|
Assigned to: Mark D. Houle Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
09/28/2023 | 2650 | Docket 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) |
04/28/2023 | 2649 | Docket Text Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven) (Entered: 04/28/2023) |
04/21/2023 | 2648 | Docket Text Notice of Change of Address . (Miller, Elissa) (Entered: 04/21/2023) |
03/24/2023 | 2647 | Docket Text Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 03/24/2023) |
03/19/2023 | 2646 | Docket 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) |
03/17/2023 | 2645 | Docket 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) |
03/07/2023 | Docket Text Judge Mark D. Houle added to case. Involvement of Judge Mark S Wallace Terminated (JC6) | |
03/07/2023 | Docket Text Judge Mark D. Houle added to case. Involvement of Judge Mark S Wallace Terminated (JC6) (Entered: 03/07/2023) | |
03/06/2023 | Docket 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) | |
03/06/2023 | 2644 | Docket 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) |