East Coast Foods, Inc.
11
Sheri Bluebond
03/25/2016
04/21/2024
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 11988 El Camino Real Suite 400 San Diego, CA 92130 858-847-6700 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: zs@DanningGill.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
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Ste 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: tevanston@swelawfirm.com Robert S Marticello
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: Rmarticello@swelawfirm.com Michael Simon
3200 Park Center Dr Ste 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: msimon@swelawfirm.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 Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov 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 |
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 |
---|---|---|
04/21/2024 | 1576 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1575] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/21/2024. (Admin.) |
04/19/2024 | 1575 | Order Approving Stipulation For Reduction And Allowance Of Claim Of Irma J. Preston (Claim No. 46) (BNC-PDF) (Related Doc # [1572]) Signed on 4/19/2024 (ME2) |
04/19/2024 | 1574 | Notice of lodgment , with Proof of Service Filed by Trustee Brian Weiss (RE: related document(s)[1572] Stipulation By Brian Weiss and East Coast Foods, Inc. for Reduction and Allowance of Claim of Irma J. Preston (Claim No. 46), with proof of service Filed by Trustee Brian Weiss). (Marticello, Robert) |
04/19/2024 | 1573 | Notice to Filer of Error and/or Deficient Document Other - Filer to (1) file "Notice of Lodgment" with proposed order and proof of service and (2) relodge order via LOU (RE: related document(s)[1572] Stipulation filed by Trustee Brian Weiss) (ME2) |
04/19/2024 | 1572 | Stipulation By Brian Weiss and East Coast Foods, Inc. for Reduction and Allowance of Claim of Irma J. Preston (Claim No. 46), with proof of service Filed by Trustee Brian Weiss (Marticello, Robert) |
03/13/2024 | 1571 | Hearing Held on 3-13-24 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 7-17-24 at 11AM. Status report by 7-5-24. APPEARANCES WAIVED; (ME2) |
03/01/2024 | 1570 | Status Report for Chapter 11 Status Conference Plan Trustee's Post-Confirmation Status Report; Declaration of Brian Weiss in Support, with Proof of Service Filed by Trustee Brian Weiss. (Marticello, Robert) |
11/14/2023 | 1569 | Notice of Change of Address Filed by Debtor East Coast Foods, Inc.. (Vilaplana, Victor) |
10/26/2023 | 1568 | Hearing Held on 10-26-23 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 3-13-2024 at 11AM. Status report by 3-1-24. APPEARANCES WAIVED on 10-26-23; (ME2) |
10/25/2023 | 1567 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1565] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2023. (Admin.) |