Case number: 2:21-bk-10335 - Coldwater Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Coldwater Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    01/15/2021

  • Last Filing

    03/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-10335-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/15/2021
Date converted:  03/07/2022
341 meeting:  04/07/2022
Deadline for filing claims:  07/18/2022
Deadline for objecting to discharge:  06/06/2022
Deadline for financial mgmt. course:  06/06/2022

Debtor

Coldwater Development LLC

11301 W. Olympic Blvd. #537
Los Angeles, CA 90064
LOS ANGELES-CA
Tax ID / EIN: 37-1620924

represented by
Michael N Berke

Law Offices of Michael N Berke
25001 The Old Road
Santa Clarita, CA 91381
661-259-1800
Fax : 661-259-1865
Email: michael.berke@berkeslaw.com

M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com
TERMINATED: 05/27/2022

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com
TERMINATED: 05/27/2022

Annie Y Stoops

Arent Fox LLP
555 W Fifth St 48Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: annie.stoops@afslaw.com
TERMINATED: 05/27/2022

Dylan J Yamamoto

Arent Fox LLP
555 West Fifth Street, 48th Flr
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: dylan.yamamoto@arentfox.com
TERMINATED: 05/27/2022

Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780

represented by
Jessica L Bagdanov

BG LAW LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: jbagdanov@bg.law

David Seror

BG LAW LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law

Jessica Wellington

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: jwellington@bg.law

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

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
TERMINATED: 02/23/2021

Latest Dockets

Date Filed#Docket Text
03/07/2025391Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Leslie. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca))
02/03/2025390Notice of Change of Address . (Ordubegian, Aram)
01/31/2025389Notice of Change of Address . (Stoops, Annie)
12/07/2024388BNC Certificate of Notice - PDF Document. (RE: related document(s)[387] Order of Distribution (BNC-PDF) filed by Trustee Sam S Leslie (TR), Accountant Lea Accountancy LLP As Accountant, Accountant LEA Accountancy, LLP, Attorney ArentFox Schiff LLP) No. of Notices: 1. Notice Date 12/07/2024. (Admin.)
12/05/2024387Order of Distribution for BG Law LLP, Trustee's Attorney, Period: to , Fees awarded: $180772.50, Expenses awarded: $1767.11; for BG Law LLP, Trustee's Attorney, Period: to , Fees awarded: $111562.00, Expenses awarded: $1456.77; for Sam S Leslie, Trustee Chapter 9/11, Period: to , Fees awarded: $1509.17, Expenses awarded: $2412.10; for ArentFox Schiff LLP, Debtor's Attorney, Period: to , Fees awarded: $335108.50, Expenses awarded: $8421.54; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $47150.50, Expenses awarded: $1066.60; for Lea Accountancy LLP As Accountant, Accountant, Period: to , Fees awarded: $44111.50, Expenses awarded: $321.19; for Sam S Leslie (TR), Trustee Chapter 7, Period: to , Fees awarded: $105238.92, Expenses awarded: $21.66; Awarded on 12/5/2024 (BNC-PDF) Signed on 12/5/2024. (ME2)
11/27/2024386Hearing Held on 11/27/24 at 2:00 PM - RULING: GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Bk Motion) (RE: related document(s) [383] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (LL)
11/03/2024385BNC Certificate of Notice - PDF Document. (RE: related document(s)[383] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 26. Notice Date 11/03/2024. (Admin.)
11/01/2024Hearing Set (RE: related document(s)[383] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 11/27/2024 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
11/01/2024384Final report of post-petition debts and account (rule 1019 - No additional debts ) - Chapter 11 Trustee's Final Report Pursuant to Federal Rule of Bankruptcy Procedure 1019(5) and Schedule of All Property of the Estate As of Conversion Date Pursuant to Local Rule 2015-2 Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
10/31/2024383Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[382]). (united states trustee (pca))