California Central Bankruptcy Court

Case number: 2:19-bk-20332 - West Coast Distribution, Inc. - California Central Bankruptcy Court

Case Information
Case title
West Coast Distribution, Inc.
Chapter
11
Judge
Sheri Bluebond
Filed
08/30/2019
Last Filing
02/23/2024
Asset
Yes
Vol
v
Docket Header

NODISCH, DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-20332-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  08/30/2019
Plan confirmed:  06/08/2020
341 meeting:  10/08/2019
Deadline for objecting to discharge:  12/09/2019

Debtor

West Coast Distribution, Inc.

2602 East 37th Street
Vernon, CA 90058
LOS ANGELES-CA
Tax ID / EIN: 20-2393065

represented by
Ron Bender

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Merhab, Robinson & Clakson, Law Corporation

1551 N Tustin Avenue, Suite 1020
Santa Ana, CA 92705
714-972-2333

Lindsey L Smith

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

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]
TERMINATED: 12/11/2023

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: [email protected]
TERMINATED: 12/11/2023

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

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims
represented by
Beth Gaschen

Weiland Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

David M Goodrich

Golden Goodrich LLP
3070 Bristol St
Suite 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/23/2024419Docket Text
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor West Coast Distribution, Inc., [14] Meeting of Creditors Chapter 11, [61] Transcript, [82] Motion to Assume Lease or Executory Contract filed by Interested Party Frame LA Brands, LLC, Interested Party Good American, LLC, [87] Scheduling Order (BNC-PDF), Update Proof of Claim Deadline, [152] Notice of Hearing (BK Case) filed by Debtor West Coast Distribution, Inc., [243] Notice of Hearing (BK Case) filed by Debtor West Coast Distribution, Inc., [255] Notice of Hearing (BK Case), [270] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [276] Notice of Hearing (BK Case) filed by Debtor West Coast Distribution, Inc., [288] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [302] Notice of Hearing (BK Case) filed by Debtor West Coast Distribution, Inc., [334] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [336] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [346] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [351] Transcript, [366] Transcript, [374] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (ME2)
02/03/2024418Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[417] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 02/03/2024. (Admin.)
02/01/2024417Docket Text
Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 2/1/2024 (RE: related document(s)[412] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Interested Party Jeremy W. Faith). (ME2)
01/31/2024416Docket Text
Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Interested Party Jeremy W. Faith. (Goodrich, David)
01/30/2024415Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) of Liquidating Trustee for Order Issuing Final Decree and Closing Debtor's Chapter 11 Case Pursuant to 11 U.S.C. Sections 105(a) and 350, Federal Rule 3022, and Local Bankruptcy Rule 3022-1 Including Attachment and Proof of Service. Filed by Interested Party Jeremy W. Faith (RE: related document(s)[412] Motion For Final Decree and Order Closing Case. Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule 3022, and Local Bankruptcy Rule 3022-1; Memorandum of Points and Authorities; and Declaration of Jeremy W. Faith (Liquidating Trustee) in). (Goodrich, David)
01/23/2024414Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party Jeremy W. Faith. (Faith (TR), Jeremy) (Entered: 01/23/2024)
01/10/2024413Docket Text
Notice of motion/application of Liquidating Trustee For Order Issuing Final Decree and Closing Case Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule 3022, and Local Bankruptcy Rule 3022-1 with Proof of Service. Filed by Interested Party Jeremy W. Faith (RE: related document(s)412 Motion For Final Decree and Order Closing Case. Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule 3022, and Local Bankruptcy Rule 3022-1; Memorandum of Points and Authorities; and Declaration of Jeremy W. Faith (Liquidating Trustee) in Support Thereof with Proof of Service. Filed by Interested Party Jeremy W. Faith). (Goodrich, David) (Entered: 01/10/2024)
01/10/2024412Docket Text
Motion For Final Decree and Order Closing Case. Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule 3022, and Local Bankruptcy Rule 3022-1; Memorandum of Points and Authorities; and Declaration of Jeremy W. Faith (Liquidating Trustee) in Support Thereof with Proof of Service. Filed by Interested Party Jeremy W. Faith (Goodrich, David) (Entered: 01/10/2024)
12/20/2023411Docket Text
Hearing Held on 12-20-23 re 87 Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - S/C CONTINUED TO 2-28-24 at 11AM. Status report by 2-16-24. Appearances waived; (ME2) (Entered: 01/07/2024)
12/18/2023410Docket Text
Status report (Post Confirmation) of Jeremy W. Faith, Liquidating Trustee with Proof of Service. Filed by Interested Party Jeremy W. Faith (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Goodrich, David) (Entered: 12/18/2023)