Case number: 1:23-bk-11148 - D'RIA Group Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    D'RIA Group Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    08/14/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-11148-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  08/14/2023
341 meeting:  09/19/2023
Deadline for objecting to discharge:  11/20/2023

Debtor

D'RIA Group Inc.

7733 Lemona Avenue
Van Nuys, CA 91405
LOS ANGELES-CA
Tax ID / EIN: 83-1028854
dba
Qortstone

fdba
Qortstone, Inc.

fdba
Quartz Stone Inc


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.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

Counter-Defendant

Pablo Rangel

c/o Brayton Purcell LLP
222 Rush Landing Road
Novato, CA 94945
United States
represented by
Bryn Letsch

Brayton Purcell LLP
222 Rush Landing Rd
POB 6169
Novato, CA 94954
415-898-1555
Fax : 415-898-1247
Email: bletsch@braytonlaw.com

Latest Dockets

Date Filed#Docket Text
04/26/2024175BNC Certificate of Notice - PDF Document. (RE: related document(s)[173] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024174Declaration re: Declaration Of Peter Garza Regarding Service Of The Solicitation Package Consisting Of: 1) Ballot For Accepting Or Rejecting Plan; 2) Debtors Amended Chapter 11 Plan Of Reorganization; And 3) Debtors Amended Disclosure Statement Describing Amended Chapter 11 Plan Of Reorganization Filed by Debtor D'RIA Group Inc. (RE: related document(s)[170] Amended Disclosure Statement, [171] Amended Chapter 11 Plan). (Berger, Michael)
04/24/2024173Scheduling Order (BNC-PDF) (Related Doc # [1]) Signed on 4/24/2024 (PG)
04/24/2024172Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor D'RIA Group Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
04/15/2024171Amended Chapter 11 Plan Filed by Debtor D'RIA Group Inc. (RE: related document(s)70 Chapter 11 Plan of Reorganization Filed by Debtor D'RIA Group Inc..). (Berger, Michael) (Entered: 04/15/2024)
04/15/2024170Amended Disclosure Statement Filed by Debtor D'RIA Group Inc. (RE: related document(s)69 Disclosure Statement Filed by Debtor D'RIA Group Inc..). (Berger, Michael) (Entered: 04/15/2024)
04/15/2024169Withdrawal of Claim(s): 53 Filed by Creditor Manuel Ray Burgoz. (Letsch, Bryn) (Entered: 04/15/2024)
04/15/2024168Withdrawal of Claim(s): 52 Filed by Creditor Fernando Valencia Cardenas. (Letsch, Bryn) (Entered: 04/15/2024)
04/15/2024167Withdrawal of Claim(s): 51 Filed by Creditor Kristian Figueroa. (Letsch, Bryn) (Entered: 04/15/2024)
04/15/2024166Withdrawal of Claim(s): 50 Filed by Creditor Juan Zamora. (Letsch, Bryn) (Entered: 04/15/2024)