California Central Bankruptcy Court

Case number: 9:08-bk-11457 - Estate Financial Inc - California Central Bankruptcy Court

Case Information
Case title
Estate Financial Inc
Chapter
11
Judge
Deborah J. Saltzman
Filed
06/25/2008
Last Filing
07/28/2021
Asset
Yes
Vol
v
Docket Header

DEFER, APPEAL




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:08-bk-11457-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Previous chapter 11
Voluntary
Asset


Date filed:  06/25/2008
Date converted:  07/16/2008
Plan confirmed:  10/20/2016
341 meeting:  10/07/2008
Deadline for filing claims:  01/05/2009
Deadline for objecting to discharge:  12/08/2008

Debtor

Estate Financial Inc

806 9th St Ste 1A
Paso Robles, CA 93446
SAN LUIS OBISPO-CA
Tax ID / EIN: 95-0865392

represented by
William C Beall

Beall and Burkhardt, APC
1114 State St Ste 200
Santa Barbara, CA 93101
805-966-6774
Fax : 805-963-5988
Email: [email protected]
TERMINATED: 06/16/2016

Robert B Orgel

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl Ste 1100
Los Angeles, CA 90067
213-277-6910
Fax : 310-201-0760
Email: [email protected]

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: [email protected]

Petitioning Creditor

Steve Gardality

3542 Jasmine Crest
Encinitas, CA 92024

represented by
Martin J Brill

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Petitioning Creditor

1994 Scott Revocable Trust, The 1994 James E Scott & Kathleen A Scott Revocable Trust

6528 Nancy Rd
Rancho Palos Verdes, CA 90275

represented by
Martin J Brill

(See above for address)

Petitioning Creditor

Kathleen Scott IRA

6528 Nancy Rd
Rancho Palos Verdes, CA 90275

represented by
Martin J Brill

(See above for address)

Petitioning Creditor

Pippin LLC

Attn: Jordana Cooper
POB 702
Beverly Hills, CA 90213

represented by
Martin J Brill

(See above for address)

Byron Z Moldo

Ervin Cohen & Jessup LLP
9401 Wilshire Bl 9th Flr
Beverly Hills, CA 90212
310-273-6333
Fax : 310-859-2325
Email: [email protected]
TERMINATED: 05/18/2010

Petitioning Creditor

San Dimas 18 LLC

Attn: Jordana Cooper
POB 702
Beverly Hills, CA 90213

represented by
Martin J Brill

(See above for address)

Byron Z Moldo

(See above for address)
TERMINATED: 05/18/2010

Trustee

Thomas P Jeremiassen (TR)

Development Specialists, Inc.
333 South Grand Ave., Suite 4070
Los Angeles, CA 90071
213-617-2717

represented by
Brutzkus Gubner Rozansky Seror Weber LLP

21650 Oxnard Street, Ste 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Roger Frederickson

Frederickson & Hamilton, LLP
755 Santa Rosa Street, Suite 300
San Luis Obispo, CA 93401
(805) 541-4900
Fax : 805-617-1827
Email: [email protected]

Larry W Gabriel

Jenkins Mulligan & Gabriel LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

Steven T Gubner

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

David A Juhnke

Sinsheimer Juhnke McIvor & Stroh, LLP
656 Santa Rosa St., Suite 2A
PO Box 31
San Luis Obispo, CA 93406-0031
805-541-2800
Fax : 805-541-2802
Email: [email protected]

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: [email protected]

Samuel R Maizel

Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-892-2910
Email: [email protected]

Jeffrey P Nolan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Floor
Los Angeles, CA 90067-4100
310-277-6910
Email: [email protected]
TERMINATED: 04/03/2014

Robert B Orgel

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Floor
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

David M Poitras

Jeffer Mangels Butler & Mitchell LLP
1900 Ave Of The Stars 7Th Flr
Los Angeles, CA 90067
310-203-8080
Email: [email protected]

Peter Susi

Hollister & Brace, A Professional Corp
1126 Santa Barbara Street
Santa Barbara, CA 93101
805-963-6711
Fax : 805-965-0329
Email: [email protected]

Corey R Weber

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard Street Ste 500
Woodland HIlls, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

Kelly A Woodruff

Farella Braun Martel LLP
235 Montgomery St
San Francisco, CA 94104
415-954-4400
Fax : 415-954-4480
Email: [email protected]

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: [email protected]
TERMINATED: 09/25/2008

Brian D Fittipaldi

United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: [email protected]

Creditor Committee Chair

Official Committee of Unsecured Creditors for Estate Financial, Inc.


represented by
Larry W Gabriel

(See above for address)
TERMINATED: 03/12/2015

Steven T Gubner

(See above for address)

Talin Keshishian

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

David W. Meadows

1801 Century Park East, Ste.1235
Los Angeles, CA 90067
310-557-8490
Fax : 310-557-8493
Email: [email protected]

Robyn B Sokol

(See above for address)

Creditor Committee

Committee Of Unsecured Creditors


represented by
Steven T Gubner

(See above for address)

David W. Meadows

(See above for address)

Robyn B Sokol

(See above for address)

Creditor Committee

Official Equity Committee


represented by
Peter Susi

(See above for address)

