California Central Bankruptcy Court
Chapter 7
Judge:Martin R Barash
Case #: 1:13-bk-15929
Case Filed:Sep 11, 2013
Creditor Meeting:Jan 27, 2014
Converted:Dec 30, 2013
Terminated:Jun 14, 2022
Discharge Objection Deadline:Mar 28, 2014

TypeCorporation
# of Creditors200-999
Est. Assets$10,000,001 to $50 million
Est. Liabilities $50,000,001 to $100 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
KSL MEDIA, INC
15910 Ventura Blvd Fl 9
Encino, CA 91436-2802
Represented By
Rodger M Landau
Landau Gottfried & Berger LLP
contact info
Monica Rieder
Landau Gottfried & Berger LLP
contact info
Debtor
KSL MEDIA INC
15910 Ventura Blvd 9th Floor
Encino, CA 91436
Represented By
Rodger M Landau
Landau Gottfried & Berger LLP
contact info
Robert G Wilson
Landau Gottfried & Berger LLP
contact info
Monica Rieder
Landau Gottfried & Berger LLP
contact info
Jon L Dalberg
Landau Gottfried & Berger LLP
contact info
Last checked: Tuesday Sep 17, 2013 3:46 PM PDT
Creditor Committee
Official Committee of Unsecured Creditors of KSL Media, Inc., et al., Official Committee of Unsecured Creditors
Represented By
Scotta E McFarland
Pachulski Stang Ziehl & Jones LLP
contact info
Steven J Kahn
contact info
Jeffrey W Dulberg
Pachulski Stang Ziehl & Jones LLP
contact info
Trustee
David Keith Gottlieb (TR)
15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403
Represented By
Scotta E McFarland
Pachulski Stang Ziehl & Jones LLP
contact info
Andrew W Caine
contact info
Steven J Kahn
contact info
Jeffrey P Nolan
Pachulski Stang Ziehl & Jones LLP
contact info
Jeffrey W Dulberg
Pachulski Stang Ziehl & Jones LLP
contact info
Jason S Pomerantz
Pachulski Stang Ziehl & Jones LLP
contact info
Philip D Robben
Kelley Drye & Warren LLP
contact info
Eric R Wilson
Kelley Drye & Warren LLP
contact info
Trustee
D Gottlieb & Associates LLC
U.S. Trustee
United States Trustee (SV)
21051 Warner Center Lane, Suite 115
Woodland Hills, CA 91367
Represented By
Jennifer L Braun
contact info
S Margaux Ross
contact info

GPO Dec 07 2016
Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 2429) Signed on 12/7/2016 (Garcia, Patty)

Docket last updated: 03/23/2020 4:06 PM PDT
Wednesday, September 11, 2013
Receipt of Voluntary Petition (Chapter 11)(1:13-bk-15929) [misc,volp11] (1213.00) Filing Fee. Receipt number 34584723. Fee amount 1213.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 135 pgs Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by KSL MEDIA, INC Schedule A due 09/25/2013. Schedule B due 09/25/2013. Schedule C due 09/25/2013. Schedule D due 09/25/2013. Schedule E due 09/25/2013. Schedule F due 09/25/2013. Schedule G due 09/25/2013. Schedule H due 09/25/2013. Schedule I due 09/25/2013. Schedule J due 09/25/2013. Statement of Financial Affairs due 09/25/2013. Statement - Form 22B Due: 09/25/2013. Incomplete Filings due by 09/25/2013. (Landau, Rodger)
Related: [-]
2 2 15 pgs Declaration re: DECLARATION OF JANET MILLER-ALLEN Filed by Debtor KSL MEDIA, INC. (Rieder, Monica)
Related: [-]
3 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kallick, Ivan. (Kallick, Ivan)
Related: [-]