORDER AUTHORIZING NAMCO CAPITAL GROUP, INC. TO EMPLOY. Remote electronic access to the transcript is restricted until 08/10/2009. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 5/18/2009. Redaction Request Due By 06/1/2009. Redacted Transcript Submission Due By 06/11/2009. Transcript access will be restricted through 08/10/2009. (Martens, Holly)
May 11, 2009 Filing 287 Substitution of attorney Filed by Creditor Faramarz Massachi. (Eisenberg, Joseph)
May 11, 2009 Filing 289 Declaration re: Declaration Of David B. Shemano Regarding Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#192 Application to Employ Nicholas F. Klein as Special Real Estate Counsel Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service)
May 10, 2009 Filing 286 BNC Certificate of Service - PDF Document. (RE: related document(s)#283 Order on Generic Application) No. of Notices: 98. Service Date 05/10/2009. (Admin.)
May 10, 2009 Filing 285 BNC Certificate of Service - PDF Document. (RE: related document(s)#282 Order (Generic)) No. of Notices: 100. Service Date 05/10/2009. (Admin.)
May 8, 2009 Filing 284 Notice to Professionals of Decision Not to File Interim Fee Application To Be Heard on June 3, 2009 [with Proof of Service] Filed by Debtor Namco Capital Group Inc. (Shemano, David)
May 8, 2009 Opinion or Order Filing 283 Order Granting appointment of a chapter 11 trustee in the case of Namco Capital Group Inc. (Related Doc #279) Signed on 5/8/2009 (Fortier, Stacey)
May 8, 2009 Opinion or Order Filing 282 Order Granting stipulation to extend deadline to file complaint to determine nondischargeabiliyt of debt (see order for details)(related Doc #272) Signed on 5/8/2009 (Fortier, Stacey)
May 6, 2009 Filing 280 Request for courtesy Notice of Electronic Filing (NEF) Filed by David M Poitras on behalf of Courtesy NEF. (Poitras, David)
May 6, 2009 Hearing Set (RE: related document(s)#237 Motion for Relief from Stay - Personal Property filed by Creditor Faramarz Massachi) The Hearing date is set for 5/12/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
May 5, 2009 Filing 279 Application for Order Approving Appointment of Trustee and Fixing Bond Filed by U.S. Trustee United States Trustee (LA) (Attachments: #1 Appendix Proof of Service) (Law, Dare)
May 5, 2009 Filing 278 Request for courtesy Notice of Electronic Filing (NEF) Filed by David Norouzi on behalf of Courtesy NEF. (Norouzi, David)
May 4, 2009 Filing 277 Request for courtesy Notice of Electronic Filing (NEF) Filed by Heather Fowler on behalf of Courtesy NEF. (Fowler, Heather)
May 2, 2009 Filing 275 BNC Certificate of Service - PDF Document. (RE: related document(s)#273 Order (Generic)) No. of Notices: 95. Service Date 05/02/2009. (Admin.)
May 1, 2009 Filing 276 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Parviz Lavi vs Ezri Namvar; Namco Capital Group Inc et al. Docket #BC361357 Los Angeles Superior Court . Receipt Number 0, Fee Amount $150, Filed by Creditor, Parviz Lavi (Attachments: #1 Part 2 of 5#2 Part 3 of 5#3 Part 4 of 5#4 Part 5 of 5) (Quintanar, Laura)
May 1, 2009 Receipt of Motion Filing Fee - $150.00 by 01. Receipt Number 20057134. (admin)
May 1, 2009 Hearing Set (RE: related document #276 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Parviz Lavi) The Hearing date is set for 5/26/2009 at 02:00 pm at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Quintanar, Laura) Modified on 5/12/2009 (Fortier, Stacey).
May 1, 2009 Opinion or Order Filing 274 Order directing the appointment of a chapter 11 trustee - GRANTED Re: Signed on 5/1/2009 (RE: related document(s)#34 Motion to Appoint Trustee filed by U.S. Trustee United States Trustee (LA)). (Fortier, Stacey)
April 30, 2009 Opinion or Order Filing 273 Order Granting STIPULATION to extend deadline to file objection to discharge and exception to discharge (see order for details) (Related Doc #260) Signed on 4/30/2009 (Fortier, Stacey)
April 29, 2009 Filing 272 Stipulation By Bijan Kianmahd and Stipulation to Extend Deadline to File Complaint to Determine Nondischargeability of Debtor (11 U.S.C. Section 523) with Proof of Service Filed by Creditor Bijan Kianmahd (Miller, Elissa)
April 29, 2009 Filing 271 Withdrawal re: Official Committee of Unsecured Creditors' Notice of Withdrawal of Motion for an Order Disallowing Claim No. 6 of of Ruben Melamed and Claim No. 11 of PES Family Trust [Docket No. 149] (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Davis, Melissa)
April 29, 2009 Filing 270 Withdrawal re: Official Committee of Unsecured Creditors' Notice of Withdrawal of Motion for an Order Disallowing Claim No. 10 of Manouchehr Tabibzadeh [Docket No. 150] (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Davis, Melissa)
April 29, 2009 Filing 269 Withdrawal re: Official Committee of Unsecured Creditors' Notice of Withdrawal of Motion and Motion for an Order Disallowing Claim No. 17 of David Zadeh [Docket No. 248] (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Davis, Melissa)
April 29, 2009 Filing 268 Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013(G) re the Application of the Chapter 11 Trustee for Exri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to the Trustee Nunc Pro Tunc to March 11, 2009 Filed by Trustee R. Todd Neilson (RE: related document(s)#211 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel /Application of the Chapter 11 Trustee for Ezri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to March). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C, proof of service) (Ziehl, Dean)
April 28, 2009 Filing 267 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): #237 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Debtors' pledged interest in that certain Note and Deed of Trust, each dated November 28, 2005, concerning certain real property in Tr filed by Creditor Faramarz Massachi) with proof of service Filed by Debtor Namco Capital Group Inc (Morales, Monserrat)
April 28, 2009 Filing 266 Notice /NAMCO CAPITAL GROUP, INC.S NOTICE OF WITHDRAWAL OF SUPPORT FOR MOTION FOR APPROVAL OF STIPULATION BETWEEN DEBTOR AND THE OFFICIAL UNSECURED CREDITORS COMMITTEE REGARDING ENFORCEMENT OF CERTAIN ESTATE RIGHTS [DOCKET NO. 194] Filed by Debtor Namco Capital Group Inc (RE: related document(s)#194 Stipulation By Namco Capital Group Inc and The Official Unsecured Creditors' Committee Regarding Enforcement Of Certain Estate Rights). (Brown, Gillian)
April 28, 2009 Filing 265 Reply to (related document(s): #253 Response filed by Debtor Namco Capital Group Inc) Namvar Chapter 11 Trustee's Reply to Response of Namco Capital Group, Inc. to Motion of Namvar Chapter 11 Trustee for Authority to Exercise Control Over Namco Capital Group, Inc. Pursuant to Stipulation with the Namco Creditors' Committee [Docket No. 253], with proof of service Filed by Trustee R. Todd Neilson (Israel, Eric)
April 28, 2009 Filing 264 Errata Official Committee of Unsecured Creditors' Notice of Errata in Relation to Its Notice of Support Regarding Motion for Approval of Stipulation Between R. Todd Neilson, chapter 11 Trustee in the Case of Ezri Namvar, and Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (RE: related document(s)#263 Response). (Davis, Melissa)
April 28, 2009 Filing 263 Response to (related document(s): #234 Stipulation By R. Todd Neilson and Motion of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Credit filed by Trustee R. Todd Neilson) Official Committee of Unsecured Creditors' Notice of Support Regarding Motion for Approval of Stipulation Between R. Todd Neilson, Chapter 11 Trustee in the Case of Ezri Namvar, and Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (Davis, Melissa)
April 27, 2009 Filing 262 Notice of Errata Regarding Opposition to Motion for Approval of Stipulation Between R. Todd Neilson and Official Committee of Unsecured Creditors Filed by Creditors Homayoun Namvar, Hooshang Namvar, Ramin Namvar (RE: related document(s)#259 Opposition to). (Reeder, Christopher)
April 27, 2009 Filing 261 Certificate of Service of Opposition to Motion for Approval of Stipulatioin Between R. Todd Neilson and Official Committee of Unsecured Creditors Filed by Creditors Homayoun Namvar, Hooshang Namvar, Ramin Namvar (RE: related document(s)#259 Opposition). (Reeder, Christopher)
April 27, 2009 Filing 260 Stipulation By Namco Capital Group Inc and Ezri Namvar - Stipulation To Extend Deadline to File Objection to Discharge and Exception to Discharge with Proof of Service Filed by Debtor Namco Capital Group Inc (Young, Beth Ann)
April 27, 2009 Filing 259 Opposition to (related document(s): #241 Notice of Hearing filed by Trustee R. Todd Neilson) Motion for Approval of Stipulation Between R. Todd Neilson and Official Committee of Unsecured Creditors Filed by Creditors Homayoun Namvar, Hooshang Namvar, Ramin Namvar (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3) (Reeder, Christopher)
April 26, 2009 Filing 258 Declaration re: Declaration Of Howard B. Grobstein In Support Of Response Of Namco Capital Group, Inc. To Motion Of Namvar Chapter 11 Trustee For Authority To Exercise Control Over Namco Capital Group, Inc. Pursuant To Stipulation With The Namco Creditors' Committee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#253 Response). (Attachments: #1 Exhibit B-C#2 Exhibit D-E) (Morales, Monserrat)
April 24, 2009 Filing 281 Notice of Change of Address Filed by Creditor Feizollah Efraim . (Knox, Christelle)
April 24, 2009 Filing 257 Declaration re: Declaration Of Isaac Norman In Support Of Response Of Namco Capital Group, Inc. To Motion Of Namvar Chapter 11 Trustee For Authority To Exercise Control Over Namco Capital Group, Inc. Pursuant To Stipulation With The Namco Creditors' Committee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#253 Response). (Shemano, David)
April 24, 2009 Filing 256 Declaration re: Declaration Of Moiz Talei In Support Of Response Of Namco Capital Group, Inc. To Motion Of Namvar Chapter 11 Trustee For Authority To Exercise Control Over Namco Capital Group, Inc. Pursuant To Stipulation With The Namco Creditors' Committee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#253 Response). (Shemano, David)
April 24, 2009 Filing 255 Declaration re: Declaration Of Kambiz Babaoff In Support Of Response Of Namco Capital Group, Inc. To Motion Of Namvar Chapter 11 Trustee For Authority To Exercise Control Over Namco Capital Group, Inc. Pursuant To Stipulation With The Namco Creditors' Committee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#253 Response). (Shemano, David)
April 24, 2009 Filing 254 Declaration re: Declaration Of David B. Shemano In Support Of Response Of Namco Capital Group, Inc. To Motion Of Namvar Chapter 11 Trustee For Authority To Exercise Control Over Namco Capital Group, Inc. Pursuant To Stipulation With The Namco Creditors' Committee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#253 Response). (Shemano, David)
April 24, 2009 Filing 253 Response to (related document(s): #234 Stipulation By R. Todd Neilson and Motion of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Credit filed by Trustee R. Todd Neilson) Response Of Namco Capital Group, Inc. To Motion Of Namvar Chapter 11 Trustee For Authority To Exercise Control Over Namco Capital Group, Inc. Pursuant To Stipulation With The Namco Creditors' Committee (with proof of service) Filed by Debtor Namco Capital Group Inc (Shemano, David)
April 24, 2009 Opinion or Order Filing 252 Order Granting Motion to Extend Time period within which debtor may remove actions pursuant to 28 U.S.C. Section 1452 and Federal Rules of Bankruptcy Procedure 90006 and 9027; (see order for details)(Related Doc #209) Signed on 4/24/2009. (Fortier, Stacey)
April 24, 2009 Filing 251 Opposition to (related document(s): #241 Notice of Hearing filed by Trustee R. Todd Neilson) Motion For Approval Of Stipulation Between R. Todd Neilson And Official Committee Of Unsecured Creditors Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
