California Central Bankruptcy Court

Case number: 8:19-bk-13584 - Coastal International, Inc. - California Central Bankruptcy Court

Case Information
Case title
Coastal International, Inc.
Chapter
11
Judge
Theodor Albert
Filed
09/15/2019
Last Filing
01/22/2020
Asset
No
Vol
v
Docket Header

PlnDue, DsclsDue, Incomplete, CLOSED, TRANSOUT




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-13584-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
No asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  09/15/2019
Date terminated:  12/30/2019
341 meeting:  10/18/2019

Debtor

Coastal International, Inc.

2832 B Walnut Avenue
Tustin, CA 92780
ORANGE-CA
Tax ID / EIN: 88-0205369
dba
Coastal International Convention Services


represented by
Reem J Bello

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: [email protected]

Leib M Lerner

Alston & Bird LLP
333 S Hope St 16th Fl
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims


represented by
Derrick Talerico

Zolkin Talerico LLP
12121 Wilshire Blvd.
Suite 1120
Los Angeles, CA 90025
424-500-8552
Email: [email protected]

David B Zolkin

Zolkin Talerico LLP
12121 Wilshire Blvd Ste 1120
Los Angeles, CA 90025
424-500-8551
Fax : 424-500-8951
Email: [email protected]

Creditor Committee

Zolkin Talerico

12121 Wilshire Blvd Ste 1120
Los Angeles, CA 90025
(424) 500-8551

 
 
Creditor Committee

Zolkin Talerico LLP

12121 Wilshire Blvd Ste 1120
Los Angeles, CA 90025
 
 

Latest Dockets
Date Filed#Docket Text
01/22/2020219Docket Text
Status Conference Re: Chapter 11 Voluntary Petition Non-Individual Hearing Held - OFF CALENDAR - CASE HAS BEEN TRANSFERED TO NORTHERN DISTRICT OF CALIFORNIA 12-30-19 (Deramus, Glenda) (Entered: 01/22/2020)
01/08/2020218Docket Text
Hearing Held Re: Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement Motion To Extend Exclusivity Pursuant To 11 USC Section 1121(d) - OFF CALENDAR - THIS CASE HAS BEEN TRANSFERRED TO NORTHERN DISTRICT OF CALIFORNIA (Deramus, Glenda) (Entered: 01/08/2020)
01/08/2020217Docket Text
Hearing Held Re: Motion Global Experience Specialists' Motion To Compel Responses To Requests Fr Production Of Documents And Request For Sanctions - OFF CALENDAR - THE CASE HAS BEEN TRANSFERRED TO NORTHERN DISTRICT OF CALIFORNIA (Deramus, Glenda) (Entered: 01/08/2020)
12/30/2019216Docket Text
Bankruptcy Case Closed - CASE TRANSFER OUT (California Northern District Court) The above referenced case has been transferred. An order was approved and entered. This case is therefore closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Coastal International, Inc., 4 Notice of Hearing filed by Debtor Coastal International, Inc., 7 Hearing (Bk Motion) Set, 9 Hearing (Bk Motion) Set, 10 Meeting of Creditors Chapter 11, 21 Hearing (Bk Other) Set, 54 Transcript, 99 Hearing (Bk Other) Continued, 109 Notice of Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor Coastal International, Inc., Update Proof of Claim Deadline, 129 Notice of Hearing filed by Debtor Coastal International, Inc.) (Beezer, Cynthia) (Entered: 12/30/2019)
12/30/2019215Docket Text
Comments Interdistrict Case Transfer feature used to transfer this case to the (California Northern Bankruptcy Court) Documents should be filed in the (California Northern Bankruptcy Court) using new case number: 19-31326 (Beezer, Cynthia) (Entered: 12/30/2019)
12/30/2019214Docket Text
Opposition to (related document(s): 172 Motion Global Experience Specialists' Motion to Compel Responses to Requests for Production of Documents and Request for Sanctions filed by Creditor Global Experience Specialist f/k/a GES Exposition Services, Inc.) Opposition of Debtor and Debtor-in-Possession to Motion of Global Experience Specialist f/k/a GES Exposition Services, Inc. to Motion to Compel Responses to Requests for Production of Documents and Request for Sanctions; and Declaration of Jeffrey I. Golden in Support Thereof (with Proof of Service) Filed by Debtor Coastal International, Inc. (Bello, Reem) (Entered: 12/30/2019)
12/30/2019213Docket Text
Objection (related document(s): 169 Motion to Assume Lease or Executory Contract Motion for Order Authorizing Assumption of Non Residential Real Property Leases, Memorandum of Points and Authorities, Declaration of Bruce Green in Support With Proof of Service filed by Debtor Coastal International, Inc.) Filed by Creditor MNCVAD II-Seagate Harbors, LLC (Attachments: # 1 Affidavit Declaration of Durrenberger) (Greger, Michael) (Entered: 12/30/2019)
12/30/2019212Docket Text
Reply to (related document(s): 207 Opposition filed by Interested Party American Home Assurance Company) Reply to Opposition to Motion to Extend Exclusivity Pursuant to 11 U.S.C. § 1121(d); Declaration of Jeffrey I. Golden in Support Thereof (with Proof of Service) Filed by Debtor Coastal International, Inc. (Bello, Reem) (Entered: 12/30/2019)
12/30/2019211Docket Text
Withdrawal of Claim(s): 3 Filed by Creditor TN Dept of Revenue. (McCormick, William) (Entered: 12/30/2019)
12/28/2019210Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 208 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/28/2019. (Admin.) (Entered: 12/28/2019)