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

    04/21/2024

  • 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
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)

Latest Dockets

Date Filed#Docket Text
04/21/20241576BNC 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.)
04/19/20241575Order 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)
04/19/20241574Notice 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)
04/19/20241573Notice 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)
04/19/20241572Stipulation 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)
03/13/20241571Hearing 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)
03/01/20241570Status 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)
11/14/20231569Notice of Change of Address Filed by Debtor East Coast Foods, Inc.. (Vilaplana, Victor)
10/26/20231568Hearing 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)
10/25/20231567BNC 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.)