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

    09/08/2025

  • 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
09/08/20251478Notice of transcripts Notice of Transcript Designated for an Appeal Filed by Creditor Thomas Ferro (RE: related document(s)[1473] Notice of Appeal and Statement of Election (Official Form 417A)). (McCarty, Joseph)
09/08/20251477Statement of Issues on Appeal Designation of Issues on Appeal Filed by Creditor Thomas Ferro (RE: related document(s)[1473] Notice of Appeal and Statement of Election (Official Form 417A)). (McCarty, Joseph)
09/08/20251476Appellant Designation of Contents For Inclusion in Record On Appeal Designation of Items to be Included in the Record on Appeal Filed by Creditor Thomas Ferro (RE: related document(s)[1473] Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 09/22/2025. Transmission of Designation Due by 10/8/2025. (McCarty, Joseph)
09/05/20251475Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:25-cv-08036-GW (Originally filed at District Court 9/5/2025). (RE: related document(s) [1473] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Thomas Ferro) (SM)
08/25/2025Receipt of Notice of Appeal and Statement of Election (Official Form 417A)(https://ecf.cacb.uscourts.gov/cgi-bin/DktRpt.pl?1302730 2:10-bk-62208-VZ) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A58851319. Fee amount 298.00. (re: Doc[1473]) (U.S. Treasury)
08/25/2025Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 2:10-bk-62208-VZ) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A58851319. Fee amount 298.00. (re: Doc[1473]) (U.S. Treasury)
08/25/20251474Notice of referral of appeal to U. S. District Court with certificate of mailing (RE: related document(s)[1473] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Thomas Ferro) (DG) Additional attachment(s) added on 8/25/2025 (DG). Additional attachment(s) added on 8/25/2025 (DG).
08/25/20251473Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Creditor Thomas Ferro (RE: related document(s)[1466] Order on Generic Motion (BNC-PDF)). Appellant Designation due by 09/8/2025. (McCarty, Joseph)
08/24/20251472Transcript regarding Hearing Held 08/05/25 RE: In Re: EPD Investment Co., LLC. Remote electronic access to the transcript is restricted until 11/24/2025. 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: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 9/2/2025. Redaction Request Due By 09/15/2025. Redacted Transcript Submission Due By 09/24/2025. Transcript access will be restricted through 11/24/2025. (Hyatt, Mitchell)
08/20/20251471Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-VZ-26. RE Hearing Date: 08/05/25, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022 ext. 201.] (RE: related document(s)[1470] Transcript Order Form (Public Request) filed by Creditor Thomas Ferro) (SC2)