East Coast Foods, Inc.
11
Sheri Bluebond
03/25/2016
06/13/2025
Yes
v
DEFER, APLDIST, APPEAL, APL9thCirt, NoFeeRequired |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 1613 | BNC 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.) |
06/13/2025 | 1612 | PDF with attached Audio File. Court Date & Time [06/04/2025 11:56:30 AM]. File Size [ 98 KB ]. Run Time [ 00:00:13 ]. (admin). |
06/11/2025 | 1611 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [1606]) Signed on 6/11/2025. (ME2) |
06/04/2025 | 1610 | Hearing Held on 6-4-25 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR; (ME2) |
05/28/2025 | 1609 | Hearing 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) |
05/08/2025 | 1608 | Notice of Change of Address . (Simon, Michael) |
05/08/2025 | Hearing 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) | |
05/07/2025 | 1607 | Notice 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) |
05/07/2025 | 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) |
04/22/2025 | 1605 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Trustee Brian Weiss. (Marticello, Robert) |