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

    08/24/2025

  • 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
08/24/2025847BNC Certificate of Notice - PDF Document. (RE: related document(s)[845] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/24/2025. (Admin.)
08/22/2025846BNC Certificate of Notice - PDF Document. (RE: related document(s)[844] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2025. (Admin.)
08/22/2025845Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(BNC-PDF) (Related Doc [831]) Signed on 8/22/2025. (SF)
08/20/2025844Order Granting Motion To Appear pro hac vice- Philip D Anker Esq. (BNC-PDF) (Related Doc # [841]) Signed on 8/20/2025 (SF)
08/15/2025843Notice of Appearance and Request for Notice on behalf of Philip D. Anker by Michael W Ellison Filed by Interested Party Twin City Fire Insurance Company. (Attachments: # (1) Proof of Service) (Ellison, Michael)
08/15/2025842Notice to Filer of Error and/or Deficient Document Other - Mandatory proof of service form required - F 9013-3.1.PROOF.SERVICE (RE: related document(s)[840] Notice of Appearance filed by Interested Party Twin City Fire Insurance Company) (SM)
08/15/2025841Motion to Appear pro hac vice Filed by Interested Party Twin City Fire Insurance Company (Ellison, Michael)
08/15/2025840Notice of Appearance and Request for Notice on behalf of Philip D. Anker by Michael W Ellison Filed by Interested Party Twin City Fire Insurance Company. (Ellison, Michael)
08/14/2025839Notice Trustee's (i) Notice of Amended Order Approving Buy-Back of Insurance Policies and Entering an Injunction to Enforce Free and Clear Sale of Insurance Policies and (ii) Certification of No Objection with Exhibits and Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)[831] Motion to Approve Compromise Under Rule 9019 and for an Order Under Section 363 Approving Buy-Back of Insurance Policies and Entering an Injunction to Enforce Free and Clear Sale of Insurance Policies; Declarations of Chapter 7 Trustee Jason M. Rund and Jeffrey S. Raskin in Support Thereof, with Exhibits and with Proof of Service Filed by Trustee Jason M Rund (TR)). (Casey, Thomas)
08/14/2025838Withdrawal re: Limited Objection and Reservation of Rights Regarding Trustee's Motion Under Rule 9019 for Approval of Settlement, and for an Order Under § 363 Approving Buy-Back of Insurance Policies and Entering an Injunction to Enforce Free and Clear Sale of Insurance Policies Filed by Interested Party Twin City Fire Insurance Company (RE: related document(s)[837] Objection). (Attachments: # (1) Proof of Service) (Ellison, Michael)