Creditor Committee

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


represented by
Robyn B Sokol

(See above for address)

Creditor Committee

Official Unsecured Creditors Committee of Estate Financial, Inc.
represented by
David W. Meadows

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/28/20214416Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[4414] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2021. (Admin.)
07/28/20214415Docket Text
Bankruptcy 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. (RE: related document(s)[80] Meeting of Creditors Chapter 11, [335] Notice of Hearing filed by Interested Party Bradley D. Sharp, doc Hearing (Bk Other) Set, [540] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [559] Notice filed by Trustee Thomas P Jeremiassen (TR), [589] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [632] Transcript, [636] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [639] Transcript, [653] Notice of Hearing filed by Interested Party Bradley D. Sharp, [696] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [699] Transcript, [796] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), doc Hearing (Bk Motion) Set, [978] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [1065] Generic Motion filed by Trustee Thomas P Jeremiassen (TR), doc Hearing (Bk Motion) Set, [1116] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [1129] Transcript, doc Hearing (Adv Other) Set, doc Hearing (Bk Motion) Continued, [1182] Notice filed by Trustee Thomas P Jeremiassen (TR), [1386] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [1425] Transcript, [1443] Notice filed by Trustee Thomas P Jeremiassen (TR), [1488] Notice filed by Trustee Thomas P Jeremiassen (TR), [1490] Notice filed by Trustee Thomas P Jeremiassen (TR), [1494] Notice filed by Trustee Thomas P Jeremiassen (TR), doc Hearing (Bk Motion) Set, doc Hearing (Bk Motion) Set, [1653] Transcript, [1654] Document, [1665] Generic Motion filed by Creditor Florsheim Homes LLC, [1678] Notice filed by Trustee Thomas P Jeremiassen (TR), [1699] Generic Motion filed by Creditor Bryan Cave LLP, [1704] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [1792] Transcript, [1815] Notice of Appeal filed by Creditor Br! yan Cave LLP, [1816] Election to Appeal filed by Creditor Bryan Cave LLP, [1870] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [1921] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [2026] Notice filed by Trustee Thomas P Jeremiassen (TR), [2054] Notice filed by Trustee Thomas P Jeremiassen (TR), [2055] Notice filed by Trustee Thomas P Jeremiassen (TR), [2070] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [2071] Notice filed by Trustee Thomas P Jeremiassen (TR), [2150] Notice filed by Trustee Thomas P Jeremiassen (TR), [2154] Transcript, [2270] Transcript, [2273] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [2291] Motion to Avoid Lien filed by Trustee Thomas P Jeremiassen (TR), [2430] Hearing (Bk Motion) Set, [2441] Transcript, [2462] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [2483] Notice filed by Trustee Thomas P Jeremiassen (TR), [2538] Notice filed by Trustee Thomas P Jeremiassen (TR), [2621] Notice filed by Trustee Thomas P Jeremiassen (TR), [2812] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), [3152] Transcript, [3168] Transcript, [3340] Notice of Hearing filed by Trustee Thomas P Jeremiassen (TR), doc Hearing (Bk Motion) Continued, [3362] Hearing (Bk Motion) Set, [3384] Hearing (Bk Other) Set, [3428] Hearing (Bk Motion) Continued, [3444] Transcript, doc Hearing (Bk Motion) Set, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Set, doc Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [4108] Notice of Hearing filed by Attorney David W. Meadows, [4153] Motion to Disallow Claims filed by Trustee Thomas P Jeremiassen (TR), [4183] Transcript, [4310] Motion to Disallow Claims filed by Trustee Thomas P Jeremiassen (TR)) (Rust, Kam)
07/26/20214414Docket Text
ORDER ON COURTS MOTION AND NOTICE TO UNSEAL DOCUMENTS (BNC-PDF) (Related Doc # [4410]) Signed on 7/26/2021 (Rust, Kam)
07/22/20214413Docket Text
Response to (related document(s): [4410] Motion) Liquidating Trustees Response To Courts Motion And Notice To Unseal Documents (Dkt # 4410) Filed by Trustee Thomas P Jeremiassen (TR) (Orgel, Robert)
11/23/2020Docket Text
Receipt of Court Cost Paid in Full - $1043.00 by 03. Receipt Number 90026875. (admin)
10/23/20204412Docket Text
Notice to Pay Court Costs Due Sent To: Trustee Thomas P Jeremiassen, Total Amount Due $1043 . (Rust, Kam)
10/21/20204411Docket Text
Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Weber, Edward. (Weber, Edward)
10/21/20204410Docket Text
COURT'S MOTION AND NOTICE TO UNSEAL DOCUMENTS (RE: related document(s) 1302, 1982-3, 1983, 3385, 3412, 3420, 3439, 3456, 3457, 3458 - UNDER SEALED DOCUMENTS) (Rust, Kam)
07/29/20204409Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[4408] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2020. (Admin.)
07/27/20204408Docket Text
ORDER (1) APPROVING FINAL REPORT; (2) GRANTING FINAL DECREE; (3) AUTHORIZING FINAL WIND-UP; AND (4) GRANTING RELATED RELIEF (BNC-PDF) (Related Doc [4403]) Signed on 7/27/2020. (Rust, Kam)