April 24, 2009 Filing 250 Objection (related document(s): #195 Notice filed by U.S. Trustee United States Trustee (LA)) OBJECTION OF CREDITOR CATHAY BANK TO CONTESTED TRUSTEE ELECTION Filed by Creditor Cathay Bank (Attachments: #1 Proof of Service) (Fletcher, Michael)
April 23, 2009 Filing 249 Declaration re: Declaration of Leonard M. Shulman Regarding Holding Multiple Proxies in the Chapter 11 Trustee Election Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Davis, Melissa)
April 23, 2009 Filing 248 Objection to Claim #115 by Claimant David Haghnazarzadeh, dba David Zadeh in the amount of $ 3,534,263.58 Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Attachments: #1 Exhibit)(Davis, Melissa)
April 23, 2009 Filing 247 Statement Regarding The Chapter 11 Trustee Election Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Attachments: #1 Exhibit) (Davis, Melissa)
April 23, 2009 Filing 246 Request for courtesy Notice of Electronic Filing (NEF) Filed by Susan I Montgomery on behalf of Courtesy NEF. (Montgomery, Susan)
April 22, 2009 Filing 244 Reply to (related document(s): #194 Stipulation By Namco Capital Group Inc and The Official Unsecured Creditors' Committee Regarding Enforcement Of Certain Estate Rights (Notice of Motion and Motion; Memorandum of Points and Authorities; Declaration of Howard Grobstein), with proo filed by Debtor Namco Capital Group Inc) Filed by Debtor Namco Capital Group Inc (Shemano, David)
April 22, 2009 Filing 243 Declaration re: Declaration of Martha Gonzalez re Telephonic Notice of Hearing on Motion of R.Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar and Authorize use of Estate Property Thereunder, with Proof of Service Filed by Trustee R. Todd Neilson (RE: related document(s)#241 Notice of Hearing). (Raanan, Uzzi)
April 22, 2009 Filing 242 Declaration re: Declaration of Mayra Duran re Telephonic Notice of Hearing on Motion of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Navar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar and Authorize use of Estate Property Thereunder, with Proof of Service Filed by Trustee R. Todd Neilson (RE: related document(s)#241 Notice of Hearing). (Raanan, Uzzi)
April 22, 2009 Filing 241 Notice of Hearing on Motion of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar and Authorize use of Estate Property Thereunder, with Proof of Service Filed by Trustee R. Todd Neilson (RE: related document(s)#235 Ex parte application for Order Shortening Time for Notice and a Hearing re Motion of R. Todd Neilson, Chapter 11 Trustee for the Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar, and Authorize Use of Estate Property Thereunder; Memorandum of Points and Authorities and Declaration of Uzzi O. Raanan, with proof of service Filed by Trustee R. Todd Neilson). (Raanan, Uzzi)
April 22, 2009 Filing 239 Notice NOTICE OF LODGING DEPOSITION AND 341(A) TRANSCRIPTS Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner Filed by U.S. Trustee United States Trustee, #207 Supplemental To Motion For The Appointment Of A Chapter 11 Trustee Or, In The Alternative, For The Appointment Of An Examiner Filed by U.S. Trustee United States Trustee). (Clementson, Russell)
April 22, 2009 Filing 238 Request for courtesy Notice of Electronic Filing (NEF) Filed by Vanessa B Fung on behalf of Courtesy NEF. (Fung, Vanessa)
April 22, 2009 Filing 237 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Debtors' pledged interest in that certain Note and Deed of Trust, each dated November 28, 2005, concerning certain real property in Truckee, California . Fee Amount $150, Filed by Creditor Faramarz Massachi (Eisenberg, Joseph)
April 22, 2009 Filing 236 Reply to (related document(s): #222 Opposition filed by Debtor Namco Capital Group Inc, #223 Response filed by Trustee R. Todd Neilson, #224 Opposition filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC, Creditor Committee Benjamin B. Efraim, Creditor Committee Farhadian Family Trust, Creditor Committee Abraham B. Assil Trust, Creditor Committee Joseph Ghadir) Filed by U.S. Trustee United States Trustee (LA) (Attachments: #1 Declaration of Gary Baddin) (Clementson, Russell)
April 22, 2009 Receipt of Motion for Relief from Stay - Personal Property(2:08-bk-32333-BR) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 8980798. Fee amount 150.00. (U.S. Treasury)
April 22, 2009 Filing 240 Declaration re: Second Supplemental Declaration Of Nicholas F. Klein In Response To Objection Of United States Trustee To Debtor's Application To Employ Nicholas F. Klein As Special Real Estate Counsel (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#192 Application to Employ Nicholas F. Klein as Special Real Estate Counsel Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service)
April 18, 2009 Filing 245 BNC Certificate of Service - PDF Document. (RE: related document(s)#229 Order (Generic)) No. of Notices: 92. Service Date 04/18/2009. (Admin.)
April 17, 2009 Filing 235 Ex parte application for Order Shortening Time for Notice and a Hearing re Motion of R. Todd Neilson, Chapter 11 Trustee for the Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar, and Authorize Use of Estate Property Thereunder; Memorandum of Points and Authorities and Declaration of Uzzi O. Raanan, with proof of service Filed by Trustee R. Todd Neilson (Attachments: #1 add'l page to Proof of Service) (Israel, Eric)
April 17, 2009 Filing 234 Stipulation By R. Todd Neilson and Motion of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Approve Stipulation with Official Committee of Unsecured Creditors for Namco Capital Group, Inc. and Official Committee of Unsecured Creditors for Ezri Namvar and Authorize Use of Estate Property Thereunder; Declaration of R. Todd Neilson and Request for Judicial Notice in Support Thereof With Proof of Service Filed by Trustee R. Todd Neilson (Israel, Eric)
April 17, 2009 Filing 233 Adversary case 2:09-ap-01416. Complaint by Namco Capital Group, Inc. against Starpoint Properties, LLC, Blackhawk Properties, LLC, Colfax Properties, LLC, Foothill Ridge Properties, LLC, Mill Avenue Properties, LLC, Mill Avenue Properties II, LLC, Mill Avenue Properties III, LLC, Mill Avenue Properties IV, LLC, 450 Roxbury Properties, LLC, 450 Roxbury Properties II, LLC, 450 Roxbury Properties III, LLC, 450 Roxbury Properties IV, LLC, 450 Roxbury Properties V, LLC, 450 Roxbury Properties VI, LLC, Jennifer Greenhut, Virgil Avenue Properties, LLC, Princeton Holdings, LLC. (Charge To Estate). Complaint For (1) Avoidance Of Fraudulent Transfers Pursuant To Cal. Civ. Code 3439.04, (2) Avoidance Of Fraudulent Transfers Pursuant To Cal. Civ. Code 3439.05, (3) Injunctive Relief Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other)) (Shemano, David)
April 17, 2009 Opinion or Order Filing 232 Order Granting motion for relief (Related Doc #217) Signed on 4/17/2009 (Fortier, Stacey)
April 17, 2009 Filing 231 Notice of Hearing on Application for Order Authorizing Namco Capital Group, Inc. to Employ Nicholas F. Klein as Special Real Estate Counsel Pursuant to 11 U.S.C. Sections 327 and 328 Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
April 16, 2009 Filing 230 Notice to Professionals of Hearing on First Interim Fee Applications [with Proof of Service] Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
April 16, 2009 Opinion or Order Filing 229 Order Granting ex parte application for order shortening time for hearing on application for order authorizing Namco Capital Group Inc. to employ Nicholas F Klein as special real estate counsel pursuant to 11 U.S.C. Sections 327 and 328; hearing dateset for 4/29/09 at 10:00 a.m. (Related Doc #220) Signed on 4/16/2009 (Fortier, Stacey)
April 16, 2009 Filing 228 Request for courtesy Notice of Electronic Filing (NEF) Filed by Daniel J McCarthy on behalf of Daniel J McCarthy. (McCarthy, Daniel)
April 15, 2009 Filing 227 Declaration re: Supplemental Declaration Of Howard B. Grobstein In Opposition To Motions For Appointment Of Chapter 11 Trustee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Shemano, David)
April 15, 2009 Filing 226 Declaration re: Declaration of Moiz Talei In Opposition To Motions For Appointment Of Chapter 11 Trustee (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Shemano, David)
April 15, 2009 Filing 225 Opposition to (related document(s): #194 Stipulation By Namco Capital Group Inc and The Official Unsecured Creditors' Committee Regarding Enforcement Of Certain Estate Rights (Notice of Motion and Motion; Memorandum of Points and Authorities; Declaration of Howard Grobstein), with proo filed by Debtor Namco Capital Group Inc) Opposition of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Motion to Approve Stipulation Between Namco Capital Group, LLC and Official Committee of Unsecured Creditors, With Proof of Service Filed by Trustee R. Todd Neilson (Israel, Eric)
April 15, 2009 Filing 224 Opposition to (related document(s): #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Opposition of the Official Unsecured Creditors' Committee to the Motion for the Appointment of a Chapter 11 Trustee, or in the Altenative for the Appointment of an Examiner with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (Frey, Sandford)
April 15, 2009 Filing 223 Response to (related document(s): #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Response of R. Todd Neilson, Chapter 11 Trustee for Estate of Ezri Namvar, to Motion by United States Trustee for the Appointment of a Chapter 11 Trustee, or in the Alternative for the Appointment of an Examiner; Request for Judicial Notice in Support Thereof, With Proof of Service Filed by Trustee R. Todd Neilson (Israel, Eric)
April 15, 2009 Filing 222 Opposition to (related document(s): #207 Supplemental filed by U.S. Trustee United States Trustee (LA)) Supplemental Opposition to UST's Supplement to Motion for the Appointment of a Chapter 11 Trustee or, in the Alternative for the Appointment of an Examiner Filed by Debtor Namco Capital Group Inc (Attachments: #1 Proof of Service) (Baur, Christine)
April 15, 2009 Filing 221 Joint/Joinder in Opposition of United States Trustee to Motion for Approval of Stipulation Between Debtor and Official Committee of Unsecured Creditors Filed by Creditors REB Malibu, LLC, Richard E. Weintraub (RE: related document(s)#218 Opposition). (Rosenthal, Jeremy)
April 15, 2009 Filing 220 Ex parte application for Order Shortening Time for Hearing on Application for Order Authorizing Namco Capital Group, Inc. to Employ Nicholas F. Klein as Special Real Estate Counsel Pursuant to 11 U.S.C. Sections 327 and 328; Declaration of Howard Grobstein [with Proof of Service] Filed by Debtor Namco Capital Group Inc (Morales, Monserrat)
April 15, 2009 Filing 219 Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#218 Opposition). (Clementson, Russell)
April 15, 2009 Filing 218 Opposition to (related document(s): #194 Stipulation By Namco Capital Group Inc and The Official Unsecured Creditors' Committee Regarding Enforcement Of Certain Estate Rights (Notice of Motion and Motion; Memorandum of Points and Authorities; Declaration of Howard Grobstein), with proo filed by Debtor Namco Capital Group Inc) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
April 15, 2009 Filing 217 Stipulation By Daimler Trust and Debtor Terminating the Automatic Stay Filed by Creditor Daimler Trust (Mroczynski, Randall)
April 14, 2009 Filing 216 Objection (related document(s): #193 Notice of motion/application filed by Debtor Namco Capital Group Inc) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
April 13, 2009 Hearing Set (RE: related document(s)#196 Motion for Relief from Stay - Personal Property filed by Creditor Daimler Trust) The Hearing date is set for 4/29/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 10, 2009 Filing 215 Request for courtesy Notice of Electronic Filing (NEF) Filed by Susan I Montgomery on behalf of Susan I Montgomery. (Montgomery, Susan)
April 9, 2009 Filing 214 BNC Certificate of Service - PDF Document. (RE: related document(s)#205 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 89. Service Date 04/09/2009. (Admin.)
