Case number: 2:18-bk-17029 - DDC Group, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-17029-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  06/18/2018
Debtor discharged:  10/15/2019
Plan confirmed:  08/28/2019
341 meeting:  07/24/2018
Deadline for objecting to discharge:  09/24/2018

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

Latest Dockets

Date Filed#Docket Text
03/17/2021458Hearing 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)
03/03/2021457Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor DDC Group, Inc.. (Hateley, Kathleen) (Entered: 03/03/2021)
12/16/2020456Hearing 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)
12/10/2020455BNC 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)
12/08/2020Receipt of Adversary Filing Fee - $350.00 by 03. Receipt Number 20242229. (admin) (Entered: 12/08/2020)
12/07/2020Receipt 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)
12/07/2020454Transfer 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)
11/30/2020453Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor DDC Group, Inc.. (Hateley, Kathleen) (Entered: 11/30/2020)
10/11/2020452BNC 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)
10/09/2020451Order 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)