MidiCi Group, LLC
11
Victoria S. Kaufman
09/21/2018
09/30/2020
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor MidiCi Group, LLC
17555 Ventura Boulevard, Suite 200 Encino, CA 91316 LOS ANGELES-CA Tax ID / EIN: 47-1810714 |
represented by |
Douglas M Neistat
Greenberg & Bass, LLP 16000 Ventura Blvd. Suite 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: dneistat@greenbass.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2019 | 129 | Hearing Set (RE: related document(s)127 Generic Motion filed by Debtor MidiCi Group, LLC) The Hearing date is set for 4/25/2019 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Ogier, Kathy) |
03/28/2019 | 128 | Reply to (related document(s): 121 Opposition filed by Creditor Committee Unsecured Creditors Committee) Debtors Reply to Comments and Objections of the Committee of Unsecured Creditors to Adequacy of Debtors First Amended Disclosure Statement Filed by Debtor MidiCi Group, LLC (Kim, Yi) |
03/21/2019 | 121 | Opposition to (related document(s): 114 Amended Disclosure Statement filed by Debtor MidiCi Group, LLC, 118 Motion for approval of chapter 11 disclosure statement Notice of Motion and Motion for Entry of Order Approving Chapter 11 Trustees First Amended Disclosure Statement Describing First Amended Plan of Reorganization; Memorandum of Points and Authoriti filed by Debtor MidiCi Group, LLC) Comments and Objections of Committee of Unsecured Creditors to Adequacy of Debtor's First Amended Disclosure Statement, with Proof of Service Filed by Creditor Committee Unsecured Creditors Committee (Hayes, M.) |
03/14/2019 | 115 | Amended Disclosure Statement RELINED Debtors First Amended Disclosure Statement Describing First Amended Chapter 11 Plan Filed by Debtor MidiCi Group, LLC (RE: related document(s)68 Disclosure Statement Describing Chapter 11 Plan Filed by Debtor MidiCi Group, LLC. (Attachments: # 1 Exhibit A - J)). (Kim, Yi) |
03/14/2019 | 114 | Amended Disclosure Statement Debtors First Amended Disclosure Statement Describing First Amended Chapter 11 Plan Filed by Debtor MidiCi Group, LLC (RE: related document(s)68 Disclosure Statement Describing Chapter 11 Plan Filed by Debtor MidiCi Group, LLC. (Attachments: # 1 Exhibit A - J)). (Attachments: # 1 Exhibit A - I # 2 Exhibit J - M # 3 Supplement Proof of Service)(Kim, Yi) |
02/14/2019 | 104 | Reply to (related document(s): 75 Motion for approval of chapter 11 disclosure statement Notice of Motion and Motion for Entry of Order Approving Chapter 11 Trustees Disclosure Statement Describing Original Plan of Reorganization; Memorandum of Points and Authorities filed by Debtor MidiCi Group, LLC, 103 Objection filed by Creditor Committee Unsecured Creditors Committee) Debtors Reply To Comments And Objections Of Committee Of Unsecured Creditors To Adequacy Of Debtors Disclosure Statement Filed by Debtor MidiCi Group, LLC (Kim, Yi) |
02/07/2019 | 103 | Objection (related document(s): 68 Disclosure Statement filed by Debtor MidiCi Group, LLC) Comments And Objections of Committee of Unsecured Creditors To Adequacy of Debtor's Disclosure Statement, with Proof of Service Filed by Creditor Committee Unsecured Creditors Committee (Hayes, M.) |
01/10/2019 | 76 | Proof of service of Debtors Disclosure Statement Describing Chapter 11 Plan and Debtors Chapter 11 Plan on 20 Largest Creditors Filed by Debtor MidiCi Group, LLC (RE: related document(s)68 Disclosure Statement, 69 Chapter 11 Plan). (Kim, Yi) |
01/04/2019 | 72 | Hearing Set (RE: related document(s)68 Disclosure Statement filed by Debtor MidiCi Group, LLC) Hearing to be held on 2/21/2019 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) |
09/23/2018 | 3 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MidiCi Group, LLC) No. of Notices: 1. Notice Date 09/23/2018. (Admin.) (Entered: 09/23/2018) |