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

    06/06/2025

  • 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
06/06/20251440BNC Certificate of Notice - PDF Document. (RE: related document(s)[1439] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2025. (Admin.)
06/04/20251439Order Granting Chapter 7 Trustee's motion for approval of settlement between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her capacity as Trustee of the Bright Conscience Trust dated September 9, 2009; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc [1435]) Signed on 6/4/2025. (TJ)
06/02/20251438Notice of lodgment of Order with Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)[1435] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright). (Weber, Corey)
05/05/20251437Hearing Set (RE: related document(s)1435 Motion to Approve Compromise Under Rule 9019 filed by Trustee Jason M Rund (TR)) The Hearing date is set for 6/3/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 05/05/2025)
05/05/20251436Notice of motion/application Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright Conscience Trust Dated September 9, 2009 with Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)1435 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright Conscience Trust Dated September 9, 2009; Memorandum of Points and Authorities; Declaration of Jason M. Rund in Support Thereof with Proof of Service Filed by Trustee Jason M Rund (TR)). (Weber, Corey) (Entered: 05/05/2025)
05/05/20251435Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice of Motion and Motion for Approval of Settlement Between the Trustee and Boshow Ann Kirkland aka Poshow Ann Kirkland Individually and in her Capacity as Trustee of The Bright Conscience Trust Dated September 9, 2009; Memorandum of Points and Authorities; Declaration of Jason M. Rund in Support Thereof with Proof of Service Filed by Trustee Jason M Rund (TR) (Weber, Corey) (Entered: 05/05/2025)
03/11/20251434Notice of Change of Address Filed by Creditor William D Jetter . (CS)
03/11/20251433Notice of Change of Address Filed by Creditor Robert K Jetter . (CS)
12/10/20241432Request for courtesy Notice of Electronic Filing (NEF) Filed by Boufadel, Joseph. (Boufadel, Joseph)
08/22/20241431Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by DE Leest, Aaron. (DE Leest, Aaron) (Entered: 08/22/2024)