Case number: 2:08-bk-21752 - IndyMac Bancorp, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    IndyMac Bancorp, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    07/31/2008

  • Last Filing

    02/05/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:08-bk-21752-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  07/31/2008
341 meeting:  01/13/2009
Deadline for filing claims:  11/26/2008
Deadline for filing claims (govt.):  01/27/2009

Debtor

IndyMac Bancorp, Inc.

c/o Edwin Woodsome
Orrick, Harrington & Sutcliffe, LLP
777 South Figueroa Street
Suite 3200
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: 95-3983415

represented by
Leib M Lerner

Alston & Bird LLP
333 S Hope St 16th Fl
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: leib.lerner@alston.com

Gilbert Mikalian

Danning Gill Diamond & Kollitz LLP
2029 Century Park E Third Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: gmikalian@drllaw.com

Dean G Rallis, Jr

Anglin, Flewelling, Rasmussen, etc.
301 N. Lake Avenue
Suite 1100
Pasadena, CA 91101
626-204-0261
Fax : 626-577-7764
Email: drallis@afrct.com

John C Weitnauer

1201 W Peachtree St
Atlanta, GA 30309-3424
404-881-7000

Trustee

Alfred H Siegel (TR)

A. Siegel & Associates
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9204

represented by
Martin R Barash

Klee, Tuchin, Bogdanoff and Stern, LLP
1999 Avenue of the Stars, 39rd Floor
Los Angeles, CA 90067
(310) 407-4000
Fax : (310) 407-9090
Email: mbarash@ktbslaw.com

Danielle Brown - SUSPENDED -

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars, 39th Flr
Los Angeles, CA 90067-6049
310-407-4000
Fax : 310-407-9090
Email: dbrown@ktbslaw.com

Laura L Buchanan

STRADLING YOCCA CARLSON & RAUTH, P.C.
100 Wilshire Blvd., 4th Floor
Santa Monica, CA 90401
(424) 214-7012
Fax : (424) 230-7590
Email: lbuchanan@sycr.com

Kevin E Deenihan

Klee Tuchin Bogdanoff & Stern
1999 Ave of the Stars
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-4090
Email: kdeenihan@ktbslaw.com

Joseph A Eisenberg

Jeffer Mangels Butler & Marmaro LLP
1900 Ave Of The Stars, 7th Flr
Los Angeles, CA 90067
310-785-5375
Fax : 310-785-5357
Email: jae@jmbm.com
TERMINATED: 04/10/2012

Thomas M Geher

1900 Ave Of Stars 7th Flr
Los Angeles, CA 90067
310-203-8080
Email: tmg@jmbm.com

Matthew C. Heyn

Office of the Attorney General
300 So. Spring St., Suite 1702
Los Angeles, CA 90013
(213) 897-2700
Fax : (213) 897-5775
Email: Matthew.Heyn@doj.ca.gov
TERMINATED: 09/02/2014

Whitman L Holt

Klee, Tuchin, Bogdanoff & Stern LLP
1999 Ave of the Stars
39th FL
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: wholt@ktbslaw.com

Bertrand Pan

Email: bertpan2000@gmail.com
TERMINATED: 03/09/2012

Robert J Pfister

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, Ca 90067
310-407-4065
Fax : 310-407-9090
Email: rpfister@ktbslaw.com

Kurt Ramlo

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Boulevard
Suite 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kr@lnbyb.com
TERMINATED: 10/04/2010

Richard J Sahatjian

100 Wilshire Boulevard
Suite 1000
Santa Monica, CA 90401
424-203-1003
Fax : 424-203-1019
Email: rsahatjian@buckleysandler.com

Benjamin P Saul

BuckleySandler LLP
1250 24th St NW Ste 700
Wshington, DC 20037
202-349-8018
Fax : 202-349-8080
Email: bsaul@buckleysandler.com

Damon A. Thayer

Greenwald, Pauly, Foster & Miller
1299 Ocean Avenue
Suite 400
Santa Monica, CA 90401-1007
(310) 451-8001
Fax : (310) 395-5961
Email: dthayer@shoreline-law.com
TERMINATED: 04/28/2015

Jonathan M Weiss

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: jweiss@ktbslaw.com

Kathryn T. Zwicker

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: kzwicker@ktbslaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Laura L Buchanan

(See above for address)
TERMINATED: 09/24/2008

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/05/20201071Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[7] Meeting (AutoAssign Chapter 7ba), [83] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [85] Generic Motion filed by Trustee Alfred H Siegel (TR), [91] Motion for Relief from Stay - Personal Property filed by Interested Party Current and/or former directors and officers of IndyMac Bancorp, Inc. and/or IndyMac Bank, F.S.B., [138] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [139] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [153] Motion for Relief from Stay - Personal Property filed by Interested Party Current and/or former directors and officers of IndyMac Bancorp, Inc. and/or IndyMac Bank, F.S.B., [166] Application for Compensation, [174] Application for Compensation filed by Accountant XGrobstein, Horwath & Company LLC, [199] Motion for Examination filed by Trustee Alfred H Siegel (TR), [206] Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Home Mortgage, Inc., [275] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [276] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [362] Application (Generic) filed by Interested Party Current and/or former directors and officers of IndyMac Bancorp, Inc. and/or IndyMac Bank, F.S.B., [372] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [402] Motion for Relief from Stay - Real Property filed by Creditor JPMorgan Chase Bank, National Association, [427] Motion for Relief from Stay - Real Property filed by Creditor EMC Mortgage Corporation as servicing agent for Wells Fargo Bank, National Association as Trustee for Structured Asset Mortgage Investments II Inc.Bear Stearns Mortgage Funding! Trust 2006-AR5, Mortgag, [479] Notice of Hearing filed by Attorney Klee Tuchin Bogdanoff & Stern LLP, [537] Notice of Hearing filed by Attorney Klee Tuchin Bogdanoff & Stern LLP, [583] Notice of Hearing filed by Special Counsel BuckeySandler LLP, [721] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [823] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [824] Objection to Claim filed by Trustee Alfred H Siegel (TR), [825] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [826] Motion RE: Objection to Claim filed by Trustee Alfred H Siegel (TR), [828] Motion RE: Objection to Claim filed by Trustee Alfred H Siegel (TR), [863] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [894] Motion RE: Objection to Claim filed by Trustee Alfred H Siegel (TR), doc Hearing (Bk Motion) Set, [945] Motion RE: Objection to Claim filed by Trustee Alfred H Siegel (TR), doc Hearing (Bk Motion) Continued, [998] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [1001] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [1056] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann)
02/04/20201070Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Alfred H. Siegel. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
09/18/2019Receipt of Undistributed Funds - $3.48 by 19. Receipt Number 20237230. (admin)
09/13/20191069Report of trustee (under FRBP 3010) Filed by Trustee Alfred H Siegel (TR). (Siegel (TR), Alfred)
08/26/20191068Notice of Withdrawal of Appearance of Whitman L. Holt Filed by Trustee Alfred H Siegel (TR). (Holt, Whitman)
08/23/2019Receipt of Undistributed Funds - $3.36 by 19. Receipt Number 20236735. (admin)
07/31/20191067Report of trustee (under FRBP 3010) Filed by Trustee Alfred H Siegel (TR). (Siegel (TR), Alfred)
06/20/20191066Notice of Change of Address . (Silverman, Timothy)
06/19/2019Receipt of Undistributed Funds - $7.94 by 01. Receipt Number 20235463. (admin)
06/19/2019Receipt of Undistributed Funds - $7.94 by 01. Receipt Number 20235463. (admin)