EPD Investment Co., LLC
7
Vincent P. Zurzolo
12/07/2010
03/03/2026
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 |
|---|---|---|
| 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) |
| 02/27/2026 | 1512 | BNC Certificate of Notice (RE: related document(s)[1502] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/27/2026. (Admin.) |
| 02/26/2026 | 1511 | Errata Errata to Third and Final Application for Award of Compensation and Reimbursement of Expenses of Robert A. Hessling, APC, as General Counsel for Trustee, with Proof of Service Filed by Attorney Robert A. Hessling, APC (RE: related document(s)[1505] Application for Compensation Third and Final Application for Award of Compensation and Reimbursement of Expenses of Robert A. Hessling, APC, as General Counsel for Trustee; and Declaration of Robert A. Hessling, with Proof of Service for Rob). (Hessling, Robert) |
| 02/26/2026 | 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, Accountant, Period: 4/10/2012 to 12/31/2025, Fee: $1,093,128.61, Expenses: $5,067.88. Filed by Accountant Berkeley Research Group, LLC (Gubner, Steven) |
| 02/26/2026 | 1509 | Withdrawal re: Notice of Withdrawal of Docket No. 1508 (with proof of service) Filed by Trustee Jason M Rund (TR) (RE: related document(s)[1508] Application for Compensation Third Interim and Final Application of Berkeley Research Group, LLC for Allowance and Payments of Fees and Expenses (with proof of service) for Berkeley Research Group, LLC, Accountant, Period: 4/10/2012 to 12/31). (Gubner, Steven) |
| 02/26/2026 | 1508 | Application for Compensation Third Interim and Final Application of Berkeley Research Group, LLC for Allowance and Payments of Fees and Expenses (with proof of service) for Berkeley Research Group, LLC, Accountant, Period: 4/10/2012 to 12/31/2025, Fee: $1,093,128.61, Expenses: $5,067.88. Filed by Accountant Berkeley Research Group, LLC (Gubner, Steven) |
| 02/26/2026 | 1507 | Application for Compensation BG Law LLP's Third Interim and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses; Declaration of Steven T. Gubner in Support Thereof (with proof of service) for BG Law LLP, Special Counsel, Period: 2/11/2011 to 11/30/2025, Fee: $7,837,800.36, Expenses: $465,306.65. Filed by Special Counsel BG Law LLP (Gubner, Steven) |
| 02/25/2026 | 1506 | Notice to Filer of Correction Made/No Action Required: Other: CORRECTON: Notice of Mismatch between filed document and docket event. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[1503] Voluntary Dismissal of Motion filed by Trustee Jason M Rund (TR)) (TJ) |
| 02/25/2026 | 1505 | Application for Compensation Third and Final Application for Award of Compensation and Reimbursement of Expenses of Robert A. Hessling, APC, as General Counsel for Trustee; and Declaration of Robert A. Hessling, with Proof of Service for Robert A. Hessling, APC, Trustee's Attorney, Period: 6/1/2020 to 2/25/2026, Fee: $249,829.50, Expenses: $2,490.97. Filed by Attorney Robert A. Hessling, APC (Attachments: # (1) Exhibit 1 # (2) Exhibits 2 to 9 and Proof of Service) (Hessling, Robert) |
| 02/25/2026 | 1504 | Application for Compensation Final Fees and Expenses (11 U.S.C. Section 330) with Proof of Service for Development Specialists Inc, Accountant, Period: 3/1/2018 to 1/31/2026, Fee: $26,465.00, Expenses: $666.22. Filed by Attorney Corey R Weber (Weber, Corey) |