Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Sedgwick LLP
2646 Dupont Drive Suite 60#503 Irvine, CA 92612 SAN FRANCISCO-CA Tax ID / EIN: 94-1033310 fdba Sedgwick, Detert, Moran & Arnold LLP |
represented by |
Michael Lauter
Sheppard Mullin Richter and Hampton 4 Embarcadero Center 17th Fl San Francisco, CA 94111 (415) 774-2978 Email: [email protected] John William Lucas
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: [email protected] Jason Rosell
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Email: [email protected] Joseph Rothberg
BG LAW LLP 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818) 827-9115 Email: [email protected] |
Responsible Ind Curtis D. Parvin
2646 Dupont Drive, Suite 60 #503 Irvine, CA 92612 |
| |
Responsible Ind Gregory C. Read
2646 Dupont Drive, Suite 60 #503 Irvine, CA 92612 |
| |
Responsible Ind Bruce Celebrezze
2646 Dupont Drive, Suite 60 #503 Irvine, CA 92612 |
| |
Trustee James Gansman, Liquidating Trustee |
represented by |
Bina Ghanaat
Hugo Parker, LLP 240 Stockton Street 8th Floor San Francisco, CA 94108 415-808-0310 Fax : 415-808-0333 Email: [email protected] Jason B. Komorsky
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: [email protected] Michael Lauter
(See above for address) Joseph Rothberg
(See above for address) |
Trustee James Gansman, Liquidating Trustee |
represented by |
Ryan F. Coy
Brutzkus Gubner 21650 Oxnard St Ste. 500 Woodland Hills, CA 91367 517-376-0350 Email: [email protected] Michael Lauter
(See above for address) |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Jared A. Day
Office of the United States Trustee Attn: Jared A. Day 300 Booth Street, Suite 3009 Reno, NV 89509 (775) 784-5335 x109 Fax : (775) 784-5531 Email: [email protected] Terri H. Didion
Office of the U. S. Trustee - San Jose United States Courthouse 2500 Tulare St. #1401 Fresno, CA 93721 (559) 487-5002 Email: [email protected] TERMINATED: 09/04/2019 Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: [email protected] TERMINATED: 03/07/2019 Suhey Ramirez
Office of the United States Trustee 280 South 1st St. San Jose, CA 95113 408-535-5525 ext 231 Email: [email protected] TERMINATED: 12/23/2021 Nicholas Strozza
Office of the U. S. Trustee - San Jose 280 South 1 St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] TERMINATED: 04/27/2021 |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Lauren T. Attard
Baker Hostetler LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025-0509 (310) 820-8800 Email: [email protected] TERMINATED: 05/31/2019 Cecily Ann Dumas
Baker and Hostetler LLP Transamerica Pyramid Center 600 Montgomery Street, Suite 3100 San Francisco, CA 94111-2806 415-659-2600 Email: [email protected] TERMINATED: 05/21/2019 William J. Hotze
Pillsbury Winthrop Shaw Pittman, LLP 909 Fannin Street, Suite 2000 Houston, TX 77010 713-276-7634 TERMINATED: 05/31/2019 Michael Lauter
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/12/2024 | 613 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12-31-2023 Filed by Trustees James Gansman, James Gansman, Liquidating Trustee (Attachments: # 1 Certificate of Service) (Lauter, Michael) (Entered: 03/12/2024) |
03/04/2024 | 612 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee James Gansman, Liquidating Trustee (Lauter, Michael) (Entered: 03/04/2024) |
01/16/2024 | 611 | Docket Text Certificate of Service (RE: related document(s)609 Chapter 11 Post Confirmation Report, 610 Chapter 11 Post Confirmation Report). Filed by Trustee James Gansman (Lauter, Michael) (Entered: 01/16/2024) |
01/16/2024 | 610 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee James Gansman (Lauter, Michael) (Entered: 01/16/2024) |
01/16/2024 | 609 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03-31-2023 Filed by Trustee James Gansman (Lauter, Michael) (Entered: 01/16/2024) |
05/03/2023 | Docket Text Adversary Case Closed 3:20-ap-3054. (rs) (Entered: 05/03/2023) | |
04/27/2023 | Docket Text Adversary Case Closed 3:20-ap-3055. (klr) (Entered: 04/27/2023) | |
02/22/2023 | 608 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Trustee James Gansman, Liquidating Trustee (Lauter, Michael) (Entered: 02/22/2023) |
02/22/2023 | 607 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Trustee James Gansman, Liquidating Trustee (Lauter, Michael) (Entered: 02/22/2023) |
02/22/2023 | 606 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Trustee James Gansman, Liquidating Trustee (Lauter, Michael) (Entered: 02/22/2023) |