April 9, 2009 Filing 213 Notice of motion/application /Notice Pursuant to Local Bankruptcy Rule 2014-1(b) of Submission of Application of the Chapter 11 Trustee for Ezri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to March 11, 2009 Filed by Trustee R. Todd Neilson (RE: related document(s)#211 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel /Application of the Chapter 11 Trustee for Ezri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to March 11, 2009 Filed by Trustee R. Todd Neilson). (Cho, Shirley)
April 9, 2009 Filing 212 Declaration re: /Declaration of Richard M. Pachulski in Support of Application of the Chapter 11 Trustee for Ezri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to the Trustee Pursuant to 11 U.S.C. Section 327(E) Filed by Trustee R. Todd Neilson (RE: related document(s)#211 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel /Application of the Chapter 11 Trustee for Ezri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to March). (Cho, Shirley)
April 9, 2009 Filing 211 Application to Employ Pachulski Stang Ziehl & Jones LLP as Special Counsel /Application of the Chapter 11 Trustee for Ezri Namvar for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Special Counsel to Trustee Nunc Pro Tunc to March 11, 2009 Filed by Trustee R. Todd Neilson (Cho, Shirley)
April 9, 2009 Filing 210 Proof of service of Notice of Status Conference and Order to Show Cause re: Remand (Removed Proceeding) Filed by Creditor Physicians Reciprocal Insurers. (Parmes, Penelope)
April 9, 2009 Hearing Set (RE: related document(s)#209 Motion to Extend Time filed by Debtor Namco Capital Group Inc) The Hearing date is set for 4/29/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 9, 2009 Hearing Set (RE: related document(s)#208 Motion to Extend/Limit Exclusivity Period filed by Debtor Namco Capital Group Inc) The Hearing date is set for 4/29/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
April 8, 2009 Filing 209 Motion to Extend Time Notice of Motion and Motion of Namco Capital Group, Inc. for an Order Extending the Time to Remove Pending Civil Litigation Pursuant to Federal Rule of Bankruptcy Procedure 9027; Memorandum of Points and Authorities; Declaration of Howard Grobstein Filed by Debtor Namco Capital Group Inc (Morales, Monserrat)
April 8, 2009 Filing 208 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Solicit Votes Thereon; Memorandum of Points and Authorities; Declaration of Howard Grobstein Filed by Debtor Namco Capital Group Inc (Attachments: #1 Proposed Order #2 Proof of Service) (Baur, Christine)
April 8, 2009 Filing 207 Supplemental To Motion For The Appointment Of A Chapter 11 Trustee Or, In The Alternative, For The Appointment Of An Examiner Filed by U.S. Trustee United States Trustee (LA). (Attachments: #1 Exhibit Baddin declaration) (Clementson, Russell)
April 7, 2009 Opinion or Order Filing 206 Order Granting Application to Employ Shulman Hodges & Bastian LLP as general counsel(Related Doc #162) Signed on 4/7/2009. (Fortier, Stacey)
April 7, 2009 Opinion or Order Filing 205 Order withdrawing motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #133) Signed on 4/7/2009 (Fortier, Stacey)
April 2, 2009 Filing 204 Supplemental Declaration Of Nicholas F. Klein In Support Of Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328 Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
April 2, 2009 Filing 202 Request for courtesy Notice of Electronic Filing (NEF) Filed by Eric P Israel on behalf of Eric P Israel. (Israel, Eric)
April 2, 2009 Filing 201 Notice of Appearance and Request for Notice with Proof of Service by Vicente Matias Murrell Filed by Creditor Pension Benefit Guaranty Corporation. (Murrell, Vicente)
April 1, 2009 Filing 200 Declaration re: non opposition Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (RE: related document(s)#162 Application to Employ Shulman Hodges & Bastian LLP as General Counsel Motion by the Official Committee of Unsecured Creditors to Employ Shulman Hodges & Bastian LLP as General Counsel; Declaration of Leonard M. Shulman (with proof of service)). (Attachments: #1 Exhibit 1#2 Exhibit 2) (Davis, Melissa)
April 1, 2009 Filing 199 Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Clementson, Russell)
April 1, 2009 Filing 198 Request for courtesy Notice of Electronic Filing (NEF) with no Proof of Service Filed by Barry S Glaser on behalf of Courtesy NEF. (Glaser, Barry)
April 1, 2009 Opinion or Order Filing 197 Order Granting Application to Employ Neufeld Law Group as spec. counsel (Related Doc #159) Signed on 4/1/2009. (Toliver, Wanda)
April 1, 2009 Filing 196 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 Mercedes Benz S550V; VIN WDDNG71XXA115110 . Fee Amount $150, Filed by Creditor Daimler Trust (Mroczynski, Randall)
April 1, 2009 Receipt of Motion for Relief from Stay - Personal Property(2:08-bk-32333-BR) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 8789372. Fee amount 150.00. (U.S. Treasury)
March 31, 2009 Filing 203 Notice of Change of Address Filed by Creditor David Pourbaba . (Fentroy, Rita)
March 31, 2009 Filing 195 Notice of Trustee Election under 11 U.S.C. Section 1104(b) Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 31, 2009 Hearing Set (RE: related document(s)#194 Stipulation filed by Debtor Namco Capital Group Inc) The Hearing date is set for 4/29/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
March 27, 2009 Filing 194 Stipulation By Namco Capital Group Inc and The Official Unsecured Creditors' Committee Regarding Enforcement Of Certain Estate Rights (Notice of Motion and Motion; Memorandum of Points and Authorities; Declaration of Howard Grobstein), with proof of service Filed by Debtor Namco Capital Group Inc (Morales, Monserrat)
March 27, 2009 Filing 193 Notice of motion/application Notice Of Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#192 Application to Employ Nicholas F. Klein as Special Real Estate Counsel Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328). (Morales, Monserrat)
March 27, 2009 Filing 192 Application to Employ Nicholas F. Klein as Special Real Estate Counsel Application For Order Authorizing Namco Capital Group, Inc. To Employ Nicholas F. Klein As Special Real Estate Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service) Filed by Debtor Namco Capital Group Inc (Morales, Monserrat)
March 26, 2009 Filing 191 BNC Certificate of Service (RE: related document(s)#177 Notice to creditors (BNC)) No. of Notices: 725. Service Date 03/26/2009. (Admin.)
March 26, 2009 Filing 190 Declaration re: non opposition Declaration Of Monsi Morales Re: Non-Opposition To Application For Order Authorizing Namco Capital Group, Inc. To Employ Neufeld Law Group As Special Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service) Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
March 26, 2009 Filing 189 Request for courtesy Notice of Electronic Filing (NEF) Filed by Susan I Montgomery on behalf of Namco Capital Group Inc. (Montgomery, Susan) CORRECTION: Party selected and/or added incorrectly. Modified on 4/10/2009 (Macias, Dora O.).
March 26, 2009 Filing 188 Request for courtesy Notice of Electronic Filing (NEF) Beverly Lu Filed by Christopher S Reeder on behalf of Ramin Namvar. (Reeder, Christopher)
March 26, 2009 Filing 187 Request for courtesy Notice of Electronic Filing (NEF) Filed by Christopher S Reeder on behalf of Courtesy NEF. (Reeder, Christopher)
March 25, 2009 Filing 186 Notice of Appearance Filed by Creditors Ramin Namvar, Hooshang Namvar, Homayoun Namvar. (Reeder, Christopher)
March 25, 2009 Filing 185 Notice of Deposition of Kambiz Babaoff Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 25, 2009 Filing 184 Notice of Deposition of Hamid Taba Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 25, 2009 Filing 183 Notice of Deposition of Howard Grobstein Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 25, 2009 Filing 182 Notice of Deposition of Moiz Talei Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 25, 2009 Filing 181 Notice of Deposition of Isaac Norman Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 25, 2009 Filing 180 Notice of Deposition of Ezri Namvar Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
March 25, 2009 Filing 179 Request for courtesy Notice of Electronic Filing (NEF) Filed by Scott H Noskin ESQ on behalf of John Shayefar. (Noskin, Scott)
March 24, 2009 Filing 178 Notice Request of Party-in-Interest to Convene Meeting of Creditors For the Purpose of Electing a Chapter 11 Trustee Filed by Creditor David Zadeh. (Forsley, Alan)
March 24, 2009 Filing 177 Notice to creditors: Please Take Notice the Meeting of Creditors 341(a) has been continued to April 24, 2009 at 10:00 AM at RM 101, 725 S. Figueroa St., Los Angeles, CA 90017. (BNC) (Hernandez, Kevin)
March 24, 2009 Filing 176 Request for courtesy Notice of Electronic Filing (NEF) Filed by Alicia Clough on behalf of Solomon Rastegar. (Clough, Alicia)
March 24, 2009 Filing 175 Notice of Appearance and Request for Notice by Gregory M Salvato Filed by Creditor Maryam Pirian. (Salvato, Gregory)
March 21, 2009 Filing 174 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gregory M Salvato on behalf of Courtesy NEF. (Salvato, Gregory)
March 20, 2009 Filing 173 Request for courtesy Notice of Electronic Filing (NEF) Filed by Jon H Freis on behalf of Courtesy NEF. (Freis, Jon)
March 20, 2009 Filing 172 Adversary case 2:09-ap-01307. Notice of Removal Petition by Physicians Reciprocal Insurers. Fee Amount $250 (Attachments: #1 Exhibit Exhibit 1 - Part One#2 Exhibit Exhibit 1 - Part Two#3 Exhibit Exhibits 2-5) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Parmes, Penelope)
March 19, 2009 Opinion or Order Filing 171 Order authorizing appointment of Creim Macias Koenig & Frey LLP as counsel for the Official unsecured creditors' committee of Namco Capital Group Inc. Re: Signed on 3/19/2009 (RE: related document(s)#137 Application to Employ filed by Creditor Artech Properties, LLC, Creditor Committee Artech Properties, LLC, Creditor Committee Benjamin B. Efraim, Creditor Committee Farhadian Family Trust, Creditor Committee Abraham B. Assil Trust, Creditor Committee Joseph Ghadir). (Fortier, Stacey)
March 17, 2009 Filing 170 Document: Promissory Note; Filed by Ezri Namvar (Quintanar, Laura)
