Case number: 6:19-bk-16545 - DDI Distribution of California LLC - California Central Bankruptcy Court

Case Information
  • Case title

    DDI Distribution of California LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    07/27/2019

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-16545-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
Asset


Date filed:  07/27/2019
341 meeting:  10/29/2020
Deadline for filing claims:  06/23/2020
Deadline for filing claims (govt.):  01/23/2020

Debtor

DDI Distribution of California LLC

16875 Heacock St
Moreno Valley, CA 92551
RIVERSIDE-CA
Tax ID / EIN: 46-5254002
dba
DDI Distribution Inc


represented by
Mark E Brenner

5850 Canoga Ave.
Suite 400
Woodland Hills, CA 91367
(747)222-7000
Fax : 818-313-9772
Email: mebrenner@gmail.com

Matthew J Negrin

Baer, Negrin & Troff LLP
12400 Wilshire Blvd Ste 1180
Los Angeles, CA 90025
310-802-4209
Fax : 310-820-9979
Email: matt@btllp.com

Trustee

Lynda T. Bui (TR)

Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

represented by
Brandon J Iskander

Shulman Bastian Friedman & Bui LLP
3550 Vine Street Ste 210
Riverside, CA 92507
951-275-9300
Fax : 951-275-9303
Email: biskander@goeforlaw.com

Matthew J Negrin

(See above for address)

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Matthew J Negrin

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/24/202399Hearing Set (RE: related document(s)95 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Lynda T. Bui (TR)) The Hearing date is set for 6/13/2023 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (SH) (Entered: 05/24/2023)
05/23/2023Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 6:19-bk-16545-WJ) [motion,msell] ( 188.00) Filing Fee. Receipt number A55499457. Fee amount 188.00. (re: Doc# 95) (U.S. Treasury) (Entered: 05/23/2023)
05/23/202398Notice of sale of estate property (LBR 6004-2) 17580 Wicker Way, Riverside, CA 92504/Lynda T. Bui, Chapter 7 Trustee Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) (Entered: 05/23/2023)
05/23/202397Notice of Hearing (with Proof of Service) Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)95 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for: Order: (1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b)(1) and 363(f), Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission and Other Costs; and (3) Granting Related Relief; Memorandum of Points and Authorities and Declaration of Lynda T. Bui (with Proof of Service). Fee Amount $188, Filed by Trustee Lynda T. Bui (TR) (Bui (TR), Lynda)). (Bui (TR), Lynda) (Entered: 05/23/2023)
05/23/202396Declaration re: Declaration of Jose Luis Robles in Support of Chapter 7 Trustee's Motion for: Order: (1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b)(1) and 363(f), Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission and Other Costs; and (3) Granting Related Relief (with Proof of Service) Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)95 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for: Order: (1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 36). (Bui (TR), Lynda) (Entered: 05/23/2023)
05/23/202395Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for: Order: (1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b)(1) and 363(f), Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission and Other Costs; and (3) Granting Related Relief; Memorandum of Points and Authorities and Declaration of Lynda T. Bui (with Proof of Service). Fee Amount $188, Filed by Trustee Lynda T. Bui (TR) (Bui (TR), Lynda) (Entered: 05/23/2023)
05/16/202394Voluntary Dismissal of Motion Notice of Withdrawal of Chapter 7 Trustee's Notice of Trustees Intent to Pay Administrative Expenses Totaling $5,000 or Less (Docket No. 93) (with Proof of Service) Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)93 Motion Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less [2016-2(b)] with Proof of Service). (Bui (TR), Lynda) (Entered: 05/16/2023)
05/17/202293Motion Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less [2016-2(b)] with Proof of Service Filed by Trustee Lynda T. Bui (TR) (Bui (TR), Lynda) (Entered: 05/17/2022)
02/24/202292In accordance with the Administrative Order 22-03 dated 2/10/2022, this case is hereby reassigned from Judge Mark S Wallace to Judge Wayne E. Johnson. (Jackson, Wendy Ann) (Entered: 02/24/2022)
07/21/202191BNC Certificate of Notice - PDF Document. (RE: related document(s)90 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2021. (Admin.) (Entered: 07/21/2021)