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

    Ernest M. Robles

  • Filed

    12/07/2010

  • Last Filing

    02/12/2024

  • 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-ER

Assigned to: Ernest M. Robles
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: rcoy@bg.law

Michael W Davis

DTO Law
601 S. Flower Street
Suite 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
02/12/20241430Substitution of attorney Filed by Interested Party John C. Kirkland. (Hollander, Garrick)
02/08/20241429BNC Certificate of Notice - PDF Document. (RE: related document(s)[1428] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2024. (Admin.)
02/06/20241428Order Granting Motion For Order Relieving Counsel (BNC-PDF) (Related Doc [1425]) Signed on 2/6/2024. (SC2)
01/30/20241427Notice of lodgment of Order in Bankruptcy Case re: Motion for Order Relieving Counsel Filed by Attorneys Stephen E Hyam, Lewis R Landau (RE: related document(s)[1425] Motion to Withdraw as Attorney Notice of Motion and Motion for Order Relieving Counsel - Bankruptcy Case; Declarations of Lewis R. Landau and Stephen E. Hyam, Filed by Attorneys Lewis R Landau, Stephen E Hyam). (Hyam, Stephen)
01/30/20241426Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Relieving Counsel - Bankruptcy Case Filed by Attorneys Stephen E Hyam, Lewis R Landau (RE: related document(s)[1425] Motion to Withdraw as Attorney Notice of Motion and Motion for Order Relieving Counsel - Bankruptcy Case; Declarations of Lewis R. Landau and Stephen E. Hyam,). (Hyam, Stephen)
12/12/20231425Motion to Withdraw as Attorney Notice of Motion and Motion for Order Relieving Counsel - Bankruptcy Case; Declarations of Lewis R. Landau and Stephen E. Hyam, Filed by Attorneys Lewis R Landau, Stephen E Hyam (Hyam, Stephen)
09/15/20231424In accordance with the Administrative Order 23-07 dated 07/28/2023, this case is hereby reassigned from Judge Ernest M. Robles to Judge Vincent P. Zurzolo. (KH)
11/16/20221423Notice of Change of Address Filed by Creditor Maria Herbst. (OV)
05/05/20221422Transcript regarding Hearing Held 05/03/22 RE: HEARINGRE: 744 MOTION FOR LEAVE TO APPEAL NOTICE OF MOTION AND MOTION FOR LEAVE TO APPEAL FROM AN INTERLOCUTORY ORDER DENYING MOTIONS TO QUASH; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF (HYAM, STEPHEN). Remote electronic access to the transcript is restricted until 08/3/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/12/2022. Redaction Request Due By 05/26/2022. Redacted Transcript Submission Due By 06/6/2022. Transcript access will be restricted through 08/3/2022. (Steinhauer, Holly) (Entered: 05/05/2022)
03/22/20221421Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Malo, Aaron. (Malo, Aaron) (Entered: 03/22/2022)