Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lakeland Development Company

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-25842
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-12

Updated

3-31-24

Last Checked

11-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Oct 21, 2015

Docket Entries by Year

There are 656 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 7, 2015 622 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Jason M Rund (TR). Proofs of Claims due by 11/10/2015. Government Proof of Claim due by 10/31/2012. (Rund (TR), Jason) (Entered: 08/07/2015)
Aug 7, 2015 623 Statement Debtor's Statement of Unpaid Chapter 11 Administrative Claims Filed by Debtor Lakeland Development Company. (Baum, Richard) (Entered: 08/07/2015)
Aug 9, 2015 624 BNC Certificate of Notice (RE: related document(s)622 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jason M Rund (TR)) No. of Notices: 179. Notice Date 08/09/2015. (Admin.) (Entered: 08/09/2015)
Aug 10, 2015 625 Notice AMENDED PROOF OF SERVICE TO NOTICE OF TRUSTEE'S APPLICATION TO EMPLOY HAHN FIFE AS ACCOUNTANTS Filed by Accountant Hahn Fife & Company (RE: related document(s)620 Notice of motion/application Notice of Trustee's Application to Employ Hahn Fife & Company, LLP as Accountants with proof of service Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason)). (Fife, Donald) (Entered: 08/10/2015)
Aug 11, 2015 626 Notice of Change of Address; filed by Interested Party County Sanitation District No. 2 of Los Angeles County . (Milano, Sonny) (Entered: 08/11/2015)
Aug 13, 2015 627 Monthly Operating Report. Operating Report Number: 38. For the Month Ending 6/30/2015 Filed by Debtor Lakeland Development Company. (Baum, Richard) (Entered: 08/13/2015)
Aug 14, 2015 628 Declaration re: non opposition and Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Exhibits and Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)616 Application to Employ The Law Office of Thomas H. Casey, Inc., a Professional Corporation as General Bankruptcy Counsel for Former Chapter 11 Trustee and Current Chapter 7 Trustee with Exhibits and Proof of Service). (Casey, Thomas) (Entered: 08/14/2015)
Aug 20, 2015 629 Order Approving Application of Former Chapter 11 Trustee to Employ General Bankruptcy Counsel and Application of Current Chapter 7 Trustee to Employ General Bankruptcy Counsel (Law Office of Thomas H Casey Inc, a Professional Corporation) (BNC-PDF) (Related Doc # 616) Signed on 8/20/2015. (Tatum, Shafari) (Entered: 08/20/2015)
Aug 21, 2015 630 Proof of service of Entered Order Approving Application of Former Chapter 11 Trustee to Employ General Bankruptcy Counsel and Application of Current Chapter 7 Trustee to Employ General Bankruptcy Counsel (Law Office of Thomas H. Casey, Inc., a Professional Corporation) Filed by Trustee Jason M Rund (TR) (RE: related document(s)629 Order on Application to Employ (BNC-PDF)). (Casey, Thomas) (Entered: 08/21/2015)
Aug 22, 2015 631 BNC Certificate of Notice - PDF Document. (RE: related document(s)629 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2015. (Admin.) (Entered: 08/22/2015)
Show 10 more entries
Sep 4, 2015 641 Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Fixing Last Date for Filing Proofs of Claim or Interest for Chapter 11 Administrative Creditors and Approving Form of Notice of Bar Date with Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)640 Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustee's Motion for Order Fixing Last Date for Filing Proofs of Claim or Interest for Chapter 11 Administrative Creditors and Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; and Declaration of Jason M. Rund in Support Thereof with Exhibits and Proof of Service Filed by Trustee Jason M Rund (TR)). (Casey, Thomas) (Entered: 09/04/2015)
Sep 10, 2015 642 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/29/2015 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor appeared. (Rund (TR), Jason) (Entered: 09/10/2015)
Sep 10, 2015 643 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason) (Entered: 09/10/2015)
Sep 22, 2015 644 Declaration re: non opposition Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with proof of service Filed by Trustee Jason M Rund (TR) (RE: related document(s)638 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Rund (TR), Jason) (Entered: 09/22/2015)
Sep 24, 2015 645 Declaration re: non opposition and Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Exhibits and Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)640 Motion to Set Last Day to File Proofs of Claim Chapter 7 Trustee's Motion for Order Fixing Last Date for Filing Proofs of Claim or Interest for Chapter 11 Administrative Creditors and Approving Form of Notice of Bar Date; Memorandum of Points an). (Casey, Thomas) (Entered: 09/24/2015)
Sep 24, 2015 646 Declaration re: non opposition and Entry of Order Without Hearing Pursuant to LBR 9013-1(o) with Exhibits and Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s)635 Motion to Abandon Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Estate's Interest in Certain Personal Property of the Debtor and the Records Held in Storage; Declaration of Chapter 7 Trustee Jason M. Rund in Support). (Casey, Thomas) (Entered: 09/24/2015)
Sep 25, 2015 647 Order on Trustee's motion No. One under LBR 2016-2 for approval of cash disbursement by the trustee (BNC-PDF) (Related Doc # 638 ) Signed on 9/25/2015 (Jones, Phyllis R.) (Entered: 09/25/2015)
Sep 27, 2015 648 BNC Certificate of Notice - PDF Document. (RE: related document(s)647 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2015. (Admin.) (Entered: 09/27/2015)
Sep 28, 2015 649 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/20/2015 at 10:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Rund (TR), Jason) (Entered: 09/28/2015)
Sep 28, 2015 650 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason) (Entered: 09/28/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-25842
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
May 4, 2012
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12345 Lakeland LLC
    12345 Lakeland, LLC
    AAVCO Electric
    Aetna Health California
    American Express
    American Speciality Health
    Arrowhead
    Bingham McCutchen LLP
    Blank Rome LLP
    Braverman & Co, P.C.
    Brownstein Hyatt FarberSchreck
    C/o Energy Merchant Corp
    CA Dept. of Health Services
    Chemtek Environmental Lab Inc.
    City of SFS-Fier Department
    There are 75 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lakeland Development Company
    PO Box 4406
    Santa Fe Springs, CA 90670
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0888

