Case number: 2:16-bk-24862 - NG DIP INC.(f/k/a Nasty Gal, Inc. a California Cor - California Central Bankruptcy Court

Case Information
  • Case title

    NG DIP INC.(f/k/a Nasty Gal, Inc. a California Cor

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    11/09/2016

  • Last Filing

    10/08/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, Incomplete, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-24862-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/09/2016
Date terminated:  05/15/2020
Plan confirmed:  08/01/2017
341 meeting:  01/09/2017

Debtor

NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation)

523 W. 6th Street, Suite 330
Los Angeles, CA 90014
LOS ANGELES-CA
Tax ID / EIN: 26-3016700
fka
Nasty Gal, Inc. A Callifornia Corporation


represented by
Lorie A Ball

Robins Kaplan LLP
2049 Century Park E Ste 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: LBall@robinskaplan.com

Scott F Gautier

Robins Kaplan LLP
2049 Century Park E Ste 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310 229-5800
Email: scott.gautier@faegredrinker.com

Kevin Meek

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: kmeek@robinskaplan.com

David B Shemano

ShemanoLaw
1801 Century Park East
Suite 1600
Los Angeles, CA 90067
3104925033
Email: dshemano@shemanolaw.com

U.S. Trustee

United States Trustee (LA)

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

represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

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

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
TERMINATED: 11/14/2017

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Suite 1700
Los Angeles, CA 90067
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyb.com

Gary E Klausner

Levene Neale Bender Yoo & Brill
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-3360
Fax : 310-229-1244
Email: gek@lnbyb.com

Latest Dockets

Date Filed#Docket Text
10/08/20211388Notice to Filer of Correction Made/No Action Required: Document was filed on a closed case. The court will not take any action on this document. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[1387] Notice of Change of Address (multi)) (Milano, Sonny)
10/07/20211387Notice of Change of Address . (Khansari, Andre)
06/15/20211386Notice to Filer of Correction Made/No Action Required:
Document was filed on a closed case. The court will not take any action on this document.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1384 Notice of Change of Address filed by Creditor ASM Capital V, L.P., 1385 Notice of Change of Address filed by Creditor ASM SPV, L.P.) (Milano, Sonny) (Entered: 06/15/2021)
06/15/20211385Notice of Change of Address of claims filed for ASM SPV,LP Filed by Creditor ASM SPV, L.P.. (Wolfe, Douglas) (Entered: 06/15/2021)
06/15/20211384Notice of Change of Address of all claims filed for ASM Capital V,LP Filed by Creditor ASM Capital V, L.P.. (Wolfe, Douglas) (Entered: 06/15/2021)
05/15/20201383Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [148] Proof of service filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), doc Hearing (Bk Other) Continued, doc Hearing (Bk Other) Continued, [304] Notice of Hearing, [312] Transcript, doc Hearing (Bk Motion) Continued, [375] Hearing (Bk Other) Continued, [382] Transcript, [391] Motion to Use Cash Collateral filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), [410] Notice of Hearing filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), doc Update Proof of Claim Deadline, [458] Transcript, [462] Hearing (Bk Other) Continued, [497] Transcript, [501] Transcript, [520] Notice of Hearing filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), doc Hearing (Bk Motion) Continued, [647] Transcript, [655] Hearing (Bk Other) Continued, [658] Chapter 11 Plan filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), [659] Disclosure Statement filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), [673] Notice of Hearing filed by Debtor NG DIP INC.(f/k/a Nasty Gal, Inc. a California Corporation), doc Hearing (Bk Motion) Set, [947] Objection to Claim filed by Liquidator Province, Inc, as Trustee of the NG DIP Liquidating Trust, [1082] Hearing (Bk Other) Continued, [1240] Hearing (Bk Other) Continued, [1246] Hearing (Bk Motion) Continued, [1311] Hearing (Bk Other) Continued, [1331] Hearing (Bk Other) Continued, [1360] Hearing (Bk Other) Continued) (Jackson, Wendy Ann)
05/01/20201382BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[1377] Transfer of Claim (Fee) filed by Creditor Fair Harbor Capital, LLC) No. of Notices: 1. Notice Date 05/01/2020. (Admin.)
05/01/20201381BNC Certificate of Notice - PDF Document. (RE: related document(s)[1378] 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 05/01/2020. (Admin.)
04/29/2020Receipt of Transfer of Claim (Fee)(2:16-bk-24862-BB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 51041125. Fee amount 25.00. (re: Doc[1377]) (U.S. Treasury)
04/29/20201380BNC Certificate of Notice - PDF Document. (RE: related document(s)[1375] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2020. (Admin.)