|
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: [email protected] M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] David Seror
BG LAW LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: [email protected] Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: [email protected] |
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: [email protected] 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: [email protected] TERMINATED: 02/23/2021 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2024 | 370 | Docket Text Declaration 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) |
03/27/2024 | 369 | Docket Text 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. Filed by Accountant LEA Accountancy, LLP (Leslie (TR), Sam) |
01/29/2024 | 368 | Docket Text Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chow, Carol. (Chow, Carol) |
01/26/2024 | 367 | Docket Text Declaration 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) |
01/26/2024 | 366 | Docket Text 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. 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) |
01/17/2024 | 365 | Docket Text Withdrawal of Claim(s): 5 Notice of Withdrawal of Proof of Claim 5-1 Filed by Creditor Lincoln Resorts. (Chow, Carol) |
01/17/2024 | 364 | Docket Text Withdrawal of Claim(s): 4 Filed by Creditor First Credit Bank. (Richards, Ronald) |
10/11/2023 | 363 | Docket Text Declaration 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) |
10/11/2023 | 362 | Docket Text 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, 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) |
10/06/2023 | 361 | Docket Text Notice 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) |