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

    05/09/2026

  • 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
05/09/20261522BNC 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.)
05/07/20261521Proof 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)
05/07/20261520Hearing 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)
05/07/20261519Notice 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))
05/06/20261518Notice 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)
05/06/20261517Notice 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))
05/06/20261516Chapter 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))
05/05/20261515USDC 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)
05/05/20261514USDC 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)
03/03/20261513Errata 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)