March 16, 2009 Filing 169 Reply to (related document(s): #133 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Superior Court for the State of California, County of Los Angeles, Case No. BC 401698 with Proof of Service. Fee Amount & filed by Creditor Physicians Reciprocal Insurers) Physicians Reciprocal Insurers Reply to Arnel Investments, LLC and Debtor's Oppositions to Motion for Relief from the Automatic Stay with Proof of Service Filed by Creditor Physicians Reciprocal Insurers (Parmes, Penelope)
March 15, 2009 Filing 168 Statement of Financial Affairs (with attachments) Filed by Debtor Namco Capital Group Inc. (Attachments: #1 SOFA Attachments) (Morales, Monserrat)
March 15, 2009 Filing 167 Statement re Debtor's Schedules of Assets and Liabilities, Statement of Corporate Ownership filed., Venue disclosure form (for Corporations and Partnerships filing a chapter 11) , Statement of related cases , Summary of Schedules , Schedule A , Schedule B (with attachments), Schedule D , Schedule E , Schedule F , Schedule G , Schedule H (with attachments), Declaration concerning debtor's schedules , Disclosure of Compensation of Attorney for Debtor (with attachments), Verification of creditor matrix Filed by Debtor Namco Capital Group Inc. (Attachments: #1 Schedule F) (Morales, Monserrat)
March 13, 2009 Filing 166 Declaration re: non opposition with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#137 Application to Employ Creim Macias Koenig & Frey LLP as Counsel to Official Unsecured Credtiors' Committee with Proof of Service). (Frey, Sandford)
March 13, 2009 Filing 165 Joint/Joinder Joinder of the Official Unsecured Creditors' Committee of Unsecured Creditors in Debtor's Opposition to Motion for Relief from Stay filed by Physicians Reciprocal Insurers with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#133 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Superior Court for the State of California, County of Los Angeles, Case No. BC 401698 with Proof of Service. Fee Amount &). (Frey, Sandford)
March 13, 2009 Filing 164 Transcript regarding Hearing Held 02/26/09 RE: CONT'D HRG RE MOTION TO APPOINT TRUSTEE. Remote electronic access to the transcript is restricted until 06/11/2009. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 3/20/2009. Redaction Request Due By 04/3/2009. Redacted Transcript Submission Due By 04/13/2009. Transcript access will be restricted through 06/11/2009. (Martens, Holly)
March 12, 2009 Filing 163 Notice of motion/application Notice of Motion by the Official Committee of Unsecured Creditors to Employ Shulman Hodges & Bastian LLP as General Counsel (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar). (Shulman, Leonard)
March 12, 2009 Filing 162 Application to Employ Shulman Hodges & Bastian LLP as General Counsel Motion by the Official Committee of Unsecured Creditors to Employ Shulman Hodges & Bastian LLP as General Counsel; Declaration of Leonard M. Shulman (with proof of service) Filed by Creditor Committee Committee of Unsecured Creditors (Estate of Ezri Namvar) (Shulman, Leonard)
March 10, 2009 Filing 160 Notice of motion/application for Order Authorizing Namco Capital Group, Inc. to Employ Neufeld Law Group as Special Counsel pursuant to 11 U.S.C. 327 and 328 Filed by Debtor Namco Capital Group Inc (RE: related document(s)#159 Application to Employ Neufeld Law Group as Special Counsel ). (Morales, Monserrat)
March 10, 2009 Filing 159 Application to Employ Neufeld Law Group as Special Counsel (with proof of service) Filed by Debtor Namco Capital Group Inc (Morales, Monserrat)
March 10, 2009 Opinion or Order Filing 158 Order contining motion to appoint ch. 11 trustee to 4/29(10) {NAMCO CAPITAL CASE] Re: Signed on 3/10/2009 (RE: related document(s)#24 Ex parte application filed by Petitioning Creditor Iraj Farhadian, Petitioning Creditor Farhadian Family Trust C/O Housing Farhadian, Petitioning Creditor Abraham Assil, Petitioning Creditor Marc Ashghian, Petitioning Creditor Wall Street Nevada LLC C/O The Merrill Group of Companies, Petitioning Creditor The Sunset Trust C/O Teymour Khouhian Trustee, Petitioning Creditor Mahnaz Sepehr, Petitioning Creditor Kamran Raminfard, Petitioning Creditor Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee). (Fortier, Stacey)
March 9, 2009 Filing 161 Evidentiary Objection to the Declaration of Clifford E Friedman Filed in Support of Physicians Reciprocal Insurers Motion for Relief from the Automatic Stay; Filed by Arnel Investments LLC (related document #133) (Quintanar, Laura)
March 9, 2009 Filing 157 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support; Filed by Arnel Investments LLC, Tenants in Common (Quintanar, Laura)
March 9, 2009 Filing 156 Request for courtesy Notice of Electronic Filing (NEF) Filed by William Novotny on behalf of Mariscal, Weeks, McIntyre & Friedlander, P.A.. (Novotny, William)
March 9, 2009 Filing 155 Opposition to (related document(s): #133 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Superior Court for the State of California, County of Los Angeles, Case No. BC 401698 with Proof of Service. Fee Amount & filed by Creditor Physicians Reciprocal Insurers) Opposition of Debtor to Motion for Relief from the Automatic Stay filed by Physicians Reciprocal Insurers [with Proof of Service] Filed by Debtor Namco Capital Group Inc (Leland, Jennifer)
March 6, 2009 Filing 154 BNC Certificate of Service - PDF Document. (RE: related document(s)#151 Order (Generic)) No. of Notices: 70. Service Date 03/06/2009. (Admin.)
March 6, 2009 Filing 153 BNC Certificate of Service - PDF Document. (RE: related document(s)#149 Order (Generic)) No. of Notices: 69. Service Date 03/06/2009. (Admin.)
March 4, 2009 Filing 152 Opposition to Response Of Namco Capital Group, Inc. To Motion For Relief From The Automatic Stay Filed By BH Commercial Capital I, Inc. (with proof of service) (Ref. Docket No. 90 in Case No. 08-32349-BR) Filed by Debtor Namco Capital Group Inc (Leland, Jennifer)
March 4, 2009 Opinion or Order Filing 151 Order Denying as unecessary modfiied application for order authorizing debtor to employ Crowe Horwath LLPX-Order (Generic) (Related Doc #58) Signed on 3/4/2009 (Fortier, Stacey)
March 4, 2009 Opinion or Order Filing 150 Order Granting Application for Order Authorizing Namco Capital Group Inc to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel; Signed on 3/4/2009 (Related Doc #55) (Quintanar, Laura)
March 4, 2009 Opinion or Order Filing 149 Order Granting Application for Order Authorizing Namco Capital Group Inc to Employ Peitzman, Weg & Kempinsky LLP as Bankruptcy Co-Counsel Pursuant to 11 U.S.C. Section 327 and 328; Signed on 3/4/2009 (Related Doc #57) (Quintanar, Laura) (For Additional Information Refer to Order)
February 27, 2009 Filing 148 BNC Certificate of Notice (RE: related document(s)#146 , Meeting of Creditors Chapter 11 & 12) No. of Notices: 706. Service Date 02/27/2009. (Admin.)
February 27, 2009 Hearing Continued (RE: related document(s)#34 MOTION TO APPOINT TRUSTEE filed by United States Trustee (LA)) Hearing to be held on 04/29/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #34, (Fortier, Stacey)
February 27, 2009 Hearing Continued (RE: related document(s)#64 MOTION TO APPOINT TRUSTEE filed by Iraj Farhadian) Hearing to be held on 04/29/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #64, (Fortier, Stacey)
February 25, 2009 Filing 147 BNC Certificate of Notice - PDF Document. (RE: related document(s)#144 , Order (Generic)) No. of Notices: 69. Service Date 02/25/2009. (Admin.)
February 25, 2009 Filing 146 Meeting of Creditors 341(a) meeting to be held on 3/19/2009 at 10:00 AM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Fortier, Stacey) Modified on 5/21/2009 (Fortier, Stacey).
February 25, 2009 Filing 145 Declaration re: Opposition to Motions to Appoint Chapter 11 Trustees Filed by Interested Party Informal Credit Group of Namco and Namvar (RE: related document(s)#64 Motion to Appoint Trustee Notice of Motion and Motion to Appoint Interim Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Abraham Assil and David Youssefyeh in Support Thereof with Proof of Service, #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Conzevoy, Yona)
February 23, 2009 Opinion or Order Filing 144 Order Granting stipulation to reschedule hearings on mattersfor appointment of ch. 11 trustee and related matters; new date 2/26/09 at 10:00 a.m. (Related Doc #142) Signed on 2/23/2009 (Fortier, Stacey)
February 23, 2009 Filing 143 Proof of service by U.S. Mail re Stipulation to Reschedule Hearings on Motions for Appointment of Chapter 11 Trustee and Related Matters; Declaration of David B. Shemano (Docket Number 142) Filed by Debtors Namco Capital Group Inc, Ezri Namvar (RE: related document(s)#142 Stipulation By Namco Capital Group Inc, Ezri Namvar and Stipulation to Reschedule Hearings on Motions for Appointment of Chapter 11 Trustee and Related Matters; Declaration of David B. Shemano [with Proof of Service}). (Shemano, David)
February 23, 2009 Filing 142 Stipulation By Namco Capital Group Inc, Ezri Namvar and Stipulation to Reschedule Hearings on Motions for Appointment of Chapter 11 Trustee and Related Matters; Declaration of David B. Shemano [with Proof of Service} Filed by Debtors Namco Capital Group Inc, Ezri Namvar (Shemano, David)
February 23, 2009 Hearing Continued (RE: related document(s)#55 APPLICATION TO EMPLOY filed by Namco Capital Group Inc) Hearing to be held on 02/26/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #55, (Fortier, Stacey)
February 23, 2009 Hearing Continued (RE: related document(s)#34 MOTION TO APPOINT TRUSTEE filed by United States Trustee (LA)) Hearing to be held on 02/26/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #34, (Fortier, Stacey)
February 23, 2009 Hearing Continued (RE: related document(s)#57 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/26/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #57, (Fortier, Stacey)
February 23, 2009 Hearing Continued (RE: related document(s)#64 MOTION TO APPOINT TRUSTEE filed by Iraj Farhadian) Hearing to be held on 02/26/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #64, (Fortier, Stacey)
February 23, 2009 Hearing Continued (RE: related document(s)#58 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/26/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #58, (Fortier, Stacey)
February 22, 2009 Filing 141 BNC Certificate of Notice - PDF Document. (RE: related document(s)#136 , Order (Generic)) No. of Notices: 67. Service Date 02/22/2009. (Admin.)
