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

    09/29/2025

  • 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
09/30/2025849Withdrawal of Claim(s): 85 Filed by Creditor THE CONTINENTAL INSURANCE COMPANY, as Successor-In-Interest To Rights and Obligations Under Certain Insurance Policies Issued by Harbor Insurance Company [sued As Harbor Insurance Company]. (Crane, Steven)
09/29/2025848Notice of Trustees Report of Sale re: Order Approving Settlement Under Rule 9019 and Buy-Back of Insurance Policies Under § 363, and Entering an Injunction to Enforce Free and Clear Sale of Insurance Policies [Docket No. 845] Filed by Trustee Jason M Rund (TR) (RE: related document(s)[845] Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(BNC-PDF) (Related Doc [831]) Signed on 8/22/2025. (SF)). (Rund (TR), Jason)
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)