Case number: 2:12-bk-41328 - Off Dock USA, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-41328-TD

Assigned to: Thomas B. Donovan
Chapter 11
Voluntary
Asset


Date filed:  09/14/2012
341 meeting:  10/30/2012
Deadline for filing claims:  03/04/2013
Deadline for filing claims (govt.):  08/21/2013

Debtor

Off Dock USA, Inc.

22700 South Alameda Street
Carson, CA 90810
LOS ANGELES-CA
Tax ID / EIN: 20-0961367

represented by
Jerome Bennett Friedman

1900 Ave of the Stars 11th Fl
Los Angeles, CA 90067-4409
310-552-8210
Fax : 310-733-5442
Email: jfriedman@flg-law.com

Larry W Gabriel

Jenkins Mulligan & Gabriel LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: lgabriel@brutzkusgubner.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Queenie K Ng

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/10/2016Hearing Set (RE: related document(s) 316U.S. Trustee Motion to dismiss or convert filed by United States Trustee (LA)) Hearing to be held on 06/15/2016 at 11:00 AM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012. The hearing judge is Thomas B. Donovan (Pennington-Jones, Patricia) (Entered: 05/10/2016)
05/10/2016317Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Pennington-Jones, Patricia) (Entered: 05/10/2016)
05/10/2016316U.S. Trustee Motion to dismiss or convertunder 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Gary Baddin in Support Thereof; along with Proof of ServiceFiled by U.S. Trustee United States Trustee (LA). (Ng, Queenie) (Entered: 05/10/2016)
04/29/2016315SupplementalObjection and Joinder in Related Doc 304Filed by Creditor Banc of California, National Association. (Attachments: # 1Affidavit of M. Cary Calkin) (Marum, J.) (Entered: 04/29/2016)
04/28/2016314Exhibit- Exhibits to Debtor's Response to the United States Trustee's Objection to Notice of Setting Insider Compensation, with Proof of ServiceFiled by Debtor Off Dock USA, Inc. (RE: related document(s) 311Reply). (Friedman, Jerome) (Entered: 04/28/2016)
04/27/2016313BNC Certificate of Notice - PDF Document. (RE: related document(s) 310Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
04/27/2016312Monthly Operating Report. Operating Report Number: 43. For the Month Ending March 31, 2016with proof of serviceFiled by Debtor Off Dock USA, Inc.. (Friedman, Jerome) (Entered: 04/27/2016)
04/27/2016311Reply to (related document(s): 304Notice filed by U.S. Trustee United States Trustee (LA))- Debtor's Response to the United States Trustee's Objection to Notice of Setting Insider Compensation; Declaration of Ania Sullivan, with Proof of ServiceFiled by Debtor Off Dock USA, Inc. (Friedman, Jerome) (Entered: 04/27/2016)
04/25/2016310Order Approving Stip. to extend deadline to respond to notice of insider compensation. The deadline is extended to April 29, 2016. (Related Doc # 307) Signed on 4/25/2016 (Toliver, Wanda) (Entered: 04/25/2016)
04/23/2016309BNC Certificate of Notice - PDF Document. (RE: related document(s) 308Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2016. (Admin.) (Entered: 04/23/2016)