EPD Investment Co., LLC
7
Vincent P. Zurzolo
12/07/2010
08/19/2025
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 |
---|---|---|
08/19/2025 | 1470 | Transcript Order Form related to an Appeal, regarding Hearing Date 08/05/2025 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). (McCarty, Joseph) |
08/19/2025 | 1469 | Notice to Filer of Error and/or Deficient Document Other: CORRECTION: Notice to Filer of Error and/or Deficient Document: Document filed with interactive fields the Filer must \'flatten\' the PDF before re-uploading the document in CM/ECF. Please refer to instructions under the \'Forms\' section of the Court's website on how to \'flatten\' a PDF. Other: FILER REQUIRED TO IMMEDIATELY REFILE FLATTENED DOCUMENT. - (RE: related document(s)[1468] Transcript Order Form (Public Request) filed by Creditor Thomas Ferro) (TJ) |
08/19/2025 | 1468 | Transcript Order Form, regarding Hearing Date 08/05/2025 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). (McCarty, Joseph) |
08/15/2025 | 1467 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1466] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2025. (Admin.) |
08/12/2025 | 1466 | Order denying motion to interpret and enforce settlement agreement [Docket number 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; ORDERED that the motion is DENIED "for additional information refer to image" (BNC-PDF) (Related Doc # [1441]) Signed on 8/12/2025 (TJ) |
08/05/2025 | 1465 | Notice of lodgment Filed by Interested Party Cal-West Equities, Inc. (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 Huerth); 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 Abstracts Of Judgment; Memorandum Of Points And Authorities Filed by Creditor Thomas Ferro). (Haberbush, Vanessa) |
07/29/2025 | 1464 | Withdrawal re: Filed by Creditor Thomas Ferro (RE: related document(s)[1460] Reply). (McCarty, Joseph) |
07/29/2025 | 1463 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Mandatory proof of service not attached to PDF - THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[1461] Withdrawal re: filed by Creditor Thomas Ferro) (TJ) |
07/29/2025 | 1462 | Reply to (related document(s): [1457] Opposition filed by Interested Party Cal-West Equities, Inc.) Filed by Creditor Thomas Ferro (McCarty, Joseph) |
07/29/2025 | 1461 | Withdrawal re: Filed by Creditor Thomas Ferro (RE: related document(s)[1460] Reply). (McCarty, Joseph) |