|
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor JINZHENG GROUP (USA) LLC
1414 S Azusa Ave, Suite B-22 West Covina, CA 91791 LOS ANGELES-CA Tax ID / EIN: 81-2778812 |
represented by |
Donna C Bullock
Law Offices of Donna Bullock 800 W 6th St Ste 1250 Los Angeles, CA 90017 562-726-0778 Fax : 562-683-0319 Email: [email protected] TERMINATED: 12/06/2021 Danielle R Gabai
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Ste 450 Ste 450 Los Angeles, CA 90067 310-277-0077 Email: [email protected] Alphamorlai Lamine Kebeh
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Ste 450 Los Angeles, CA 90024 310-277-0077 Fax : 310-277-5735 Email: [email protected] Christopher J Langley
Shioda, Langley & Chang LLP 4158 14th St. Riverside, CA 92501 951-383-3388 Fax : 877-483-4434 Email: [email protected] TERMINATED: 06/03/2022 Shantal Malmed
Danning Gill Israel and Krasnoff, LLP 1901 Avenue of the Stars, Ste. 450 Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: [email protected] Damian J. Martinez
Atkinson, Andelson, Loya, Ruud and Romo 201 S. Lake Ave., Ste. 300 Ste 300 Padadena, CA 91101 626-583-8600 Fax : 626-583-8610 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] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: [email protected] |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Jeffrey W Dulberg
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Flr Los Angeles, CA 90067 (310) 277-6910 Email: [email protected] Teddy M Kapur
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/28/2024 | 621 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[619] ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2024. (Admin.) |
04/26/2024 | 620 | Docket Text Status Report for Chapter 11 Status Conference Filed by Debtor JINZHENG GROUP (USA) LLC. (Shechtman, Zev) |
04/26/2024 | 619 | Docket Text Order On Application Of Non-Resident Attorney To Appear In A Specific Case per Local Bankruptcy rule (BNC-PDF) (Related Doc # [618]) Signed on 4/26/2024 (DF) |
04/25/2024 | 618 | Docket Text Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Debtor JINZHENG GROUP (USA) LLC (Shechtman, Zev) |
04/25/2024 | 617 | Docket Text Notice to Filer of Error and/or Deficient Document Other - Per telephone conversation with attorney's office incorrect attorney and login was used to file document. FILER IS INSTRUCTED RE-FILE DOCUMENT WITH CORRECT ATTORNEY AND LOGIN (RE: related document(s)[616] Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Debtor JINZHENG GROUP (USA) LLC) (TM) |
04/25/2024 | 616 | Docket Text Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Jorge Garcia) Filed by Debtor JINZHENG GROUP (USA) LLC (Adams, William) |
04/23/2024 | 615 | Docket Text Notice to Filer of Error and/or Deficient Document Other - No Proof of Service attached to PDF (RE: related document(s)[614] Notice filed by Debtor JINZHENG GROUP (USA) LLC) (TM) |
04/22/2024 | 614 | Docket Text Notice of Submission of Signature of Zhou Pu Yang Re: Declaration in Support of First Amended Plan and Disclosure Statement Filed by Debtor JINZHENG GROUP (USA) LLC (RE: related document(s)[606] Amended Disclosure Statement and Liquidation Plan (First Amended) Filed by Debtor JINZHENG GROUP (USA) LLC (RE: related document(s)[593] Disclosure Statement -Disclosure Statement and Liquidation Plan for Jinzheng Group (USA) LLC Filed by Debtor JINZHENG GROUP (USA) LLC.).). (Attachments: # (1) Signature Page to Declaration in Support of Disclosure Statement and Plan) (Shechtman, Zev) |
04/16/2024 | 613 | Docket Text Transcript regarding Hearing Held 03/20/24 RE: In Re: Jinzheng Group (USA), LLC. Remote electronic access to the transcript is restricted until 07/15/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 4/23/2024. Redaction Request Due By 05/7/2024. Redacted Transcript Submission Due By 05/17/2024. Transcript access will be restricted through 07/15/2024. (Hyatt, Mitchell) |
04/12/2024 | 612 | Docket Text Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-SK-08. RE Hearing Date: 03/20/24, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Cert Deposition Reporters, Telephone number 888-272-0022.] (RE: related document(s)[609] Transcript Order Form (Public Request) filed by Debtor JINZHENG GROUP (USA) LLC) (DF) |