Welcome to BusinessBankruptcies.com!

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

East Coast Foods, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-13852
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-16

Updated

3-31-24

Last Checked

8-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2020
Last Entry Filed
Aug 26, 2020

Docket Entries by Year

There are 1392 older docket entries.

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

login purchase single case subscribe now

Mar 9, 2020 1348 Motion to Extend Time - To Extend Claim Objection Deadline; Memorandum of Points and Authorities; Declaration of Brian Weiss in Support with Proof of Service Filed by Trustee Brian Weiss (Marticello, Robert) (Entered: 03/09/2020)
Mar 9, 2020 1349 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) on Motion to Extend Claim Objection Deadline with Proof of Service Filed by Trustee Brian Weiss (RE: related document(s)1348 Motion to Extend Time - To Extend Claim Objection Deadline; Memorandum of Points and Authorities; Declaration of Brian Weiss in Support with Proof of Service Filed by Trustee Brian Weiss). (Marticello, Robert) (Entered: 03/09/2020)
Mar 11, 2020 1350 Statement Pos-Confirmation Statement and Reservation of Rights Filed by Creditor SMS Financial RCW, LLC. (Rhim, J.) (Entered: 03/11/2020)
Mar 18, 2020 1351 Notice of Change of Address of Victor A. Vilaplana Filed by Interested Party Herbert Hudson. (Vilaplana, Victor) (Entered: 03/18/2020)
Mar 23, 2020 1352 Hearing Held (Bk Motion) (RE: related document(s) 1337 BAP/USDC appeal judgment) RULING - TRUSTEE TO FILE/SERVE SUPPLEMENTAL PAPERS BY 5/6/20; CLIFTON TO FILE/SERVE SUPPLEMENTAL PAPERS BY 5/27/20; REPLIES BY 6/3/20; HEARING 6/10/20@ 11AM; (Jackson, Wendy Ann) (Entered: 03/23/2020)
Mar 23, 2020 Hearing (Bk Motion) Continued (RE: related document(s) 1337 BAP/USDC APPEAL JUDGMENT ) Hearing to be held on 06/10/2020 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 1337 , (Jackson, Wendy Ann) (Entered: 03/23/2020)
Mar 23, 2020 1353 Hearing Continued re: Post Confirmation Case Management Conference in a Chapter 11 case 1; RULNG - Status report with declaration by 4/24/20; Status hearing to be held on 5/6/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 03/23/2020)
Apr 2, 2020 1354 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Brian Weiss (RE: related document(s)1348 Motion to Extend Time - To Extend Claim Objection Deadline; Memorandum of Points and Authorities; Declaration of Brian Weiss in Support with Proof of Service). (Marticello, Robert) (Entered: 04/02/2020)
Apr 2, 2020 1355 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. COPY OF THE MOTION MUST BE ATTACHED TO THIS DOCUMENT AS STATED IN PARAGRAPH (3) ON PAGE 1; (RE: related document(s)1354 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Trustee Brian Weiss) (Jackson, Wendy Ann) (Entered: 04/02/2020)
Apr 2, 2020 1356 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Brian Weiss (RE: related document(s)1348 Motion to Extend Time - To Extend Claim Objection Deadline; Memorandum of Points and Authorities; Declaration of Brian Weiss in Support with Proof of Service). (Marticello, Robert) (Entered: 04/02/2020)
Show 10 more entries
May 7, 2020 1366 Hearing Continued re: Post Confirmation Scheduling and Case Management Conference 1; RULING - STATUS REPORT BY 7/24/20; Status hearing to be held on 8/5/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 05/07/2020)
May 26, 2020 1367 Stipulation By Bradley D. Sharp (TR) and Parties re: Second Stipulation to Continue Hearing and Filing Deadlines re Former Chapter 11 Trustee's Final Application for Compensation and Reimbursement of Expenses with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (Tedford, John) Additional attachment(s) added on 5/27/2020 (Ly, Lynn). (Entered: 05/26/2020)
May 26, 2020 1368 Notice of lodgment with Proof of Service Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)1367 Stipulation By Bradley D. Sharp (TR) and Parties re: Second Stipulation to Continue Hearing and Filing Deadlines re Former Chapter 11 Trustee's Final Application for Compensation and Reimbursement of Expenses with Proof of Service Filed by Trustee Bradley D. Sharp (TR)). (Tedford, John) (Entered: 05/26/2020)
May 27, 2020 1369 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - PAGE 4 IS MISSING. (RE: related document(s)1367 Stipulation filed by Trustee Bradley D. Sharp (TR)) (Jackson, Wendy Ann) (Entered: 05/27/2020)
May 27, 2020 1370 Order Approving Second Stipulation to continue hearing and filing deadlines re: Former chapter 11 Trustee's final application for compensation and reimbursement of expenses; ORDERED that the deadline to file supplemental to brief is continued to 6/17/20; Clifton Capital to respond by 8/5/20; Trustee to reply by 8/19/20; Hearing continued to AUGUST 26, 2020 @ 11AM; (BNC-PDF) (Related Doc # 1367 ) Signed on 5/27/2020 (Jackson, Wendy Ann) (Entered: 05/27/2020)
May 27, 2020 Hearing (Bk Motion) Continued (RE: related document(s) 1337 BAP/USDC APPEAL JUDGMENT ) Hearing to be held on 08/26/2020 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 1337 , (Jackson, Wendy Ann) (Entered: 05/27/2020)
May 29, 2020 1371 BNC Certificate of Notice - PDF Document. (RE: related document(s)1370 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2020. (Admin.) (Entered: 05/29/2020)
Jun 9, 2020 Receipt of Tape Duplication Fee - $31.00 by 01. Receipt Number 20240786. (admin) (Entered: 06/09/2020)
Jun 17, 2020 1372 Supplemental Brief in Support of Former Chapter 11 Trustee's Final Application for Approval of Fees and Expenses with Proof of Service Filed by Trustee Bradley D. Sharp (TR). (Tedford, John) Additional attachment(s) added on 6/19/2020 (Ly, Lynn). (Entered: 06/17/2020)
Jul 24, 2020 1373 Status report Plan Trustee's Post-Confirmation Status Report; and Declaration of Brian Weiss in Support Filed by Trustee Brian Weiss (RE: related document(s) 1366 Hearing (Bk Other) Continued). (Marticello, Robert) (Entered: 07/24/2020)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-13852
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Mar 25, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airx Ferguson
    American Paper & Plastics
    ASAF Law
    Athens Services
    Blue Shield of California
    Botach Management
    California Farms, LLC
    California Fire Exhaust
    Challenge Dairy Products, Inc
    Charlie's Fixtures Inc
    Charlie's Fixtures Inc
    Charlie's Fixtures Inc
    Charlie's Fixtures Inc
    Choice Foods, Inc
    City of Los Angeles
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    East Coast Foods, Inc.
    1514 Gower Street
    Los Angeles, CA 90028
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0360

