Case number: 2:23-bk-11085 - DVD Factory, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    DVD Factory, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    02/27/2023

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11085-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  02/27/2023
Plan confirmed:  01/23/2024
341 meeting:  03/21/2023
Deadline for filing claims:  05/08/2023
Deadline for filing claims (govt.):  08/28/2023
Deadline for objecting to discharge:  05/22/2023

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

Latest Dockets

Date Filed#Docket Text
04/22/2024294Chapter 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)
04/22/2024293Declaration 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)
04/19/2024292Declaration re: Declaration Of Michael Jay Berger Regarding Professional Fees Filed by Debtor DVD Factory, Inc.. (Berger, Michael)
04/12/2024Hearing 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)
04/12/2024291BNC 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.)
04/11/2024290Hearing 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.
04/10/2024289Hearing 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)
04/10/2024288Order 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)
04/08/2024287Notice 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)
04/03/2024286Notice 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)