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

4-2-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 23, 2024

Docket Entries by Month

There are 551 older docket entries.

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

login purchase single case subscribe now

Mar 7 494 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 11 Trustee's Motion for Order: (1) Authorizing Sale of Real Property (7602 Trophy Place, Humble, TX 77346) Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-up Bidder as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (4) Authorizing Payment of Any Liens, Real Estate Broker's Commissions, and Other Ordinary Costs of Sale; Memorandum of Points and Authorities; Declarations of David M. Goodrich, Jon Forde, Rosen Traykov and Irina Traykov in Support Including Exhibits and Proof of Service. Fee Amount $199, Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 03/07/2024)
Mar 7 495 Notice of Hearing on Chapter 11 Trustee's Motion for Order: (1) Authorizing Sale of Real Property (7602 Trophy Place, Humble, TX 77346) Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-up Bidder as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (4) Authorizing Payment of Any Liens, Real Estate Broker's Commissions, and Other Ordinary Costs of Sale Filed by Trustee David M Goodrich (TR) (RE: related document(s)494 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 11 Trustee's Motion for Order: (1) Authorizing Sale of Real Property (7602 Trophy Place, Humble, TX 77346) Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-up Bidder as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (4) Authorizing Payment of Any Liens, Real Estate Broker's Commissions, and Other Ordinary Costs of Sale; Memorandum of Points and Authorities; Declarations of David M. Goodrich, Jon Forde, Rosen Traykov and Irina Traykov in Support Including Exhibits and Proof of Service. Fee Amount $199, Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 03/07/2024)
Mar 7 496 Notice of sale of estate property (LBR 6004-2) 7602 Trophy Place, Humble, TX 77346/Chapter 11 Trustee Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 03/07/2024)
Mar 7 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 1:23-bk-10270-VK) [motion,msell] ( 199.00) Filing Fee. Receipt number A56584380. Fee amount 199.00. (re: Doc# 494) (U.S. Treasury) (Entered: 03/07/2024)
Mar 7 497 Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 03/07/2024)
Mar 7 498 Hearing Set (RE: related document(s)494 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee David M Goodrich (TR)) The Hearing date is set for 3/28/2024 at 01:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 03/07/2024)
Mar 8 499 BNC Certificate of Notice - PDF Document. (RE: related document(s)493 Order on Motion To Sell (BNC-PDF)) No. of Notices: 0. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
Mar 15 500 Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 03/15/2024)
Mar 18 501 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)479 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion to Approve Stipulation Between Chapter 11 Trustee an Legacy Lending, LLC; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with pro). (Goodrich (TR), David) (Entered: 03/18/2024)
Mar 18 502 Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)479 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion to Approve Stipulation Between Chapter 11 Trustee an Legacy Lending, LLC; 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: 03/18/2024)
Show 10 more entries
Mar 28 512 Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)494 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 11 Trustee's Motion for Order: (1) Authorizing Sale of Real Property (7602 Trophy Place, Humble, TX 77346) Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-up Bidder as Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (4) Authorizing Payment of Any Liens, Real Estate Broker's Commissions, and Other Ordinary Costs of Sale; Memorandum of Points and Authorities; Declarations of David M. Goodrich, Jon Forde, Rosen Traykov and Irina Traykov in Support Including Exhibits and Proof of Service. Fee Amount $199, Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 03/28/2024)
Mar 29 513 See attached PDF re: Court's ruling at hearing held 3/28/24 at 1:00 pm (RE: related document(s)456 Order to Show Cause (BNC-PDF)) (JC) (Entered: 03/29/2024)
Mar 29 514 Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)456 Order to Show Cause Why Case Should Not Be Converted To Chapter 7 (BNC-PDF) (Related Doc # 1) Signed on 2/5/2024 (PG)). (Goodrich (TR), David) (Entered: 03/29/2024)
Apr 1 515 Order Granting Motion To Sell Property Free and Clear of Liens (BNC-PDF) (Related Doc # 494 ) Signed on 4/1/2024 (JC) (Entered: 04/01/2024)
Apr 1 516 Order Converting Case to Chapter 7 (BNC-PDF). Trustee David M Goodrich (TR) removed from the case. Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 4/1/2024. (JC) (Entered: 04/01/2024)
Apr 2 517 Hearing Held 3/28/24 - Ruling: Grant. (RE: related document(s)468 Stipulation filed by Creditor Toorak Capital Partners, LLC) (PG) (Entered: 04/02/2024)
Apr 2 518 Order Approving Stipulation and Agreement (BNC-PDF) (Related Doc # 468 ) Signed on 4/2/2024 (JC) (Entered: 04/02/2024)
Apr 2 519 Notice of appointment and acceptance of trustee and fixing of bond; Acceptance of appointment as interim trustee with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 04/02/2024)
Apr 2 520 Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 04/02/2024)
Apr 3 521 Meeting of Creditors 341(a) meeting to be held on 5/28/2024 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 7/29/2024. Last day to oppose discharge or dischargeability is 7/29/2024. (AG1) (Entered: 04/03/2024)

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
Apr 2, 2024
Last checked
Apr 26, 2024

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