Welcome to BusinessBankruptcies.com!

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

Linda Ezor Swarzman

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10270
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-23

Updated

3-9-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 6, 2025

Docket Entries by Quarter

There are 827 older docket entries.

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

login purchase single case subscribe now

Jan 11 761 BNC Certificate of Notice - PDF Document. (RE: related document(s)758 Order on Motion To Sell (BNC-PDF)) No. of Notices: 0. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
Jan 14 762 Order Granting Chapter 7 Trustee's Motion to Approve Stipulation Between Chapter 7 Trustee And Colchis Capital Management (1) For Relief From The Automatic Stay; (2) Authorizing Trustee To Use Cash Collateral; (3) Fixing Amount of Deficiency Claim; And (4) related Relief. (BNC-PDF) (Related Doc # 752) Signed on 1/14/2025. (PG) (Entered: 01/14/2025)
Jan 16 763 BNC Certificate of Notice - PDF Document. (RE: related document(s)762 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 0. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
Jan 27 764 Trustee's Notice of 341(a) Meeting Continued to be held on 2/24/2025 at 02:30 PM at Zoom - Goodrich: Meeting ID 296 655 7138, Passcode 8660120410, Phone 1 213 592 2709. Debtor absent. (Goodrich (TR), David) (Entered: 01/27/2025)
Jan 27 765 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 764 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Goodrich (TR), David) (Entered: 01/27/2025)
Jan 28 766 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 764 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Goodrich (TR), David) (Entered: 01/28/2025)
Feb 3 767 Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 02/03/2025)
Feb 5 768 Application to Employ Prime Equity Properties Group as Real Estate Broker with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/05/2025)
Feb 5 769 Notice of motion/application by Chapter 7 Trustee to Employ Prime Equity Properties Group Pursuant to 11 U.S.C 327 and 328 with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)768 Application to Employ Prime Equity Properties Group as Real Estate Broker with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/05/2025)
Feb 10 770 Stipulation By David M Goodrich (TR) and Stipulation by and Between the Trustee and the Debtor for Waiver of the Debtor's Discharge Pursuant to 11 U.S.C 727(a)(10) with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/10/2025)
Show 10 more entries
Feb 12 779 BNC Certificate of Notice - PDF Document. (RE: related document(s)772 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 0. Notice Date 02/12/2025. (Admin.) (Entered: 02/12/2025)
Feb 18 780 Monthly Operating Report. Operating Report Number: 9. For the Month Ending January 31, 2025 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 02/18/2025)
Feb 18 781 Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A LLC (1) For Relief from the Automatic Stay; (2) Waiver of Deficiency Claim and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/18/2025)
Feb 18 782 Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)781 Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A LLC (1) For Relief from the Automatic Stay; (2) Waiver of Deficiency Claim and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/18/2025)
Feb 18 783 Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A, LLC (1) For Relief from the Automatic Stay: (2) Waiver of Deficiency Claim; and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/18/2025)
Feb 18 784 Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)783 Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A, LLC (1) For Relief from the Automatic Stay: (2) Waiver of Deficiency Claim; and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/18/2025)
Feb 20 785 Order Granting Chapter 7 Trustee's Stipulation Between Chapter 7 Trustee And Wilmington Savings Fund Society, FSB As Owner Trustee of The Residential Credit Opportunities Trust X-A, LLC (BNC-PDF) (Related Doc # 781 ) Signed on 2/20/2025 (PG) (Entered: 02/20/2025)
Feb 20 786 Order Granting Chapter 7 Trustee's Stipulation Between Chapter 7 Trustee And Wilmington Savings Fund Society, FSB As Owner Trustee Of The Residential Credit Opportunities Trust X-A, LLC (BNC-PDF) (Related Doc # 783 ) Signed on 2/20/2025 (PG) (Entered: 02/20/2025)
Feb 21 787 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Trustee Insurance Agency; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/21/2025)
Feb 21 788 Notice of motion/application Notice of Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Trustee Insurance Agency with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)787 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Trustee Insurance Agency; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/21/2025)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Mar 6, 2023
Type
voluntary
Updated
Mar 9, 2025
Last checked
Mar 10, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    April Fox Morris
    Brazoria County Tax Collector
    Caryn and Gary Ezor
    Chase Bank
    Chase Card Services
    Churchill Funding I, LLC
    Citi Cards
    Citi Cards Costco Visa
    Citi Cards Mastercard
    Citibank Customer Service
    Costco Consumer, Costco Small Bus
    Cypress-Fairbanks ISD
    Egret Bay Condominium Association
    Fort Bend Co WCID # 02
    Fort Bend County
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Linda Ezor Swarzman
    4460 Libbit Avenue
    Encino, CA 91436
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-5611
    dba XLNT
    aka Directline

    Represented By

    Paul A Beck
    Law Offices of Paul A Beck APC
    13701 Riverside Dr Ste #202
    Sherman Oaks, CA 91423
    818-501-1141
    Email: pab@pablaw.org
    Susan K Seflin
    BG Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: sseflin@bg.law
    TERMINATED: 09/11/2023
    David Seror
    Bg Law LLP
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: dseror@bg.law
    TERMINATED: 09/11/2023
    Jessica Wellington
    BG Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: jwellington@bg.law
    TERMINATED: 09/11/2023

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    Represented By

    Matthew A Lesnick
    Lesnick Prince & Pappas LLP
    315 W. Ninth St #705
    Los Angeles, CA 90015
    213-493-6496
    Fax : 310-396-0963
    Email: matt@lesnickprince.com

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Dirt Help INC 7 1:2023bk10129
    Aug 12, 2021 Energy Enterprises USA Inc. dba Canopy Energy 11 1:2021bk11374
    Nov 19, 2018 Desert Fairways 30, LLC 11 1:2018bk12811
    Mar 14, 2018 Jesco Builders, Inc. 7 1:2018bk10651
    Nov 17, 2017 M.S. Namazikhah, D.M.D., A Dental Corporation 7 1:17-bk-13094
    Jan 29, 2016 GLC Operations, Inc. 11 1:16-bk-10273
    Dec 31, 2015 Encino Corporate Plaza, L.P. 11 1:15-bk-14234
    Jun 2, 2014 LV PARADISE II, LLC 11 1:14-bk-12800
    Jun 2, 2014 LV PARADISE I, LLC 11 1:14-bk-12799
    Aug 16, 2012 BBT Business Trust 11 1:12-bk-17405
    Jun 18, 2012 Milbank 770 Garden, LLC 11 1:12-bk-15587
    Jun 10, 2012 MILBANK 1535 TAYLOR, LLC 11 1:12-bk-15386
    Jun 5, 2012 Roya E. Dardashti, M.D., Inc. 7 1:12-bk-15244
    Apr 1, 2012 Chester Equities, LLC 11 1:12-bk-13071
    Aug 31, 2011 KFT Real Estate LLC 7 1:11-bk-20407