Before Steven Oschweritz filed for bankruptcy, he apparently transferred a ton of money to various Orthodox institutions. Here's the recovery action against the Spinka Hasidim. Here's the recovery against Yeshiva Gedola of Los Angeles. I shelled out the big bucks and got this information from web pacer: U.S. Bankruptcy Court Central District Of California (Los Angeles) Bankruptcy Petition #: 2:04-bk-22926-BB Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset Date Filed: 06/10/2004 Debtor Steven Oscherowitz 111 North Citrus Avenue Los Angeles, CA 90036 SSN: xxx-xx-6904 represented by Baruch C Cohen 4929 Wilshire Blvd Ste 940 Los Angeles, CA 90010 323-937-4501 Marc A Lieberman 1875 Century Park E Ste 2200 Los Angeles, CA 90067-2523 310-284-7350 Joint Debtor Susan Oscherowitz 111 North Citrus Avenue Los Angeles, CA 90036 SSN: xxx-xx-6186 represented by Baruch C Cohen (See above for address) Marc A Lieberman (See above for address) Defendant David Solomon represented by Michael R Hecker 1925 Century Park East, Suite 2300 Los Angeles, CA 90067 Trustee David L Ray Saltzburg, Ray & Bergman 12121 Wilshire Blvd., Suite 600 Los Angeles, CA 90025 (310) 481-6700 represented by Christina Erickson 1925 Century Pk E Ste 1150 Los Angeles, CA 90067 310-203-9393 Fax : 310-203-8110 Email: cerickson@wwolawyers.com Elan S Levey Weinstein, Weiss & Ordubegian LLP 1925 Century Park E Ste 1150 Los Angeles, CA 90067 310-203-9393 Fax : 310-203-8110 Email: elevey@wwolawyers.com Gil Hopenstand Weinstein Weiss & Ordubegian 1925 Century Park East Ste 1150 Los Angeles, CA 90067-2712 310-203-9393 Fax : 310-203-8110 Email: ghopenstand@wwolawyers.com Sharon Z Weiss Weinstein Weiss & Ordubegian 1925 Century Park E Ste 1150 Los Angeles, CA 90067-2712 310-203-9393 Fax : 310-203-8110 Email: sweiss@wwolawyers.com U.S. Trustee United States Trustee (LA) 725 S Figueroa St., 26th Floor Los Angeles, CA 90017 Filing Date # Docket Text 06/10/2004 1 Voluntary petition under chapter 7 [DPI] (Entered: 06/14/2004) 06/10/2004 2 Signature[s] page 2 of petition form B1 for attorney [DPI] (Entered: 06/14/2004) 06/10/2004 3 Attorney's state bar number on page 1 of petition form [DPI] (Entered: 06/14/2004) 06/10/2004 4 Exhibit "B" [Individual Consumer/Non-Business] [DPI] (Entered: 06/14/2004) 06/10/2004 5 Exhibit "C" is not required [DPI] (Entered: 06/14/2004) 06/10/2004 6 Statement of related cases [DPI] (Entered: 06/14/2004) 06/10/2004 7 Notice of available chapters [DPI] (Entered: 06/14/2004) 06/10/2004 8 Summary of schedules [DPI] (Entered: 06/14/2004) 06/10/2004 9 Schedule A filed [DPI] (Entered: 06/14/2004) 06/10/2004 10 Schedule B filed [DPI] (Entered: 06/14/2004) 06/10/2004 11 Schedule C filed [DPI] (Entered: 06/14/2004) 06/10/2004 12 Schedule D filed [DPI] (Entered: 06/14/2004) 06/10/2004 13 Schedule E filed [DPI] (Entered: 06/14/2004) 06/10/2004 14 Schedule F filed [DPI] (Entered: 06/14/2004) 06/10/2004 15 Schedule G filed [DPI] (Entered: 06/14/2004) 06/10/2004 16 Schedule H filed [DPI] (Entered: 06/14/2004) 06/10/2004 17 Schedule I filed [DPI] (Entered: 06/14/2004) 06/10/2004 18 Schedule J filed [DPI] (Entered: 06/14/2004) 06/10/2004 19 Declaration concerning debtor's schedules [DPI] (Entered: 06/14/2004) 06/10/2004 20 Statement of financial affairs [DPI] (Entered: 06/14/2004) 06/10/2004 21 Statement of intention [DPI] (Entered: 06/14/2004) 06/10/2004 22 Disclosure of attorney fees [DPI] (Entered: 06/14/2004) 06/10/2004 23 Declaration of attorney's limited scope of appearance [DPI] (Entered: 06/14/2004) 06/10/2004 24 Verification of creditor matrix [DPI] (Entered: 06/14/2004) 06/10/2004 25 Matrix [mailing list] [DPI] (Entered: 06/14/2004) 06/10/2004 26 Case commencement deficiency notice Disk over 100 Creditors [DPI] (Entered: 06/14/2004) 06/10/2004 27 Certificate of mailing RE: Item# 26 [DPI] (Entered: 06/14/2004) 06/10/2004 30 Extraneous document[s] filed with the bankruptcy petition [LLI] (Entered: 06/15/2004) 06/14/2004 28 Notice of 341a meeting [requested from BNC] hearing on 07/13/2004 at 1:30 p.m. at 725 South Figueroa St., Room 101, Los Angeles, CA 90017[Rescheduled] [LLI] (Entered: 06/14/2004) 06/15/2004 29 3 1/2" formatted diskette required for petition with over 100 creditors RE: Item# 26 [LLI] (Entered: 06/15/2004) 06/17/2004 31 Certificate of mailing RE: Item# 28 [BNC] (Entered: 06/18/2004) 06/30/2004 33 Verification of creditor matrix AMENDED RE: Item# 1 [LB2] (Entered: 07/01/2004) 07/01/2004 32 Case deficiency cured RE: Item# 26 [LB2] (Entered: 07/01/2004) 07/16/2004 34 Request for special notice filed by Becket & Lee LLP attorneys for American Express Travel Related Services Co., Inc. [DJ] (Entered: 07/19/2004) 07/16/2004 35 Reaffirmation agreement [no hearing required] with creditor: GENERAL MOTORS ACCEPTANCE CORP. [WAW] (Entered: 07/19/2004) 07/19/2004 36 Trustee worksheet; meeting continued postponed to 07/29/2004 at 10:00 a.m. at 725 South Figueroa St., Room 101, Los Angeles, CA 90017 RE: Item# 28[Rescheduled] [RAI] (Entered: 07/20/2004) 07/19/2004 37 Notice of continued meeting of creditors and appearance of debtor [11 usc 341[a]] with proof of service. [RAI] (Entered: 07/20/2004) 08/11/2004 38 Notice of motion/application to employ General Bankruptcy Counsel, WEINSTEIN, EISEN & WEISS, LLP. Filed by Gil Hopenstand, Attorney for Debtors. with proof of service. [WAW] (Entered: 08/12/2004) 08/13/2004 39 Trustee worksheet; meeting continued postponed to 09/14/2004 at 09:00 a.m. at 725 South Figueroa St., Room 101, Los Angeles, CA 90017 RE: Item# 36[Rescheduled] [RG] (Entered: 08/16/2004) 08/13/2004 40 Notice of continued meeting of creditors and appearance of debtor [11 usc 341[a]] [w/proof of service] [RG] (Entered: 08/16/2004) 08/19/2004 41 Supplemental declaration of Gil Hopenstand in support of Trustee's application to employ General Bankruptcy Counsel. with proof of service. RE: Item# 38 [WAW] (Entered: 08/20/2004) 08/25/2004 42 Motion for change of venue of the bankruptcy case of United Merchants, Inc. to the United State Bankruptcy Court for the Central District of California; declaration of David L. Ray in support thereof; filed by Gil Hopenstand Proposed General Bankruptcy Counsel for David L. Ray, Ch apter 7 Trustee; with declaration of service by mail hearing on 09/22/2004 at 10:00 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012[Disposed] [SQ] (Entered: 08/26/2004) 08/25/2004 43 Notice of motion/application to transfer venue of the bankruptcy case of United Merchants, Inc. to the United State Bankruptcy Court for the Central District of California; filed by Gil Hopenstand Proposed General Bankruptcy Counsel for David L. Ray, Chapter 7 Trustee; with declarat ion of service by mail RE: Item# 42 [SQ] (Entered: 08/26/2004) 08/26/2004 44 Joint/Joinder with Trustee's motion to transfer venue; filed by Baruch C. Cohen, Attorney for Debtors; with proof of service RE: Item# 42 [SQ] (Entered: 08/27/2004) 08/26/2004 45 ORDER to extend time deadline for filing adversary actions by STIPULATION [see order for further details]; with notice of entry of judgment or order and certificate of mailing [SQ] (Entered: 08/27/2004) 09/01/2004 46 ORDER approving extension of time to file a complaint objecting to discharge IT IS HEREBY ORDERED that: 1. The Stipulation is approved; 2. The deadline for the Trustee and/or HD Smith to file complaints is extended from September 11, 2004 to and including December 10, 2004; with notice of entry of judgment or order and certificat e of mailing [SQ] (Entered: 09/02/2004) 09/01/2004 47 Application to employ WEINSTEIN, EISEN & WEISS LLP as general bankruptcy counsel; declarations of David L. Ray and Gil Hopenstand; Comments of the United States Trustee NO OBJECTION; filed by Gil Hopenstand, Proposed General Bankruptcy Counsel for David L. Ray, Chapter 7 Trus tee; with declaration of service by mail [Disposed] [SQ] (Entered: 09/02/2004) 09/01/2004 48 Supplemental declaration of Gil Hopenstand in support of Trustee's Application to Employ General Bankruptcy Counsel; filed by Gil Hopenstand, Proposed Attorneys for David L. Ray, Chapter 7 Trustee; with declaration of service by mail RE: Item# 47 [SQ] (Entered: 09/02/2004) 09/03/2004 49 ORDER approving employment of professional Weinstein, Eisen & Weiss, LLP as general bankruptcy counsel RE: Item# 47 [LS2] (Entered: 09/03/2004) 09/09/2004 50 Joint/Joinder by United States Trustee to motion to transfer venue; filed by Linda Bailey, Attorney for U.S. Trustee; with proof of service by mail RE: Item# 42 [SQ] (Entered: 09/10/2004) 09/22/2004 51 ORDER to transfer case of Universal Merchants, Inc. to the United States Bankruptcy Court for the Central District of California; ORDERED: 1 The bankruptcy case of Universal Merchants, Inc. District of Delaware Bankruptcy Case No. 04-11848-PJW, is hereby transferred to the U nited States Bankruptcy Court for the Central District of California; [2] The United States Trustee shall appoint a new chapter 7 Trustee pursuant to 11 U.S.C. section 701 to administer the Universal Merchants, Inc. estate and to set the first meeting of creditors pursuant to 11 USC section 341; with notice of entry RE: Item# 42 [LRL] (Entered: 09/23/2004) 09/23/2004 52 Trustee worksheet; meeting continued postponed to 10/25/2004 at 09:00 a.m. at 725 South Figueroa St., Room 101, Los Angeles, CA 90017 RE: Item# 39[Rescheduled] [LDF] (Entered: 09/24/2004) 09/23/2004 53 Notice of continued meeting of creditors and appearance of debtor [11 usc 341[a]] with proof of service [LDF] (Entered: 09/24/2004) 10/19/2004 54 Request for special notice TO BE ADDED TO THE COURT'S MASTER MAILING LIST, filed by Lobuglio & Sigman, accountants for Trustee, David L. Ray. [SSI] (Entered: 10/19/2004) 10/25/2004 55 Application to employ LOBUGLIO & SIGMAN, Certified Public Accountants, effective 9/22/04, declaration of Dominic LoBlugio; Comments of the U.S.Trustee - has no objection. Filed by David Ray, Trustee. with proof of service. [Disposed] [WAW] (Entered: 10/26/2004) 10/25/2004 56 Notice of motion/application of Chapter 7 Trustee for order authorizing employment of Certified Public Accountant, effective 9/22/04, pursuant to Local Bankruptcy Rule 2014-1[b]; Filed by David Ray, Trustee. with proof of service. RE: Item# 55 [WAW] (Entered: 10/26/2004) 10/28/2004 57 ORDER approving employment of professional for LOBUGLIO & SIGMAN, effective 9/22/04 to provide tax consultant and accounting services; With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 55 [WAW] (Entered: 10/29/2004) 10/29/2004 58 Proof of service by Cheryleigh Sanderson on 10/28/04 of Notice of application for order authorizing employment of Westside Estate Agency; [WAW] (Entered: 11/01/2004) 11/08/2004 59 Application to employ WESTSIDE ESTATE AGENCY, as Real Estate Broker, effective 10/19/04; declaration Arville Krom in compliance with Bankruptcy Rule 2014 and Local Rule 2014-1[b]; Comments of the U.S.Trustee - has no objection. with proof of service. [Disposed] [WAW] (Entered: 11/09/2004) 11/08/2004 60 Notice of motion/application for order authorizing employment of Westside Estate Agency, effective 10/19/04 pursuant to Local Bankruptcy Rule 2014-1[b]; Filed by David Ray, Trustee. with proof of service. RE: Item# 59 [WAW] (Entered: 11/09/2004) 11/09/2004 61 ORDER approving employment of professional WESTSIDE ESTATE AGENCY, as Real Estata Broker, effective as of 10/19/04; with proof of service. RE: Item# 59 [WAW] (Entered: 11/10/2004) 11/12/2004 62 Reaffirmation agreement [no hearing required] with Creditor: Michael & Alona Horowitz, Trustees of the Michael and Alona Horowitz Trust. with proof of service. [WAW] (Entered: 11/15/2004) 11/12/2004 63 Motion for approval of Reaffirmation Agreement. Filed by Attorney for Creditor: Michael & Alona Horowitz, Trustees of the Michael & Alona Horowitz. with proof of service. RE: Item# 62[Disposed] [WAW] (Entered: 11/15/2004) 11/24/2004 64 Opposition to debtor's reaffirmation agreement with Michael Horowitz and Alona Horowitz, Trustees of the Michael and Alona Horowitz Trust; declaration of Gil Hopenstand in support thereof; filed by Gil Hopenstand, Attorneys for David L. Ray, Chapter 7 Trustee; with declaration of service by mail RE: Item# 62 [SQ] And RE: Item# 63 [WAW] (Entered: 11/29/2004) 11/24/2004 65 Joint/Joinder of Creditor H.D. Smith Wholesale Drug Company in opposition and objection of Chapter 7 Trustee to application seeking reaffirmation and objection and opposition to same on behalf of H.D. Smith Wholesale Brug Company and declaration of Terry S. Kaplan in support thereof; filed by Terry S. Kaplan, Attorneys for Plaintiff H.D. Smith Wholesale Drug Company; with proof of service RE: Item# 63 [SQ] And RE: Item# 63 [WAW] (Entered: 11/29/2004) 11/29/2004 66 Trustee worksheet; meeting continued postponed to 12/06/2004 at 09:00 a.m. at 725 South Figueroa St., Room 102, Los Angeles, CA 90017 RE: Item# 52[Rescheduled] [DO] (Entered: 11/30/2004) 11/29/2004 67 Notice of continued meeting of creditors and appearance of debtor [11 usc 341[a]] [DO] (Entered: 11/30/2004) 12/01/2004 68 Notice of hearing on Reaffirmation Agreement with Creditor: Michael and Alona Horowitz, Trustee's of the Michael and Alona Horowitz Trust. With Certificate of Mailing. hearing on 02/08/2005 at 1:00 p.m. at 255 E. Temple St., Courtroom 1639, Los Angeles, CA 90012 RE: Ite m# 62 [WAW] (Entered: 12/01/2004) 12/01/2004 70 Objection [Evidentiary] to declarations of Terry S. Kaplan; Joinder of Creditor H.D. Smith Wholesale Drug Company to Trustee's opposition to application seeking reaffirmation; Filed by Baruch Cohen, Attorney for Debtors. with proof of service. RE: Item# 62 [WAW] (Entered: 