Adversary Proceeding
Lead BK case is: 1:13-bk-15929

California Central Bankruptcy Court
Chapter 7
Judge:Martin R Barash
Case #: 1:15-ap-01186
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
Case Filed:Sep 03, 2015
Terminated:Jan 13, 2016
Last checked: never
Defendant
Specific Media LLC
4 Park Plaza Suite 1500
Irvine, CA 92614
Represented By
Specific Media LLC
contact info
Plaintiff
David K Gottlieb, Chapter 7 Trustee
Represented By
Jeffrey P Nolan
Pachulski Stang Ziehl & Jones LLP
contact info
Trustee
David Keith Gottlieb (TR)
15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007


Docket last updated: 10 hours ago
Wednesday, January 13, 2016
15 15 court Close Adversary Case Wed 01/13 9:12 AM
Adversary Case 1:15-ap-1186 Closed. The complaint filed in the above case has been disposed of and is no longer pending due to the dismissal of the complaint or main case, the entry of a judgment or the transfer of the adversary proceeding to another division or district. Since it appears that no further matters are pending that require this adversary proceeding remain open, it is ordered that this adversary proceeding is closed. Related [+] (Bever, Sabine)
Related: [-] 1 Complaint filed by Plaintiff David K Gottlieb, Chapter 7 Trustee
Tuesday, December 29, 2015
14 14 notice Notice Tue 12/29 2:38 PM
Notice of Dismissal of Adversary Action Filed by Plaintiff David K Gottlieb, Chapter 7 Trustee Related [+]. (Nolan, Jeffrey)
Related: [-] 1 Adversary case 1:15-ap-01186. Complaint by David K Gottlieb, Chapter 7 Trustee against Specific Media LLC. Fee Amount $350 Complaint For (A) Avoidance Of Preferential Transfers And (B) Recovery Of Avoided Transfers, Or The Value Thereof Nature of Suit: (12 (Recovery of money/property - 547 preference)) filed by Plaintiff David K Gottlieb, Chapter 7 Trustee
Thursday, December 10, 2015
13 13 court BNC Certificate of Notice - PDF Document Thu 12/10 9:49 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 12/10/2015. (Admin.)
Related: [-] 12 Order (Generic) (BNC-PDF)
Tuesday, December 08, 2015
12 12 order X - Order (Generic)(BNC-PDF) Tue 12/08 10:50 AM
Order Approving Third Stipulation Extending Deadline for Defendant to Respond to Complaint (extended until 1/4/16) Related [+] Signed on 12/8/2015 (Bever, Sabine)
Related: [-] 11
Friday, December 04, 2015
11 11 motion Stipulation (motion) Fri 12/04 12:01 PM
Stipulation By David K Gottlieb, Chapter 7 Trustee and Specific Media LLC Third Stipulation Extending Deadline For Defendant To Respond To Complaint Filed by Plaintiff David K Gottlieb, Chapter 7 Trustee (Nolan, Jeffrey)
Related: [-]
Thursday, November 12, 2015
10 10 court BNC Certificate of Notice - PDF Document Thu 11/12 9:53 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 11/12/2015. (Admin.)
Related: [-] 9 Order (Generic) (BNC-PDF)
Tuesday, November 10, 2015
9 9 order X - Order (Generic)(BNC-PDF) Tue 11/10 7:55 AM
Order Approving Second Stipulation Extending Deadline for Defendant to Respond to Complaint (extended until Dec 4. 2015 ) Related [+] Signed on 11/10/2015 (Bever, Sabine)
Related: [-] 8
Wednesday, November 04, 2015
8 8 motion Stipulation (motion) Wed 11/04 1:49 PM
Stipulation By David K Gottlieb, Chapter 7 Trustee and Specific Media, LLC Second Stipulation Extending Deadline for Defendant to Respond to Complaint Filed by Plaintiff David K Gottlieb, Chapter 7 Trustee (Nolan, Jeffrey)
Related: [-]
Thursday, October 29, 2015
7 7 court BNC Certificate of Notice - PDF Document Thu 10/29 9:53 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 10/29/2015. (Admin.)
Related: [-] 6 Stipulation and ORDER thereon (BNC-PDF)
Tuesday, October 27, 2015
6 6 order Stipulation and ORDER thereon (BNC-PDF) Tue 10/27 3:23 PM
Order Approving Stipulation Extending Deadline for Defendant to Respond to Complaint (BNC-PDF) Related [+] Signed on 10/27/2015
Related: [-] 5 aves, Kelly
Monday, October 26, 2015
5 5 motion Stipulation (motion) Mon 10/26 2:38 PM
Stipulation By David K Gottlieb, Chapter 7 Trustee and Specific Media LLC Extending Deadline For Defendant To Respond To Complaint Filed by Plaintiff David K Gottlieb, Chapter 7 Trustee (Nolan, Jeffrey)
Related: [-]
Wednesday, September 30, 2015
4 4 notice Notice Wed 09/30 11:32 AM
Notice Request for Notice Filed by Defendant Specific Media LLC. (Dowdall, Tyler)
Related: [-]
Tuesday, September 15, 2015
3 3 cmp Summons Service Executed Tue 09/15 9:17 AM
Summons Service Executed on Specific Media LLC 9/8/2015 (Nolan, Jeffrey)
Related: [-]
Friday, September 04, 2015
2 2 court Summons Issued Fri 09/04 11:13 AM
Summons Issued on Specific Media LLC Date Issued 9/4/2015, Answer Due 10/5/2015 Related [+] Status hearing to be held on 1/29/2016 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Briggs, Victoria)
Related: [-] 1 Complaint filed by Plaintiff David K Gottlieb, Chapter 7 Trustee
Thursday, September 03, 2015
1 1 cmp Complaint Thu 09/03 6:19 PM
Adversary case 1:15-ap-01186. Complaint by David K Gottlieb, Chapter 7 Trustee against Specific Media LLC. Fee Amount $350 Complaint For (A) Avoidance Of Preferential Transfers And (B) Recovery Of Avoided Transfers, Or The Value Thereof Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Nolan, Jeffrey)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Thu 09/03 6:19 PM
Receipt of Complaint(1:15-ap-01186-MB) [cmp,cmp] ( 350.00) Filing Fee. Receipt number 40747933. Fee amount 350.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1