Case number: 1:13-bk-17493 - C2K Group, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:13-bk-17493-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset


Date filed:  12/02/2013
341 meeting:  01/07/2014
Deadline for filing claims:  04/15/2014
Deadline for objecting to discharge:  03/10/2014

Debtor

C2K Group, LLC

1100 Salem Rd
Las Vegas, NV 89144
CLARK-NV
Tax ID / EIN: 26-3711271

represented by
Blake J Lindemann

433 N Camden Dr 4th Fl
Beverly Hills, CA 90210
310-279-5269
Fax : 310-300-0267
Email: Blake@lawbl.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/12/2017116Notice to Filer of Correction Made/No Action Required: Note: The hearing date for the motion is 1/26/17 at 9:30 a.m.
Other -
No action required - this entry for clarification only
(RE: related document(s) 114 Response filed by Debtor C2K Group, LLC) (Cetulio, Julie) (Entered: 01/12/2017)
01/12/2017115Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Cetulio, Julie) (Entered: 01/12/2017)
01/11/2017114Response to (related document(s): 105 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. § 1112(B) to Dismiss or Convert Case with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Alfred Cooper with proof of se filed by U.S. Trustee United States Trustee (SV)) ; Declaration of Blake J. Lindemann In Support Thereof with Proof of Service Filed by Debtor C2K Group, LLC (Lindemann, Blake) (Entered: 01/11/2017)
01/11/2017113Monthly Operating Report. Operating Report Number: 35. For the Month Ending December of 2016 Filed by Debtor C2K Group, LLC. (Lindemann, Blake) (Entered: 01/11/2017)
01/11/2017112Monthly Operating Report. Operating Report Number: 33. For the Month Ending October of 2016 Filed by Debtor C2K Group, LLC. (Lindemann, Blake) (Entered: 01/11/2017)
01/11/2017111Monthly Operating Report. Operating Report Number: 34. For the Month Ending November of 2016 Filed by Debtor C2K Group, LLC. (Lindemann, Blake) (Entered: 01/11/2017)
01/07/2017110BNC Certificate of Notice - PDF Document. (RE: related document(s) 108 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/07/2017. (Admin.) (Entered: 01/07/2017)
01/05/2017109Hearing Continued (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor C2K Group, LLC) Status hearing to be held on 1/26/2017 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 01/05/2017)
01/05/2017108Order Continuing (1) Chapter 11 Status Conference; and (2) Adversary Status Conference (BNC-PDF) Signed on 1/5/2017 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor C2K Group, LLC). (Fisher, Liliana) (Entered: 01/05/2017)
01/04/2017107Notice of Joinder to Motion under 11 U.S.C. § 1112(b) to Dismiss or Convert Case, with Proof of Service Filed by Interested Parties Gwendolyn Phillips, KEITH PHILLIPS (RE: related document(s) 105 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. § 1112(B) to Dismiss or Convert Case with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Alfred Cooper with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb))). (Friedman, Jerome) (Entered: 01/04/2017)