EPD Investment Co., LLC
7
Vincent P. Zurzolo
12/07/2010
05/09/2026
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 |
|---|---|---|
| 05/09/2026 | 1522 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1519] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 279. Notice Date 05/09/2026. (Admin.) |
| 05/07/2026 | 1521 | Proof of service Re: Judges Copy of the (1) Notice of Trustees Final Report and Applications for Compensation and Deadline to Object (NFR); and (2) Trustees Final Report (TFR) Filed by Trustee Jason M Rund (TR) (RE: related document(s)[1516] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Rund (TR), Jason) |
| 05/07/2026 | 1520 | Hearing Set (RE: related document(s)[1519] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 6/4/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (SM2) |
| 05/07/2026 | 1519 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[1516]). (united states trustee (pca)) |
| 05/06/2026 | 1518 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO RE-FILE WITH THE CORRECT HEARING INFORMATION IMMEDIATELY. (RE: related document(s)[1517] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (TJ) |
| 05/06/2026 | 1517 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[1516]). (united states trustee (pca)) |
| 05/06/2026 | 1516 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Jason M. Rund, Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 05/05/2026 | 1515 | USDC Judgment Appealed to United States Court of Appeals for the Ninth Circuit on May 1, 2026 RE: Appeal USDC Number: 2:25-cv-08036-DOC (Originally filed at District Court 5/1/2026). (RE: related document(s)[1514] BAP/USDC appeal judgment) (SM) |
| 05/05/2026 | 1514 | USDC Appeal Judgment (Opinion) RE: Appeal USDC Number: 2:25-cv-08036-DOC - Ruling: Affirmed (Originally filed at District Court 4/17/2026). (RE: related document(s)[1473] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Thomas Ferro). (SM) |
| 03/03/2026 | 1513 | Errata Notice of Errata of Third Interim and Final Application of Berkeley Research Group, LLC with Proof of Service Filed by Accountant Berkeley Research Group, LLC (RE: related document(s)[1510] Application for Compensation Third Interim and Final Application of Berkeley Research Group, LLC for Allowance and Payment of Fees and Expenses (with proof of service) [re-filed to correct signature/login] for Berkeley Research Group, LLC, A). (Weber, Corey) |