Case number: 8:17-bk-12010 - TD REO Fund LLC - California Central Bankruptcy Court

Case Information
  • Case title

    TD REO Fund LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    05/18/2017

  • Last Filing

    11/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-12010-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/18/2017
341 meeting:  07/10/2017

Debtor

TD REO Fund LLC

23046 Avenida de la Carlota
Suite 150
Laguna Hills, CA 92653
ORANGE-CA
Tax ID / EIN: 38-3914727

represented by
Kyra E Andrassy

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: kandrassy@swelawfirm.com

Lei Lei Wang Ekvall - DECEASED -

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@swelawfirm.com

Philip E Strok

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: pstrok@swelawfirm.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

Steve Williams

10306 Dana
Irvine, CA 92618

 
 
Creditor Committee

John Sullivan

10752 Walnut St #D
Los Alamitos, CA 90720

 
 
Creditor Committee

Kenneth R McFall

32158 Camino Capistrano
STE A PMB 124
San Juan Capistrano, CA 92675

 
 
Creditor Committee

Jay Nash

26 Bodega Bay
Irvine, CA 92602

 
 
Creditor Committee

Monte & Eva Alderete Herring

33 Goldbriar Way
Mission Viejo, CA 92692

 
 
Creditor Committee

Daniel Morefield

27521 Manor Hill Rd
Laguna Niguel, CA 92677

 
 
Creditor Committee

Robert Caprow

962 Hihimanu St
Kihei, HI 96753

 
 
Creditor Committee

Official Committee of Unsecured Creditors of TD REO, LLC, TD Opportunity Fund, LLC, Equity Index Managed Fund, LLC, and WJA Secure Real Estate Fund, LLC
represented by
Mark S Horoupian

333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Email: mhoroupian@sulmeyerlaw.com

Jessica Vogel

SulmeyerKupetz
333 S Hope St 35th Flr
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: Jvogel@sulmeyerlaw.com

Latest Dockets

Date Filed#Docket Text
11/07/202359Notice of Change of Address - Monte Herring and Eva Alderete-Herring with Proof of Service. (Andrassy, Kyra)
11/07/202358Notice of Change of Address - Eva Alderete-Herring with Proof of Service. (Andrassy, Kyra)
11/07/202357Notice of Change of Address - Monte Herring with Proof of Service. (Andrassy, Kyra)
04/24/202356Notice of Change of Address . (Horoupian, Mark)
08/08/202255Notice of Change of Address for Tom and Tonya Pinkowski with Proof of Service. (Andrassy, Kyra)
07/11/202254Notice of Change of Address or Law Firm. (Horoupian, Mark)
06/08/202253Certified Copy Emailed to msimon@swelawfirm.com
06/08/202252Request for a Certified Copy Fee Amount $11. The document will be sent via email to :msimon@swelawfirm.com: Filed by Debtor TD REO Fund LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Simon, Michael)
05/17/202251Notice of Change of Address for Tom and Tonya Pinkowski with Proof of Service Filed by Debtor TD REO Fund LLC. (Andrassy, Kyra)
03/15/202250Notice of Change of Address for Teresa Sellar IRA with Proof of Service. (Andrassy, Kyra)