Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

2nd Chance Investment Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk12142
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-22

Updated

4-13-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Quarter

There are 462 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 20, 2024 444 Declaration Of Yolanda Ontiveros In Support Of Clotee Downing's Motion For Relief From Order Authorizing Sale Of Real Property (DOC 313) Under FRCP Rule 60(b)(2),(3), (4) And/Or (6), Or In The Alternative, (d)(3) Filed by Interested Party Yolanda Ontiveros. [EDB] (NB8) (Entered: 11/20/2024)
Nov 20, 2024 445 Clotee Downing's Notice Of Motion And Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) RE: [37472 Yorkshire Drive, Palmdale, CA 93550 - APN 3019-047-055] Filed by Creditor Clotee Downing [EDB] (NB8) (Entered: 11/20/2024)
Nov 20, 2024 446 Hearing Set (RE: related document(s)445 Clotee Downing's Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) (RE: 37472 Yorkshire Drive, Palmdale, CA 93550; APN: 3019-047-055) filed by Creditor Clotee Downing) The Hearing date is set for 3/13/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/20/2024)
Nov 20, 2024 447 Declaration Of Athena Lee In Support Of Clotee Downing's Notice Of Motion And Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) Filed by Creditor Athena Lee (RE: related document(s)445 Motion). [EDB](NB8) (Entered: 11/20/2024)
Dec 19, 2024 448 Adversary case 8:24-ap-01156. Complaint by Official Committee of Unsecured Creditors against Capital One, National Association, Capital One Bank (USA), National Association, Capital One Financial Corporation, CITIBANK, N.A., Ford Motor Credit Company, LLC dba Ford Credit, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). Complaint For: (1) Avoidance of Transfers Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05; (2) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(B); (3) Avoidance of Transfers Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(1); (4) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(A); (5) Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; and (6) Disallowance of Claims Pursuant to 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024)
Dec 19, 2024 449 Adversary case 8:24-ap-01157. Complaint by Official Committee of Unsecured Creditors against Creative Outdoor Advertising of America, Inc., a Florida corporation, Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024)
Dec 19, 2024 450 Adversary case 8:24-ap-01158. Complaint by Official Committee of Unsecured Creditors against Google LLC, Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024)
Dec 19, 2024 451 Adversary case 8:24-ap-01159. Complaint by Official Committee of Unsecured Creditors against Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024)
Dec 19, 2024 452 Adversary case 8:24-ap-01160. Complaint by Official Committee of Unsecured Creditors against Lamar Central Outdoor, LLC, d/b/a Lamar Advertising of San Bernardino, Lamar Medical Corp., Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Sonja Foster, Rayshon Andrew Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024)
Dec 19, 2024 453 Adversary case 8:24-ap-01161. Complaint by Official Committee of Unsecured Creditors against General Outdoor Advertising, Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024)
Show 10 more entries
Jan 23 464 Status Report for Chapter 11 Status Conference Filed by Debtor 2nd Chance Investment Group, LLC. (Sturdevant, Richard) (Entered: 01/23/2025)
Feb 7 465 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise of Lawsuit and Controversy Between the Official Committee of Unsecured Creditors and Discovery Bank; Declaration of Sajan Bhakta in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Goe, Robert) (Entered: 02/07/2025)
Feb 19 466 Hearing Continued On Post Confirmation Status Conference (RE: related document 9 Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO JUNE 18, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 02/19/2025)
Feb 20 467 Clotee Downing's Notice Of Ex Parte Motion And Ex Parte Motion To Continue Hearing To August 2025, And To Immediately Appoint Counsel Filed by Creditor Clotee Downing [EDB] (NB8) (Entered: 02/20/2025)
Feb 26 468 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)465 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise of Lawsuit and Controversy Between the Official Committee of Unsecured Creditors and Discovery Bank; Declaration of Sajan Bhakta in Support Thereof with Pr). (Goe, Robert) (Entered: 02/26/2025)
Feb 27 469 Order Granting Motion To Approve Compromise Of Lawsuit And Controversy Between The Official Committee Of Unsecured Creditors And Discover Bank. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Settlement Agreement Attached To The Motion Is APPROVED. 3. The Court Retains Jurisdiction With Respect To All Matters Arising From Or Related To The Implementation Of The Provisions Of The Settlement Agreement. (BNC-PDF) (Related Doc # 465) Signed on 2/27/2025. (NB8) (Entered: 02/27/2025)
Mar 1 470 BNC Certificate of Notice - PDF Document. (RE: related document(s)469 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2025. (Admin.) (Entered: 03/01/2025)
Mar 10 471 Order RE: (1): Clotee Downing's Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Docket 313 ) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3)" (Docket 445 ); And Clotee Downing's Ex Parte Motion To Continue Hearing To August 2025, And To Immediately Appoint Counsel (Docket 467 ). IT IS ORDERED: 1. The Reconsideration Motion Is DENIED. 2. Geoff Trapp's Request For the Appointment Of Counsel Is DENIED. 3. The Motion To Continue Is DENIED. 4. The MARCH 12, 2025 HEARING IS VACATED. 5. Geoff Trapp Is Cautioned That Any Further Pleadings Filed By Him Personally, Without Counsel, On Behalf Of Clotee Downing May Result In The Court Issuing An Order To Show Cause As To Why Such Pleadings Should Not Be Rejected For The Unauthorized Practice Of Law. (BNC-PDF) (Related Doc # 445 ) Signed on 3/10/2025 (NB8) (Entered: 03/10/2025)
Mar 12 472 BNC Certificate of Notice - PDF Document. (RE: related document(s)471 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
Mar 18 473 Hearing Continued On Motion (RE: related document 445 Clotee Downing's Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) - HEARING ON MOTION AVANCED TO MARCH 12, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING HEARING ENTERED 1-16-2025 - (DOCKET NO. 460) . The case judge is Scott C Clarkson (NB8) (Entered: 03/18/2025)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk12142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Dec 21, 2022
Type
voluntary
Updated
Apr 13, 2025
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Zistman
    Ally
    Ally Bank c/o AIS Portfolio Services, LLC
    American Express
    American Express National Bank
    ASB Ventures LLC
    David Guzman
    Del Toro Loan Servicing, Inc.
    Fabian & Kathy Lynn Martinez
    Fay Servicing
    FCI
    Felipe Gutierrez Jr.
    Franchise Tax Board
    Gregory Steven
    Hiten Ram Bhakta & Sajan Bhakta
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2nd Chance Investment Group, LLC
    600 W. Santa Ana Blvd.
    PMB 5045
    Santa Ana, CA 92701
    ORANGE-CA
    Tax ID / EIN: xx-xxx6980

