Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Video Symphony Entertraining Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-14744
TYPE / CHAPTER
Involuntary / 7

Filed

3-27-15

Updated

4-29-22

Last Checked

3-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2022
Last Entry Filed
Feb 25, 2022

Docket Entries by Year

There are 185 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 21, 2020 181 Request for CD of Court Proceedings re October 3, 2017, Matter Nos. 223-226. Fee Amount $31, Filed by Trustee Richard K Diamond (TR). (D'Alba, Michael) (Entered: 08/21/2020)
Aug 21, 2020 Receipt of Request for CD of Court Proceedings (fee)(2:15-bk-14744-BB) [misc,cdrf] ( 31.00) Filing Fee. Receipt number 51607696. Fee amount 31.00. (re: Doc# 181) (U.S. Treasury) (Entered: 08/21/2020)
Feb 9, 2021 182 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Trustee's Motion to Approve Compromise; Memorandum of Points and Authorities, Declaration of Richard K. Diamond, and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Trustee Richard K Diamond (TR) (D'Alba, Michael) (Entered: 02/09/2021)
Feb 9, 2021 183 Notice of motion/application Notice of Trustee's Motion to Approve Compromise with Proof of Service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)182 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Trustee's Motion to Approve Compromise; Memorandum of Points and Authorities, Declaration of Richard K. Diamond, and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Trustee Richard K Diamond (TR) (D'Alba, Michael)). (D'Alba, Michael) (Entered: 02/09/2021)
Feb 9, 2021 184 Hearing Set (RE: related document(s)182 Motion to Approve Compromise Under Rule 9019 filed by Trustee Richard K Diamond (TR)) The Hearing date is set for 3/3/2021 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 02/09/2021)
Mar 3, 2021 185 Hearing Held (Bk Motion) (RE: related document(s) 182 Motion to Approve Compromise Under Rule 9019); RULING- GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 03/03/2021)
Mar 4, 2021 186 Notice of lodgment of Order in Bankruptcy Case; proof of service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)182 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Trustee's Motion to Approve Compromise; Memorandum of Points and Authorities, Declaration of Richard K. Diamond, and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Trustee Richard K Diamond (TR) (D'Alba, Michael)). (D'Alba, Michael) (Entered: 03/04/2021)
Mar 5, 2021 187 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 182) Signed on 3/5/2021. (Jackson, Wendy Ann) (Entered: 03/05/2021)
Mar 7, 2021 188 BNC Certificate of Notice - PDF Document. (RE: related document(s)187 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2021. (Admin.) (Entered: 03/07/2021)
May 18, 2021 189 Motion to Authorize Collection of Student Records by Bureau for Private Postsecondary Education; Declaration of Richard K. Diamond, and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Trustee Richard K Diamond (TR) (D'Alba, Michael) (Entered: 05/18/2021)
Show 10 more entries
Jul 19, 2021 200 Application for Compensation of Michael Jay Berger for Michael Jay Berger, Creditor's Attorney, Period: 5/17/2015 to 8/20/2015, Fee: $26,831.00, Expenses: $119.63. Filed by Attorney Michael Jay Berger (Berger, Michael) (Entered: 07/19/2021)
Jul 19, 2021 201 Application for Compensation First And Final Application For Award Of Compensation And Reimbursement Of Expenses As General Counsel To Chapter 7 Trustee By Danning, Gill, Israel & Krasnoff, LLP; Declarations Of Uzzi O. Raanan And Richard K. Diamond In Support Thereof, with Proof of Service for Danning, Gill, Israel & Krasnoff LLP, General Counsel, Period: 8/19/2015 to 7/19/2021, Fee: $2,237,264.50, Expenses: $11,395.86. Filed by Attorney Danning, Gill, Israel & Krasnoff LLP (Raanan, Uzzi) (Entered: 07/19/2021)
Aug 10, 2021 202 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)199 Motion Notice Of Motion And Motion Of Trustee For Order Authorizing Trustee To Release Or Destroy Remaining Books And Records Of Debtor: Memorandum Of Points And Authorities And Declaration Richard K. Diamond In Support Thereof, with Proof of Service). (Diamond (TR), Richard) (Entered: 08/10/2021)
Aug 12, 2021 203 Order Granting Motion of Trustee for Order authorizing Trustee to release or destroy remaining books and records of Debtor; (BNC-PDF) (Related Doc # 199 ) Signed on 8/12/2021 (Jackson, Wendy Ann) (Entered: 08/12/2021)
Aug 14, 2021 204 BNC Certificate of Notice - PDF Document. (RE: related document(s)203 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021)
Aug 17, 2021 205 Application for Compensation FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES OF GROBSTEIN TEEPLE, LLP AS ACCOUNTANTS FOR THE CHAPTER 7 TRUSTEE; DECLARATIONS OF HOWARD B. GROBSTEIN AND RICHARD K. DIAMOND IN SUPPORT THEREOF with EXHIBITS A-D and PROOF OF SERVICE for Grobstein Teeple LLP, Accountant, Period: 9/30/2015 to 8/13/2021, Fee: $127,034.00, Expenses: $365.22. Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 08/17/2021)
Nov 1, 2021 206 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diamond. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 11/01/2021)
Nov 1, 2021 207 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)206). (united states trustee (fsy)) (Entered: 11/01/2021)
Nov 2, 2021 208 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Filer may use: DECEMBER 15, 2021 @ 2PM; THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT HEARING INFORMATION. THIS MATTER IS NOT ON CALENDAR; THIS NOTICE WAS NOT MAILED TO CREDITORS; (RE: related document(s)207 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann) Modified on 11/2/2021 (Jackson, Wendy Ann). (Entered: 11/02/2021)
Nov 2, 2021 209 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)206). (united states trustee (fsy)) (Entered: 11/02/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-14744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Mar 27, 2015
Type
involuntary
Terminated
Feb 24, 2022
Updated
Apr 29, 2022
Last checked
Mar 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barbara Urquidi-Nitkin
    Benjamin Hershleder
    Daniel Nelson
    Joel Krantz
    Tamera K Daugherty