12/02/2004) 12/02/2004 69 Notice of hearing [AMENDED] on Reaffirmation Agreement with Creditor: Michael & Alona Horowitz, Trustee's of the Michael & Alona Horowitz Trust. With Certificate of Mailing. hearing on 01/11/2005 at 1:30 p.m. at 255 E. Temple St., Courtroom 1368, Los Angeles, CA 90012 R E: Item# 62[Disposed] [WAW] (Entered: 12/02/2004) 12/02/2004 71 ORDER approving extension of time to file a complaint objecting to discharge by Stipulation; ORDERED that the deadline for the Trustee and/or HD Smith to file complaints pursuant to 11 U.S.C. 523 and 727 and Rules 4004 and 4007 of the F.R.B.P. is EXTENDED from DECEMBER 10, 2004 to JANUARY 10, 2005; With Notice of Entry of Judgm ent or Order and Certificate of Mailing. [WAW] (Entered: 12/03/2004) 12/16/2004 72 Trustee worksheet; meeting continued postponed to 01/18/2005 at 09:00 a.m. at 725 South Figueroa St., Room 102, Los Angeles, CA 90017 RE: Item# 66[Rescheduled] [BTM] (Entered: 12/17/2004) 12/16/2004 73 Notice of continued meeting of creditors and appearance of debtor [11 usc 341[a]] with proof of service [BTM] (Entered: 12/17/2004) 12/29/2004 74 Motion for extension of time to file a complaint objecting to discharge by Stipulation; Filed by Gil Hopenstand, Attorney for Trustee; with proof of service. [Disposed] [WAW] (Entered: 12/29/2004) 12/29/2004 75 ORDER approving extension of time to file a complaint objecting to discharge ORDERED that the deadline for the Trustee and/or HD Smith to file complaints pursuant to 11 U.S.C. 523 and 727 and Rules 4004 and 4007 of the F.R.B.P. is EXTENDED from JANUARY 10, 2005 to and including FEBRUARY 25, 2005; With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 74 [WAW] (Entered: 12/29/2004) 01/13/2005 76 ORDER dismissing for want/lack of prosecution - [Motion for reaffirmation agreement] with service list [DISMISSED] [Mailed through BNC] RE: Item# 69 [WCK] (Entered: 01/13/2005) 01/14/2005 77 [DISPOSED] by Order - See docket entry no. 76. RE: Item# 63 [WAW] (Entered: 01/14/2005) 01/14/2005 78 Motion/Application for examination under 2004 and NOTICE of Motion for Testimony and production of documentary evidence pursuant to Rule 2004 from ZVI RYZMAN; Filed by Jerome Billet, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. [Disposed] [WAW] (Entered: 01/14/2005) 01/14/2005 79 Motion/Application for examination under 2004 and NOTICE of Motion for Testimony and production of documentary evidence pursuant to Rule 2004 from SHALOM MOSES aka SHALOM MOZES; Filed by Jerome Billet, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. [Disposed] [WAW] (Entered: 01/14/2005) 01/14/2005 80 Motion/Application for examination under 2004 and NOTICE of Motion for Testimony and production of documentary evidence pursuant to Rule 2004 from STEVEN SPIRA; Filed by Jerome Billet, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. [Disposed] [WAW] (Entered: 01/14/2005) 01/14/2005 81 Motion/Application for examination under 2004 and NOTICE of Motion for Testimony and production of documentary evidence pursuant to Rule 2004 from ALONA HOROWITZ; Filed by Jerome Billet, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. [Disposed] [WAW] (Entered: 01/14/2005) 01/14/2005 82 Motion/Application for examination under 2004 and NOTICE of Motion for Testimony and production of documentary evidence pursuant to Rule 2004 from MICHAEL HOROWITZ; Filed by Jerome Billet, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. [Disposed] [WAW] (Entered: 01/14/2005) 01/14/2005 83 Motion/Application for examination under 2004 and NOTICE of Motion for Testimony and production of documentary evidence pursuant to Rule 2004 from SHEVACH MOSES aka SHEVACH MOZES; Filed by Jerome Billet, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. [Disposed] [WA W] (Entered: 01/14/2005) 01/16/2005 84 Certificate of mailing RE: Item# 76 [BNC] (Entered: 01/18/2005) 01/21/2005 85 Motion/Application for examination under 2004 and Notice for Testimony and production of documentary evidence pursuant to Rule 2004 Washington Mutual Bank, F.A.; filed by Jerome S. Billet, Attorneys for Creditor H.D. Smith Wholesale Drug Company; with proof of service [Disposed] [SQ] (Entered: 01/24/2005) 01/24/2005 86 Proof of service of Notice of Motion and Motion for testimony and production of documentary evidence pursuant to Rule 2004; [Proposed] Order Granting Notice of Motion and Motion for Testimony and Production of Documentary Evidence pursuant to Rule 2004; filed by C. Canas RE: Item# 78 [SQ] (Entered: 01/25/2005) 01/24/2005 87 Proof of service of Notice of Motion and Motion for testimony and production of documentary evidence pursuant to Rule 2004; [Proposed] Order Granting Notice of Motion and Motion for Testimony and Production of Documentary Evidence pursuant to Rule 2004; filed by C. Canas RE: Item# 79 [SQ] (Entered: 01/25/2005) 01/24/2005 88 Proof of service of Notice of Motion and Motion for testimony and production of documentary evidence pursuant to Rule 2004; [Proposed] Order Granting Notice of Motion and Motion for Testimony and Production of Documentary Evidence pursuant to Rule 2004; filed by C. Canas RE: Item# 83 [SQ] (Entered: 01/25/2005) 01/27/2005 89 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Alona Horowitz RE: Item# 81 [LS2] (Entered: 01/28/2005) 01/27/2005 90 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Michael Horowitz RE: Item# 82 [LS2] (Entered: 01/28/2005) 01/27/2005 91 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Shevach Moses aka Shevach Mozes RE: Item# 83 [LS2] (Entered: 01/28/2005) 01/27/2005 92 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Shalom Moses aka Shalom Mozes RE: Item# 79 [LS2] (Entered: 01/28/2005) 01/27/2005 93 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Steven Spira RE: Item# 80 [LS2] (Entered: 01/28/2005) 01/27/2005 94 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Washington Mutual Bank, FA RE: Item# 85 [LS2] (Entered: 01/28/2005) 01/27/2005 95 ORDER denying motion for testimony and production of documentary evidience pursuant to rule 2004 by Zvi Ryzman RE: Item# 78 [LS2] (Entered: 01/28/2005) 01/27/2005 96 Proof of service of Notice of motion and motion for testimony and production of documentary evidence pursuant to Rule 2004; [Proposed] Order granting notice of motion for testimony and production of documentary evidence pursuant to Rule 2004; filed by Karen Efron Kaplan RE: Item# 80 [SQ] (Entered: 01/28/2005) 01/27/2005 97 Proof of service of Notice of motion and motion for testimony and production of documentary evidence pursuant to Rule 2004; [Proposed] Order granting notice of motion for testimony and production of documentary evidence pursuant to Rule 2004; filed by Karen Efron Kaplan RE: Item# 85 [SQ] (Entered: 01/28/2005) 01/28/2005 98 Notice of Weinstein, Eisen & Weiss LLP's new billing rates; filed by Sharon Z. Weiss, Attorneys for David L. Ray, Chapter 7 Trustee; with declaration of service by mail [SQ] (Entered: 01/31/2005) 02/01/2005 99 Trustee worksheet; meeting continued postponed to 02/22/2005 at 09:00 a.m. at 725 South Figueroa St., Room 102, Los Angeles, CA 90017 RE: Item# 72 [CGJ] (Entered: 02/02/2005) 02/01/2005 100 Notice of continued meeting of creditors and appearance of debtor [11 usc 341[a]] with proof of service [CGJ] (Entered: 02/02/2005) 02/03/2005 101 Notice of motion & motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2001 Toyota Sequoia VIN# 5TDZT34A61S046367; FOR: JP Morgan Chase Bank, N.A., successor by merger to Bank One, N.A.; BY: Michael D Vanlochem 323-993-0500 hearing on 03/01/2005 at 10:30 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012[ Disposed] [E-F] (Entered: 02/03/2005) 02/03/2005 102 Motion for extension of time to file a complaint objecting to discharge by Stipulation; Filed by Gil Hopenstand, Attorney for Trustee; With Proof of Service. [Disposed] [WAW] (Entered: 02/04/2005) 02/07/2005 103 ORDER approving extension of time to file a complaint objecting to discharge by Stipulation; ORDERED that the deadline for the Trustee and/or HD Smith to file complaints pursuant to 11 U.S.C. 523 and 727 and Rules 4004 and 4007 of the Federal Rules of Bankruptcy Procedure is EXTENDED from FEBRUARY 25, 2005 to and including MARCH 28, 2005; With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 102 [WAW] (Entered: 02/08/2005) 02/24/2005 104 Motion for 1] authority to operate Debtor's rental property in Chapter 7; 2] authorizing use of cash collateral; declaration of David L. Ray in support thereof; Filed by Gil Hopenstand, Attorney for Trustee; With Proof of Service. [Disposed] [WAW] (Entered: 02/25/2005) 02/24/2005 105 Notice of motion/application of Trustee's Motion for 1] authority to operate Debtor's rental property in Chapter 7; 2] authorizing use of cash collateral; Filed by Gil Hopenstand, Attorney for Trustee; With Proof of Service. RE: Item# 104 [WAW] (Entered: 02/25/2005) 03/01/2005 106 ORDER granting [in whole or in part] relief from the automatic stay PERSONAL PROPERTY With Notice of Entry RE: Item# 101 [WAW] (Entered: 03/01/2005) 03/04/2005 107 Certificate of mailing RE: Item# 106 [BNC] (Entered: 03/07/2005) 03/10/2005 108 Notice of abandonment [Trustee's Intent] of personal property; Filed by David Ray, Trustee. With Proof of Service. [WAW] (Entered: 03/10/2005) 03/16/2005 109 Motion for extension of time to file a complaint objecting to discharge by Stipulation. Filed by Gil Hopenstand, Attorney for Trustee; With Proof of Service. [Disposed] [WAW] (Entered: 03/16/2005) 03/17/2005 110 ORDER approving extension of time to file a complaint objecting to discharge by Stipulation; ORDERED that the deadline for the Trustee and/or HD Smith is EXTENDED from MARCH 28, 2005 to and including MAY 2, 2005. With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 109 [WAW] (Entered: 03/17/2005) 03/18/2005 111 Declaration re: Entry of Order Without Hearing purausnt to Local Bankruptcy Rule 9013-1[g]; Filed by Gil Hopenstand, Attorney for David L. Ray, Chapter 7 Trustee; With declaration of service by mail RE: Item# 104 [SQ] (Entered: 03/21/2005) 03/21/2005 112 ORDER granting/approving Trustee's Motion for: 1 Authority to operate Debtor's rental property in Chapter 7; [2] Authorizing use of cash collateral; With notice of entry of judgment or order and certificate of mailing RE: Item# 104 [SQ] (Entered: 03/21/2005) 03/22/2005 113 Motion/Application for examination under 2004 of Asher Gottesman pursuant to Rule 2004[a] of the Federal Rules of Bankruptcy Procedure; and 2. Authorizing issuance of a subpoena to compel attendance of Asher Gottesman and compel production of documents pursuant to Rule 2004[c] of the Federal Rules o f Bankruptcy Procedure and NOTICE; Declaration of David L. Ray in support thereof; Filed by Gil Hopenstand, Attorneys for David L. Ray, Chapter 7 Trustee; With declaration of service by mail [Disposed] [SQ] Original NIBS Entry Number: 114 (Entered: 03/22/2005) 03/22/2005 114 Motion/Application for examination under 2004 of Rafi Katz pursuant to Rule 2004[a] of the Federal Rules of Bankruptcy Procedure; and 2. Authorizing issuance of a subpoena to compel attendance of Rafi Katz and compel production of documents pursuant to Rule 2004[c] of the Federal Rules of Bankruptcy Procedure; and 3. Authorizing to inspect books and records relating to 6153 Lexington Avenue in the possession of Rafi Katz and NOTICE; Declaration of David L. Ray in support thereof; Filed by Gil Hopenstand, Attorneys for David L. Ray, Chapter 7 Truste e; With declaration of service by mail [Disposed] [SQ] Original NIBS Entry Number: 115 (Entered: 03/22/2005) 03/23/2005 115 ORDER for examination under 2004 GRANTED of Asher Gottesman pursuant to Rule 2004[a] of The Federal Rules of Bankruptcy Procedure; and 2] authorizing issuance of a subpoena of Asher Gottesman and compel production of documents pursuant to Rule 2004[c] of The Federal Rules of Bankruptcy Procedure; ORDERED that upon the issuance and service of a subpoena under Rule 2004, Asher Gottesman may be compelled to produce the listed documents in the motion on or before APRIL 15, 2005 and the Examination is to occur on MAY 3, 2005 @ 10:00 a.m. at the Law Offies of Weinstein, Eisen & Weiss, LLP. With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 113 [WAW] Original NIBS Entry Number: 116 (Entered: 03/24/2005) 03/23/2005 116 ORDER for examination under 2004 GRANTED of Rafi Katz pursuant to Rule 2004[a] of The Federal Rules of Bankruptcy Procedure; and 2] authorizing issuance of a subpoena of to compel attendance of Rafi Katz and compel production of documents pursuant to Rule 2004[c] of The Federal Rules of Bankruptcy Procedure and 3] authority to inspect books and records relating to 6153 Lexington Avenue in the possession of Rafi Katz; ORDERED that upon the issuance and service of a subpoena under Rule 2004, Rafi Katz may be compelled to produce the list ed documents in the motion on or before APRIL 15, 2005 and the Examination is to occur on MAY 2, 2005 @ 10:00 a.m. at the Law Offies of Weinstein, Eisen & Weiss, LLP. With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 114 [W AW] Original NIBS Entry Number: 117 (Entered: 03/24/2005) 03/24/2005 117 Application to employ and NOTICE of motion under Local Bankruptcy Rule 2016-2 paraprofessionals, Field Adjustment Services, Inc.; Filed by David L. Ray, Chapter 7 Trustee; With proof of service [Disposed] [SQ] Original NIBS Entry Number: 118 (Entered: 03/25/2005) 03/25/2005 118 ORDER approving employment of professional FIELD ADJUSTMENT SERVICES, INC. as a Paraprofessional; GRANTED. With Proof of Service. RE: Item# 117 [WAW] Original NIBS Entry