    Represented By

    Amanda G. Billyard
    Financial Relief Law Center
    1200 Main St. Suite C
    Irvine, CA 92614
    714-442-3349
    Email: abillyard@bwlawcenter.com
    David M Goodrich
    Golden Goodrich LLP
    3070 Bristol St
    Ste 640
    Costa Mesa, CA 92626
    714-445-1028
    Email: dgoodrich@go2.law
    Richard L. Sturdevant
    Financial Relief Law Center
    1200 Main St. Ste C
    Irvine, CA 92614
    714-442-3335
    Email: rich@bwlawcenter.com
    Andy C Warshaw
    Financial Relief Law Center, APC
    1200 Main Street
    Ste #C
    Irvine, CA 92614
    714-442-3319
    Fax : 714-361-5380
    Email: awarshaw@bwlawcenter.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Kenneth Misken
    DOJ-UST
    Office of the United States Trustee
    411 W. Fourth St, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov
    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov
    TERMINATED: 01/13/2025

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 Silver Capital Group 7 8:2025bk10789
    Mar 5 SCG CFO CORP 7 8:2025bk10562
    Jan 6, 2021 DGWB Ventures, LLC 11 8:2021bk10017
    Dec 19, 2019 Talk Venture Group, Inc. 11 8:2019bk14893
    Jun 21, 2019 Orange County Bail Bonds, Inc. 11 8:2019bk12411
    May 15, 2019 Gerald Searle, DO Professional Corporation 7 8:2019bk11865
    Sep 13, 2017 MM Maintenance, Inc. 7 8:17-bk-13664
    Mar 8, 2017 Ketri, Inc. 7 8:17-bk-10864
    Mar 26, 2014 Tecos, Inc. 7 8:14-bk-11879
    May 9, 2013 Skypark Manufacturing, LLC 7 8:13-bk-14112
    Feb 25, 2013 FundAmerica Financial Services Inc 7 8:13-bk-11662
    Jan 22, 2013 El Torero Licores 11 8:13-bk-10578
    Dec 20, 2012 The Gonzalez Law Group a Professional Law Corporat 7 8:12-bk-24360
    Feb 3, 2012 El Metate Foods, Inc 11 8:12-bk-11433
    Oct 26, 2011 El Toro Meat Shop 11 8:11-bk-24865