California Northern Bankruptcy Court

Case number: 3:18-bk-31087 - Sedgwick LLP - California Northern Bankruptcy Court

Case Information
Case title
Sedgwick LLP
Chapter
11
Judge
Hannah L. Blumenstiel
Filed
10/02/2018
Last Filing
03/12/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-31087

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  10/02/2018
Plan confirmed:  03/05/2020
341 meeting:  12/11/2018

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)

Latest Dockets
Date Filed#Docket Text
03/12/2024613Docket 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)
03/04/2024612Docket 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)
01/16/2024611Docket 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)
01/16/2024610Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee James Gansman (Lauter, Michael) (Entered: 01/16/2024)
01/16/2024609Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03-31-2023 Filed by Trustee James Gansman (Lauter, Michael) (Entered: 01/16/2024)
05/03/2023Docket Text
Adversary Case Closed 3:20-ap-3054. (rs) (Entered: 05/03/2023)
04/27/2023Docket Text
Adversary Case Closed 3:20-ap-3055. (klr) (Entered: 04/27/2023)
02/22/2023608Docket 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)
02/22/2023607Docket 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)
02/22/2023606Docket 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)