California Central Bankruptcy Court

Case number: 6:08-bk-14592 - Empire Land, LLC - California Central Bankruptcy Court

Case Information
Case title
Empire Land, LLC
Chapter
7
Judge
Mark D. Houle
Filed
04/25/2008
Last Filing
09/28/2023
Asset
Yes
Vol
v
Docket Header

LEAD, DEFER, CONVERTED, CONS, CLOSED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:08-bk-14592-MH

Assigned to: Mark D. Houle
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/25/2008
Date converted:  12/08/2008
Date reopened:  03/17/2023
Date terminated:  09/28/2023
341 meeting:  02/03/2009
Deadline for objecting to discharge:  03/16/2009
Deadline for financial mgmt. course:  03/02/2009

Debtor

Empire Land, LLC

POB 1059
Rancho Cucamonga, CA 91729
SAN BERNARDINO-CA
Tax ID / EIN: 33-0993947
dba
Empire Land Development, LLC


represented by
Richard K Diamond (TR)

Danning, Gill, Diamond & Kollitz
2029 Century Park East, 3rd Floor
Los Angeles, CA 90067-2904
(310) 201-2482
Email: [email protected]

Marjory Gentry

Bingham McCutchen LLP
Three Embarcadero Center
San Francisco, CA 94111
415-393-2790
Fax : 415-393-2286
Email: [email protected]
TERMINATED: 09/17/2013

Michael I. Gottfried

Elkins Kalt Weintraub Reuben Gartside LL
10345 West Olympic Boulevard
Los Angeles, CA 90064
310-746-4400
Fax : 310-746-4499
Email: [email protected]

Jonathan A Loeb

Blank Rome LLP
2029 Century Park East, 6th Floor
Los Angeles, CA 90067
424-239-3422
Fax : 424-239-3443
Email: [email protected]

Scotta E McFarland

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd Ste 1100
Los Angeles, CA 90067
310-277-6910
Fax : 310-210-0760
Email: [email protected]
TERMINATED: 04/16/2010

------ O'melveny & Myers

400 So Hope St 10th Fl
Los Angeles, CA 90071

Karen Rinehart

400 S Hope St
Los Angeles, CA 90071
213-430-6000
Fax : 213-430-6407
Email: [email protected]
TERMINATED: 08/09/2012

Jeffrey Rosenfeld

Blank Rome LLP
2029 Century Park East, 6th Floor
Ste 6th Floor
Los Angeles, CA 90067
424-239-3417
Fax : 424-239-3807
Email: [email protected]

Robert M Saunders

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

James Stang

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

P Sabin Willett

Bingham McCutchen
One Federal St
Boston, MA 02110-1726
617-951-8775

Dean A Ziehl

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 11th Fl
Los Angeles, CA 90067-4102
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Trustee

Richard K. Diamond

Danning Gill Diamond & Kollitz
1901 Avenue of the Stars Ste 450
3rd Floor
Los Angeles, CA 90067-6006
(310) 201-2482
TERMINATED: 12/08/2008

represented by
Peter M Bransten

Glaser Weil Fink Howard Avchen & Shapiro
455 Market St., Suite 1150
San Francisco, CA 94105
415-510-4815
Fax : 415-510-4795
Email: [email protected]
TERMINATED: 12/08/2008

Cynthia M Cohen

Brown White & Osborn LLP
333 South Hope Street, Suite 4000
Los Angeles, CA 90071
213-613-0500
Fax : 213-613-0550
Email: [email protected]
TERMINATED: 12/08/2008

Samini Cohen

TERMINATED: 12/08/2008

Richard K Diamond

(See above for address)
TERMINATED: 12/08/2008

Michael I. Gottfried

(See above for address)
TERMINATED: 12/08/2008

Lisa N Nobles

Kutner Miller Brinen PC
303 East 17th Ave Ste 500
Denver, CO 80203
303-832-2400
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 12/08/2008

Aleksandra Zimonjic

Landau Gottfried & Berger LLP
1880 Century Park East
Suite 1101
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 12/08/2008

Trustee

Richard K Diamond (TR)

1901 Avenue of Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077
TERMINATED: 03/27/2023

represented by
Franklin C Adams

Best Best & Krieger LLP
3390 University Ave., 5th Floor
P. O. Box 1028
Riverside, CA 92502
951-686-1450
Fax : 951-686-3083
Email: [email protected]
TERMINATED: 03/27/2023

Richard S Berger - INACTIVE -

Landau Gottfried & Berger LLP
1801 Century Park East Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 03/27/2023

