EPD Investment Co., LLC
7
Vincent P. Zurzolo
12/07/2010
06/06/2025
Yes
i
CONS, LEAD, DEFER |
Assigned to: Vincent P. Zurzolo Chapter 7 Involuntary Asset |
|
Debtor EPD Investment Co., LLC
601 S. Figueroa St., Ste 3900 Los Angeles, CA 90017 LOS ANGELES-CA Tax ID / EIN: 20-0150092 aka EPD Investment Company aka EPD Investment Leasing Co., LLC aka EPD Group aka EPD Investment Leasing Company |
represented by |
EPD Investment Co., LLC
PRO SE Michael E Clark
Borowitz & Clark LLP 100 N Barranca Ave Ste 250 West Covina, CA 91791-1600 626-332-8600 Fax : 626-332-8644 Email: ecf@blclaw.com TERMINATED: 03/31/2014 Matthew B Gruenberg
(See above for address) TERMINATED: 09/28/2011 John A Moe, II
(See above for address) TERMINATED: 10/31/2011 |
Petitioning Creditor Arthur Huerth
1837 Seafan Cir., No. Fort Myers, FL 33903 |
represented by |
Sara E Cook
McKenna Storer 1004 Courtaulds Dr., Ste. A Woodstock, IL 60098 815-334-9692 Fax : 815-334-9697 Email: lpalma@mckenna-law.com |
Petitioning Creditor Leslie Huerth
715 Goldenrod Court Crystal Lake, IL 60014 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Jeffrey Saeger
857 Sterling Ave Geneva, IL 60134 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Lynn McCarthy
513 S. Third St. West Dundee, IL 60118 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Jayne Ehlert Saeger
551 E. Edwards Av East Dundee, CA 60 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Orland McCarthy
1251 Old Oak Ct Hampshire, IL 60140 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Orland and Vicki McCarthy
1251 Old Oak Ct Hampshire, IL 60140 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Vicki McCarthy
1251 Old Oak Ct Hampshire, IL 60140 |
represented by |
Sara E Cook
(See above for address) |
Petitioning Creditor Jenny Lee |
represented by |
Sara E Cook
(See above for address) |
Trustee Jason M Rund (TR)
Sheridan & Rund 270 Coral Circle El Segundo, CA 90245 (310) 640-1200 |
represented by |
Ronald P Abrams
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: rabrams@bg.law Ryan Coy
BG LAW LLP 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ryan.coy@saul.com Michael W Davis
Dto Law 601 S. Figueroa Street Ste 2130 Los Angeles, CA 90017 213-335-6999 Fax : 213-335-7802 Email: mdavis@dtolaw.com Richard K Diamond
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: rdiamond@DanningGill.com Larry W Gabriel
Jenkins Mulligan & Gabriel LLP 585 Lorna Lane Los Angeles, CA 90049 818-943-8992 Email: lgabrielaw@outlook.com TERMINATED: 02/17/2021 Daniel H Gill
Daniel H. Gill, Attorney at Law 9501 Hemswell Pl Potomac, MD 20854 301-365-5533 Email: dh.gill@verizon.net Steven T Gubner
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@bg.law TERMINATED: 02/17/2021 Robert A Hessling
1900 Avenue of the Stars 11th Fl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: rhessling@gmail.com Corey R Weber
BG Law LLP 21650 Oxnard Street Ste 500 Woodland HIlls, CA 91367 818-827-9000 Fax : 818-827-9099 Email: cweber@bg.law TERMINATED: 02/17/2021 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 1440 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1439] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2025. (Admin.) |
06/04/2025 | 1439 | Order Granting Chapter 7 Trustee's motion for approval of settlement between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her capacity as Trustee of the Bright Conscience Trust dated September 9, 2009; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc [1435]) Signed on 6/4/2025. (TJ) |
06/02/2025 | 1438 | Notice of lodgment of Order with Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)[1435] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright). (Weber, Corey) |
05/05/2025 | 1437 | Hearing Set (RE: related document(s)1435 Motion to Approve Compromise Under Rule 9019 filed by Trustee Jason M Rund (TR)) The Hearing date is set for 6/3/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 05/05/2025) |
05/05/2025 | 1436 | Notice of motion/application Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright Conscience Trust Dated September 9, 2009 with Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)1435 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright Conscience Trust Dated September 9, 2009; Memorandum of Points and Authorities; Declaration of Jason M. Rund in Support Thereof with Proof of Service Filed by Trustee Jason M Rund (TR)). (Weber, Corey) (Entered: 05/05/2025) |
05/05/2025 | 1435 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright Conscience Trust Dated September 9, 2009; Memorandum of Points and Authorities; Declaration of Jason M. Rund in Support Thereof with Proof of Service Filed by Trustee Jason M Rund (TR) (Weber, Corey) (Entered: 05/05/2025) |
03/11/2025 | 1434 | Notice of Change of Address Filed by Creditor William D Jetter . (CS) |
03/11/2025 | 1433 | Notice of Change of Address Filed by Creditor Robert K Jetter . (CS) |
12/10/2024 | 1432 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Boufadel, Joseph. (Boufadel, Joseph) |
08/22/2024 | 1431 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by DE Leest, Aaron. (DE Leest, Aaron) (Entered: 08/22/2024) |