Number: 119 (Entered: 03/28/2005) 03/28/2005 119 Motion/Application for examination under 2004 of SHALOM MOSES aka SHALOM MOZES and 2] authorizing issuance of a subpoena to compel attendance of Shalom Moses aka Shalom Mozes and compel production of documents pursuant to Rule 2004[c] of the Federal Rules of Bankruptcy Procedure; declaration of Davi d Ray; Filed by Gil Hopenstand, Attorney for Trustee; With Proof of Service. [Disposed] [WAW] Original NIBS Entry Number: 120 (Entered: 03/29/2005) 03/30/2005 120 ORDER for examination under 2004 of SHALOM MOSES aka SHALOM MOZES; and authorizing issuance of a subpoena to compel attendance of Shalom Moses aka Shalom Mozes and compel production of documents pursuant to Rule 2004[c] of the Federal Rules of Bankruptcy Procedure; ORDERED to produce th e documents listed in the Motion on or before APRIL 22, 2005 and the Examination to take place on MAY 4, 2005 @ 10:00 A.M. at the Law Offices of Weinstein, Eisen & Weiss, 1925 Century Park East, Suite 1150, Los Angeles, CA 90067; With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 119 [WAW] Original NIBS Entry Number: 121 (Entered: 03/31/2005) 03/31/2005 121 Notification of asset case [RF] Original NIBS Entry Number: 122 (Entered: 04/01/2005) 04/01/2005 122 Notice of possible dividend and order fixing time to file claims [requested from BNC] RE: Item# 121 [RF] Original NIBS Entry Number: 123 (Entered: 04/01/2005) 04/06/2005 123 Certificate of mailing RE: Item# 122 [BNC] Original NIBS Entry Number: 124 (Entered: 04/07/2005) 04/14/2005 124 Request for special notice filed by Erich M. Ramsey Ascension Capital Group Ltd. with certificate of service. [RF] Original NIBS Entry Number: 125 (Entered: 04/15/2005) 04/18/2005 125 Request for special notice and notice of appearance filed by Steven M. Mayer, attorney for Asher Gottesman with proof of service. [RF] Original NIBS Entry Number: 126 (Entered: 04/19/2005) 04/25/2005 126 Motion for extension of time to file a complaint objecting to discharge by Stipulation; Filed by Gil Hopenstand, Attorney for Trustee; With Proof of Service [Disposed] [WAW] Original NIBS Entry Number: 127 (Entered: 04/25/2005) 04/26/2005 127 ORDER approving extension of time to file a complaint objecting to discharge ORDERED that the deadline for the Trustee and/or HD Smith is EXTENDED from MAY 2, 2005 to and including JULY 5, 2005; With Notice of Entry of Judgment or Order and Certificate of Mailing. RE: Item# 126 [WAW] Original NIBS Entry Number: 128 (Entered: 04/26/2005) 05/16/2005 128 Notice of motion & motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2004 ACURA RL VIN# JH4KA90679C004619; FOR: AMERICAN HONDA FINANCE CORPORATION; BY: Timothy J Silverman 858-793-8500 hearing on 06/07/2005 at 10:30 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012[Disposed] [E-F] Original NIBS Entry N umber: 129 (Entered: 05/16/2005) 06/03/2005 129 Opposition to Motion for order for relief from the automatic stay under 11 U.S.C  362 and declaration of Steven Oscherowitz in support; Filed by Baruch C. Cohen, Counsel for Debtors; With proof of service RE: Item# 128 [SQ] Original NIBS Entry Number: 130 (Entered: 06/06/2005) 06/06/2005 130 Motion to approve compromise and NOTICE of Motion filed jointly by Creditor H.D. Smith Wholesale Drug Company and David L. Ray, Chapter 7 Trustee for order approving compromise with Trustee and finding in connection therewith settlement in California State Court Case concerning Trus tee's rights of indemnity and contribution relating thereto to be a good faith settlement; points and authorities; declaration of Terry S. Kaplan. Filed by Terry Kaplan, Attorney for Creditor, H. D. Smith Wholesale Drug Company. With Proof of Service. h earing on 06/29/2005 at 10:00 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012[Disposed] [WAW] Original NIBS Entry Number: 131 (Entered: 06/07/2005) 06/06/2005 131 Notice of hearing of Motion filed jointly by Creditor H.D. Smith Wholesale Drug Company and David L. Ray, Chapter 7 Trustee for order approving compromise with Trustee and finding in connection therewith settlement in California State Court Case concerning Trustee's right s of indemnity and contribution relating thereto to be a good faith settlement; Filed by Terry Kaplan, Attorney for Creditor, H. D. Smith Wholesale Drug Company. With Proof of Service. hearing on 06/29/2005 at 10:00 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012 RE: Item# 130 [WAW] Original NIBS Entry Number: 132 (Entered: 06/07/2005) 06/06/2005 132 Request for judicial notice of Creditor H.D. Smith Wholesale Drug Company and David L. Ray, Chapter 7 Trustee; Filed by Terry Kaplan, Attorney for Creditor, H.D. Smith Wholesale Drug Company. With Proof of Service. RE: Item# 130 [WAW] Original NIBS Entry Number: 133 (Entered: 06/07/2005) 06/07/2005 133 Hearing held on 6/7/05 RE: Motion for relief from stay; CONTINUED TO 6/28/05 AT 10:30 A.M. RE: Item# 128 [SQ] Original NIBS Entry Number: 134 (Entered: 06/07/2005) 06/10/2005 134 Request for special notice filed by Paul N. Glasser, attorney for H.D. Smith Wholesale Drug Company declaration of service. [RF] Original NIBS Entry Number: 135 (Entered: 06/13/2005) 06/24/2005 135 ORDER approving extension of time to file a complaint objecting to discharge by stipulation. The deadline for the Trustee and/or HD Smith to file complaints pursuant to 11 usc section 523 and 727 and Rules 4004 and 4007 of the Federal Rules of Bankruptcy Procedures is extended from July 5, 2005 to and including October 7, 2005, w ith notice of entry of judgment or order and certificate of mailing [LS2] Original NIBS Entry Number: 136 (Entered: 06/27/2005) 06/27/2005 136 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 111 NORTH CITRUS AVENUE, LOS ANGELES, CA 90036; FOR: WASHINGTON MUTUAL BANK, FA; BY: Gene R Clark 949-851-1110 hearing on 07/26/2005 at 10:00 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012[Rescheduled] [E-F] Original NIBS Entry Nu mber: 137 (Entered: 06/27/2005) 06/29/2005 137 ORDER granting [in whole or in part] relief from the automatic stay PERSONAL PROPERTY RE: Item# 128 [LS2] Original NIBS Entry Number: 138 (Entered: 06/29/2005) 06/29/2005 138 ORDER granting/approving compromise with trustee and finding in connection therewith settlement in California State Court Case concerning, among other things, trustee's rights of indemnity and contribution relating thereto to be a good faith settlement - GRANTED, with notice of entry of judgment or order and certificate of mailing RE: Item# 130 [LS2] Original NIBS Entry Number: 139 (Entered: 06/29/2005) 07/02/2005 139 Certificate of mailing RE: Item# 137 [BNC] Original NIBS Entry Number: 140 (Entered: 07/05/2005) 07/14/2005 140 Supplemental proof of service; By Adam Miller RE: Item# 136 [SQ] Original NIBS Entry Number: 141 (Entered: 07/15/2005) 07/22/2005 141 Application and ORDER rescheduling hearing - GRANTED by stipulation re: motion for relief from stay, filed by Michelle R. Ghibotti, attorney for Washington Mutual Bank, FA, with notice of entry of judgment or order and certificate of mailing postponed to 08/30/2005 at 10:00 a.m. at 255 E. Temple St., Cour troom 1475, Los Angeles, CA 90012 RE: Item# 136 [LS2] Original NIBS Entry Number: 142 (Entered: 07/25/2005) 08/23/2005 142 Application and ORDER rescheduling hearing - GRANTED Washington Mutual Bank, FA's Motion for Relief from Stay is continued to October 25, 2005 at 10:00 a.m.; With Notice of Entry of Judgment or Order and Certificate of Mailing postponed to 10/25/2005 at 10:00 a.m. at 255 E. Temple St., Courtroom 1475, Los Angeles, CA 90012 RE: Item# 136 [SQ] Original NIBS Entry Number: 143 (Entered: 08/24/2005) 09/09/2005 143 Motion for 2004 Examination of Michael Horowitz; Filed by Creditor H.D. Smith Wholesale Drug Company (Pickett, Betty) (Entered: 09/13/2005) 09/09/2005 144 Motion for 2004 Examination of Alona Horowitz; Filed by Creditor H.D. Smith Wholesale Drug Company (Pickett, Betty) (Entered: 09/13/2005) 09/09/2005 145 Motion for 2004 Examination of Zvi Ryzman; Filed by Creditor H.D. Smith Wholesale Drug Company (Pickett, Betty) (Entered: 09/13/2005) 09/09/2005 146 Motion for 2004 Examination for Washington Mutual Bank., F.A.; Filed by Creditor H.D. Smith Wholesale Drug Company (Pickett, Betty) (Entered: 09/13/2005) 09/09/2005 147 Motion for 2004 Examination of Shalom Moses a/k/a/ Shalom Mozes; Filed by Creditor H.D. Smith Wholesale Drug Company (Pickett, Betty) (Entered: 09/13/2005) 09/09/2005 148 Motion for 2004 Examination of Shevach Moses a/k/a Schvach Mozes; Filed by Creditor H.D. Smith Wholesale Drug Company (Pickett, Betty) (Entered: 09/13/2005) 09/14/2005 149 Order Granting Motion for 2004 Examination; Washington Mutual Bank, F.A. (through its Custodian of Records) shall appear for examination on October 5, 2005 at 10:30 a.m. at the Offices of Mesirow and Fink (see order for more details); With proof of service (Related Doc # 146) Signed on 9/14/2005. (Queen, Sandra) (Entered: 09/15/2005) 09/14/2005 150 Order Granting Motion for 2004 Examination; Zvi Ryzman shall appear on October 7, 2005 at 10:00 a.m. at the offices of Billet, Kaplan & Dawley (see order for more deatials); With proof of service (Related Doc # 145) Signed on 9/14/2005. (Queen, Sandra) (Entered: 09/15/2005) 09/14/2005 151 Order Granting Motion for 2004 Examination; Alona Horowitz shall appear on September 30, 2005 at 3:00 p.m. at the offices of Billet, Kaplan & Dawley (see order for more deatials); With proof of service (Related Doc # 144) Signed on 9/14/2005. (Queen, Sandra) (Entered: 09/15/2005) 09/14/2005 153 Order Granting Motion for 2004 Examination; Shevach Moses a/k/a Shevach Mozes shall appear on October 6, 2005 at 3:00 p.m. at the offices of Billet, Kaplan & Dawley (see order for more details); With proof of service (Related Doc # 148) Signed on 9/14/2005. (Queen, Sandra) (Entered: 09/15/2005) 09/14/2005 154 Order Granting Motion for 2004 Examination; Shalom Moses a/k/a Shalom Mozes shall appear on October 6, 2005 at 9:00 a.m. at the offices of Billet, Kaplan & Dawley (see order for more details); With proof of service (Related Doc # 147) Signed on 9/14/2005. (Queen, Sandra) (Entered: 09/15/2005) 09/15/2005 152 Order Granting Motion for 2004 Examination; Michael Horowitz shall appear on September 30, 2005 at 9:00 a.m. at the offices of Billet, Kaplan & Dawley (see order for more details); With proof of service (Related Doc # 143) Signed on 9/15/2005. (Queen, Sandra) (Entered: 09/15/2005) 09/22/2005 155 Stipulation and ORDER thereon to extend deadline to file objection to discharge for the Trustee; ORDERED that the deadline is EXTENDED from OCTOBER 7, 2005 to JANUARY 6, 2006; With Notice of Entry. Signed on 9/22/2005. (Wesley, Wendy Ann) (Entered: 09/27/2005) 09/26/2005 156 Notice of Unavailability of Attorney Michael R. Hecker, Attorneys for Defendant, David Solomon; re: adv05-01141BB; Start Date: 10/13/05 End Date: November 30, 2005; With Proof of service. (Wesley, Wendy Ann) (Entered: 09/28/2005) 09/29/2005 157 Notice of unavailability, Start Date: 10/13/05, End: 11/30/05, With proof of service Filed by Defendant David Solomon . (Queen, Sandra) (Entered: 09/30/2005) 10/19/2005 158 Stipulation and ORDER thereon to continue hearing on Motion for relief from stay with Creditor: Washington Mutual Bank; ORDERED that the hearing is CONTINUED to JANUARY 3, 2006 @ 10:00 A.M. With Notice of Entry. Signed on 10/19/2005. (Wesley, Wendy Ann) (Entered: 10/20/2005) 11/04/2005 159 Document re: Entry of appearance and request for notice on behalf of Rafi Katz and Esther Katz Filed by Creditor Rafi Katz (Queen, Sandra) (Entered: 11/09/2005) 11/10/2005 162 Request for special notice or Change of Address Filed by Barbara K. Hamilton for creditor American Express Bank, FSB . (Goins, Terry) Modified on 1/4/2006 (Goins, Terry). (Entered: 01/04/2006) 11/16/2005 Receipt of Motion Filing Fee - $150.00 by 25. Receipt Number 20010945. (admin) (Entered: 11/17/2005) 11/16/2005 160 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 1998 Ford Expedition, VIN# 1FMPU1815WLC30501 . Receipt Number O, Fee Amount $150, Filed by Creditor JP Morgan Chase Bank, N.A.; with proof of service. (Wesley, Wendy Ann) (Entered: 11/17/2005) 11/16/2005 Hearing Set (RE: related document(s)160 Motion for Relief from Stay - Personal Property, filed by Creditor JP Morgan Chase Bank, N.A.) Hearing to be held on 12/13/2005 at 10:00 AM Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012 for 160, (Wesley, Wendy Ann) (Entered: 11/17/2005) 12/19/2005 161 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY; Notice of Entry (Related Doc # 160) Signed on 12/19/2005. (Queen, Sandra) (Entered: 12/19/2005) 01/05/2006 163 Notice of continued hearing (RE: related document(s)136 Motion for Relief from Stay - Real Property, , )- Washington Mutual Bank. Filed by Movant, Washington Mutual Bank; Continued to FEBRUARY 7, 2006 @ 10:00 A.M. With proof of service. (Wesley, Wendy Ann) Modified on 1/6/2006 (Wesley, Wendy Ann). (Entered: 01/06/2006) 01/06/2006 Hearing Held on 1/3/06 re: Motion for relief from stay Washington Mutual Bank; RULING - CONT'D. TO 2/7/06 @ 10:00 A.M. (Wesley, Wendy Ann) (Entered: 01/06/2006) 01/10/2006 164 Stipulation and ORDER thereon to extend deadline to file objection to discharge; Deadline is extended from January 6, 2006 to and including April 4, 2006; Notice of Entry Signed on 1/10/2006. (Queen, Sandra) (Entered: 01/10/2006) 01/20/2006 165 Trustee's Motion to approve compromise of controversy with David Zrihen and The Cafe Elite, Inc. 2) approving compromise of controversy with Steven Oscherowitz and Susan