Lakeland Development Company
7
Barry Russell
05/04/2012
02/10/2026
Yes
v
| Incomplete, DEFER, NoFeeRequired, CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 865 | Declaration 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) |
| 02/10/2026 | 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) |
| 02/03/2026 | 863 | Notice 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) |
| 02/03/2026 | 862 | Withdrawal of Claim(s): 89 Filed by U.S. Trustee United States Trustee (LA). (Yip, Hatty) |
| 01/30/2026 | 861 | Application 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) |
| 01/24/2026 | 860 | Application 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) |
| 01/23/2026 | 859 | Notice 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) |
| 01/23/2026 | 858 | Declaration 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) |
| 01/23/2026 | 857 | Application 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) |
| 01/23/2026 | 856 | Application 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) |