Case number: 1:19-bk-10112 - Coast to Coast Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Coast to Coast Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    01/16/2019

  • Last Filing

    03/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-10112-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/16/2019
Debtor dismissed:  03/09/2020
341 meeting:  03/07/2019
Deadline for filing claims:  04/05/2019
Deadline for filing claims (govt.):  07/15/2019
Deadline for objecting to discharge:  04/22/2019

Debtor

Coast to Coast Holdings, LLC

12400 Ventura Blvd #1050
Studio City, CA 91604
LOS ANGELES-CA
Tax ID / EIN: 47-4567923

represented by
Coast to Coast Holdings, LLC

PRO SE

John-Patrick M Fritz

Levene Neale Bender Yoo et al
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jpf@lnbyb.com
TERMINATED: 02/10/2020

David B Golubchik

(See above for address)
TERMINATED: 02/10/2020

Jeffrey S Kwong

(See above for address)
TERMINATED: 02/10/2020

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

Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 08/30/2019

Latest Dockets

Date Filed#Docket Text
03/27/2020166Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[4] Meeting of Creditors Chapter 11, [15] Hearing (Bk Other) Set, [24] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), [31] Motion for Relief - Imposing a Stay or Continuing the Automatic Stay filed by Creditor 2005 Residential Trust 3-2, [34] Motion for Relief from Stay - Real Property filed by Creditor 2005 Residential Trust 3-2, [40] Hearing (Bk Other) Continued, [41] Order Setting Last Day To File Proofs of Claim (BNC-PDF), [46] Chapter 11 Plan filed by Debtor Coast to Coast Holdings, LLC, [48] Disclosure Statement filed by Debtor Coast to Coast Holdings, LLC, [51] Hearing (Bk Other) Continued, [52] Notice of Hearing filed by Debtor Coast to Coast Holdings, LLC, [79] Amended Disclosure Statement filed by Debtor Coast to Coast Holdings, LLC, [80] Notice of Hearing filed by Debtor Coast to Coast Holdings, LLC, [95] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [104] Hearing (Bk Other) Continued, [110] Hearing (Bk Other) Continued, [113] Hearing (Bk Other) Continued, [133] Hearing (Bk Other) Continued, [150] Hearing (Bk Other) Continued, [155] Motion to Convert Case filed by Creditor Keystone Real Estate Lending Fund, L.P.) (Garcia, Patty)
03/11/2020165BNC Certificate of Notice - PDF Document. (RE: related document(s) 162 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/11/2020. (Admin.) (Entered: 03/11/2020)
03/11/2020164BNC Certificate of Notice (RE: related document(s) 163 Notice of dismissal (BNC)) No. of Notices: 18. Notice Date 03/11/2020. (Admin.) (Entered: 03/11/2020)
03/09/2020163Notice of dismissal (BNC) (Bever, Sabine)
03/09/2020162Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/9/2020 (RE: related document(s)[145] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Bever, Sabine)
03/05/2020161Notice of lodgment Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[145] 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; Declaration Of Alfred Cooper III Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb))). (Bunker, Katherine)
02/27/2020160Reply to (related document(s): [155] Motion to Convert Case From Chapter 11 to 7. Notice of Motion and Motion Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 to Convert Chapter 11 Case to Chapter 7; Memorandum of Points and Authorities; filed by Creditor Keystone Real Estate Lending Fund, L.P., [157] Opposition filed by U.S. Trustee United States Trustee (SV)) Reply in Support of Motion Pursuant to 11 U.S.C. § 1112(b); and Federal Rules of Bankruptcy Procedure 1017(f) and 9104 to Convert Chapter 11 Case to Chapter 7 and in Response to U.S. Trustee's Opposition to Motion to Convert Filed by Creditor Keystone Real Estate Lending Fund, L.P. (Rafatjoo, Hamid)
02/25/2020159Reply to (related document(s): [145] 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; Declaration Of Alfred Cooper III filed by U.S. Trustee United States Trustee (SV), [158] Response filed by Creditor Keystone Real Estate Lending Fund, L.P.) U.S. Trustees Reply To Secured Creditors Response To The U.S. Trustees Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine)
02/20/2020158Response to (related document(s): [145] 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; Declaration Of Alfred Cooper III filed by U.S. Trustee United States Trustee (SV)) Response to Office of the United States Trustee's Motion Under 11 U.S.C. § 1112(b) to Dismiss or Convert Case Filed by Creditor Keystone Real Estate Lending Fund, L.P. (Rafatjoo, Hamid)
02/20/2020157Opposition to (related document(s): [155] Motion to Convert Case From Chapter 11 to 7. Notice of Motion and Motion Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 to Convert Chapter 11 Case to Chapter 7; Memorandum of Points and Authorities; filed by Creditor Keystone Real Estate Lending Fund, L.P.) U.S. Trustees Opposition To The Motion Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014 To Convert Chapter 11 Case To Chapter 7; Declaration Of Alfred Cooper III In Support Thereof Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine)