Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc
11
William J. Lafferty
02/03/2023
01/27/2025
Yes
v
SmBus, Subchapter_V, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc.
570 Lennon Lane Walnut Creek, CA 94598 CONTRA COSTA-CA Tax ID / EIN: 94-2271850 dba Ericksen Arbuthnot |
represented by |
Michael Delaney
Baker & Hostetler, LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025-0509 (310) 820-8800 Email: mdelaney@bakerlaw.com Andrew Layden
Baker Hostetler LLP 200 S. Orange Avenue Suite 2300 Orlando, FL 32801 407-649-4070 Email: alayden@bakerlaw.com |
Responsible Ind Kyle Everett
Development Specialist, Inc. 150 Post St., #400 San Francisco, CA 94108 (415) 981-2717 |
| |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 377 | Document: Seventh Post-Confirmation Status Report. Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Layden, Andrew) |
01/16/2025 | 376 | Statement of Development Specialists, Inc. for Services Rendered and Reimbursement of Expenses Incurred From December 1, 2024 through December 31, 2024 Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Attachments: # (1) Exhibit A - Time and Expense Records) (Layden, Andrew) |
01/16/2025 | 375 | Statement of Baker & Hostetler LLP for Services Rendered and Reimbursement of Expenses Incurred from December 1, 2024 through December 31, 2024 Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Attachments: # (1) Exhibit A - Time and Expense Records) (Layden, Andrew) |
12/16/2024 | 374 | Statement of Development Specialists, Inc. for Services Rendered and Reimbursement of Expenses Incurred From November 1, 2024 through November 30, 2024 Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Attachments: # (1) Exhibit A - Time and Expense Records) (Layden, Andrew) |
12/16/2024 | 373 | Statement of Baker & Hostetler LLP for Services Rendered and Reimbursement of Expenses Incurred from November 1, 2024 through November 30, 2024 Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Attachments: # (1) Exhibit A - Time and Expense Records) (Layden, Andrew) |
11/22/2024 | 372 | Certificate of Service (RE: related document(s)[371] Order on Objection). Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Layden, Andrew) |
11/19/2024 | 371 | Order Sustaining Liquidating Debtor's Second Omnibus Objections to Claims (Late Filed Claims) (RE: related document(s)[361] Objection). (cf) |
11/15/2024 | 370 | Statement of Development Specialists, Inc. for Services Rendered and Reimbursement of Expenses Incurred From October 1, 2024 through October 31, 2024 Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Attachments: # (1) Exhibit A - Time and Expense Records) (Layden, Andrew) |
11/15/2024 | 369 | Statement of Baker & Hostetler LLP for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2024 through October 31, 2024 Filed by Debtor Ericksen, Arbuthnot, Kilduff, Day & Lindstrom, Inc. (Attachments: # (1) Exhibit A - Time and Expense Records) (Layden, Andrew) |
10/23/2024 | 368 | Certificate of Service Filed by Other Prof. BMC Group, Inc. (related document(s)[367] Order on Motion to Extend Time). (Ordaz, Steven) |