|
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor East Coast Foods, Inc.
1514 Gower Street Los Angeles, CA 90028 LOS ANGELES-CA Tax ID / EIN: 95-3070360 |
represented by |
Benjamin Carson
Law Offices of Benjamin M. Carson, P.C. 5965 Village Way, STE E105 #115 San Diego, CA 92130 858-255-4529 Email: [email protected] Carlos A De La Paz
Rostam Law, Inc. 453 S. Spring Street Suite 841 Los Angeles, CA 90013 917-655-5813 Fax : 858-605-0753 Email: [email protected] TERMINATED: 01/10/2023 Vahe Khojayan
YK Law, LLP 445 S. Figueroa Street Ste 2280 Los Angeles, CA 90071 213-401-0970 Fax : 213-529-3044 Email: [email protected] Philip E Strok
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: [email protected] Victor A Vilaplana
Foley & Lardner LLP 11988 El Camino Real Suite 400 San Diego, CA 92130 858-847-6700 Fax : 858-792-6773 Email: [email protected] |
Trustee Bradley D. Sharp (TR)
333 So. Grand Ave., Suite 4070 Los Angeles, CA 90071-1544 (213) 617-2717 |
represented by |
Uzzi O Raanan, ESQ
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: [email protected] Zev Shechtman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: [email protected] John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: [email protected] |
Trustee Brian Weiss, Plan Trustee |
represented by |
Timothy W Evanston
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Ste 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: [email protected] Robert S Marticello
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: [email protected] Michael Simon
3200 Park Center Dr Ste 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: [email protected] Philip E Strok
(See above for address) |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: [email protected] Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: [email protected] Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: [email protected] TERMINATED: 02/23/2021 Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: [email protected] TERMINATED: 02/28/2019 |
Creditor Committee Committee of Creditors Holding Unsecured Claims |
represented by |
Lei Lei Wang Ekvall - DECEASED -
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: [email protected] Robert S Marticello
(See above for address) Michael Simon
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/13/2024 | 1571 | Docket Text Hearing Held on 3-13-24 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 7-17-24 at 11AM. Status report by 7-5-24. APPEARANCES WAIVED; (ME2) |
03/01/2024 | 1570 | Docket Text Status Report for Chapter 11 Status Conference Plan Trustee's Post-Confirmation Status Report; Declaration of Brian Weiss in Support, with Proof of Service Filed by Trustee Brian Weiss. (Marticello, Robert) |
11/14/2023 | 1569 | Docket Text Notice of Change of Address Filed by Debtor East Coast Foods, Inc.. (Vilaplana, Victor) |
10/26/2023 | 1568 | Docket Text Hearing Held on 10-26-23 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 3-13-2024 at 11AM. Status report by 3-1-24. APPEARANCES WAIVED on 10-26-23; (ME2) |
10/25/2023 | 1567 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[1565] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2023. (Admin.) |
10/24/2023 | 1566 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Brian Weiss. (Marticello, Robert) |
10/23/2023 | 1565 | Docket Text Order Granting Motion To Extend Claim Objection Deadline (BNC-PDF) The Claim Objection Deadline is extended to and including June 30, 2024, subject to the Plan Trustee's right to seek further extensions as set forth in the Plan (Related Doc # [1560]) Signed on 10/23/2023 (ME2) Modified on 10/23/2023 (ME2). |
10/23/2023 | 1564 | Docket Text Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) to Extend Time on Claim Objection Deadline with Proof of Service Filed by Trustee Brian Weiss (RE: related document(s)1560 Motion to Extend Time on Claim Objection Deadline; Memorandum of Points and Authorities; Declaration of Brian Weiss in Support with Proof of Service). (Evanston, Timothy) (Entered: 10/23/2023) |
10/10/2023 | 1563 | Docket Text Notice of Hearing (CONTINUED) on the Court's own motion re: 1 Post Confirmation Status Conference in a Chapter 11 Case. The hearing is CONTINUED to 10/26/2023 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (ME2) (Entered: 10/10/2023) |
10/06/2023 | 1562 | Docket Text Status Report for Chapter 11 Status Conference - Plan Trustee's Post-Confirmation Status Report; Declaration of Brian Weiss in Support with Proof of Service Filed by Trustee Brian Weiss. (Marticello, Robert) (Entered: 10/06/2023) |