    Parties

    Debtor

    Video Symphony Entertraining Inc
    266 E Magnolia Blvd
    Burbank, CA 91502
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9999

    Represented By

    Michael G Flanagan
    Debt Enforcement Law Group
    32932 Pacific Coast Hy 14-384
    Dana Point, CA 92629
    818-692-20784
    Fax : 818-692-2074
    Email: mike@vs.edu
    Dean G Rallis, Jr
    Hahn & Hahn LLP
    301 E. Colorado Blvd.
    9th Floor
    Pasadena, CA 91101-1977
    626-683-4321
    Fax : 626-449-7357
    Email: drallis@hahnlawyers.com

    Petitioning Creditor

    Joel Krantz
    25400 Winslow St
    Stevenson Ranch, CA 91381

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Petitioning Creditor

    Daniel Nelson
    1911 N Buena Vista St #423
    Burbank, CA 91504

    Represented By

    Michael Jay Berger
    (See above for address)

    Petitioning Creditor

    Tamera K Daugherty
    21312 Providencia St
    Woodland Hills, CA 91362

    Represented By

    Michael Jay Berger
    (See above for address)

    Petitioning Creditor

    Barbara Urquidi-Nitkin
    17033 Calahan St
    Northridge, CA 91325

    Represented By

    Michael Jay Berger
    (See above for address)

    Petitioning Creditor

    Benjamin Hershleder
    265 W Tujunga Ave #116
    Burbank, CA 91502

    Represented By

    Michael Jay Berger
    (See above for address)

    Petitioning Creditor

    Paul Petschek

    Represented By

    Michael Jay Berger
    (See above for address)

    Trustee

    Richard K Diamond (TR)
    1901 Avenue of Stars, Suite 450
    Los Angeles, CA 90067-6006
    (310) 277-0077

    Represented By

    Michael G D'Alba
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: mdalba@DanningGill.com
    Howard Kollitz
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: HKollitz@DGDK.Com
    Sonia Singh
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: ssingh@ecjlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Credit Lending Services, Inc. 11V 2:2024bk12182
    Nov 1, 2023 The Bates Group of Companies, LLC 7 1:2023bk11810
    Nov 1, 2023 American Pacific Framing, Inc. 7 2:2023bk17270
    Nov 1, 2023 American Pacific Builders, Inc. 7 2:2023bk17269
    Apr 15, 2022 Amwell Medical Group, Inc. 7 2:2022bk12144
    Sep 3, 2020 Proud Enterprises Inc. 7 2:2020bk18118
    Jun 10, 2019 Medz Trucking Inc. 7 2:2019bk16807
    Jul 17, 2017 Arsual Truckers Club Inc 7 2:17-bk-18682
    Jul 17, 2017 Arsual Investment, Inc 7 2:17-bk-18680
    Mar 18, 2016 Arts Rapid Trucking, LLC 7 2:16-bk-13484
    Oct 23, 2014 Buildex, Inc. 7 2:14-bk-30058
    Jul 21, 2014 SJC, Inc. 11 1:14-bk-11763
    Sep 20, 2013 RV City, Inc. 11 2:13-bk-33437
    Oct 21, 2012 HBS Food Services Inc 11 2:12-bk-45373
    Dec 23, 2011 GREAT RED ISLAND, INC. 7 2:11-bk-61969