Case number: 2:12-bk-25842 - Lakeland Development Company - California Central Bankruptcy Court

Case Information
  • Case title

    Lakeland Development Company

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    05/04/2012

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DEFER, NoFeeRequired, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-25842-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/04/2012
Date converted:  07/10/2015
341 meeting:  07/25/2016
Deadline for filing claims:  12/11/2015
Deadline for filing claims (govt.):  10/31/2012
Deadline for objecting to discharge:  11/02/2015
Deadline for financial mgmt. course:  11/02/2015

Debtor

Lakeland Development Company

PO Box 4406
Santa Fe Springs, CA 90670
LOS ANGELES-CA
Tax ID / EIN: 54-1900888

represented by
Richard T Baum

Law Offices of Richard T. Baum
11500 W Olympic Blvd, Ste.400
Los Angeles, CA 90064
310-277-2040
Fax : 310-286-9525
Email: rickbaum@hotmail.com

Lawrence M Jacobson

Glickfeld, Fields & Jacobson LLP
8383 Wilshire Blvd., Suite 408
Beverly Hills, CA 90211
310-550-7222
Fax : 310-550-6222
Email: lmj@gfjlawfirm.com

Trustee

Jason M Rund (TR), Chapter 11 Trustee

Sheridan & Rund
270 Coral Circle
El Segundo, CA 90245
(310) 640-1200

represented by
Steve Burnell

Law Office of Thomas H. Casey
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
949-766-8787
Fax : 949-766-9896
Email: Steve.Burnell@gmlaw.com
TERMINATED: 08/29/2018

Thomas H Casey

26400 La Alameda
Suite 210
Mission Viejo, CA 92691
949-766-8787
Email: kdriggers@tomcaseylaw.com

Richard W Esterkin

300 S Grand Ave 22nd Fl
Los Angeles, CA 90071-3132
213-612-2500
Fax : 213-612-2501
Email: richard.esterkin@morganlewis.com

Kathleen J McCarthy

22342 Avenida Empresa Ste 245
Rancho Santa Margarita, CA 92688
949-766-8787
Fax : 949-766-9896
Email: kdriggers@tomcaseylaw.com

Morgan Lewis & Bockius LLP

One Market Spear St Tower
San Francisco, CA 94105-1596
415-442-1000
Fax : 415-442-1001

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 03/11/2013

Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 10/20/2014

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 10/20/2014

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
TERMINATED: 10/20/2014

Latest Dockets

Date Filed#Docket Text
02/10/2026865Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)[864] Application for Compensation First & Final Fee Application for Fees & Costs for Hahn Fife & Company, Accountant, Period: 7/20/2015 to 2/3/2026, Fee: $31,632.50, Expenses: $1,826.40. Filed by Accountant Hahn Fife & Company.). (Fife, Donald)
02/10/2026864Application for Compensation First & Final Fee Application for Fees & Costs for Hahn Fife & Company, Accountant, Period: 7/20/2015 to 2/3/2026, Fee: $31,632.50, Expenses: $1,826.40. Filed by Accountant Hahn Fife & Company. (Fife, Donald)
02/03/2026863Notice to Filer of Error and/or Deficient Document Other - Proof of service required (RE: related document(s)[862] Withdrawal of Claim filed by U.S. Trustee United States Trustee (LA)) (SM)
02/03/2026862Withdrawal of Claim(s): 89 Filed by U.S. Trustee United States Trustee (LA). (Yip, Hatty)
01/30/2026861Application for Compensation First and Final Application for Fees and Reimbursement of Expenses of the Law Office of Thomas H. Casey, Inc., Attorney for Chapter 11 Trustee (June 25, 2015 through July 9, 2015); and, First and Final Application for Fees and Reimbursement of Expenses of the Law Office of Thomas H. Casey, Inc., Attorney for Chapter 7 Trustee (July 10, 2015 through January 29, 2026); Declaration of Thomas H. Casey in Support Thereof with Exhibits and Proof of Service for Thomas H Casey, Trustee's Attorney, Period: 6/25/2015 to 7/9/2015, Fee: $22,869.00, Expenses: $578.90, for Thomas H. Casey, Trustee's Attorney, Period: 7/10/2015 to 1/29/2026, Fee: $200,414.50, Expenses: $9,096.20. Filed by Attorney Thomas H Casey, Interested Party Thomas H. Casey (Casey, Thomas)
01/24/2026860Application for Compensation Final Approval for Glickfeld, Fields & Jacobson, LLP, Debtor's Attorney, Period: 5/12/2012 to 6/23/2015, Fee: $696875, Expenses: $2701. Filed by Attorney Glickfeld, Fields & Jacobson, LLP (Attachments: # (1) Exhibit Exhibit 1 # (2) Exhibit Part 2 # (3) Exhibit Part 3 # (4) Exhibit Part 4) (Baum, Richard)
01/23/2026859Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[857] Application for Compensation filed by Attorney Glickfeld, Fields & Jacobson, LLP) (SF)
01/23/2026858Declaration re: of Vincent Papa and Michael Egner Regarding Final Fee Application of Glickfeld Fields & Jacobson LLP Filed by Attorney Glickfeld, Fields & Jacobson, LLP. (Baum, Richard)
01/23/2026857Application for Compensation Final Fee Application for Glickfeld, Fields & Jacobson, LLP, Debtor's Attorney, Period: 5/12/2012 to 6/23/2015, Fee: $696875, Expenses: $2701. Filed by Attorney Glickfeld, Fields & Jacobson, LLP (Attachments: # (1) Exhibit Application filed 12/11/2015) (Baum, Richard)
01/23/2026856Application for Compensation for Final Approval of Fees and Expenses and for Allowance of Chapter 11 Administrative Claim; Declarations of Richard T Baum, Vincent Papa and Michael Egner for Richard T Baum, Debtor's Attorney, Period: 5/12/2012 to 6/23/2015, Fee: $552792.20, Expenses: $8998.94. Filed by Attorney Richard T Baum (Attachments: # (1) Exhibit Exhibits 1-7 # (2) Exhibit Exhibits 8-13) (Baum, Richard)