    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
    Vahe Khojayan
    KG Law, APC
    1010 N Central Ave Ste 450
    Glendale, CA 91202
    818-245-1340
    Fax : 818-245-1341
    Email: vahe@kglawapc.com
    Philip E Strok
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Suite 250
    Costa Mesa, CA 92626
    714-445-1000
    Email: pstrok@swelawfirm.com

    Trustee

    Bradley D. Sharp (TR)
    333 So. Grand Ave., Suite 4070
    Los Angeles, CA 90071-1544
    (213) 617-2717

    Represented By

    Uzzi O Raanan, ESQ
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: uraanan@DanningGill.com
    Zev Shechtman
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: zshechtman@DanningGill.com
    John N Tedford, IV
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@DanningGill.com

    Trustee

    Brian Weiss, Plan Trustee

    Represented By

    Timothy W Evanston
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Ste 250
    Costa Mesa, CA 92626
    714-445-1000
    Fax : 714-445-1002
    Email: tevanston@swelawfirm.com
    Robert S Marticello
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Suite 250
    Costa Mesa, CA 92626
    714-445-1000
    Email: Rmarticello@swelawfirm.com
    Michael Simon
    3200 Park Center Dr Ste 250
    Costa Mesa, CA 92626
    714-445-1000
    Fax : 714-445-1002
    Email: msimon@swelawfirm.com
    Philip E Strok
    (See above for address)

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov
    TERMINATED: 02/28/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2023 Muzik Inc. 11 2:2023bk16304
    Mar 9, 2022 Cornish Hens, LLC 7 2:2022bk11283
    Mar 8, 2022 MJVCC CAPITAL PARTNERS LLC 11 2:2022bk11243
    Jun 8, 2021 Eon Mist, LLC 7 1:2021bk10915
    Nov 5, 2019 Youth Policy Institute, Inc. 7 2:2019bk23085
    Oct 27, 2018 Universal Broadcasting Network Inc 7 2:2018bk22646
    Oct 7, 2016 Grandpa Johnsons LLC 7 2:16-bk-23296
    Apr 19, 2015 FOHG Holdings, LLC 11 1:15-bk-10841
    Apr 19, 2015 Hollywood Mail Order, LLC 11 1:15-bk-10840
    Apr 19, 2015 Frederick's of Hollywood Stores, Inc. 11 1:15-bk-10839
    Apr 19, 2015 FOH Holdings, Inc. 11 1:15-bk-10838
    Apr 19, 2015 Frederick's of Hollywood Group Inc. 11 1:15-bk-10837
    Apr 19, 2015 Frederick's of Hollywood, Inc. 11 1:15-bk-10836
    Nov 8, 2012 JDV Properties LLC. 11 2:12-bk-47455
    Mar 8, 2012 Reliable Care Provider Inc 7 2:12-bk-18364