Case number: 9:08-bk-11535 - Estate Financial Mortgage Fund, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Estate Financial Mortgage Fund, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    07/01/2008

  • Last Filing

    11/10/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DEFER, APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:08-bk-11535-PC

Assigned to: Peter Carroll
Chapter 11
Voluntary
Asset


Date filed:  07/01/2008
Plan confirmed:  07/15/2011
341 meeting:  10/07/2008
Deadline for filing claims:  01/05/2009
Deadline for objecting to discharge:  12/08/2008

Debtor

Estate Financial Mortgage Fund, LLC

c/o Development Specialist Inc
333 S Grand Ave, Ste 4070
Los Angeles, CA 90071-1544
SAN LUIS OBISPO-CA
Tax ID / EIN: 71-0865392

represented by
Caroline Djang

1900 Ave of the Stars
7th fl
Los Angeles, CA 90067
310-785-5348
Fax : 310-712-3321
Email: crd@jmbm.com

Lewis R Landau

22287 Mulholland Hwy., # 318
Calabasas, CA 91302
888-822-4340
Fax : 888-822-4340
Email: Lew@Landaunet.com

David M Poitras

Jeffer Mangels Butler & Mitchell LLP
1900 Ave Of The Stars 7Th Flr
Los Angeles, CA 90067
310-203-8080
Email: dpoitras@jmbm.com

Robyn B Sokol

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: ecf@brutzkusgubner.com

Trustee

Bradley D. Sharp (TR)

333 So. Grand Ave., Suite 4070
Los Angeles, CA 90071-1544
(213) 617-2717

represented by
Caroline Djang

Jeffer Mangels Butler & Mitchell LLP
1900 Ave of the Stars
7th fl
Los Angeles, CA 90067
310-785-5348
Fax : 310-712-3321
Email: crd@jmbm.com

Joseph A Eisenberg

Jeffer Mangels Butler & Marmaro LLP
1801 Century Park East Ste 700
Los Angeles, CA 90067
310-785-5375
Fax : 310-785-5357
Email: jae@jmbm.com

Roger Frederickson

Sinsheimer, Juhnke, Lebens & McIvor
1010 Peach St
San Luis Obispo, CA 93401
(805) 541-2800

Thomas M Geher

1900 Ave Of Stars 7th Flr
Los Angeles, CA 90067
310-203-8080
Email: tmg@jmbm.com

David A Juhnke

Sinsheimer Juhnke Lebens McIvor LLP
POB 31
San Luis Obispo, CA 93406-0031
805-541-2800
Fax : 805-541-2802
Email: docket@sjlmlaw.com

Jeffrey L Kandel

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd
11th fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jkandel@pszjlaw.com

Alexis M McGinness

Jeffer mangels Butler & Mitchell LLP
1900 Avenue of the Stars 7th Fl
Los Angeles, CA 90067-4308
310-785-5310
Fax : 310-203-0567
Email: amm@jmbm.com

David M Poitras

(See above for address)

John P Reitman

Landau Gottfried & Berger LLP
1801 Century Park East Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: jreitman@lgbfirm.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017

represented by
Marjorie L Erickson

Susi & Gura, A Professional Corporation
7 West Figueroa St 2nd Fl
Santa Barbara, CA 93101
805-965-1011
Fax : 805-965-7351
Email: marjorie@susigura.com
TERMINATED: 09/25/2008

Brian D Fittipaldi

128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Creditor Committee

Official Equity Committee


represented by
Marjorie L Erickson

(See above for address)

Peter Susi

Hollister & Brace, A Professional Corp
1126 Santa Barbara Street
Santa Barbara, CA 93101
805-963-6711
Fax : 805-965-0329
Email: psusi@hbsb.com

Creditor Committee

Official Committeee of Unsecured Creditors for Estate Financial, Mortgage Fund, LLC


represented by
Robyn B Sokol

(See above for address)

3rd Party Plaintiff

BRADLEY D. SHARP


represented by
John P Reitman

(See above for address)

3rd Pty Defendant

Katherine M Windler


 
 
3rd Pty Defendant

Bryan Cave LLP

120 Broadway, Suite 300
Santa Monica, CA 90401
usa
310-576-2100
 
 

Latest Dockets

Date Filed#Docket Text
11/10/20211214Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Handy, Brad)
10/27/20211213Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor)
10/02/20211212BNC Certificate of Notice (RE: related document(s)[1211] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/02/2021. (Admin.)
09/30/20211211Second Notice to Pay Court Costs Due Sent To: Bradley D. Sharp, Trustee, Total Amount Due $1000.00 . (Handy, Brad)
07/18/20211210BNC Certificate of Notice - PDF Document. (RE: related document(s)[1209] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2021. (Admin.)
07/16/20211209ORDER ON COURTS MOTION AND NOTICE TO UNSEAL DOCUMENT (BNC-PDF) (Related Doc # [1205]) Signed on 7/16/2021 (Rust, Kam)
07/16/20211208Notice of lodgment Order re Court's Motion and Notice to Unseal Document Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)[1207] Response to (related document(s): [1205] Motion) Response of Bradley D. Sharp, Liquidating Trustee of Estate Financial Mortgage Fund Liquidating Trust, to Court's Motion and Notice to Unseal Document Filed by Trustee Bradley D. Sharp (TR)). (Geher, Thomas)
07/16/20211207Response to (related document(s): [1205] Motion) Response of Bradley D. Sharp, Liquidating Trustee of Estate Financial Mortgage Fund Liquidating Trust, to Court's Motion and Notice to Unseal Document Filed by Trustee Bradley D. Sharp (TR) (Geher, Thomas)
10/23/20201206Notice to Pay Court Costs Due Sent To: Trustee Bradley D. Sharp, Total Amount Due $1000 . (Rust, Kam)
10/21/20201205COURT'S MOTION AND NOTICE TO UNSEAL DOCUMENT (RE: related document(s) 617 UNDER SEALED DOCUMENT) (Rust, Kam)