Coldwater Development LLC
7
Sheri Bluebond
01/15/2021
03/07/2025
Yes
v
JNTADMN, LEAD, CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/07/2025 | 391 | Chapter 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)) |
02/03/2025 | 390 | Notice of Change of Address . (Ordubegian, Aram) |
01/31/2025 | 389 | Notice of Change of Address . (Stoops, Annie) |
12/07/2024 | 388 | BNC 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.) |
12/05/2024 | 387 | Order 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) |
11/27/2024 | 386 | Hearing 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) |
11/03/2024 | 385 | BNC 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.) |
11/01/2024 | Hearing 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) | |
11/01/2024 | 384 | Final 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) |
10/31/2024 | 383 | Notice 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)) |