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

    03/27/2024

  • 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
03/27/2024370Declaration re: Support of the First and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[369] Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 12/3/2021 to 3/15/2024, Fee: $91,262.00, Expenses: $1,387.79.). (Leslie (TR), Sam)
03/27/2024369Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 12/3/2021 to 3/15/2024, Fee: $91,262.00, Expenses: $1,387.79. Filed by Accountant LEA Accountancy, LLP (Leslie (TR), Sam)
01/29/2024368Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chow, Carol. (Chow, Carol)
01/26/2024367Declaration re: Declaration of Sam S. Leslie in Support of Amended First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses as General Bankruptcy Counsel Incurred on Behalf of The Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(b)] with Proof of Service Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[366] Application for Compensation Amended First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses As General Bankruptcy Counsel Incurred on Behalf of The Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2). (Gubner, Steven)
01/26/2024366Application for Compensation Amended First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses As General Bankruptcy Counsel Incurred on Behalf of The Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(b)]; and Declaration in Support Thereof with Proof of Service for Steven T Gubner, Trustee's Attorney, Period: 12/7/2021 to 1/26/2024, Fee: $287,742.50, Expenses: $3,185.08. Filed by Attorney Steven T Gubner (Gubner, Steven)
01/17/2024365Withdrawal of Claim(s): 5 Notice of Withdrawal of Proof of Claim 5-1 Filed by Creditor Lincoln Resorts. (Chow, Carol)
01/17/2024364Withdrawal of Claim(s): 4 Filed by Creditor First Credit Bank. (Richards, Ronald)
10/11/2023363Declaration re: Declaration of Sam S. Leslie in Support of First and Final Application of BG Law LLP with Proof of Serivce Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[362] Application for Compensation First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses as General Bankruptcy Counsel incurred on Behalf of the Chapter 7 Trustee with Proof of Service for Steven T Gubner,). (Gubner, Steven)
10/11/2023362Application for Compensation First and Final Application of BG Law LLP for Compensation of Fees and Reimbursement of Expenses as General Bankruptcy Counsel incurred on Behalf of the Chapter 7 Trustee with Proof of Service for Steven T Gubner, Trustee's Attorney, Period: 12/3/2021 to 10/5/2023, Fee: $280,394.00, Expenses: $3,141.18. Filed by Attorney Steven T Gubner (Gubner, Steven)
10/06/2023361Notice of Receipt of the Franchise Tax Board's Acknowledgment of Receipt of the Estate's Tax Return for Lydda Lud, LLC Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)