Oscherowitz; 3) approving forme of settlement agreement; and 4) authorizing sale of property of the estate; subject to higher and better offers; Memorandum of points and authorities; declarations of David L. Ray, Dominic LoBuglio, David Zrihen and Steven Oscherowitz in support thereof; With proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann) (Entered: 01/24/2006) 01/20/2006 Hearing Set (RE: related document(s)165 Motion to approve compromise, , filed by Trustee David L Ray) Hearing to be held on 2/15/2006 at 10:00 AM Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012 for 165, (Wesley, Wendy Ann) (Entered: 01/24/2006) 01/20/2006 166 Notice of Hearing Filed by Trustee David L Ray (RE: related document(s)165 Trustee's Motion to approve compromise of controversy with David Zrihen and The Cafe Elite, Inc. 2) approving compromise of controversy with Steven Oscherowitz and Susan Oscherowitz; 3) approving forme of settlement agreement; and 4) authorizing sale of property of the estate; subject to higher and better offers; Memorandum of points and authorities; declarations of David L. Ray, Dominic LoBuglio, David Zrihen and Steven Oscherowitz in support thereof; With proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann)). Hearing to be held on 2/15/2006 at 10:00 AM Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012 for 165, (Wesley, Wendy Ann) (Entered: 01/24/2006) 01/20/2006 167 Notice of sale of estate property of Elite Gourmet, LLC, which owns and operates Cafe Elite, located at 7115 Beverly Blvd., Los Angeles, CA 90036/Gil Hopenstand; Last day to file objections: 2/1/06; Filed by Trustee David L Ray . (Wesley, Wendy Ann) (Entered: 01/24/2006) 01/23/2006 168 Declaration of Claudean Brandon re: Proof of service re: notice of sale of estate property; Filed by Trustee David L Ray . (Wesley, Wendy Ann) (Entered: 01/25/2006) 01/26/2006 169 Adding New Movant GENERAL MOTORS ACCEPTANCE CORPORATION Docketing from ADI... (efile) (Entered: 01/26/2006) 01/26/2006 170 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2001 GMC Safari VIN# 1GKDM19W31B504801 In Debtor's possession Receipt Number W6019537 Fee Amount 150.00, Filed by GENERAL MOTORS ACCEPTANCE CORPORATION; hearing on 2/28/2006 at 10:00:00 AM at 255 East Temple Street, Los Angeles Courtroom 1475 (maskins)[eFile #: 20060126019537] (Entered: 01/26/2006) 02/03/2006 171 Withdrawal of motion for relief from the automatic stay Filed by Creditor Washington Mutual Bank,F.A., and/or successors and assigns . (Queen, Sandra) (Entered: 02/06/2006) 02/21/2006 Hearing Held (RE: related document(s)165 Motion to approve compromise, , filed by Trustee David L Ray); RULING - GRANTED. (Wesley, Wendy Ann) (Entered: 02/21/2006) 03/02/2006 172 Notice of Weinstein Eisen & Weiss LLP's new billing rates Filed by Trustee David L Ray . (Queen, Sandra) (Entered: 03/03/2006) 03/07/2006 Hearing Held on 2/28/06 RE: Motion for relief from the automatic stay; GRANTED (Queen, Sandra) (Entered: 03/07/2006) 03/15/2006 310 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (Related Doc # 170) Signed on 3/15/2006 (Wesley, Wendy Ann) INCORRECT PDF ATTACHED - PLEASE SEE ENTRY #173 FOR CORRECT DOCKET ENTRY. Additional attachment(s) added on 6/13/2006 (Wesley, Wendy Ann). (Entered: 03/15/2006) 03/15/2006 173 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (Related Doc # 170) Signed on 3/15/2006 (Wesley, Wendy Ann) (Entered: 03/15/2006) 03/15/2006 174 Order Re: (1) approving compromise of controversy with David Zrihen and the Cafe Elite, Inc.; (2) approving compromise of controversy with Steven Oscherowitz and Susan Oscherowitz; (3) approving form of settlement agreement; and (4) authorizing sale of property of the estate, subject to higher and better offers; Notice of Entry Signed on 3/15/2006 (RE: related document(s)165 Motion to approve compromise, filed by Trustee David L Ray). (Queen, Sandra) (Entered: 03/15/2006) 03/16/2006 175 Order GRANTING Signed on 3/16/2006 (RE: related document(s)165 Motion to approve compromise of controversy with David Zrihen and The Cafe Elite, Inc.; 2) approving compromise of controversy with Steven Oscherowitz and Susan Oscherowitz; 3) approving form of settlement agreement; and 4) authorizing sale of property of the estate, subject to higher and better offers; With Notice of entry. (Wesley, Wendy Ann) (Entered: 03/16/2006) 03/17/2006 176 BNC Certificate of Mailing - PDF Document. (RE: related document(s)173 Motion for relief from the automatic stay PERSONAL PROPERTY) No. of Notices: 13. Service Date 03/17/2006. (Admin.) (Entered: 03/20/2006) 03/31/2006 177 Trustee's Motion for order to Consolidate Lead Case LA04-22926BB with LA04-31426BB; or in the alternative 2)joint administration of related bankruptcy estates; Declarations of David L. Ray, Dominic LoBuglio and Steven Oscherowitz in support thereof; with proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann) (Entered: 04/04/2006) 03/31/2006 Hearing Set (RE: related document(s)177 Motion to Consolidate, filed by Trustee David L Ray) Hearing to be held on 4/26/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 177, (Wesley, Wendy Ann) (Entered: 04/04/2006) 03/31/2006 178 Notice of Hearing Filed by Trustee David L Ray (RE: related document(s)177 Trustee's Motion for order to Consolidate Lead Case LA04-22926BB with LA04-31426BB; or in the alternative 2)joint administration of related bankruptcy estates; Declarations of David L. Ray, Dominic LoBuglio and Steven Oscherowitz in support thereof; with proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann)). Hearing to be held on 4/26/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 177, (Wesley, Wendy Ann) (Entered: 04/04/2006) 04/21/2006 179 Joint notice of transfer of claim pursuant to FRBP rule 3001(e)(2) and waiver of opportunity to object Filed by Creditor eCAST Settlement Corporation. (Becket 1, Alane) (Entered: 04/21/2006) 04/27/2006 Hearing Held on 4/26/06 RE: Trustee's Motion for order Consolidate Lead Case LA04-22926BB with LA04-31426BB; or in the alternative 2) joint administration of related bankruptcy estates; GRANTED (Queen, Sandra) (Entered: 04/27/2006) 05/02/2006 180 Notice of Firm Name Change Filed by Sharon Z Weiss Attorney for David L Ray, Chapter 7 Trustee with Declaration of service by mail. (Goins, Terry) Additional attachment(s) added on 5/3/2006 (Goins, Terry). (Entered: 05/03/2006) 05/03/2006 181 Movant Added J & R Lending, Inc. (efile) (Entered: 05/03/2006) 05/03/2006 182 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 117 North Citrus Avenue Los Angeles, CA 90036. Receipt Number W4020809 Fee Amount 150.00, Filed by J & R Lending, Inc.; hearing on 5/23/2006at 10:00:00 AM at 255 East Temple Street, Los Angeles Courtroom 1475 (maskins)[eFile #: 20060424020809] (Entered: 05/03/2006) 05/03/2006 Receipt of Motion Filing Fee - $150.00 by EF. Receipt Number W4020809. (admin) (Entered: 05/10/2006) 05/08/2006 183 Order Granting Motion To Consolidate on Lead Case 04-22926 with Member Case 04-31426 (Related Doc # 43) and the request for joint administration is DENIED AS MOOT; The lead case no. is LA04-22926BB, STEVEN & SUSAN OSCHEROWITZ; With Notice of Entry. Signed on 5/8/2006. (Wesley, Wendy Ann) Additional attachment(s) added on 5/9/2006 (Wesley, Wendy Ann). (Entered: 05/08/2006) 05/15/2006 184 Trustee's Motion to approve compromise of controversy with Steven Oscherowitz; Susan Oscherowitz; Michael Oscherowitz; Alona Horowitz; Asher Gottesman; Countrywide Home Loans, Inc.; Shalom Mozes; Shevach Mozes; Washington Mutual; Errol Oscherowitz; and Marlene Oscherowitz; and 2) approving form of settlement agreement; Memorandum of points and authorities; declarations of David L. Ray and Steven Oscherowitz in support thereof; with proof of service. Filed by Trustee David L Ray. (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 Hearing Set (RE: related document(s)184 Motion to approve compromise, , filed by Trustee David L Ray) Hearing to be held on 6/7/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 184, (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 185 Declaration of Dominic LoBuglio in support of Trustee's (RE: related document(s)184 Motion to approve compromise). Filed by Trustee David L Ray. with proof of service. (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 186 Notice of Hearing Filed by Trustee David L Ray (RE: related document(s)184 Trustee's Motion to approve compromise of controversy with Steven Oscherowitz; Susan Oscherowitz; Michael Oscherowitz; Alona Horowitz; Asher Gottesman; Countrywide Home Loans, Inc.; Shalom Mozes; Shevach Mozes; Washington Mutual; Errol Oscherowitz; and Marlene Oscherowitz; and 2) approving form of settlement agreement; Memorandum of points and authorities; declarations of David L. Ray and Steven Oscherowitz in support thereof; with proof of service. Filed by Trustee David L Ray. (Wesley, Wendy Ann)). Hearing to be held on 6/7/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 184, (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 187 Notice of sale of estate property Estate's rights, title and interests in 111 N. Citrus Avenue, Los Angeles, CA 90036 and in 117 N. Citrus Avenue, Los Angeles, CA 90036/Filed by Gil Hopenstand; Sale Date: 6/7/06 @ 10am; Last day to file objections: May 24, 2006; re: docket entry no. 184; Filed by Trustee David L Ray . (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 188 Notice of sale of estate property Estate's right, title and interstest in 1) Stash Trust; 2) the AGSO Partnership LP; 3) jewelry valued by the debtors at $79,000; and 4) a boat and jet skis valued by the debtors at $34,000; compromise of rights to recover transfers from Universal Merchants, Inc. to Asher Gottesman; Filed by Trustee David L Ray; Sale Date: 6/7/06 @ 10am; Last day to file objections: 5/24/06; re: docket entry no. 184; (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 189 Trustee's Motion to approve compromise of controversy with Rafi Katz, Esther Katz, Zvi Eilat and Lila Eilat, and Steven Spira and Lorraine Spira; 2) approving form of settlement agreement; and 3) authorizing approval of sale of estate's rights, title and interests in real property; Memorandum of points and authorities; declarations of David L. Ray, Dominic LoBuglio and Rafi Katz in support thereof; [6153 Lexington Avenue, Los Angeles, CA and 1226 N. El Centro Avenue, Los Angeles, CA] Filed by Trustee David L Ray; with proof of service. (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 Hearing Set (RE: related document(s)189 Motion to approve compromise, , filed by Trustee David L Ray) Hearing to be held on 6/7/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 189, (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 190 Notice of Hearing Filed by Trustee David L Ray (RE: related document(s)189 Trustee's Motion to approve compromise of controversy with Rafi Katz, Esther Katz, Zvi Eilat and Lila Eilat, and Steven Spira and Lorraine Spira; 2) approving form of settlement agreement; and 3) authorizing approval of sale of estate's rights, title and interests in real property; Memorandum of points and authorities; declarations of David L. Ray, Dominic LoBuglio and Rafi Katz in support thereof; [6153 Lexington Avenue, Los Angeles, CA and 1226 N. El Centro Avenue, Los Angeles, CA] Filed by Trustee David L Ray; with proof of service. (Wesley, Wendy Ann)). Hearing to be held on 6/7/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 189, (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/15/2006 191 Notice of sale of estate property Estate's rights, title and interests in 25% of an apartment building at 6153 Lexington Avenue, Los Angeles, Ca and at 1226 N. El Centro Avneue, Los Angeles, CA; Filed by Trustee David L Ray; Sale date: 6/7/06 @ 10am; Last date to file objections; 5/24/06; (Wesley, Wendy Ann) (Entered: 05/16/2006) 05/17/2006 192 Document re Submission of signature to declaration of Steven Oscherowitz in support Filed by Trustee David L Ray (RE: related document(s)184 Motion to approve compromise, , filed by Trustee David L Ray) (Queen, Sandra) (Entered: 05/18/2006) 05/17/2006 193 Notice of Change of Address Filed by Creditor California Department of Health Services . (Lazarte, Val Phillip) (Entered: 05/19/2006) 05/18/2006 194 Withdrawal of motion for relief from the automatic stay; Filed by Creditor J & R Lending, Inc. re: entry no. 182; with proof of service . (Wesley, Wendy Ann) (Entered: 05/19/2006) 05/25/2006 195 Notice to retained professionals for hearing on first interim applications for payment of fees and reimbursement of expenses Filed by Attorney Weinstein, Weiss & Ordubegian LLP . (Queen, Sandra) (Entered: 05/26/2006) 06/08/2006 196 454 (Recover Money/Property): Complaint by DAVID L RAY against MIRAGE CONSTRUCTION, INC. A CALIFORNIA C . Receipt Number W8022380, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022380] (Entered: 06/09/2006) 06/08/2006 197 454 (Recover Money/Property): Complaint by DAVID L RAY against PACIFIC FISH GRILL, A CALIFORNIA CORPORA . Receipt Number W8022381, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022381] (Entered: 06/09/2006) 06/08/2006 198 454 (Recover Money/Property): Complaint by DAVID L RAY against YESHIVA RAV ISACSOHN ACADEMY, INC., A CA . Receipt Number W8022382, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022382] (Entered: 06/09/2006) 06/08/2006 199 454 (Recover Money/Property): Complaint by DAVID L RAY against STEVEN HOFFMAN . Receipt Number W8022383, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022383] (Entered: 06/09/2006) 06/08/2006 200 454 (Recover Money/Property): Complaint