Case number: 2:16-bk-13852 - East Coast Foods, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    East Coast Foods, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    03/25/2016

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, APLDIST, APPEAL, APL9thCirt, NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-13852-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/25/2016
Debtor discharged:  10/10/2018
Plan confirmed:  07/03/2018
341 meeting:  04/25/2016

Debtor

East Coast Foods, Inc.

1514 Gower Street
Los Angeles, CA 90028
LOS ANGELES-CA
Tax ID / EIN: 95-3070360

represented by
Benjamin Carson

Law Offices of Benjamin M. Carson, P.C.
5965 Village Way, STE E105
#115
San Diego, CA 92130
858-255-4529
Email: ben@benjamincarsonlaw.com

Carlos A De La Paz

Rostam Law, Inc.
453 S. Spring Street
Suite 841
Los Angeles, CA 90013
917-655-5813
Fax : 858-605-0753
Email: cdelapaz@rostamlaw.com
TERMINATED: 01/10/2023

Vahe Khojayan

YK Law, LLP
445 S. Figueroa Street
Ste 2280
Los Angeles, CA 90071
213-401-0970
Fax : 213-529-3044
Email: vkhojayan@yklaw.us

Philip E Strok

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: pstrok@swelawfirm.com

Victor A Vilaplana

Foley & Lardner LLP
P.O. Box 9058
La Jolla, CA 92038
619-840-4130
Fax : 858-792-6773
Email: victor.vilaplana@practus.com

Trustee

Bradley D. Sharp (TR)

333 So. Grand Ave., Suite 4070
Los Angeles, CA 90071-1544
(213) 617-2717

represented by
Uzzi O Raanan, ESQ

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: uraanan@DanningGill.com

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: Zev.Shechtman@saul.com

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com

Trustee

Brian Weiss, Plan Trustee


represented by
Timothy W Evanston

Duane Morris LLP
865 South Figueroa Street
Suite 3100
Los Angeles, CA 90017
213-689-7457
Fax : 213-995-8714
Email: twevanston@duanemorris.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: rmarticello@raineslaw.com

Michael Simon

3200 Park Center Dr Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: msimon@raineslaw.com

Philip E Strok

(See above for address)

U.S. Trustee

United States Trustee (LA)

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

represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
TERMINATED: 12/11/2023

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 12/11/2023

Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 02/23/2021

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov
TERMINATED: 02/28/2019

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Creditor Committee

Committee of Creditors Holding Unsecured Claims
represented by
Lei Lei Wang Ekvall - DECEASED -

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com

Robert S Marticello

(See above for address)

Michael Simon

(See above for address)

Latest Dockets

Date Filed#Docket Text
06/13/20251613BNC Certificate of Notice - PDF Document. (RE: related document(s)[1611] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2025. (Admin.)
06/13/20251612PDF with attached Audio File. Court Date & Time [06/04/2025 11:56:30 AM]. File Size [ 98 KB ]. Run Time [ 00:00:13 ]. (admin).
06/11/20251611Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [1606]) Signed on 6/11/2025. (ME2)
06/04/20251610Hearing Held on 6-4-25 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR; (ME2)
05/28/20251609Hearing Held on 5-28-25 re [1606] Motion for Order: (1) Approving the Distributions by the Plan Trust; (2) Terminating the Plan Trust; (3) Discharging Plan Trustee From All Further Duties and Liabilities; and (4) Directing Entry of the Final Decree: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2)
05/08/20251608Notice of Change of Address . (Simon, Michael)
05/08/2025Hearing Set (RE: related document(s)[1606] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Brian Weiss) Hearing to be held on 05/28/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
05/07/20251607Notice of motion/application , with Proof of Service Filed by Trustee Brian Weiss (RE: related document(s)[1606] Motion For Final Decree and Order Closing Case. Joint Motion for Order: (1) Approving the Distributions by the Plan Trust; (2) Terminating the Plan Trust; (3) Discharging Plan Trustee From All Further Duties and Liabilities; and (4) Directing Entry of the Final Decree, with Proof of Service Filed by Trustee Brian Weiss). (Marticello, Robert)
05/07/20251606Motion For Final Decree and Order Closing Case. Joint Motion for Order: (1) Approving the Distributions by the Plan Trust; (2) Terminating the Plan Trust; (3) Discharging Plan Trustee From All Further Duties and Liabilities; and (4) Directing Entry of the Final Decree, with Proof of Service Filed by Trustee Brian Weiss (Marticello, Robert)
04/22/20251605Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Trustee Brian Weiss. (Marticello, Robert)