February 20, 2009 Filing 140 Joint/Joinder to Motions for Appointment of Chapter 11 Trustee with proof of service Filed by Creditor David Haghani. (Hayes, M)
February 20, 2009 Filing 139 Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Clementson, Russell)
February 20, 2009 Filing 138 Notice of motion/application with Proof of Service Filed by Creditor Committees Abraham B. Assil Trust, Artech Properties, LLC, Benjamin B. Efraim, Farhadian Family Trust, Joseph Ghadir (RE: related document(s)#137 Application to Employ Creim Macias Koenig & Frey LLP as Counsel to Official Unsecured Credtiors' Committee with Proof of Service Filed by Creditor Committees Joseph Ghadir, Farhadian Family Trust, Benjamin B. Efraim, Artech Properties, LLC, Abraham B. Assil Trust (Attachments: # 1 Exhibit A through D) (Frey, Sandford)). (Frey, Sandford)
February 20, 2009 Filing 137 Application to Employ Creim Macias Koenig & Frey LLP as Counsel to Official Unsecured Credtiors' Committee with Proof of Service Filed by Creditor Committees Joseph Ghadir, Farhadian Family Trust, Benjamin B. Efraim, Artech Properties, LLC, Abraham B. Assil Trust (Attachments: #1 Exhibit A through D) (Frey, Sandford)
February 20, 2009 Opinion or Order Filing 136 Order Granting request for brief adjournment of hearing on motions for appointment of chapter 11 trustee and related matters; motions continued to 2/27/09 at 2:00 p.m. (Related Doc #128) Signed on 2/20/2009 (Fortier, Stacey)
February 20, 2009 Filing 135 Proof of service (Supplemental) Filed by Creditor Physicians Reciprocal Insurers (RE: related document(s)#133 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Superior Court for the State of California, County of Los Angeles, Case No. BC 401698 with Proof of Service. Fee Amount &). (Parmes, Penelope)
February 20, 2009 Hearing Continued (RE: related document(s)#64 MOTION TO APPOINT TRUSTEE filed by Iraj Farhadian) Hearing to be held on 02/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #64, (Fortier, Stacey)
February 20, 2009 Hearing Continued (RE: related document(s)#34 MOTION TO APPOINT TRUSTEE filed by United States Trustee (LA)) Hearing to be held on 02/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #34, (Fortier, Stacey)
February 20, 2009 Hearing Continued (RE: related document(s)#55 APPLICATION TO EMPLOY filed by Namco Capital Group Inc) Hearing to be held on 02/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #55, (Fortier, Stacey)
February 20, 2009 Hearing Continued (RE: related document(s)#58 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #58, (Fortier, Stacey)
February 20, 2009 Hearing Continued (RE: related document(s)#57 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/27/2009 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #57, (Fortier, Stacey)
February 19, 2009 Hearing Set (RE: related document #133 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Physicians Reciprocal Insurers) Hearing to be held on 3/23/2009 at 02:00 PM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #133 (Quintanar, Laura)
February 19, 2009 Filing 134 Objection (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc) As Supplemented Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
February 19, 2009 Filing 133 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Superior Court for the State of California, County of Los Angeles, Case No. BC 401698 with Proof of Service. Fee Amount $150, Filed by Creditor Physicians Reciprocal Insurers (Attachments: #1 Exhibit 1 - 3) (Parmes, Penelope)
February 19, 2009 Filing 132 Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Clementson, Russell)
February 19, 2009 Filing 131 Reply to (related document(s): #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
February 19, 2009 Filing 130 Proof of service Filed by Creditors REB Malibu, LLC, Richard E. Weintraub (RE: related document(s)#129, Declaration). (Rosenthal, Jeremy)
February 19, 2009 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(2:08-bk-32333-BR) [motion,nman] ( 150.00) Filing Fee. Receipt number 7296153. Fee amount 150.00. (U.S. Treasury)
February 18, 2009 Filing 129 Declaration re: REPLY DECLARATION OF JOEL G. SAMUELS IN SUPPORT OF MOTIONS FOR APPOINTMENT OF CHAPTER 11 TRUSTEES Filed by Creditors REB Malibu, LLC, Richard E. Weintraub. (Rosenthal, Jeremy)
February 18, 2009 Filing 128 Stipulation By Namco Capital Group Inc and Ezri Namvar, Petitioning Creditors, Creditor Committee and the Office of the United States Trustee, and Request for Brief Adjournment of Hearing on Motions for Appointment of Chapter 11 Trustee and Related Matters Filed by Debtor Namco Capital Group Inc (Mojdehi, Ali)
February 18, 2009 Filing 127 Notice Of Orders Establishing Notice Procedures And Permitting Service On Insured Depository Institutions By First-Class Mail (with proof of service) Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
February 18, 2009 Filing 126 Notice Of Joint Administration Of Related Cases (with proof of service) Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
February 18, 2009 Filing 125 Proof of service Of Orders For Filing Chapter 11 Plan Of Reorganization And Disclosure Statement And Orders Setting Hearing For Approval Of Disclosure Statement Filed by Debtors Namco Capital Group Inc, Ezri Namvar. (Morales, Monserrat)
February 18, 2009 Filing 124 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Jenny Y Park Garner on behalf of Courtesy NEF. (Park Garner, Jenny)
February 17, 2009 Filing 123 Reply to (related document(s): #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) REPLY OF CATHAY BANK TO OPPOSITIONS TO MOTIONS TO APPOINT CHAPTER 11 TRUSTEE AND EXAMINER Filed by Creditor Cathay Bank (Attachments: #1 Proof of Service) (Fletcher, Michael)
February 17, 2009 Filing 122 Reply to (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc, #57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg filed by Debtor Namco Capital Group Inc, #55 Application to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel Emergency Application for Order Authorizing Debtor to Employ Baker & McKenzie LLP Pursuant to 11 U.S.C. Sections 327 and 328 filed by Debtor Namco Capital Group Inc) Debtors' Reply In Support Of Applications To Employ (1) Crowe Horwath LLP To Provide Consulting Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer, (2) Peitzman, Weg & Kempinsky LLP As Co-Bankruptcy Counsel, and (3) Baker & McKenzie LLP As Co-Bankruptcy Counsel; Declaration Of Howard Grobstein; Request For Judicial Notice (with proof of service) Filed by Debtors Namco Capital Group Inc, Ezri Namvar (Attachments: #1 Exhibit C-E) (Shemano, David)
February 15, 2009 Filing 121 BNC Certificate of Notice - PDF Document. (RE: related document(s)#117 , Notice to creditors (BNC-PDF)) No. of Notices: 77. Service Date 02/15/2009. (Admin.)
February 13, 2009 Filing 120 Matrix (Mailing List) Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
February 13, 2009 Filing 119 Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Lau, Kenneth)
February 13, 2009 Filing 118 Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Lau, Kenneth)
February 13, 2009 Filing 117 Notice to creditors (BNC-PDF) regarding order denying U.S. Trustee's ex parte (Fortier, Stacey)
February 13, 2009 Opinion or Order Filing 116 Order denying U.S. Trustee's ex parte application to require attendance of witnesses or, in the alternative, motion to continue hearing; (see order for details) Re: Signed on 2/13/2009 (RE: related document(s)#105 , Ex parte application filed by U.S. Trustee United States Trustee (LA)). (Fortier, Stacey)
February 13, 2009 Filing 115 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Steven Glaser on behalf of Ashland Properties LLC. (Glaser, Steven)
February 13, 2009 Filing 114 Request for special notice Filed by Creditors Ashland Properties LLC, Mahmoud Fatorechi, Soussan Hashemi, Morteza Homayounjam, Daniel Issak, Faramarz Massachi, Faranak Faye Sarafian, Sawtelle Properties LLC, Dariush Soleimani, Trustee of the Farmo Trust, Trusteees of Fatorechi-Hashemi Family Trust. (Glaser, Steven)
February 13, 2009 Filing 113 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Steven Glaser on behalf of Dariush Soleimani, Sawtelle Properties LLC, Faranak Faye Sarafian, Daniel Issak, Morteza Homayounjam, Trusteees of Fatorechi-Hashemi Family Trust, Faramarz Massachi, Soussan Hashemi, Mahmoud Fatorechi, Trustee of the Farmo Trust. (Glaser, Steven)
February 13, 2009 Filing 112 Notice Of Continuance Of All Hearings Scheduled For February 24, 2009 To February 25, 2009 (with proof of service) Filed by Debtor Namco Capital Group Inc. (Shemano, David)
February 13, 2009 Hearing Continued (RE: related document(s)#55 APPLICATION TO EMPLOY filed by Namco Capital Group Inc) Hearing to be held on 02/25/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #55, (Fortier, Stacey)
February 13, 2009 Hearing Continued (RE: related document(s)#58 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/25/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #58, (Fortier, Stacey)
February 13, 2009 Hearing Continued (RE: related document(s)#34 MOTION TO APPOINT TRUSTEE filed by United States Trustee (LA)) Hearing to be held on 02/25/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #34, (Fortier, Stacey)
February 13, 2009 Hearing Continued (RE: related document(s)#64 MOTION TO APPOINT TRUSTEE filed by Iraj Farhadian) Hearing to be held on 02/25/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #64, (Fortier, Stacey)
February 13, 2009 Hearing Continued (RE: related document(s)#57 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/25/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #57, (Fortier, Stacey)
February 13, 2009 Hearing Continued (RE: related document(s)#1 INVOLUNTARY PETITION (CHAPTER 11) filed by Namco Capital Group Inc) Status Hearing to be held on 02/25/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #1, (Fortier, Stacey)
February 12, 2009 Filing 111 Objection (related document(s): #105 Ex parte application TO REQUIRE ATTENDANCE OF WITNESSES OR, IN THE ALTERNATIVE, MOTION TO CONTINUE HEARINGS ON:1. UNITED STATES TRUSTEE?S MOTION FOR THE APPOINTMENT OF A TRUSTEE OR, IN THE ALTERNATIVE FOR APPOINTMENT OF EXAMINER; AND 2. DEBTOR?S MO filed by U.S. Trustee United States Trustee (LA)) (with proof of service) Filed by Debtor Ezri Namvar (Shemano, David)
February 12, 2009 Filing 110 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Ira Benjamin Katz on behalf of Courtesy NEF. (Katz, Ira)
February 12, 2009 Filing 109 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Daniel Denny on behalf of Courtesy NEF. (Denny, Daniel)
February 12, 2009 Hearing Set (RE: related document(s)#64 , Motion to Appoint Trustee filed by Petitioning Creditor Iraj Farhadian, Petitioning Creditor Farhadian Family Trust C/O Housing Farhadian, Petitioning Creditor Abraham Assil, Petitioning Creditor Marc Ashghian, Petitioning Creditor Wall Street Nevada LLC C/O The Merrill Group of Companies, Petitioning Creditor The Sunset Trust C/O Teymour Khouhian Trustee, Petitioning Creditor Mahnaz Sepehr, Petitioning Creditor Kamran Raminfard, Petitioning Creditor Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Petitioning Creditor Nojan Holdings) Hearing to be held on 2/24/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #64, (Fortier, Stacey)
February 11, 2009 Filing 108 BNC Certificate of Notice - PDF Document. (RE: related document(s)#88 , Order (Generic)) No. of Notices: 44. Service Date 02/11/2009. (Admin.)
February 11, 2009 Filing 107 BNC Certificate of Notice - PDF Document. (RE: related document(s)#91 , Notice to creditors (BNC-PDF)) No. of Notices: 57. Service Date 02/11/2009. (Admin.)
