DDC Group, Inc.
7
Sheri Bluebond
06/18/2018
11/17/2021
Yes
v
DEFER |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor DDC Group, Inc.
445 S. Figueroa St., Suite 2160 Los Angeles, CA 90071 LOS ANGELES-CA Tax ID / EIN: 90-1076645 |
represented by |
Kathleen Hateley
DDC Group, Inc. 445 S. Figueroa St, Ste 2160 Los Angeles, CA 90071 213-334-4565 Fax : 213-334-4565 M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com TERMINATED: 10/01/2020 |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
03/17/2021 | 458 | Hearing Continued re: Post Confirmation Scheduling and Case Management Conference 1; RULING- Status Report by 6/4/21; Status hearing to be held on 6/16/2021 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 03/17/2021) |
03/03/2021 | 457 | Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor DDC Group, Inc.. (Hateley, Kathleen) (Entered: 03/03/2021) |
12/16/2020 | 456 | Hearing Continued re: Post Confirmation Scheduling and Case Management Conference 1; RULING - STATUS REPORT BY 3/5/21; Status hearing to be held on 3/17/2021 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 12/16/2020) |
12/10/2020 | 455 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 454 Transfer of Claim (Fee) filed by Creditor Century City Mall LLC) No. of Notices: 1. Notice Date 12/10/2020. (Admin.) (Entered: 12/10/2020) |
12/08/2020 | Receipt of Adversary Filing Fee - $350.00 by 03. Receipt Number 20242229. (admin) (Entered: 12/08/2020) | |
12/07/2020 | Receipt of Transfer of Claim (Fee)(2:18-bk-17029-BB) [claims,trclm] ( 26.00) Filing Fee. Receipt number 52149319. Fee amount 26.00. (re: Doc# 454) (U.S. Treasury) (Entered: 12/07/2020) | |
12/07/2020 | 454 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: California Air Conditioning Systems (Claim No. 17) To Century City Mall LLC Fee Amount $26 To Century City Mall LLC c/o Brian D. Huben, Esq. 2029 Century Park East, Suite 1400 Los Angeles, CA 90067-2915 Filed by Creditor Century City Mall LLC. (Huben, Brian) (Entered: 12/07/2020) |
11/30/2020 | 453 | Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor DDC Group, Inc.. (Hateley, Kathleen) (Entered: 11/30/2020) |
10/11/2020 | 452 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 451 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 10/11/2020. (Admin.) (Entered: 10/11/2020) |
10/09/2020 | 451 | Order re: resolving motion to convert, dismiss or appoint Chapter 11 Trustee with Stipulation for continuing compliance (BNC-PDF) (Related Doc # 449 ) Signed on 10/9/2020 (Lewis, Litaun) (Entered: 10/09/2020) |