    Represented By

    Richard T Baum
    Law Offices of Richard T. Baum
    11500 W Olympic Blvd, Ste.400
    Los Angeles, CA 90064
    310-277-2040
    Fax : 310-286-9525
    Email: rickbaum@hotmail.com
    Lawrence M Jacobson
    Glickfeld, Fields & Jacobson LLP
    8383 Wilshire Blvd., Ste 341
    Beverly Hills, CA 90211
    310-550-7222
    Fax : 310-550-6222
    Email: lmj@gfjlawfirm.com

    Trustee

    Jason M Rund (TR), Chapter 11 Trustee
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    Represented By

    Steve Burnell
    Law Office of Thomas H. Casey
    22342 Avenida Empresa Suite 200
    Rancho Santa Margarita, CA 92688
    949-766-8787
    Fax : 949-766-9896
    Email: sburnell@tomcaseylaw.com
    Thomas H Casey
    22342 Avenida Empresa Ste 200
    Rancho Santa Margarita, CA 92688
    949-766-8787
    Email: lmiller@tomcaseylaw.com
    Kathleen J McCarthy
    22342 Avenida Empresa Ste 200
    Rancho Santa Margarita, CA 92688
    949-766-8787
    Fax : 949-766-9896
    Email: lmiller@tomcaseylaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov
    TERMINATED: 03/11/2013
    Melanie Scott Green
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-7244
    Fax : 213-894-2603
    Email: Melanie.green@usdoj.gov
    TERMINATED: 10/20/2014
    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    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: kelly.l.morrison@usdoj.gov
    TERMINATED: 10/20/2014
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov
    TERMINATED: 10/20/2014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 26, 2020 WOODEN BAKERY INC 7 2:2020bk14782
    Dec 4, 2019 Leelin Enterprises, Inc. 7 2:2019bk24161
    Oct 28, 2019 Chiller Services Rigging & Demo, Inc. 11 2:2019bk22677
    May 7, 2019 ARCVISION TECHNOLOGY CORP 7 2:2019bk15300
    Aug 1, 2018 Scorpion Sports, Inc. 7 2:2018bk18894
    Apr 26, 2017 Prakash Impex Inc 7 2:17-bk-15124
    Apr 22, 2016 Titan Medical Enterprises Inc. 11 2:16-bk-15284
    Oct 30, 2014 Summit Homes and Investments Inc. 7 2:14-bk-30518
    Jun 30, 2013 3rd Generation Harwood, Inc 7 2:13-bk-26958
    Jun 17, 2013 New Century Machine Tools, Inc. 11 2:13-bk-25728
    May 24, 2013 Medex Gr., Inc. 7 2:13-bk-23823
    Oct 31, 2012 Neo Tech Floor Co., Inc. 7 2:12-bk-46728
    Feb 15, 2012 Dedicated Logistx, Inc., a California Corporation 7 2:12-bk-15439
    Aug 5, 2011 Milk Distribution, LLC 7 2:11-bk-43491
    Jul 28, 2011 San Marcos LLC 11 2:11-bk-42306