by DAVID L RAY against BAIS YAAKOV SCHOOL FOR GIRLS, INC., A CA . Receipt Number W8022385, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022385] (Entered: 06/09/2006) 06/08/2006 201 454 (Recover Money/Property): Complaint by DAVID L RAY against ZIV RYZMAN . Receipt Number W8022387, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022387] (Entered: 06/09/2006) 06/08/2006 202 454 (Recover Money/Property): Complaint by DAVID L RAY against MORDECHAI STOCK . Receipt Number W8022399, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022399] (Entered: 06/09/2006) 06/08/2006 203 454 (Recover Money/Property): Complaint by DAVID L RAY against YESHIVA GEDOLAH OF LOS ANGELES, INC., A . Receipt Number W8022389, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022389] (Entered: 06/09/2006) 06/08/2006 204 454 (Recover Money/Property): Complaint by DAVID L RAY against LAKEWOOD PIONEER PLAZA, LLC, A CALIFORNI . Receipt Number W8022397, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022397] (Entered: 06/09/2006) 06/08/2006 205 454 (Recover Money/Property): Complaint by DAVID L RAY against ABRAHAM SAADA . Receipt Number W8022395, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022395] (Entered: 06/09/2006) 06/08/2006 206 454 (Recover Money/Property): Complaint by DAVID L RAY against JONAS LANDAU . Receipt Number W8022390, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022390] (Entered: 06/09/2006) 06/08/2006 207 454 (Recover Money/Property): Complaint by DAVID L RAY against LYLE WEISMAN . Receipt Number W8022396, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022396] (Entered: 06/09/2006) 06/08/2006 208 454 (Recover Money/Property): Complaint by DAVID L RAY against KEHILAS YAAKOV, BUSINESS FORM UNKNOWN . Receipt Number W8022391, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022391] (Entered: 06/09/2006) 06/08/2006 209 454 (Recover Money/Property): Complaint by DAVID L RAY against B F MANAGEMENT, BUSINESS ENTITY FORM UNK . Receipt Number W8022419, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022419] (Entered: 06/09/2006) 06/08/2006 210 454 (Recover Money/Property): Complaint by DAVID L RAY against EZER YELADIM, INC. A NEW YORK NOT-FOR-PR . Receipt Number W8022424, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022424] (Entered: 06/09/2006) 06/08/2006 211 454 (Recover Money/Property): Complaint by DAVID L RAY against AYELET NOAR . Receipt Number W8022393, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022393] (Entered: 06/09/2006) 06/08/2006 212 454 (Recover Money/Property): Complaint by DAVID L RAY against ERROLL OSCHEROWITZ . Receipt Number W8022423, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022423] (Entered: 06/09/2006) 06/08/2006 213 454 (Recover Money/Property): Complaint by DAVID L RAY against MEMS USA, INC., A NEVADA CORPORATION . Receipt Number W8022394, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022394] (Entered: 06/09/2006) 06/08/2006 214 454 (Recover Money/Property): Complaint by DAVID L RAY against LA BREA KOSHER MARKET, INC., A CALIFORNI . Receipt Number W8022422, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022422] (Entered: 06/09/2006) 06/08/2006 215 454 (Recover Money/Property): Complaint by DAVID L RAY against DANIEL MONTAG . Receipt Number W8022421, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022421] (Entered: 06/09/2006) 06/08/2006 216 454 (Recover Money/Property): Complaint by DAVID L RAY against CRAIG LEWIS . Receipt Number W8022420, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022420] (Entered: 06/09/2006) 06/08/2006 217 454 (Recover Money/Property): Complaint by DAVID L RAY against GERSHON SCHLUSSEL . Receipt Number W8022426, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022426] (Entered: 06/09/2006) 06/08/2006 218 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION CHAKAL YITZCHOK, BUSINESS E . Receipt Number W8022429, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022429] (Entered: 06/09/2006) 06/08/2006 219 454 (Recover Money/Property): Complaint by DAVID L RAY against ROBERT HOLLAND . Receipt Number W8022428, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022428] (Entered: 06/09/2006) 06/08/2006 220 454 (Recover Money/Property): Complaint by DAVID L RAY against D.A.B. TRADING, INC., A CALIFORNIA CORPO . Receipt Number W8022425, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022425] (Entered: 06/09/2006) 06/08/2006 221 454 (Recover Money/Property): Complaint by DAVID L RAY against JERUSALEM TOURS, BUSINESS ENTITY FORM UN . Receipt Number W8022434, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022434] (Entered: 06/09/2006) 06/08/2006 222 454 (Recover Money/Property): Complaint by DAVID L RAY against SHOCKWAVE MARKETING, INC., A CALIFORNIA . Receipt Number W8022433, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022433] (Entered: 06/09/2006) 06/08/2006 223 454 (Recover Money/Property): Complaint by DAVID L RAY against HARRY ABRAMSON . Receipt Number W8022427, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022427] (Entered: 06/09/2006) 06/08/2006 224 454 (Recover Money/Property): Complaint by DAVID L RAY against YOSEF NAIMAN . Receipt Number W8022435, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022435] (Entered: 06/09/2006) 06/08/2006 225 454 (Recover Money/Property): Complaint by DAVID L RAY against SPECTRUM APARTMENTS, LLC, A NEVADA LIMIT . Receipt Number W8022438, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022438] (Entered: 06/09/2006) 06/08/2006 226 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION NOTZER CHESED, INC., A NEW . Receipt Number W8022432, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022432] (Entered: 06/09/2006) 06/08/2006 227 454 (Recover Money/Property): Complaint by DAVID L RAY against CROSSINGS AT LAKE MEAD LLC, A NEVADA LIM . Receipt Number W8022436, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060608022436] (Entered: 06/09/2006) 06/08/2006 228 454 (Recover Money/Property): Complaint by DAVID L RAY against SAM MENLO . Receipt Number W8022431, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022431] (Entered: 06/09/2006) 06/08/2006 229 454 (Recover Money/Property): Complaint by DAVID L RAY against O.C.I. PARTNERS, LLC, A CALIFORNIA LIMIT . Receipt Number W8022430, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022430] (Entered: 06/09/2006) 06/08/2006 230 454 (Recover Money/Property): Complaint by DAVID L RAY against OWEN NACCARATO . Receipt Number W8022446, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022446] (Entered: 06/09/2006) 06/08/2006 231 454 (Recover Money/Property): Complaint by DAVID L RAY against BNOS CHAYIL, A NEW YORK NOT-FOR-PROFIT C . Receipt Number W8022444, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022444] (Entered: 06/09/2006) 06/08/2006 232 454 (Recover Money/Property): Complaint by DAVID L RAY against BAIS YAAKOV OF ADAS YEREIM, BUSINESS ENT . Receipt Number W8022448, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022448] (Entered: 06/09/2006) 06/08/2006 233 454 (Recover Money/Property): Complaint by DAVID L RAY against KFG, A CALIFORNIA LIMITED LIABILITY COMP . Receipt Number W8022445, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022445] (Entered: 06/09/2006) 06/08/2006 234 454 (Recover Money/Property): Complaint by DAVID L RAY against ASHER AROM . Receipt Number W8022447, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022447] (Entered: 06/09/2006) 06/08/2006 235 454 (Recover Money/Property): Complaint by DAVID L RAY against CAMP RAV TOV, A BUSINESS ENTITY UNKNOWN . Receipt Number W8022453, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022453] (Entered: 06/09/2006) 06/08/2006 236 454 (Recover Money/Property): Complaint by DAVID L RAY against L&M CONSTRUCTION, BUSINESS ENTITY FORM U . Receipt Number W8022449, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022449] (Entered: 06/09/2006) 06/08/2006 237 454 (Recover Money/Property): Complaint by DAVID L RAY against MIFAL CHESED, INC., A NEW YORK NOT-FOR-P . Receipt Number W8022450, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022450] (Entered: 06/09/2006) 06/08/2006 238 454 (Recover Money/Property): Complaint by DAVID L RAY against MICHAEL FENIG . Receipt Number W8022451, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022451] (Entered: 06/09/2006) 06/08/2006 239 454 (Recover Money/Property): Complaint by DAVID L RAY against NAFTA INDUSTRIES, INC., A CALIFORNIA COR . Receipt Number W8022452, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022452] (Entered: 06/09/2006) 06/08/2006 240 454 (Recover Money/Property): Complaint by DAVID L RAY against CENTRAL RABBINICAL SEMINARY, BUSINESS EN . Receipt Number W8022454, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022454] (Entered: 06/09/2006) 06/08/2006 241 454 (Recover Money/Property): Complaint by DAVID L RAY against SHALOM TORAH CENTERS, BUSINESS ENTITY FO . Receipt Number W8022459, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022459] (Entered: 06/09/2006) 06/08/2006 242 454 (Recover Money/Property): Complaint by DAVID L RAY against ADAM MINDLE . Receipt Number W8022460, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022460] (Entered: 06/09/2006) 06/08/2006 243 454 (Recover Money/Property): Complaint by DAVID L RAY against PREMIUM MEDICAL SUPPLY, INC., A CALIFORN . Receipt Number W8022456, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022456] (Entered: 06/09/2006) 06/08/2006 244 454 (Recover Money/Property): Complaint by DAVID L RAY against MORRIS SIEGEL WHOLESALE, INC., A MARYLAN . Receipt Number W8022457, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022457] (Entered: 06/09/2006) 06/08/2006 245 454 (Recover Money/Property): Complaint by DAVID L RAY against CHEDER OF LOS ANGELES, INC., A CALIFORNI . Receipt Number W8022458, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022458] (Entered: 06/09/2006) 06/08/2006 246 454 (Recover Money/Property): Complaint by DAVID L RAY against AVI RYZMAN . Receipt Number W8022455, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022455] (Entered: 06/09/2006) 06/08/2006 247 454 (Recover Money/Property): Complaint by DAVID L RAY against CHAIM BESS . Receipt Number W8022442, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022442] (Entered: 06/09/2006) 06/08/2006 248 454 (Recover Money/Property): Complaint by DAVID L RAY against RICHARD APPEL . Receipt Number W8022440, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022440] (Entered: 06/09/2006) 06/08/2006 249 454 (Recover Money/Property): Complaint by DAVID L RAY against CBP MOSAD, A BUSINESS ENTITY UNKNOWN . Receipt Number W8022441, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022441] (Entered: 06/09/2006) 06/08/2006 250 454 (Recover Money/Property): Complaint by DAVID L RAY against WOODSIDE VILLAGE APARTMENTS, LLC A NEVA . Receipt Number W8022439, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022439] (Entered: 06/09/2006) 06/08/2006 251 454 (Recover Money/Property): Complaint by DAVID L RAY against LOBAR PROPERTIES, INC., A DELAWARE CORPO . Receipt Number W8022443, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060608022443] (Entered: 06/09/2006) 06/09/2006 252 454 (Recover Money/Property): Complaint by DAVID L RAY against GEMACH ZICHRON SHMIEL ZANVEL, BUSINESS E . Receipt Number W9022509, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022509] (Entered: 06/12/2006) 06/09/2006 253 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION ADAS YEREIM, INC., A NEW YO . Receipt Number W9022507, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022507] (Entered: 06/12/2006) 06/09/2006 254 454 (Recover Money/Property): Complaint by DAVID L RAY against SAM FOGELMAN . Receipt Number W9022511, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022511] (Entered: 06/12/2006) 06/09/2006 255 454 (Recover Money/Property): Complaint by DAVID L RAY against B F MANAGEMENT, A BUSINESS ENTITY FORM , WORD DIRECT COMMUNICATIONS CALIFORNIA, A . Receipt Number W9022508, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022508] (Entered: 06/12/2006) 06/09/2006 256 454 (Recover Money/Property): Complaint by DAVID L RAY against ROSEWOOD PARK, LLC, A NEVADA LIMITED LIA , ROSEWOOD PARK II LLC, A NEVADA LIMITED L . Receipt Number W9022512, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022512] (Entered: 06/12/2006) 06/09/2006 257 454 (Recover Money/Property): Complaint by DAVID L RAY against INTERACTIVE MEDICAL TECHNOLOGIES, BUSINE . Receipt Number W9022513, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022513] (Entered: 06/12/2006) 06/09/2006 258 454 (Recover Money/Property): Complaint by DAVID L RAY against KOLLEL TIFERES YAAKOV YOSEF . Receipt Number W9022510, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022510] (Entered: 06/12/2006) 06/09/2006 259 454 (Recover Money/Property): Complaint by DAVID L RAY against BETH HAMEDRESH, BUSINESS ENTITY FORM UNK . Receipt Number W9022541, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022541] (Entered: 06/12/2006) 06/09/2006 260 454 (Recover Money/Property): Complaint by DAVID L RAY against ISRAEL ROSEN . Receipt Number W9022514, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022514] (Entered: 06/12/2006) 06/09/2006 261 454 (Recover Money/Property): Complaint by DAVID L RAY against ISRAEL URY . Receipt Number W9022515, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022515] (Entered: 06/12/2006) 06/09/2006 262 454 (Recover Money/Property): Complaint by DAVID L RAY against MAZLIN, INC., A CALIFORNIA CORPORATION . Receipt Number W9022516, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022516] (Entered: 06/12/2006) 06/09/2006 