DVD Factory, Inc.
11
Deborah J. Saltzman
02/27/2023
04/22/2024
Yes
v
Subchapter_V |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor DVD Factory, Inc.
28623 Industry Drive Valencia, CA 91355 LOS ANGELES-CA Tax ID / EIN: 30-0662893 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 294 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $1463452.95, Assets Exempt: Not Available, Claims Scheduled: $3351540.23, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3351540.23. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
04/22/2024 | 293 | Declaration re: of John P. Kreis Filed by Creditors Robert Freedman, Infiniti Media Inc. (RE: related document(s)[288] Order on Motion for Contempt (BNC-PDF)). (Kreis, John) |
04/19/2024 | 292 | Declaration re: Declaration Of Michael Jay Berger Regarding Professional Fees Filed by Debtor DVD Factory, Inc.. (Berger, Michael) |
04/12/2024 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [222] POST CONFIRMATION STATUS CONFERENCE ) Confirmation Hearing to be held on 06/13/2024 at 11:30 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for [222], (MB2) | |
04/12/2024 | 291 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[288] Order on Motion for Contempt (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.) |
04/11/2024 | 290 | Hearing Held (RE: related document(s)[222] Post confirmation status conference) (MB2). COURT RULING: FURTHER STATUS CONFERENCE SET ON 6/13/24 AT 11:30 A.M. MR QUINN TO APPEAR. 4/19/24 STIPULATION RE FEE AMOUNT AND DEADLINE. |
04/10/2024 | 289 | Hearing Held (RE: related document(s) [272] Motion for Contempt filed by Trustee Gregory Kent Jones (TR)). COURT RULING: GRANT. INCLUDE COMPENSATORY AMOUNT OF FEES/COSTS FOR FILING MOTION. COURT TO PREPARE OSC RE CONTEMPT - DEBTOR AND QUINN. HEARING ON 5/7/2024 AT 1:00 P.M. (MB2) |
04/10/2024 | 288 | Order granting subchapter V Trustee's motion for entry of order compelling debtor to comply with confirmation order. (BNC-PDF) (Related Doc # [272]) Signed on 4/10/2024 (MB2) |
04/08/2024 | 287 | Notice Notice Of February 7, 2024 Effective Date For Debtors Confirmed Subchapter V Chapter 11 Plan Of Reorganization Filed by Debtor DVD Factory, Inc.. (Berger, Michael) |
04/03/2024 | 286 | Notice Debtor DVD Factory's Joinder to Subchapter V Trustee's Motion for Entry of Order Compelling Debtor to Comply with Confirmation Order Filed by Debtor DVD Factory, Inc. (RE: related document(s)272 Motion For Contempt Subchapter V Trustees Motion for Entry of Order Compelling Debtor to Comply with Confirmation Order; Memorandum of Points and Authorities; Declaration of Gregory K. Jones in Support Thereof Filed by Trustee Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Berger, Michael) (Entered: 04/03/2024) |