Case number: 1:18-bk-12354 - MidiCi Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    MidiCi Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    09/21/2018

  • Last Filing

    09/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12354-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset

Date filed:  09/21/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/2019129Hearing 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)
03/28/2019128Reply 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)
03/21/2019121Opposition 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.)
03/14/2019115Amended 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)
03/14/2019114Amended 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)
02/14/2019104Reply 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)
02/07/2019103Objection (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.)
01/10/201976Proof 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)
01/04/201972Hearing 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)
09/23/20183BNC 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)