263 454 (Recover Money/Property): Complaint by DAVID L RAY against GEMACH TZEDAKA VECHESED, BUSINESS ENTITY . Receipt Number W9022542, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022542] (Entered: 06/12/2006) 06/09/2006 264 454 (Recover Money/Property): Complaint by DAVID L RAY against KOLLEL NER AVROHOM, BUSINESS ENTITY FORM . Receipt Number W9022546, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022546] (Entered: 06/12/2006) 06/09/2006 265 454 (Recover Money/Property): Complaint by DAVID L RAY against PROFIT VENTURES, INC., A CALIFORNIA CORP . Receipt Number W9022517, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022517] (Entered: 06/12/2006) 06/09/2006 266 454 (Recover Money/Property): Complaint by DAVID L RAY against BNOS MENACHEM, INC., A NEW YORK NOT-FOR- . Receipt Number W9022540, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022540] (Entered: 06/12/2006) 06/09/2006 267 454 (Recover Money/Property): Complaint by DAVID L RAY against THE MEDICAL ADVOCATE, INC., A CALIFORNIA . Receipt Number W9022518, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022518] (Entered: 06/12/2006) 06/09/2006 268 454 (Recover Money/Property): Complaint by DAVID L RAY against YESHIVA IMREI JOSEPH OF SPINKA, INC., A . Receipt Number W9022544, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022544] (Entered: 06/12/2006) 06/09/2006 269 454 (Recover Money/Property): Complaint by DAVID L RAY against JOEL RUBENSTEIN . Receipt Number W9022520, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022520] (Entered: 06/12/2006) 06/09/2006 270 454 (Recover Money/Property): Complaint by DAVID L RAY against JOSEPH BODENSTEIN . Receipt Number W9022521, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022521] (Entered: 06/12/2006) 06/09/2006 271 454 (Recover Money/Property): Complaint by DAVID L RAY against OHR YAAKOV YOSEF, BUSINESS ENTITY FORM U . Receipt Number W9022548, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022548] (Entered: 06/12/2006) 06/09/2006 272 454 (Recover Money/Property): Complaint by DAVID L RAY against C.Z.S.Z., BUSINESS ENTITY FORM UNKNOWN . Receipt Number W9022556, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022556] (Entered: 06/12/2006) 06/09/2006 273 454 (Recover Money/Property): Complaint by DAVID L RAY against CHEDER MENACHEM, A CALIFORNIA CORPORATIO . Receipt Number W9022522, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022522] (Entered: 06/12/2006) 06/09/2006 274 454 (Recover Money/Property): Complaint by DAVID L RAY against ARAMIK CORP., A CALIFORNIA CORPORATION, . Receipt Number W9022553, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022553] (Entered: 06/12/2006) 06/09/2006 275 454 (Recover Money/Property): Complaint by DAVID L RAY against BETH HAMEDRESH RACMAY HAUB, BUSINESS ENT . Receipt Number W9022558, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022558] (Entered: 06/12/2006) 06/09/2006 276 454 (Recover Money/Property): Complaint by DAVID L RAY against BNEI SHIMON YISROEL D'SHORAN, BUSINESS E . Receipt Number W9022555, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022555] (Entered: 06/12/2006) 06/09/2006 277 454 (Recover Money/Property): Complaint by DAVID L RAY against QUANTUM TECHNOLOGY CORPORATION, A NEVADA , DONALD A BECK . Receipt Number W9022559, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022559] (Entered: 06/12/2006) 06/09/2006 278 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION BETH CHAIM, BUSINESS ENTITY . Receipt Number W9022554, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022554] (Entered: 06/12/2006) 06/09/2006 279 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION BNOS MOSHE, BUSINESS ENTITY . Receipt Number W9022552, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022552] (Entered: 06/12/2006) 06/09/2006 280 454 (Recover Money/Property): Complaint by DAVID L RAY against CAMP MACHNE DIVRIE YOEL CORP., A NEW YOR . Receipt Number W9022557, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022557] (Entered: 06/12/2006) 06/09/2006 281 454 (Recover Money/Property): Complaint by DAVID L RAY against LADIES AUXILIARY H.S., BUSINESS ENTITY F . Receipt Number W9022560, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022560] (Entered: 06/12/2006) 06/09/2006 282 454 (Recover Money/Property): Complaint by DAVID L RAY against OHR YAACOV . Receipt Number W9022550, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022550] (Entered: 06/12/2006) 06/09/2006 283 454 (Recover Money/Property): Complaint by DAVID L RAY against OHR YAAKOV, BUSINESS ENTITY FORM UNKNOWN . Receipt Number W9022562, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022562] (Entered: 06/12/2006) 06/09/2006 284 454 (Recover Money/Property): Complaint by DAVID L RAY against KEREN CHASANIM D'SATMAR, INC., A NEW YOR . Receipt Number W9022561, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022561] (Entered: 06/12/2006) 06/09/2006 285 454 (Recover Money/Property): Complaint by DAVID L RAY against COL HITZTACHAS, A NEW YORK NOT-FOR-PROFI . Receipt Number W9022549, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022549] (Entered: 06/12/2006) 06/09/2006 286 454 (Recover Money/Property): Complaint by DAVID L RAY against RABBI SHLOMO ALGAZ . Receipt Number W9022551, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022551] (Entered: 06/12/2006) 06/09/2006 287 454 (Recover Money/Property): Complaint by DAVID L RAY against MESAMCHE LEV . Receipt Number W9022491, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060609022491] (Entered: 06/12/2006) 06/09/2006 288 454 (Recover Money/Property): Complaint by DAVID L RAY against RABBINICAL COLLEGE SEMINARY, BUSINESS EN . Receipt Number W9022564, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022564] (Entered: 06/12/2006) 06/09/2006 289 454 (Recover Money/Property): Complaint by DAVID L RAY against LES MOSKOVITZ . Receipt Number W9022570, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022570] (Entered: 06/12/2006) 06/09/2006 290 454 (Recover Money/Property): Complaint by DAVID L RAY against MOSDOS SPINKA, BUSINESS ENTITY FORM UNKN . Receipt Number W9022490, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060609022490] (Entered: 06/12/2006) 06/09/2006 291 454 (Recover Money/Property): Complaint by DAVID L RAY against ALAN FRIEDMAN . Receipt Number W9022492, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060609022492] (Entered: 06/12/2006) 06/09/2006 292 454 (Recover Money/Property): Complaint by DAVID L RAY against LESTER KLEIN . Receipt Number W9022571, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022571] (Entered: 06/12/2006) 06/09/2006 293 454 (Recover Money/Property): Complaint by DAVID L RAY against YESHIVAS YOSEF D'KROLA, BUSINESS ENTITY . Receipt Number W9022565, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022565] (Entered: 06/12/2006) 06/09/2006 294 454 (Recover Money/Property): Complaint by DAVID L RAY against CITY GLATT, INC., A CALIFORNIA CORPORATI . Receipt Number W9022488, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060609022488] (Entered: 06/12/2006) 06/09/2006 295 454 (Recover Money/Property): Complaint by DAVID L RAY against YESHIVAS OHR YAAKOV, BUSINESS ENTITY FOR . Receipt Number W9022566, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022566] (Entered: 06/12/2006) 06/09/2006 296 454 (Recover Money/Property): Complaint by DAVID L RAY against MAN KEUNG KWOK . Receipt Number W9022489, Fee Amount $250 (Bolden, Lorraine) [eFile #: 20060609022489] (Entered: 06/12/2006) 06/09/2006 297 454 (Recover Money/Property): Complaint by DAVID L RAY against RABBINICAL COLLEGE ACADEMY, BUSINESS ENT . Receipt Number W9022567, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022567] (Entered: 06/12/2006) 06/09/2006 298 454 (Recover Money/Property): Complaint by DAVID L RAY against ACTIVE ADULT DAY HEALTH CARE CENTER, INC . Receipt Number W9022573, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022573] (Entered: 06/12/2006) 06/09/2006 299 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION BAIS MOSHE OF KORUV INC., B . Receipt Number W9022574, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022574] (Entered: 06/12/2006) 06/09/2006 300 454 (Recover Money/Property): Complaint by DAVID L RAY against YESHIVA BNEI SHIMON D'SHOPRON, BUSINESS . Receipt Number W9022568, Fee Amount $250 (Young, Adeidra) [eFile #: 20060609022568] (Entered: 06/12/2006) 06/09/2006 301 454 (Recover Money/Property): Complaint by DAVID L RAY against MOSDOS HACHESED, BUSINESS ENTITY FORM UN . Receipt Number W9022575, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022575] (Entered: 06/12/2006) 06/09/2006 302 454 (Recover Money/Property): Complaint by DAVID L RAY against ZEVI WOLMARK . Receipt Number W9022576, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022576] (Entered: 06/12/2006) 06/09/2006 303 454 (Recover Money/Property): Complaint by DAVID L RAY against ELI RYZMAN . Receipt Number W9022532, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022532] (Entered: 06/12/2006) 06/09/2006 304 454 (Recover Money/Property): Complaint by DAVID L RAY against 55TH STREET REALTY, INC., A NEW YORK COR , 59 REALTY, INC., A NEW YORK . Receipt Number W9022577, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022577] (Entered: 06/12/2006) 06/09/2006 305 454 (Recover Money/Property): Complaint by DAVID L RAY against MAVE ENTERPRISES, INC., A DELAWARE CORPO . Receipt Number W9022496, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022496] (Entered: 06/12/2006) 06/09/2006 306 454 (Recover Money/Property): Complaint by DAVID L RAY against AGUDATH CHASIDEI SPINKA, INC., A NEW YOR . Receipt Number W9022493, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022493] (Entered: 06/12/2006) 06/09/2006 307 454 (Recover Money/Property): Complaint by DAVID L RAY against CONGREGATION CHEVRA KADISHA, INC., A CAL . Receipt Number W9022494, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022494] (Entered: 06/12/2006) 06/09/2006 308 454 (Recover Money/Property): Complaint by DAVID L RAY against MID-CITY CHABAD, INC. A CALIFORNIA CORPO . Receipt Number W9022495, Fee Amount $250 (Martin, Kimberly) [eFile #: 20060609022495] (Entered: 06/12/2006) 06/09/2006 309 Order Re: Signed on 6/9/2006 (RE: related document(s)189 Motion to approve compromise, with Rafi Katz, Esther Katz, Zvi Eilat and Lila Eilat, and Steven Spira and Lorraine Spira; 2) approving form of settlement agreement; and 3) authorizing approval of sale of estate's rights, title and interests in real property; filed by Trustee David L Ray). With Notice of entry. (Wesley, Wendy Ann) (Entered: 06/12/2006) 06/12/2006 Hearing Held (RE: related document(s)184 Motion to approve compromise With Steven Oscherowitz..., , filed by Trustee David L Ray); RULING - GRANTED... ORDER TO FOLLOW. (Wesley, Wendy Ann) (Entered: 06/12/2006) 06/14/2006 311 Notice of Hearing on First Interim Applications for Payment of Fees and Reimbursement of Expenses Filed by Trustee David L Ray . Hearing to be held on 8/23/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 (Queen, Sandra) (Entered: 06/15/2006) 06/26/2006 312 Trustee's NOTICE of Motion and Motion for order approving and authorizing: 1) procedures governing multiple adversary proceedings; and 2) procedures governing abandonment of certain fraudulent transfer and preference claims without further court order; Memorandum of points and authorities; declaration of David L. Ray in support thereof; Filed by Trustee David L Ray; with proof of service. (Wesley, Wendy Ann) (Entered: 06/28/2006) 06/26/2006 Hearing Set (RE: related document(s)312 Generic Motion, filed by Trustee David L Ray) Hearing to be held on 7/19/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 312, (Wesley, Wendy Ann) (Entered: 06/28/2006) 06/27/2006 313 Ex parte application for order: 1) to enforce terms of settlement agreement or, in the alternative, for order substituting Shalom Mozes' and Shevach Mozes' signatures on settlement documents and lien reconveyances; and 2) levying sanctions against Shalom Mozes, Shevach Mozes. Errol Oscherowitz and Marlene Oscherowitz; with proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann) (Entered: 06/28/2006) 06/28/2006 314 Order on Ex Parte Motion for order 1) to enforce terms of the settlement agreement or, in the alternative for order substituting Shalom Mozes' and Shevach Mozes' signatures on settlement documents and lien reconveyances; and 2) levying sanctions against Shalom Mozes and Shevach Mozes; ORDERED that the motion is DENIED insofar as it requests that the matter be handled on an exparte basis; A hearing on the Ex parte motion is set for JULY 14, 2006 @ 11:00 AM; Oppositions by: 7/7/06; replies will be considered at the hearing. Signed on 6/28/2006 (RE: related document(s)313 Ex parte application, With notice of entry. filed by Trustee David L Ray). (Wesley, Wendy Ann) (Entered: 06/29/2006) 06/28/2006 315 Supplemental Declaration of Gil Hopenstand in support of ex parte motion Filed by Trustee David L Ray (RE: related document(s)313 Ex parte application). with proof of service. (Wesley, Wendy Ann) (Entered: 06/29/2006) 06/29/2006 316 Notice of Hearing Filed by Trustee David L Ray (RE: related document(s)313 Ex parte application for order: 1) to enforce terms of settlement agreement or, in the alternative, for order substituting Shalom Mozes' and Shevach Mozes' signatures on settlement documents and lien reconveyances; and 2) levying sanctions against Shalom Mozes, Shevach Mozes. Errol Oscherowitz and Marlene Oscherowitz; with proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann)). Hearing to be held on 7/14/2006 at 11:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 313, (Wesley, Wendy Ann) (Entered: 06/29/2006) 07/07/2006 317 Opposition to (related document(s): 313 Ex parte application/motion to enforce terms of settlement agreement, etc. filed by Trustee David L Ray) Filed by Creditors Moses , Shalom Moses; with proof of service. (Wesley, Wendy Ann) (Entered: 07/10/2006) 07/10/2006 318 Opposition to (related document(s): 313 Ex parte application filed by Trustee David L Ray) Filed by Debtor Steven Oscherowitz , Joint Debtor Susan Oscherowitz (Queen, Sandra) (Entered: 07/11/2006) 07/11/2006 319 Reply to oppositions to Trustee's motion for order: 1) to enforce terms of the settlement agreement or, in the alternative, for order substituting Shalom Mozes' and Shevach Mozes' signatures on settlement documents and lien reconveyances; and 2) levying sanctions against Shalom Mozes and Shevach Mozes; (related document(s): 313 Ex parte application filed by Trustee David L Ray); with proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann) (Entered: 07/13/2006) 07/14/2006 Receipt of Tape Duplication Fee - $26.00 by 45. Receipt Number 20019954. (admin) (Entered: 07/17/2006) 07/24/2006 320 Order Granting Motion (Related Doc # 312) for order approving and authorizing: 1) procedures governing multiple adversary proceedings, and 2) procedures governing abandonment of certain fraudulent transfer and preference claims without further court order; ORDERED that the motion is GRANTED and Trustee may serve previously-issued summonses upon defendants through 10/6/06; SEE ORDER FOR FURTHER DETAILS; With Notice of entry. Signed on 7/24/2006. (Wesley, Wendy Ann) (Entered: 07/25/2006) 07/24/2006 321 Application for Compensation for Field Adjustment Services, Inc. , Other Professional, Fee: $3400.00, Expenses: $105.60. Filed by Other Professional Field Adjustment Services, Inc. with proof of service. (Wesley, Wendy Ann) (Entered: 07/25/2006) 07/24/2006 Hearing Set (RE: related document(s)321 Application for Compensation filed by Other Professional Field Adjustment Services, Inc.) Hearing to be held on 8/23/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 321, (Wesley, Wendy Ann) (Entered: 07/25/2006) 07/26/2006 322 Application for Compensation for Lobuglio & Sigman , Accountants for the Trustee, Period: 9/22/2004 to 6/30/2006, Fee: $120555.50, Expenses: $484.36. Filed by Accountant Lobuglio & Sigman (Attachments: # 1 part 2 of 2); with proof of service. (Wesley, Wendy Ann) (Entered: 07/28/2006) 07/26/2006 323 Notice re: Fee Application Summary Sheet of Lobuglio & Sigman 322; Filed by Accountant Lobuglio & Sigman . (Wesley, Wendy Ann) (Entered: 07/28/2006) 07/26/2006 Hearing Set (RE: related document(s)322 Application for Compensation, filed by Accountant Lobuglio & Sigman) Hearing to be held on 8/23/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 322, (Wesley, Wendy Ann) (Entered: 07/28/2006) 07/28/2006 324 Notice of RESCHEDULED Hearing (RE: related document(s)321 Application for Compensation for Field Adjustment Services, Inc. , Other Professional, Fee: $3400.00, Expenses: $105.60. Filed by Other Professional Field Adjustment Services, Inc. with proof of service. (Wesley, Wendy Ann), 322 Application for Compensation for Lobuglio & Sigman , Accountants for the Trustee, Period: 9/22/2004 to 6/30/2006, Fee: $120555.50, Expenses: $484.36. Filed by Accountant Lobuglio & Sigman (Attachments: # (1) part 2 of 2); with proof of service. (Wesley, Wendy Ann)). Hearing to be held on 9/6/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 321 and for 322, Filed by Trustee David L Ray; with proof of service. (Wesley, Wendy Ann) (Entered: 07/31/2006) 07/28/2006 325 Objection to proposed order on Trustee's (related document(s): 184 Motion to approve compromise filed by Trustee David L Ray) Filed by Creditors Shevach Moses , Shalom Moses; with proof of service. (Wesley, Wendy Ann) (Entered: 07/31/2006) 07/31/2006 Hearing Continued (RE: related document(s)321 APPLICATION FOR COMPENSATION filed by Field Adjustment Services, Inc.) Hearing to be held on 09/06/2006 at 02:00 PM 255 E. Temple St. Courtroom 1475 Los Angeles, CA 90012 for 321, (Wesley, Wendy Ann) (Entered: 07/31/2006) 07/31/2006 Hearing Continued (RE: related document(s)322 APPLICATION FOR COMPENSATION filed by Lobuglio & Sigman) Hearing to be held on 09/06/2006 at 02:00 PM 255 E. Temple St. Courtroom 1475 Los Angeles, CA 90012 for 322, (Wesley, Wendy Ann) (Entered: 07/31/2006) 08/04/2006 327 Order on Motion for order 1) to enforce terms of settlement agreement or, in the alternative for order substituting Shalom Mozes' and Shevach Mozes' signatures on settlement documents and lien reconveyances; and 2) levying sanctions against Shalom Mozes, Shevach Mozes, Errol Oscherowitz and Marlene Oscherowitz; Signed on 8/4/2006 (RE: related document(s)313 Ex parte application, filed by Trustee David L Ray). ORDERED that the motion is WITHDRAWN AS MOOT. With notice of entry. (Wesley, Wendy Ann) (Entered: 08/07/2006) 08/04/2006 328 Order granting Trustee's Signed on 8/4/2006 (RE: related document(s)184 Motion to approve compromise, , filed by Trustee David L Ray). 2) approving form of settlement agreement; with notice of entry. (Wesley, Wendy Ann) (Entered: 08/07/2006) 08/07/2006 326 Adversary case 2:06-ap-01853. Complaint by DAVID L RAY against DAVID SOLOMON . Receipt Number W7024885, Fee Amount $250 . (454 (Recover Money/Property),454 (Recover Money/Property))(Macias, Dora O.) [eFile #: 20060807024885] (Entered: 08/07/2006) 08/10/2006 329 Notice of Motion and Motion for order approving and authorizing: 1) Procedures governing the adversary proceeding filed against David Solomon, and 2) Procedures governing abandonment of fraudulent transfer claim without further Court Order; Memorandum of points and authorities; Declaration of Gil Hopenstand in support thereof Filed by Trustee David L Ray (Queen, Sandra) (Entered: 08/10/2006) 08/11/2006 330 Application for Compensation for David L Ray , Trustee Chapter 7, Declaration of David L. Ray, Period: 6/10/2004 to 6/30/2006, Fee: $27,469.84, Expenses: $2,117.06. Filed by Trustee David L Ray (Attachments: # 1 2 of 3# 2 3 of 3) (Queen, Sandra) (Entered: 08/14/2006) 08/11/2006 Hearing Set (RE: related document(s)330 Application for Compensation, filed by Trustee David L Ray) Hearing to be held on 9/6/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 330, (Queen, Sandra) (Entered: 08/14/2006) 08/11/2006 331 Application for Compensation for Weinstein, Weiss & Ordubegian LLP , General Counsel, Declaration of David R. Weinstein, Period: 7/27/2004 to 7/31/2006, Fee: $275,929.00, Expenses: $14,525.65. Filed by Attorney Weinstein, Weiss & Ordubegian LLP (Attachments: # 1 2 of 7# 2 3 of 7# 3 4 of 7# 4 5 of 7# 5 6 of 7# 6 7 of 7) (Queen, Sandra) (Entered: 08/14/2006) 08/11/2006 Hearing Set (RE: related document(s)331 Application for Compensation, filed by Attorney Weinstein, Weiss & Ordubegian LLP) Hearing to be held on 9/6/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 331, (Queen, Sandra) (Entered: 08/14/2006) 08/11/2006 332 Notice of Hearing Filed by Trustee David L Ray (RE: related document(s)331 Application for Compensation for Weinstein, Weiss & Ordubegian LLP , General Counsel, Declaration of David R. Weinstein, Period: 7/27/2004 to 7/31/2006, Fee: $275,929.00, Expenses: $14,525.65. Filed by Attorney Weinstein, Weiss & Ordubegian LLP (Attachments: # (1) 2 of 7# (2) 3 of 7# (3) 4 of 7# (4) 5 of 7# (5) 6 of 7# (6) 7 of 7) (Queen, Sandra), 330 Application for Compensation for David L Ray , Trustee Chapter 7, Declaration of David L. Ray, Period: 6/10/2004 to 6/30/2006, Fee: $27,469.84, Expenses: $2,117.06. Filed by Trustee David L Ray (Attachments: # (1) 2 of 3# (2) 3 of 3) (Queen, Sandra)). Hearing to be held on 9/6/2006 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 331 and for 330, (Queen, Sandra) (Entered: 08/14/2006) 08/16/2006 333 Declaration of David L. Ray Filed by Trustee David L Ray (RE: related document(s)331 Application for Compensation for Weinstein, Weiss & Ordubegian LLP , General Counsel, Period: 7/27/2004 to 7/31/2006, Fee: $275,929.00, Expenses: $14,525.65., 322 Application for Compensation for Lobuglio & Sigman , Accountant, Period: 9/22/2004 to 6/30/2006, Fee: $120555.50, Expenses: $484.36., 330 Application for Compensation for David L Ray , Trustee Chapter 7, Period: 6/10/2004 to 6/30/2006, Fee: $27,469.84, Expenses: $2,117.06.). (Queen, Sandra) (Entered: 08/17/2006) 08/30/2006 334 Declaration re: Entry of order without hearing pursuant to Local Bankruptcy Rule 9013-1(g) Filed by Trustee David L Ray (RE: related document(s)329 Motion). (Queen, Sandra) (Entered: 08/31/2006) 09/07/2006 Hearing Held on 9/6/06 RE: Application for Compensation for Field Adjustment Services, Inc. 321; GRANTED (Queen, Sandra) (Entered: 09/07/2006) 09/07/2006 335 Order Granting Motion (Related Doc # 329) for order approving and authorizing 1) procedures governing the adversary proceeding filed against David Solomon, and 2) procedures governing abandonment of fraudulent transfer claim without further court order; ORDERED that the Trustee may serve the previously issued summons upon David Solomon through December 5, 2006; ORDERED that the initial status conference should be held on MARCH 6, 2007 @ 2PM; With Notice of Entry. Signed on 9/7/2006. (Wesley, Wendy Ann) (Entered: 09/08/2006) 09/08/2006 Hearing Held on 9/6/06 RE: Application for Compensation for Lobuglio & Sigman, Accountants 322; GRANTED (Queen, Sandra) (Entered: 09/08/2006) 09/08/2006 Hearing Held on 9/6/06 RE: Application for Compensation for David L Ray 330; GRANTED (Queen, Sandra) (Entered: 09/08/2006) 09/08/2006 Hearing Held on 9/6/06 RE: Application for Compensation for Weinstein & Ordubegian LLP 331; GRANTED (Queen, Sandra) (Entered: 09/08/2006) 09/12/2006 336 Order Re: Approving; Weinstein, Weiss & Ordubegian LLP, fees: $275,929.00, costs: $14,525.65, LoBuglio & Sigman, fees: $120,555.50, cost: $484.36, David L. Ray, fees: $27,469.84, costs: @2,117.06, Field Adjustment Services, Inc., fees: $3,400.00, costs: $105.60; With Notice of Entry Signed on 9/12/2006 (RE: related document(s)331 Application for Compensation, filed by Attorney Weinstein, Weiss & Ordubegian LLP, 322 Application for Compensation, filed by Accountant Lobuglio & Sigman, 195 Notice filed by Attorney Weinstein, Weiss & Ordubegian LLP, 321 Application for Compensation filed by Other Professional Field Adjustment Services, Inc., 330 Application for Compensation, filed by Trustee David L Ray). (Queen, Sandra) (Entered: 09/13/2006) 09/29/2006 337 Motion and NOTICE of Motion to declare settlement agreement substantially consummated; memorandum of points and authorities; declaration of Marc A. Lieberman in support thereof; with proof of service. Filed by Creditors Michael Horowitz , Alona Horowitz (Attachments: # 1 part 2 of 2) (Wesley, Wendy Ann) (Entered: 10/02/2006) 09/29/2006 Hearing Set (RE: related document(s)337 Generic Motion, filed by Creditor Alona Horowitz, Creditor Michael Horowitz) Hearing to be held on 11/8/2006 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 337, (Wesley, Wendy Ann) (Entered: 10/02/2006) 10/04/2006 338 Ex parte application/Motion for order extending time to serve multiple adversary proceedings; declaration of Gil Hopenstand in support thereof; with proof of service. Filed by Trustee David L Ray (Wesley, Wendy Ann) (Entered: 10/05/2006) 10/05/2006 339 ORDER to extend time on 338 Ex parte Motion to serve multiple adversary proceedings; ORDERED that the Trustee may serve the summonses upon defendants through OCTOBER 16, 2006. With notice of entry. Signed on 10/5/2006. (Wesley, Wendy Ann) (Entered: 10/05/2006) 10/25/2006 340 Opposition to (related document(s): 337 Motion filed by Creditor Alona Horowitz, Creditor Michael Horowitz) of David L. Ray, Chapter 7 Trustee, to Motion to Declare Settlement Agreement Substantially Consummated; Declaration of Gil Hopenstand in Support Thereof Filed by Trustee David L Ray (Hopenstand, Gil) (Entered: 10/25/2006) 11/02/2006 341 Joint/Joinder (Limited) Filed by Creditors COUNTRYWIDE HOME LOANS, INC. , Washington Mutual Bank,F.A., and/or successors and assigns (RE: related document(s)337 Motion). (Walter, Ernestine) (Entered: 11/03/2006) 11/02/2006 342 Reply to (Horowitzes')(related document(s): 337 Motion to declare settlement agreement substantially consummated; filed by Creditor Alona Horowitz, Creditor Michael Horowitz) Filed by Debtor Steven Oscherowitz , Joint Debtor Susan Oscherowitz (Walter, Ernestine) (Entered: 11/03/2006) 11/09/2006 Hearing Held on 11/8/06 RE: Motion to declare settlement agreement substantially consummated 337; GRANTED IN PART/DENIED IN PART, CONTINUED TO 1/3/07 at 10:00 A.M. (Queen, Sandra) (Entered: 11/09/2006) 11/13/2006 343 Notice of Trustee's Intent to Abandon Property of the Estate, with proof of service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 11/13/2006) 11/15/2006 344 Notice of Attorney's lien; Filed by Baruch Cohen, Former Attorney for Debtors; with proof of service. (Wesley, Wendy Ann) (Entered: 11/17/2006) 11/30/2006 Receipt of Photocopies Fee - $1.00 by 40. Receipt Number 20023671. (admin) (Entered: 12/01/2006) 11/30/2006 Receipt of Certification Fee - $9.00 by 40. Receipt Number 20023671. (admin) (Entered: 12/01/2006) 12/04/2006 345 Objection of David Solomon to proposed order granting in part, denying in part and continuing in part; with proof of service. (related document(s): 337 Motion filed by Creditor Alona Horowitz, Creditor Michael Horowitz) Filed by Defendant David Solomon (Queen, Sandra) (Entered: 12/05/2006) 12/07/2006 346 