Case number: 2:10-bk-62208 - EPD Investment Co., LLC - California Central Bankruptcy Court

Case Information
  • Case title

    EPD Investment Co., LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    12/07/2010

  • Last Filing

    07/01/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CONS, LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-62208-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Involuntary
Asset


Date filed:  12/07/2010
341 meeting:  05/13/2011
Deadline for filing claims:  12/12/2011
Deadline for filing claims (govt.):  03/06/2012
Deadline for objecting to discharge:  05/17/2011
Deadline for financial mgmt. course:  05/17/2011

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
 
 

Latest Dockets

Date Filed#Docket Text
07/01/20251454Notice of lodgment Filed by Interested Party Cal-West Equities, Inc. (RE: related document(s)[1449] Stipulation By Cal-West Equities, Inc. and Stipulation to Continue Hearing on Motion to Interpret and Enforce Settlement Agreement [Dkt No. 769] Against Cal-west Equities, Inc.; Motion for Sanctions Regarding Violation of the Automatic Stay Including Voiding Judgment and Order to Return Funds to the Ferro Trustee in the Sum of at Least $96,525.88 and to Avoid Abstract of Judgment [Dkt No. 1441] Filed by Interested Party Cal-West Equities, Inc. filed by Interested Party Cal-West Equities, Inc.). (Haberbush, Vanessa)
07/01/20251453Errata Filed by Interested Party Cal-West Equities, Inc. (RE: related document(s)[1449] Stipulation By Cal-West Equities, Inc. and Stipulation to Continue Hearing on Motion to Interpret and Enforce Settlement Agreement [Dkt No. 769] Against Cal-west Equities, Inc.; Motion for Sanctions Regarding Violation of the Automatic Stay Inclu). (Haberbush, Vanessa)
07/01/20251452Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case and/or incorrect Debtor's name on PDF. THE FILER IS INSTRUCTED TO WITHDRAW AND RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)[1450] Notice of Lodgment filed by Interested Party Cal-West Equities, Inc.) (TJ)
07/01/20251451Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Incorrect Caption Page on PDF. Case Consolidated. THE FILER IS INSTRUCTED TO FILE AN: ERRATA IMMEDIATELY. (RE: related document(s)[1449] Stipulation filed by Interested Party Cal-West Equities, Inc., [1450] Notice of Lodgment filed by Interested Party Cal-West Equities, Inc.) (TJ)
07/01/20251450Notice of lodgment Filed by Interested Party Cal-West Equities, Inc. (RE: related document(s)[1449] Stipulation By Cal-West Equities, Inc. and Stipulation to Continue Hearing on Motion to Interpret and Enforce Settlement Agreement [Dkt No. 769] Against Cal-west Equities, Inc.; Motion for Sanctions Regarding Violation of the Automatic Stay Inclu). (Haberbush, Vanessa)
07/01/20251449Stipulation By Cal-West Equities, Inc. and Stipulation to Continue Hearing on Motion to Interpret and Enforce Settlement Agreement [Dkt No. 769] Against Cal-west Equities, Inc.; Motion for Sanctions Regarding Violation of the Automatic Stay Including Voiding Judgment and Order to Return Funds to the Ferro Trustee in the Sum of at Least $96,525.88 and to Avoid Abstract of Judgment [Dkt No. 1441] Filed by Interested Party Cal-West Equities, Inc. (Haberbush, Vanessa)
06/25/20251448Hearing Set (RE: related document(s)[1441] Generic Motion filed by Creditor Thomas Ferro) The Hearing date is set for 7/15/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
06/24/20251447Errata Filed by Creditor Thomas Ferro (RE: related document(s)[1441] Motion Motion To Interpret And Enforce Settlement Agreement Approved By This Court Between Jason Rund, Chapter 7 Trustee, Etc And Thomas A. Ferro [Docket No. 769] Against Cal-West Equities, Inc. (Assignee Of Arthur Huerth, Joan Huerth, And Leslie Hue, [1442] Notice of motion/application, [1443] Declaration, [1444] Declaration, [1445] Request for judicial notice, [1446] Notice to Filer of Error and/or Deficient Document). (McCarty, Joseph)
06/24/20251446Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Incorrect Caption Page on PDF. Case Consolidated. THE FILER IS INSTRUCTED TO FILE AN: ERRATA IMMEDIATELY. (RE: related document(s)[1441] Generic Motion filed by Creditor Thomas Ferro, [1442] Notice of motion/application filed by Creditor Thomas Ferro, [1443] Declaration filed by Creditor Thomas Ferro, [1444] Declaration filed by Creditor Thomas Ferro, [1445] Request for judicial notice filed by Creditor Thomas Ferro) (TJ)
06/24/20251445Request for judicial notice Filed by Creditor Thomas Ferro (RE: related document(s)[1441] Motion Motion To Interpret And Enforce Settlement Agreement Approved By This Court Between Jason Rund, Chapter 7 Trustee, Etc And Thomas A. Ferro [Docket No. 769] Against Cal-West Equities, Inc. (Assignee Of Arthur Huerth, Joan Huerth, And Leslie Hue). (Attachments: # (1) Exhibit 1-3 # (2) Exhibit 4-8 # (3) Exhibit 9-12 # (4) Exhibit 13-18 # (5) Exhibit 19 # (6) Exhibit 20-29 # (7) Exhibit 30-31 # (8) Exhibit 32-41 # (9) Exhibit 42 # (10) Supplement Proof of Service) (McCarty, Joseph)