February 11, 2009 Filing 106 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Derrick Talerico on behalf of Derrick Talerico. (Talerico, Derrick)
February 11, 2009 Filing 105 Ex parte application TO REQUIRE ATTENDANCE OF WITNESSES OR, IN THE ALTERNATIVE, MOTION TO CONTINUE HEARINGS ON:1. UNITED STATES TRUSTEE?S MOTION FOR THE APPOINTMENT OF A TRUSTEE OR, IN THE ALTERNATIVE FOR APPOINTMENT OF EXAMINER; AND 2. DEBTOR?S MOTION TO EMPLOY CROWE HORWATH LLP AND DESIGNATE HOWARD GROBSTEIN AS CHIEF RESTRUCTURING OFFICER Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
February 10, 2009 Filing 104 Supplemental Supplement To Applications For Orders Authorizing Debtors To Employ Peitzman, Weg & Kempinsky LLP And Baker & McKenzie LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328 (with proof of service) Filed by Debtor Namco Capital Group Inc. (Weg, Howard)
February 10, 2009 Filing 103 Declaration re: Declaration Of Howard B. Grobstein Regarding Motions For Appointment Of Chapter 11 Trustee (with proof of service) Filed by Debtors Namco Capital Group Inc, Ezri Namvar (RE: related document(s)#101, Opposition). (Weg, Howard)
February 10, 2009 Filing 102 Supplemental Supplement To Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer (with proof of service) Filed by Debtors Namco Capital Group Inc, Ezri Namvar. (Weg, Howard)
February 10, 2009 Filing 101 Opposition to (related document(s): #64 Motion to Appoint Trustee Notice of Motion and Motion to Appoint Interim Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Abraham Assil and David Youssefyeh in Support Thereof with Proof of Service filed by Petitioning Creditor Iraj Farhadian, Petitioning Creditor Farhadian Family Trust C/O Housing Farhadian, Petitioning Creditor Abraham Assil, Petitioning Creditor Marc Ashghian, Petitioning Creditor Wall Street Nevada LLC C/O The Merrill Group of Companies, Petitioning Creditor The Sunset Trust C/O Teymour Khouhian Trustee, Petitioning Creditor Mahnaz Sepehr, Petitioning Creditor Kamran Raminfard, Petitioning Creditor Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Petitioning Creditor Nojan Holdings, #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Filed by Debtors Ezri Namvar, Namco Capital Group Inc (Attachments: #1 Proof of Service) (Mojdehi, Ali)
February 10, 2009 Filing 100 Statement Of Position Regarding Debtor's: (1) Application For Order Authorizing Debtor To Employ Crowe Horwath Llp To Provide Consulting And Restructuring Services To Namco And (2) Application For Order Authorizing Debtor To Employ Peitzman, Weg And Kempinsky Llp As Bankruptcy Co-Counsel with Proof of Service Filed by Creditors Nader & Sons, LLC, Sisko Enterprises, LLC. (Young, Beth Ann)
February 10, 2009 Filing 99 Statement Of Position Regarding Debtor's: (1) Application For Order Authorizing Debtor To Employ Crowe Horwath Llp To Provide Consulting And Restructuring Services; (2) Application For Order Authorizing Debtor To Employ Peitzman, Weg And Kempinsky Llp As Bankruptcy Co-Counsel; And (3) Application For Order Authorizing Debtor To Employ Baker & Mckenzie Llp with Proof of Service Filed by Creditors Nader & Sons, LLC, Sisko Enterprises, LLC. (Young, Beth Ann)
February 10, 2009 Filing 98 Statement Of Position Regarding U.S. Trustee's Motion For Appointment Of Trustee, And/Or An Examiner with Proof of Service Filed by Creditors Nader & Sons, LLC, Sisko Enterprises, LLC. (Young, Beth Ann)
February 10, 2009 Filing 97 Opposition to (related document(s): #64 Motion to Appoint Trustee Notice of Motion and Motion to Appoint Interim Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Abraham Assil and David Youssefyeh in Support Thereof with Proof of Service filed by Petitioning Creditor Iraj Farhadian, Petitioning Creditor Farhadian Family Trust C/O Housing Farhadian, Petitioning Creditor Abraham Assil, Petitioning Creditor Marc Ashghian, Petitioning Creditor Wall Street Nevada LLC C/O The Merrill Group of Companies, Petitioning Creditor The Sunset Trust C/O Teymour Khouhian Trustee, Petitioning Creditor Mahnaz Sepehr, Petitioning Creditor Kamran Raminfard, Petitioning Creditor Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Petitioning Creditor Nojan Holdings, #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Declaration of Sam Kermanian Filed by Interested Party Informal Credit Group of Namco and Namvar (Conzevoy, Yona)
February 10, 2009 Filing 96 Joint/Joinder to United States Trustee's Opposition to Emergency Application for Order Authorizing Debtor to Employ Crowe Horwath LLP to Provide Consulting and Restructuring Services, Including Designation of Howard Grobstein as Chief Restructuring Officer [Docket No. 71] with Proof of Service Filed by Creditors REB Malibu, LLC, Richard E. Weintraub (RE: related document(s)#71, Opposition). (Rosenthal, Jeremy)
February 10, 2009 Filing 95 Joint/Joinder in Motion of United States Trustee for the Appointment of a Chapter 11 Trustee or, in the Alternative, for Appointment of an Examiner [Docket No. 34] with Proof of Service Filed by Creditors REB Malibu, LLC, Richard E. Weintraub (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Rosenthal, Jeremy)
February 10, 2009 Filing 94 Opposition to (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc, #57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg filed by Debtor Namco Capital Group Inc, #55 Application to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel Emergency Application for Order Authorizing Debtor to Employ Baker & McKenzie LLP Pursuant to 11 U.S.C. Sections 327 and 328 filed by Debtor Namco Capital Group Inc) SUPPLEMENTAL OPPOSITION OF CREDITOR CATHAY BANK TO "FIRST DAY MOTIONS" (with Proof of Service) Filed by Creditor Cathay Bank (Fletcher, Michael)
February 10, 2009 Opinion or Order Filing 93 Order Granting Motion For Joint Administration on Lead Case 08-32333 Member Case 2-08-bk-32349(Related Doc #52) Signed on 2/10/2009. (Fortier, Stacey)
February 10, 2009 Filing 92 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Afshin Youssefyeh on behalf of Jack & Gitta Nagel Foundation. (Youssefyeh, Afshin)
February 9, 2009 Filing 91 Notice to creditors (BNC-PDF) re order for filing ch. 11 plan of reorganication and disclosure statement (Fortier, Stacey)
February 9, 2009 Opinion or Order Filing 90 Order for filing chapter 11 plan of reorganization and disclosure statement and order setting hearing for approval of disclosure statement- DEADLINE: 4/29/09 Re: Signed on 2/9/2009. (Fortier, Stacey)
February 9, 2009 Opinion or Order Filing 89 ORDER approving application for extension of time to file schedules and/or plan - deadline March 15, 2009Signed on 2/9/2009. (Fortier, Stacey)
February 9, 2009 Opinion or Order Filing 88 Order Granting notice procedures and permitting service on insured depository institutions by first-class mail (Related Doc #54) Signed on 2/9/2009 (Fortier, Stacey)
February 9, 2009 Filing 87 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Jeffrey A Krieger on behalf of Courtesy NEF. (Krieger, Jeffrey)
February 9, 2009 Hearing Set Status hearing to be held on 5/27/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. (Fortier, Stacey)
February 6, 2009 Filing 86 Notice of Hearing Notice Of Continued Hearings On Emergency First Day Motions (with proof of service) Filed by Debtor Namco Capital Group Inc (RE: related document(s)#58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer Filed by Debtor Namco Capital Group Inc (Weg, Howard), #55 Application to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel Emergency Application for Order Authorizing Debtor to Employ Baker & McKenzie LLP Pursuant to 11 U.S.C. Sections 327 and 328 Filed by Debtor Namco Capital Group Inc (Attachments: # 1 Declaration of Ali M.M. Mojdehi and Exhibits A-D to Same) (Mojdehi, Ali), #57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg Filed by Debtor Namco Capital Group Inc (Weg, Howard)). Hearing to be held on 2/24/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #58 and for #55 and for #57, (Shemano, David)
February 6, 2009 Hearing Continued (RE: related document(s)#34 MOTION TO APPOINT TRUSTEE filed by United States Trustee (LA)) Hearing to be held on 02/24/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #34, (Fortier, Stacey)
February 6, 2009 Hearing Continued (RE: related document(s)#58 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/24/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #58, (Fortier, Stacey)
February 6, 2009 Hearing Continued (RE: related document(s)#55 APPLICATION TO EMPLOY filed by Namco Capital Group Inc) Hearing to be held on 02/24/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #55, (Fortier, Stacey)
February 6, 2009 Hearing Continued (RE: related document(s)#57 EMERGENCY MOTION filed by Namco Capital Group Inc) Hearing to be held on 02/24/2009 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for #57, (Fortier, Stacey)
February 5, 2009 Filing 85 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Michael Jay Berger on behalf of Courtesy NEF. (Berger, Michael)
February 4, 2009 Receipt of Certification Fee - $9.00 by 97. Receipt Number 20051943. (admin)
February 3, 2009 Filing 82 Notice Of Amended Declaration Of Ezri Namvar In Support Of First Day Motions (with proof of service) Filed by Debtor Namco Capital Group Inc. (Shemano, David)
February 2, 2009 Filing 84 Memorandum of informal creditor group of Namco and Nambar in support of emergency application for order authorizing debtor to employ Crowe Horwath LLP to provide consulting and restructuring services, including designation of Howard Grobstein as Chief Restructuring Officer; declaration of Michael Abrams Filed by Michael Abrams, attorney for informal creditor group . #58 (Fortier, Stacey)
February 2, 2009 Filing 83 Opposition to (related document(s): #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Filed by Michael Abrams, attorney for Debtor (Fortier, Stacey)
February 2, 2009 Filing 81 Proof of service Filed by Debtor Namco Capital Group Inc (RE: related document(s)#77, Objection, #75, Opposition, #76, Objection). (Mojdehi, Ali)
February 2, 2009 Filing 80 Response to (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc) Response of the Petitioning Creditors to Debtor's Application to Employ Crowe Horwath LLP to Provide Consulting and Restructuring Services, including Designation of Howard Grobstein as Chief Restructuring Officer; Declaration of A. David Youssefyeh in Support Thereof with Proof of Service Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Nojan Holdings, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies (Frey, Sandford)
February 2, 2009 Filing 79 Objection (related document(s): #31 Stipulation By Namco Capital Group Inc and Petitioning Creditors To Extend time to Respond To Involuntary Petitions (caption modified) filed by Debtor Namco Capital Group Inc) Limited Objection of the Petitioning Creditors to Debtor's Emergency Motion for Order Extending Time to file Schedules and Statements with Proof of Service Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Nojan Holdings, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies (Frey, Sandford)
February 2, 2009 Filing 78 Proof of service Filed by Creditors Nader & Sons, LLC, Sisko Enterprises, LLC (RE: related document(s)#73, Opposition). (Young, Beth Ann)
February 2, 2009 Filing 77 Objection (related document(s): #75, Opposition filed by Debtor Namco Capital Group Inc) Objections to and Request to Strike the Declaration of Abraham Assil which was Filed in Support of the Petitioning Creditors' Motion to Appoint Interim Chapter 11 Trustee and Accompanying Exhibits Filed by Debtor Namco Capital Group Inc (Mojdehi, Ali)
February 2, 2009 Filing 76 Objection (related document(s): #75, Opposition filed by Debtor Namco Capital Group Inc) Objections to and Request to Strike the Declaration of David Youssefyeh which was Filed in Support of the Petitioning Creditors' Motion to Appoint Interim Chapter 11 Trustee and Accompanying Exhibits Filed by Debtor Namco Capital Group Inc (Mojdehi, Ali)
February 2, 2009 Filing 75 Opposition to (related document(s): #34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner filed by U.S. Trustee United States Trustee (LA)) Filed by Debtor Namco Capital Group Inc (Mojdehi, Ali)
February 2, 2009 Filing 74 Objection (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc) Reservation of Rights Regarding Emergency Application for Order Authorizing Debtor to Employ Crowe Horwath LLP to Provide Consulting and Restructuring Services, Including Designation of Howard Grobstein as [Proposed] Chief Restructuring Officer Filed by Creditors REB Malibu, LLC, Richard E. Weintraub (Rosenthal, Jeremy)
February 2, 2009 Filing 73 Opposition to (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc, #57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg filed by Debtor Namco Capital Group Inc) Opposition To Debtor?s: (1) Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath Llp To Provide Consulting And Restructuring Services; (2) Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg And Kempinsky Llp As Bankruptcy Co-Counsel; And (3) Emergency Application For Order Authorizing Debtor To Employ Baker & Mckenzie Llp And Request For Continuance Of Hearing On All Three Emergency Applications Filed by Creditors Nader & Sons, LLC, Sisko Enterprises, LLC (Young, Beth Ann)
February 2, 2009 Filing 72 Joint/Joinder in U.S. Trustee's Motions for Appointment of Trustee and/or Examiner w/Proof of Service Filed by Creditor Cathay Bank (RE: related document(s)#64 Motion to Appoint Trustee Notice of Motion and Motion to Appoint Interim Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Abraham Assil and David Youssefyeh in Support Thereof with Proof of Service). (Fletcher, Michael)
February 2, 2009 Filing 71 Opposition to (related document(s): #58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer filed by Debtor Namco Capital Group Inc) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
February 2, 2009 Filing 70 Opposition to (related document(s): #57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg filed by Debtor Namco Capital Group Inc) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
February 2, 2009 Filing 69 Opposition to (related document(s): #55 Application to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel Emergency Application for Order Authorizing Debtor to Employ Baker & McKenzie LLP Pursuant to 11 U.S.C. Sections 327 and 328 filed by Debtor Namco Capital Group Inc) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
February 2, 2009 Filing 68 Opposition to (related document(s): #53 Motion to Extend Deadline to File Schedules or Provide Required Information Emergency Motion For An Order Extending Time To File Schedules And Statements; Memorandum Of Points And Authorities filed by Debtor Namco Capital Group Inc) Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
January 31, 2009 Filing 67 BNC Certificate of Notice (RE: related document(s)#60 , ORDER for relief and order to file schedules, statements and list(s) (BNC)) No. of Notices: 54. Service Date 01/31/2009. (Admin.)
