Case number: 8:20-bk-10680 - Direct Sports Media Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Direct Sports Media Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    02/25/2020

  • Last Filing

    07/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10680-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/25/2020
Date terminated:  04/08/2020
Debtor dismissed:  03/18/2020
341 meeting:  03/18/2020

Debtor

Direct Sports Media Inc

200 Spectrum Center Dr #300
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 82-2600352

represented by
Damian D Capozzola

The Law Offices of Damian D Capozzola
609 Deep Valley Dr Ste 310
Rolling Hills Estates, CA 90071
213-533-4112
Email: ddc@ddclaw.com
TERMINATED: 03/20/2020

Matthew Fragner

Fragner Seifert Face & Winograd LLP
300 Grand Ave Ste 1400
Los Angeles, CA 90071
(310) 779-7284
Fax : (310) 496-2887

Trustee

Robert Paul Goe (TR)

17701 Cowan
Building D, Suite 210
Irvine, CA 92614
949-798-2460

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/22/202045Hearing Held Re:40 Motion Of Debtor To Vacate Order - OFF CALENDAR - NOTICE OF WITHDRAWAL OF MOTION OF DEBTOR TO VACATE ORDER FILED 7-02-20 (Deramus, Glenda) (Entered: 07/22/2020)
07/02/202044Notice of Withdrawal of Motion of Debtor to Vacate Order Filed by Debtor Direct Sports Media Inc (RE: related document(s)40 Motion to vacate order). (Steinberg, Elizabeth) (Entered: 07/02/2020)
06/26/202043Certified Copy Emailed to Julian@jbachlaw.com (Entered: 06/26/2020)
06/26/2020Receipt of Request for a Certified Copy(8:20-bk-10680-TA) [misc,paycert] ( 11.00) Filing Fee. Receipt number 51322293. Fee amount 11.00. (re: Doc# 42 ) (U.S. Treasury) (Entered: 06/26/2020)
06/26/202042Request for a Certified Copy Fee Amount $11. The document will be sent via email to :Julian@jbachlaw.com: Filed by Creditor Shuhong Ma by her agent Hailin Wang (RE: related document(s)25 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)). (Bach, Julian) (Entered: 06/26/2020)
06/23/202041Hearing Set (RE: related document(s)40 Motion to vacate order filed by Debtor Direct Sports Media Inc) The Hearing date is set for 7/21/2020 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)- CORRECTION: THIS HEARING WILL BE HELD ON JULY 22, 2020 AT 10:00 A.M., RM 5B Modified on 6/26/2020 (Deramus, Glenda). (Entered: 06/23/2020)
06/23/202040Notice of Motion And Motion Of Debtor To Vacate Order Filed by Debtor Direct Sports Media Inc (Deramus, Glenda) (Entered: 06/23/2020)
06/18/202039BNC Certificate of Notice - PDF Document. (RE: related document(s)38 ORDER shortening time (BNC-PDF)) No. of Notices: 2. Notice Date 06/18/2020. (Admin.) (Entered: 06/18/2020)
06/16/202038Order Denying Application For Order Setting Hearing On Shortened Notice Re: Motion OF Debtor To Vacate Order (BNC-PDF) (Related Doc # 36 ) - PLEASE SEE ORDER FOR FURTHER RULING Signed on 6/16/2020 (Deramus, Glenda) (Entered: 06/16/2020)
06/15/202037Declaration of Richard Gillam In Support Of Application For Order Setting Hearing On Shortened Notice re: #36 Filed by Debtor Direct Sports Media Inc (RE: related document(s)35 Motion to vacate order). (Deramus, Glenda) (Entered: 06/15/2020)