Ex parte application to extending time to serve complaint against David Solomon; Declaration of Gil Hopenstand in support thereof; Filed by Trustee David L Ray; with proof of service. (Wesley, Wendy Ann) (Entered: 12/08/2006) 12/08/2006 347 ORDER to extend time (exparte) to serve complaint against David Solomon; ORDERED that the Trustee may serve the summons upon David Solomon through 12/15/06. With notice of entry. Signed on 12/8/2006. (Wesley, Wendy Ann) (Entered: 12/11/2006) 12/11/2006 348 Order Granting in part, Denying in part Motion (Related Doc # 337); with notice of entry. Signed on 12/11/2006. (Queen, Sandra) (Entered: 12/12/2006) 12/14/2006 350 Notice of Trustee's intent to abandon debtor's stock and interest in two entities.; with proof of service. Filed by Trustee David L Ray . (Queen, Sandra) (Entered: 12/18/2006) 12/18/2006 349 Notice of Trustee's Intent to Abandon Property of the Estate With Proof of Service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 12/18/2006) 12/20/2006 351 Declaration re: Marc A Lieberman in opposition to motion Filed by (RE: related document(s)337 Motion). (Caldway, Valecia) (Entered: 12/21/2006) 01/03/2007 Hearing Held on 1/3/07 RE: Cont'd Motion to declare settlement agreement substantially consummated 337; VACATED PER #3 NEW ORDER RESOLVES PRIOR MOTION AND THIS MOTION (Queen, Sandra) (Entered: 01/03/2007) 01/05/2007 352 Notice of Proposed (intent) to Abandon Property of the Estate with proof of service, filed by Gil Hopenstand, attorney for Trustee David L Ray . (Fortier, Stacey) (Entered: 01/08/2007) 01/25/2007 353 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CHASE MANHATTAN BANK USA, N.A. (Claim No. 13) To eCAST Settlement Corporation Filed by Creditor eCAST Settlement Corporation. (Becket 2, Alane) (Entered: 01/25/2007) 01/25/2007 354 Request for special notice Filed by Creditor eCAST Settlement Corporation. (Weisman 2, Gilbert) (Entered: 01/25/2007) 01/30/2007 355 Notice of transfer of claim pursuant to bankruptcy rule 3001(e)4 . From: Chase Bank USA N A, To: eCAST Settlement Corporation, (Ly, Lynn). CORRECTION: ENTERED IN ERROR. See entry #356 for correction. Modified on 1/31/2007 (Ly, Lynn). Additional attachment(s) added on 4/25/2007 (Arias, Jose). (Entered: 01/30/2007) 01/31/2007 356 Notice of transfer of claim pursuant to bankruptcy rule 3001(e)4 . From: Chase Bank USA N A, To: eCAST Settlement Corporation, 353 (Ly, Lynn) (Entered: 01/31/2007) 02/01/2007 357 Certificate of Service (RE: related document(s)356 Notice of transfer of claim pursuant to bankruptcy rule 3001(e)4). (Ly, Lynn) (Entered: 02/01/2007) 02/13/2007 358 Motion to Approve Compromise Under Rule 9019 Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements; Memorandum of Points and Authorities Thereon; and Declaration of David L. Ray in Support Thereof, with Proof of Service Filed by Trustee David L Ray (Attachments: # 1 Exhibit 1 thru 4) (Hopenstand, Gil) (Entered: 02/13/2007) 02/13/2007 359 Notice of Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements, with Proof of Service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 02/13/2007) 02/13/2007 360 Notice of Proposed Abandonment of Property of the Estate -- Trustee's Intent to Abandon Property of the Estate, with Proof of Service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 02/13/2007) 03/01/2007 361 Declaration re: entry of order without hearing pursuant to Local Bankruptcy Rule 9013-1(g); with proof of service. Filed by Trustee David L Ray (RE: related document(s)358 Motion to Approve Compromise Under Rule 9019 Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving For). (Attachments: # 1 Part 2 of Declaration) (Queen, Sandra) (Entered: 03/02/2007) 03/05/2007 362 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 358) re: ADV06-01665BB; ADV06-01690BB; AND ADV06-1738; With notice of entry. Signed on 3/5/2007. (Wesley, Wendy Ann) (Entered: 03/06/2007) 03/13/2007 Receipt of Abstract Filing Fee - $9.00 by 37. Receipt Number 20026900. (admin) (Entered: 03/14/2007) 03/13/2007 363 Abstract of judgment copy, original issued on 03/13/2007; filed by Gil Hopenstand, attorney for plaintiff. (Moulton, Sheila) Additional attachment(s) added on 3/15/2007 (Moulton, Sheila). (Entered: 03/14/2007) 03/21/2007 364 Notice of Proposed Abandonment of Property of the Estate , with Declaration of Service by Mail Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 03/21/2007) 04/05/2007 365 Notice of motion/application Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Fraudulent Transfers for Various Adversary Proceeding; and (2) Approving Form of Settlement Agreements, With Declaration of Service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 04/05/2007) 04/05/2007 366 Motion to approve compromise (1) of Controversies Relevant to Recovery of Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements; Memorandum of Points and Authorities Thereon; and Declaration of David L. Ray in Support Thereof, with Declaration of Service Filed by Trustee David L Ray (Attachments: # 1 Part 2 of 2) (Hopenstand, Gil) (Entered: 04/05/2007) 04/20/2007 367 Declaration re: non opposition of Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(g) Filed by Trustee David L Ray. (Attachments: # 1 Part II) (Hopenstand, Gil) (Entered: 04/20/2007) 04/23/2007 368 Order Granting Motion to Approve Compromise (Related Doc # 366); with notice of entry. Signed on 4/23/2007. (Wesley, Wendy Ann) (Entered: 04/24/2007) 05/14/2007 369 Notice of Proposed Abandonment of Property of the Estate Trustee's Intent to Abandon Property of the Estate, with Declaration of Service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 05/14/2007) 05/29/2007 Receipt of Abstract Filing Fee - $9.00 by 39. Receipt Number 20028989. (admin) (Entered: 05/30/2007) 06/08/2007 Receipt of Abstract Filing Fee - $9.00 by 37. Receipt Number 20029316. (admin) (Entered: 06/12/2007) 06/28/2007 370 Notice of Proposed Abandonment of Property of the Estate Trustee's Intent to Abandon Property of the Estate, with declaration of service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 06/28/2007) 07/16/2007 371 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements; Memorandum of Points and Authorities Thereon; and Declaration of David L. Ray in Support Thereof, with declaration of service Filed by Trustee David L Ray (Hopenstand, Gil) (Entered: 07/16/2007) 07/16/2007 372 Notice of motion/application Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements, with declaration of service Filed by Trustee David L Ray (RE: related document(s)371 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements; Memorandum of Points and Authorities Thereon; and Declaration of David L. Ray in Support Thereof, with declaration of service Filed by Trustee David L Ray (Hopenstand, Gil)). (Hopenstand, Gil) (Entered: 07/16/2007) 07/19/2007 373 Notice of Proposed Abandonment of Property of the Estate with declaration of service Filed by Trustee David L Ray. (Hopenstand, Gil) (Entered: 07/19/2007) 08/03/2007 374 Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(g), with proof of service Filed by Trustee David L Ray (RE: related document(s)371 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement A). (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Hopenstand, Gil) (Entered: 08/03/2007) 08/07/2007 375 Order Granting Motion to Approve Compromise under Rule 9019 revelant to recovery of fraudulent transfers for various adversary proceeding (Related Doc # 371)With notice of entry. Signed on 8/7/2007. (Wesley, Wendy Ann) (Entered: 08/08/2007) 08/08/2007 376 Notice of Proposed Abandonment of Property of the Estate , with declaration of service Filed by Trustee David L Ray. (Weiss, Sharon) (Entered: 08/08/2007) 09/24/2007 377 Notice of Proposed Abandonment of Property of the Estate with declaration of service Filed by Trustee David L Ray. (Levey, Elan) (Entered: 09/24/2007) 10/01/2007 378 Motion [Trustee's Motion] for Authority to Sell Certain Rights of Action and Stock Certificate: Opportunity for Overbid or Objection; Memorandum of Points and Authorities; Declarations of David L. Ray and Peter E. Berney in Support Thereof, with declaration of service Filed by Trustee David L Ray (Levey, Elan) (Entered: 10/01/2007) 10/01/2007 379 Notice of Hearing re Trustee's Motion for Authority to Sell Certain Rights of Action and Stock Certificate: and Opportunity for Overbid or Objection, with declaration of service Filed by Trustee David L Ray (RE: related document(s)378 Motion [Trustee's Motion] for Authority to Sell Certain Rights of Action and Stock Certificate: Opportunity for Overbid or Objection; Memorandum of Points and Authorities; Declarations of David L. Ray and Peter E. Berney in Support Thereof, with declaration of service Filed by Trustee David L Ray (Levey, Elan)). Hearing to be held on 10/30/2007 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 378, (Levey, Elan) (Entered: 10/01/2007) 10/01/2007 380 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements; Memorandum of Points and Authorities Thereon; and Declaration of David L. Ray in Support Thereof, with declaration of service Filed by Trustee David L Ray (Levey, Elan) (Entered: 10/01/2007) 10/01/2007 381 Notice of motion/application Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements, with declaration of service Filed by Trustee David L Ray (RE: related document(s)380 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving Form of Settlement Agreements; Memorandum of Points and Authorities Thereon; and Declaration of David L. Ray in Support Thereof, with declaration of service Filed by Trustee David L Ray (Levey, Elan)). (Levey, Elan) (Entered: 10/01/2007) 10/01/2007 Hearing Set (RE: related document(s)378 , Generic Motion filed by Trustee David L Ray) Hearing to be held on 10/30/2007 at 02:00 PM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 378, (Wesley, Wendy Ann) (Entered: 10/02/2007) 10/05/2007 382 Notice of Proposed Abandonment of Property of the Estate , declaration of service Filed by Trustee David L Ray. (Levey, Elan) (Entered: 10/05/2007) 10/18/2007 383 Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(g), with declaration of service Filed by Trustee David L Ray (RE: related document(s)380 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving). (Attachments: # 1 Part 2) (Levey, Elan) (Entered: 10/18/2007) 10/22/2007 384 Order Granting Motion to Approve Compromise under Rule 9019 and approving form of settlement agreements; With notice of entry (Related Doc # 380) Signed on 10/22/2007. (Vandensteen, Nancy) (Entered: 10/24/2007) 10/29/2007 385 Declaration re: Elan S. Levey in Support of Trustee's Motion for Authority to Sell Certain Rights of Action and Stock Certificate: Opportunity for Overbid or Objection, with declaration of service Filed by Trustee David L Ray (RE: related document(s)380 Motion to Approve Compromise Under Rule 9019 -- Trustee's Omnibus Motion for Order: (1) Approving Compromises of Controversies Relevant to Recovery of Preferential and/or Fraudulent Transfers for Various Adversary Proceedings; and (2) Approving). (Levey, Elan) CORRECTION: Document not linked to moving document or improperly linked. Correct to reflect correct linkage from document no. 380 to document no. 378. Modified on 11/7/2007 (Wesley, Wendy Ann). (Entered: 10/29/2007) 11/27/2007 386 Order Granting Motion for Authority to Sell Certain Rights of Action and Stock Certificate; Opportunity for Overbid or Objection; with notice of entry of judgment or order and certificate of mailing. (Related Doc # 378) Signed on 11/27/2007. (Milano, Sonny) (Entered: 11/28/2007) 11/29/2007 387 Notice of Weinstein, Weiss & Ordubegian LLP's New Billing Rates, with declaration of service Filed by Trustee David L Ray. (Weiss, Sharon) (Entered: 11/29/2007) 12/04/2007 388 Notice of Proposed Abandonment of Property of the Estate with declaration of service Filed by Trustee David L Ray. (Levey, Elan) (Entered: 12/04/2007) 12/05/2007 389 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 111 N Citrus Avenue, Los Angeles, California 90036 With Proof Of Service. Fee Amount $150, Filed by Creditor Washington Mutual Bank,F.A., and/or successors and assigns (Attachments: # 1 Legal Discription# 2 A - C) (Maloof, Alison) (Entered: 12/05/2007) 12/05/2007 Receipt of Motion for Relief from Stay - Real Property(2:04-bk-22926-BB) [motion,nmrp] ( 150.00) Filing Fee. Receipt number 3841014. Fee amount 150.00. (U.S. Treasury) (Entered: 12/05/2007) 12/05/2007 390 Request for special notice With Proof Of Service Filed by Creditor Washington Mutual Bank,F.A., and/or successors and assigns. (Maloof, Alison) (Entered: 12/05/2007) 12/05/2007 Hearing Set (RE: related document(s)389 , Motion for Relief from Stay - Real Property filed by Creditor Washington Mutual Bank,F.A., and/or successors and assigns) Hearing to be held on 1/8/2008 at 10:00 AM Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012 for 389, (Wesley, Wendy Ann) (Entered: 12/05/2007) 01/08/2008 391 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 389) Signed on 1/8/2008 (Queen, Sandra) (Entered: 01/08/2008) 01/10/2008 392 BNC Certificate of Mailing - PDF Document. (RE: related document(s)391 , Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 28. Service Date 01/10/2008. (Admin.) (Entered: 01/10/2008) 03/05/2008 393 Notice of Change of Address Filed by Creditor Rafi Katz. (Cohen, Jerome) (Entered: 03/05/2008) 03/14/2008 394 Notice of Proposed Abandonment of Property of the Estate with declaration of service Filed by Trustee David L Ray. (Erickson, Christina) (Entered: 03/14/2008)