January 30, 2009 Filing 66 List of creditors holding 20 largest unsecured claims List Of Creditors Holding 40 Largest Unsecured Claims Pursuant To Federal Rule Of Bankruptcy Procedure 1007(d); Declaration Of Ezri Namvar Filed by Debtor Namco Capital Group Inc. (Shemano, David)
January 30, 2009 Filing 65 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Sam S Oh on behalf of Courtesy NEF. (Oh, Sam)
January 30, 2009 Filing 64 Motion to Appoint Trustee Notice of Motion and Motion to Appoint Interim Chapter 11 Trustee; Memorandum of Points and Authorities; Declarations of Abraham Assil and David Youssefyeh in Support Thereof with Proof of Service Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Nojan Holdings, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies (Attachments: #1 Exhibit 1 and 2#2 Exhibit 3 thru 5) (Frey, Sandford)
January 30, 2009 Hearing Set (RE: related document(s)#52 , Motion for Joint Administration filed by Debtor Namco Capital Group Inc) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #52, (Fortier, Stacey)
January 30, 2009 Hearing Set (RE: related document(s)#53 , Motion to Extend Deadline to File Schedules filed by Debtor Namco Capital Group Inc) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #53, (Fortier, Stacey)
January 30, 2009 Hearing Set (RE: related document(s)#54 , Emergency motion filed by Debtor Namco Capital Group Inc) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #54, (Fortier, Stacey)
January 30, 2009 Hearing Set (RE: related document(s)#57 , Emergency motion filed by Debtor Namco Capital Group Inc) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #57, (Fortier, Stacey)
January 30, 2009 Hearing Set (RE: related document(s)#55 , Application to Employ filed by Debtor Namco Capital Group Inc) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #55, (Fortier, Stacey)
January 30, 2009 Hearing Set (RE: related document(s)#58 , Emergency motion filed by Debtor Namco Capital Group Inc) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #58, (Fortier, Stacey)
January 29, 2009 Filing 63 BNC Certificate of Notice - PDF Document. (RE: related document(s)#50 , Order (Generic)) No. of Notices: 38. Service Date 01/29/2009. (Admin.)
January 29, 2009 Filing 62 Proof of service of Emergency First Day Motions Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
January 29, 2009 Filing 61 Proof of service Of Notice Of Hearings On First Day Motions Filed by Debtor Namco Capital Group Inc (RE: related document(s)#59, Notice of Hearing). (Morales, Monserrat)
January 29, 2009 Opinion or Order Filing 60 ORDER for relief and order to file schedules, statements and list(s) (BNC) (Pennington, Pat)
January 28, 2009 Filing 59 Notice of Hearing Notice Of Hearings On Emergency First Day Motions Filed by Debtor Namco Capital Group Inc (RE: related document(s)#58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer Filed by Debtor Namco Capital Group Inc (Weg, Howard), #55 Application to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel Emergency Application for Order Authorizing Debtor to Employ Baker & McKenzie LLP Pursuant to 11 U.S.C. Sections 327 and 328 Filed by Debtor Namco Capital Group Inc (Attachments: # 1 Declaration of Ali M.M. Mojdehi and Exhibits A-D to Same) (Mojdehi, Ali), #53 Motion to Extend Deadline to File Schedules or Provide Required Information Emergency Motion For An Order Extending Time To File Schedules And Statements; Memorandum Of Points And Authorities Filed by Debtor Namco Capital Group Inc (Shemano, David), #52 Motion for Joint Administration Emergency Motion For Authorization Of Joint Administration Of Debtors' Estates; Memorandum Of Points And Authorities Filed by Debtor Namco Capital Group Inc (Shemano, David), #54 Emergency motion Emergency Motion For Order Establishing Notice Procedures And Permitting Service On Insured Depository Institutions By First-Class Mail; Memorandum Of Points And Authorities Filed by Debtor Namco Capital Group Inc (Shemano, David), #57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg Filed by Debtor Namco Capital Group Inc (Weg, Howard)). Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #58 and for #55 and for #53 and for #52 and for #54 and for #57, (Shemano, David)
January 28, 2009 Filing 58 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Crowe Horwath LLP To Provide Consulting And Restructuring Services, Including Designation Of Howard Grobstein As Chief Restructuring Officer Filed by Debtor Namco Capital Group Inc (Weg, Howard)
January 28, 2009 Filing 57 Emergency motion Emergency Application For Order Authorizing Debtor To Employ Peitzman, Weg & Kempinsky LLP As Bankruptcy Co-Counsel Pursuant To 11 U.S.C. 327 And 328; Declaration Of Howard J. Weg Filed by Debtor Namco Capital Group Inc (Weg, Howard)
January 28, 2009 Filing 56 Declaration re: Declaration Of Ezri Namvar In Support Of First Day Motions Filed by Debtor Namco Capital Group Inc. (Morales, Monserrat)
January 28, 2009 Filing 55 Application to Employ Baker & McKenzie LLP as Bankruptcy Co-Counsel Emergency Application for Order Authorizing Debtor to Employ Baker & McKenzie LLP Pursuant to 11 U.S.C. Sections 327 and 328 Filed by Debtor Namco Capital Group Inc (Attachments: #1 Declaration of Ali M.M. Mojdehi and Exhibits A-D to Same) (Mojdehi, Ali)
January 28, 2009 Filing 54 Emergency motion Emergency Motion For Order Establishing Notice Procedures And Permitting Service On Insured Depository Institutions By First-Class Mail; Memorandum Of Points And Authorities Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 28, 2009 Filing 53 Motion to Extend Deadline to File Schedules or Provide Required Information Emergency Motion For An Order Extending Time To File Schedules And Statements; Memorandum Of Points And Authorities Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 28, 2009 Filing 52 Motion for Joint Administration Emergency Motion For Authorization Of Joint Administration Of Debtors' Estates; Memorandum Of Points And Authorities Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 28, 2009 Filing 51 Notice Namco Capital Group, Inc.'s Notice Of Consent To And Request For Entry Of An Order For Relief Under Chapter 11 Filed by Debtor Namco Capital Group Inc. (Weg, Howard)
January 28, 2009 Hearing Set (RE: related document(s)#34 , Motion to Appoint Trustee filed by U.S. Trustee United States Trustee (LA)) Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #34, (Fortier, Stacey)
January 27, 2009 Opinion or Order Filing 50 Order Granting stipulation between alleged debtor and U.S. Trustee continuing hearing on motion for examiner; GRANTED, motion of the U.S. Trustee for the appointment of an examiner is continued to 2/4(10) (Related Doc #49) Signed on 1/27/2009 (Fortier, Stacey)
January 26, 2009 Receipt of Certification Fee - $18.00 by 97. Receipt Number 20051436. (admin)
January 26, 2009 Filing 49 Stipulation By Namco Capital Group Inc and United States Trustee Continuing Hearing On Motion For Examiner (with proof of service) Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 26, 2009 Filing 48 Notice of Hearing Amended Notice of Motion for the Appointment of an Examiner Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)). Hearing to be held on 2/4/2009 at 10:00 AM Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012 for #34, (Law, Dare)
January 25, 2009 Filing 47 BNC Certificate of Notice - PDF Document. (RE: related document(s)#44 , Order (Generic)) No. of Notices: 37. Service Date 01/25/2009. (Admin.)
January 24, 2009 Filing 46 BNC Certificate of Notice - PDF Document. (RE: related document(s)#39 , Order on Motion to Extend Time) No. of Notices: 34. Service Date 01/24/2009. (Admin.)
January 23, 2009 Filing 45 Notice of motion/application To Appoint Examiner On Shortened Time Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)). (Clementson, Russell)
January 23, 2009 Opinion or Order Filing 44 Order Granting X-Order shortening time re motion to appoint chapter 11 trustee or, in the alternative, for appointment of examiner; hearing date set for 1/30/09 at 10:30 a.m. in courtroom 1668 (Generic) (Related Doc #40) Signed on 1/23/2009 (Fortier, Stacey)
January 23, 2009 Filing 43 Objection (related document(s): #40 Application shortening time Of Motion Of United States Trustee For The Appointment Of An Examiner filed by U.S. Trustee United States Trustee (LA)) Objection Of Alleged Debtor To Ex Parte Application To Shorten Time of Motion Of United States Trustee For The Appointment Of An Examiner; Declaration Of David B. Shemano (with proof of service) Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 23, 2009 Filing 42 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Brian L Davidoff on behalf of Mousa Namvar. (Davidoff, Brian)
January 23, 2009 Filing 41 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Pamela Labruyere on behalf of Courtesy NEF. (Labruyere, Pamela)
January 22, 2009 Filing 40 Application shortening time Of Motion Of United States Trustee For The Appointment Of An Examiner Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
January 22, 2009 Opinion or Order Filing 39 Order Granting stipulation to Extend Time to respond to involuntary petitions; deadline for Namco to respond to the involuntary petition is extended to 12:00 p.m. on January 27, 2009 (see order for details) (Related Doc #33) Signed on 1/22/2009 (Fortier, Stacey)
January 21, 2009 Filing 38 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Philip A Gasteier on behalf of Courtesy NEF. (Gasteier, Philip)
January 21, 2009 Filing 35 Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner). (Attachments: #1 Exhibit part 2#2 Exhibit part 3#3 Exhibit part 4) (Clementson, Russell)
January 21, 2009 Filing 34 Motion to Appoint Trustee or, in the alternative, to Appoint Examiner Filed by U.S. Trustee United States Trustee (LA) (Clementson, Russell)
January 20, 2009 Filing 33 Stipulation By Namco Capital Group Inc and Second Stipulation Between Alleged Debtors And Petitioning Creditors To Extend Time To Respond To Involuntary Petitions (with proof of service) Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 18, 2009 Filing 37 BNC Certificate of Notice - PDF Document. (RE: related document(s)#32 , Order (Generic)) No. of Notices: 32. Service Date 01/18/2009. (Admin.)