Best Best & Krieger

3750 University Avenue
Riverside, CA 92502
951-686-1450
TERMINATED: 03/27/2023

Peter M Bransten

(See above for address)
TERMINATED: 03/27/2023

Jon L. Dalberg

Landau Law LLP
2338 Manning Ave.
Los Angeles, CA 90064
310-557-0050
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 03/27/2023

Richard K Diamond

(See above for address)
TERMINATED: 03/27/2023

Thomas J Eastmond

Enterprise Counsel Group, APC
3 Park Plaza
Suite 1400
Irvine, CA 92614-8557
949-833-9550
Fax : 949-833-8540
Email: [email protected]
TERMINATED: 03/27/2023

Amy Evans

Cross & Simon LLC
POB 1380
Wilmington, DE 19899-1380
TERMINATED: 03/27/2023

Michael I. Gottfried

(See above for address)
TERMINATED: 03/27/2023

Peter J. Gurfein

Landau Law LLP
2338 Manning Avenue
Los Angeles, CA 90064
310-557-0050
Email: [email protected]
TERMINATED: 03/27/2023

Paul Hastings

TERMINATED: 03/27/2023

Sharon Miriam Kopman

Sharon Kopman D/B/A Sk2 Partners
2934 1/2 N. Beverly Glen Circle
Ste #610
Los Angeles, CA 90077
310-291-0978
Fax : 310-473-8827
Email: [email protected]
TERMINATED: 03/27/2023

Rodger M. Landau

Landau Law LLP
2338 Manning Avenue
Los Angeles, CA 90064
310-557-0050
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 03/27/2023

Lisa N Nobles

Kutner Miller Brinen PC
303 East 17th Ave Ste 500
Denver, CO 80203
303-832-2400
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 03/27/2023

Monica Rieder

Landau Law LLP
2338 Manning Avenue
Los Angeles, CA 90064
310-557-0050
Fax : 310-557-0056
Email: [email protected]
TERMINATED: 03/27/2023

Aleksandra Zimonjic

(See above for address)
TERMINATED: 03/27/2023

Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: [email protected]
TERMINATED: 03/27/2023

Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Michael J Bujold

Executive Office for U.S. Trustees
441 G St. NW
Suite 6150
Washington, DC 20530
202-514-0174
Email: [email protected]

Timothy J Farris - DECEASED -

3685 Main St Ste 300
Riverside, CA 92501
951-276-6977
Fax : 951-276-6973
Email: [email protected]

Abram Feuerstein, esq

20 N Sutter St 4th Fl
Stockton, CA 95202
209-943-2004
Email: [email protected]

Everett L Green

Office of the US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Elizabeth A Lossing

3685 Main St Ste 300
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]
TERMINATED: 05/09/2008

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Interim Trustee

Prescott Resort Hotel


represented by
Prescott Resort Hotel

PRO SE

Craig S Ganz

Ballard Spahr LLP
1 East Washington Street
Suite 2300
Phoennix, AZ 85004-2555
602-798-5400
Email: [email protected]
TERMINATED: 02/03/2014

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Michael I. Gottfried

(See above for address)

Latest Dockets
Date Filed#Docket Text
09/28/20232650Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (KR6) (Entered: 09/28/2023)
04/28/20232649Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven) (Entered: 04/28/2023)
04/21/20232648Docket Text
Notice of Change of Address . (Miller, Elissa) (Entered: 04/21/2023)
03/24/20232647Docket Text
Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 03/24/2023)
03/19/20232646Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)2645 Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 3. Notice Date 03/19/2023. (Admin.) (Entered: 03/19/2023)
03/17/20232645Docket Text
Order Granting Motion To Reopen Case under 11 U.S.C. §350(b) for limited purpose and to authorize appointment of trustee (BNC-PDF) (Related Doc # 2644) Signed on 3/17/2023. (JC6) (Entered: 03/17/2023)
03/07/2023Docket Text
Judge Mark D. Houle added to case. Involvement of Judge Mark S Wallace Terminated (JC6)
03/07/2023Docket Text
Judge Mark D. Houle added to case. Involvement of Judge Mark S Wallace Terminated (JC6) (Entered: 03/07/2023)
03/06/2023Docket Text
Receipt of Motion to Reopen Case( 6:08-bk-14592-MW) [motion,mreop] ( 260.00) Filing Fee. Receipt number A55210514. Fee amount 260.00. (re: Doc[2644]) (U.S. Treasury)
03/06/20232644Docket Text
Motion to Reopen Chapter 7 Case Ex Parte Motion to Reopen Chapter 7 Case Under 11 U.S.C. § 350(b) for Limited Purpose and to Authorize Appointment of Trustee; Memorandum of Points and Authorities; Declaration of Gregory Mullen in Support Thereof, With Proof of Service. Fee Amount $260 Filed by Creditor Cranehill Capital LLC (Raanan, Uzzi)