January 16, 2009 Opinion or Order Filing 32 Order Approving Stipulation Between Alleged Debtors and Petitioning Creditors To Extend Time To Respond To Involuntary Petitions (Related Doc #30) Signed on 1/16/2009 (Paredes, Linda)
January 16, 2009 Filing 31 Stipulation By Namco Capital Group Inc and Petitioning Creditors To Extend time to Respond To Involuntary Petitions (caption modified) Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 15, 2009 Filing 30 Stipulation By Namco Capital Group Inc and Petitioning Creditors To Extend Time To Respond To Involuntary Petitions (with proof of service) Filed by Debtor Namco Capital Group Inc (Shemano, David)
January 15, 2009 Filing 29 Joint/Joinder CATHAY BANK'S JOINDER IN MOTION FOR APPOINTMENT OF TRUSTEE Filed by Creditor Cathay Bank (RE: related document(s)#24 Ex parte application Ex Parte Application of the Petitioning Creditors for Order Shortening Time for Hearing On Petitioning Creditors Motion for Appointment of Interim Trustee; Memornadum of Points and Authorities; Declaration of A. David Youssefyeh). (Attachments: #1 Declaration of Gary Cook#2 Certificate of Service) (Fletcher, Michael)
January 15, 2009 Filing 28 Request for special notice with Proof of Service Filed by Interested Party Courtesy NEF. (Attachments: #1 Proof of Service) (Tabibi, Nico)
January 15, 2009 Filing 27 Request for special notice with Proof of Service Filed by Interested Party Courtesy NEF. (Attachments: #1 Proof of Service) (Tabibi, Nico)
January 15, 2009 Filing 26 Request for special notice with Proof of Service Filed by Interested Party Courtesy NEF. (Attachments: #1 Proof of Service) (Tabibi, Nico)
January 15, 2009 Filing 25 Request for judicial notice Request for Judicial Notice to Motion to Appoint Interim Chapter 11 Trustee with Proof of Service Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies (RE: related document(s)#24 Ex parte application Ex Parte Application of the Petitioning Creditors for Order Shortening Time for Hearing On Petitioning Creditors Motion for Appointment of Interim Trustee; Memornadum of Points and Authorities; Declaration of A. David Youssefyeh). (Attachments: #1 Exhibit A thru C, Part 1 of 3#2 Exhibit A thru C, Part 2 of 3#3 Exhibit A thru C, Part 3 of 3) (Frey, Sandford)
January 15, 2009 Filing 24 Ex parte application Ex Parte Application of the Petitioning Creditors for Order Shortening Time for Hearing On Petitioning Creditors Motion for Appointment of Interim Trustee; Memornadum of Points and Authorities; Declaration of A. David Youssefyeh with Proof of Service Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies (Attachments: #1 Exhibit A#2 Exhibit 1 and 2#3 Exhibit 3 through 5) (Koenig, Stuart)
January 14, 2009 Filing 23 Joint/Joinder Notice of Joinder of Creditors in Involuntary Bankruptcy Petition with Proof of Service Filed by Petitioning Creditor Nojan Holdings. (Frey, Sandford)
January 9, 2009 Filing 36 Request for special notice- Ronald Michelman, Esq. . (Fortier, Stacey)
January 8, 2009 Filing 22 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Sam Tabibian on behalf of Courtesy NEF. (Tabibian, Sam)
January 8, 2009 Filing 20 Request for special notice Pursuant to Bankruptcy Rule 2002 with Proof of Service Filed by Creditors Sisko Enterprises, LLC, Nader & Sons, LLC, Artech Properties, LLC, Alex Hakakian. (Young, Beth Ann)
January 8, 2009 Hearing Set (RE: related document(s)#1 , Involuntary Petition (Chapter 11) filed by Debtor Namco Capital Group Inc, Petitioning Creditor Iraj Farhadian, Petitioning Creditor Farhadian Family Trust C/O Housing Farhadian, Petitioning Creditor Abraham Assil, Petitioning Creditor Marc Ashghian, Petitioning Creditor Wall Street Nevada LLC C/O The Merrill Group of Companies, Petitioning Creditor The Sunset Trust C/O Teymour Khouhian Trustee, Petitioning Creditor Mahnaz Sepehr, Petitioning Creditor Kamran Raminfard, Petitioning Creditor Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee) Status hearing to be held on 2/24/2009 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. (Fortier, Stacey)
January 7, 2009 Filing 19 Motion Notice of Motion and Motion of Petitioning Creditors to Reassign Related Bankruptcy Case from Judge Robles to Judge Russell pursuant to Local Bankruptcy Rules 1073-1 and 9013-1(g)(1)(K); Declaration of David Youssefyeh with Proof of Service Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies (Attachments: #1 Exhibit A and B#2 Exhibit C and D) (Frey, Sandford)
January 7, 2009 Filing 18 Summons Service Executed in an Involuntary Case on Namco Capital Group Inc 12/26/2008, Answer Due 1/15/2009 Filed by Petitioning Creditors Marc Ashghian, Abraham Assil, Iraj Farhadian, Farhadian Family Trust C/O Housing Farhadian, Kamran Raminfard, Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee, Mahnaz Sepehr, The Sunset Trust C/O Teymour Khouhian Trustee, Wall Street Nevada LLC C/O The Merrill Group of Companies, Debtor Namco Capital Group Inc. (Frey, Sandford)
January 6, 2009 Filing 17 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Hal M Mersel on behalf of Courtesy NEF. (Mersel, Hal)
January 6, 2009 Filing 16 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Monserrat Morales on behalf of Courtesy NEF. (Morales, Monserrat)
January 6, 2009 Filing 15 Request for Courtesy Notice of Electronic Filing (NEF) Filed by David B Shemano on behalf of Courtesy NEF. (Shemano, David)
January 6, 2009 Filing 14 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Lawrence Peitzman on behalf of Courtesy NEF. (Peitzman, Lawrence)
January 6, 2009 Filing 13 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Howard J Weg on behalf of Courtesy NEF. (Weg, Howard)
January 6, 2009 Filing 12 Adversary case 2:09-ap-01018. Notice of Removal of State Court Action Pursuant to Rule 9027 of the Federal Rules of Bankruptcy Procedure by Eskander Hakakian, Artech Properties, LLC. Fee Amount $250 (Attachments: #1 Exhibit Part 1 of 3#2 Exhibit A, Part 2 of 3#3 Exhibit A, Part 3 of 3#4 Exhibit B#5 Exhibit C#6 Exhibit D#7 Exhibit E, F) Nature of Suit: (01 (Determination of removed claim or cause)) (Young, Beth Ann)
January 5, 2009 Filing 21 Joint/Joinder by notice of creditor Filed by Creditor Shaw Blackstone LLC . (Fortier, Stacey)
January 5, 2009 Filing 11 Notice of Removal of State Court Action Pursuant to Rule 9027 of the Federal Rules of Bankruptcy Procedure Filed by Defendants Artech Properties, Eskander Hakakian. (Attachments: #1 Exhibit A, Part 1 of 3#2 Exhibit A, Part 2 of 3#3 Exhibit A, Part 3 of 3#4 Exhibit B#5 Exhibit C#6 Exhibit D#7 Exhibit E, F) (Young, Beth Ann)
December 30, 2008 Filing 10 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Michael G Fletcher on behalf of Courtesy NEF. (Fletcher, Michael)
December 30, 2008 Filing 9 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Elissa Miller on behalf of Courtesy NEF. (Miller, Elissa)
December 30, 2008 Filing 8 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Alan G Tippie on behalf of Courtesy NEF. (Tippie, Alan)
December 24, 2008 Filing 7 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Robert P Goe on behalf of Robert P. Goe. (Goe, Robert)
December 24, 2008 Filing 6 Involuntary Summons Issued on Namco Capital Group Inc (Mendoza, Maria Patricia)
December 23, 2008 Filing 5 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Seymone Javaherian on behalf of Courtesy NEF. (Javaherian, Seymone)
December 23, 2008 Filing 4 Notice Request for Notice and Special Notice Filed by Creditor Dr. David and Mojgan K. York. (Plotkin, Leo)
December 23, 2008 Filing 3 Request for Courtesy Notice of Electronic Filing (NEF) Filed by Benjamin Seigel on behalf of Abraham Assil. (Seigel, Benjamin)
December 22, 2008 Receipt of Chapter 11 Filing Fee - $1039.00 by 97. Receipt Number 20049860. (admin)
December 22, 2008 Filing 2 Request for Courtesy Notice of Electronic Filing (NEF) Filed by John P Kreis on behalf of JOHN P KREIS. (Kreis, John)
December 22, 2008 Filing 1 Chapter 11 Involuntary Petition. Receipt Number o, Fee Amount $1039 Re: Namco Capital Group IncFiled by Petitioning Creditor(s):Iraj Farhadian (attorney Sandford Frey), Farhadian Family Trust C/ O Housing Farhadian (attorney Sandford Frey), Abraham Assil (attorney Sandford Frey), Marc Ashghian (attorney Sandford Frey), Wall Street Nevada LLC C/O The Merrill Group of Companies (attorney Sandford Frey), The Sunset Trust C/O Teymour Khouhian Trustee (attorney Sandford Frey), Mahnaz Sepehr (attorney Sandford Frey), Kamran Raminfard (attorney Sandford Frey), Satrap Family Trust dated 7/28/1988 C/O Abbas Satrap Trustee (attorney Sandford Frey) . (Moody, Valerie)

Search for this case: Namco Capital Group Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Namco Capital Group Inc
Represented By: Raymond H. Aver
Represented By: Christine E Baur
Represented By: Gillian N Brown
Represented By: Richard Burstein
Represented By: Brian L Davidoff
Represented By: Sandford L. Frey
Represented By: Thomas M Geher
Represented By: Stuart I Koenig
Represented By: Jennifer Leland
Represented By: Ashley M McDow
Represented By: Ali M Mojdehi
Represented By: Monserrat Morales
Represented By: Jenny Y Park Garner
Represented By: Kourosh M Pourmorady
Represented By: David B Shemano
Represented By: Marc Tavakoli
Represented By: Howard J Weg
Represented By: Beth Ann R. Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Iraj Farhadian
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Farhadian Family Trust C/O Housing Farhadian
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Abraham Assil
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Represented By: Benjamin Seigel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Marc Ashghian
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Wall Street Nevada LLC C/O The Merrill Group of Companies
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: The Sunset Trust C/O Teymour Khouhian Trustee
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Mahnaz Sepehr
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Kamran Raminfard
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Satrap Family Trust dated C/O Abbas Satrap Trustee
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Nojan Holdings
Represented By: Sandford L. Frey
Represented By: Steven M Sepassi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: MAGD Enterprises Inc
Represented By: Alexander Haroonian
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Joseph Ghadir
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Farhadian Family Trust
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Benjamin B. Efraim
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Artech Properties, LLC
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Abraham B. Assil Trust
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Represented By: Benjamin Seigel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Committee of Unsecured Creditors (Estate of Ezri Namvar)
Represented By: William N Lobel
Represented By: Melissa Davis Lowe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Official Committee of Unsecured Creditors of Namco Capital Group, Inc., Official Committee of Unsecured Creditors of Namco Capital Group, Inc.
Represented By: Sandford L. Frey
Represented By: Stuart I Koenig
Represented By: William N Lobel
Represented By: Mike D Neue
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: R. Todd Neilson (TR)
Represented By: Gillian N Brown
Represented By: Shirley Cho
Represented By: Richard K Diamond
Represented By: Stanley E Goldich
Represented By: Eric P Israel
Represented By: Walter K Oetzell
Represented By: Robert B Orgel
Represented By: Malhar S Pagay
Represented By: Uzzi O Raanan, ESQ
Represented By: Robert M Saunders
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Bradley D. Sharp (TR)
Represented By: Gillian N Brown
Represented By: Richard Burstein
Represented By: Caroline Djang
Represented By: Thomas M Geher
Represented By: Daniel H Gill
Represented By: Stanley E Goldich
Represented By: Gail S Greenwood
Represented By: Steven T Gubner
Represented By: James KT Hunter
Represented By: Talin Keshishian
Represented By: Stuart I Koenig
Represented By: Jennifer Leland
Represented By: Alexis M McGinness
Represented By: Darren B Neilson
Represented By: Robert B Orgel
Represented By: Malhar S Pagay
Represented By: David M Poitras
Represented By: Robert M Saunders
Represented By: David B Shemano
Represented By: Robyn B Sokol
Represented By: Elissa A Wagner
Represented By: Richard Lee Wynne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Bradley D. Sharp, Liquidating Trustee for The Namco Liquidating Trust, Liquidating Trustee
Represented By: Richard Burstein
Represented By: Thomas M Geher
Represented By: Stuart I Koenig
Represented By: David M Poitras
Represented By: Robyn B Sokol
Represented By: Elissa A Wagner
Represented By: Dean A Ziehl
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Bradley D. Sharp, Liquidating Trustee, Liquidating Trustee
Represented By: Thomas M Geher
Represented By: Robyn B Sokol
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Russell Clementson
Represented By: Dare Law
Represented By: Ron Maroko
Represented By: Bruce S Schildkraut
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?