JINZHENG GROUP (USA) LLC
11
Julia W. Brand
08/24/2021
03/30/2025
Yes
v
DEFER |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor JINZHENG GROUP (USA) LLC
1414 S Azusa Ave, Suite B-22 West Covina, CA 91791 LOS ANGELES-CA Tax ID / EIN: 81-2778812 |
represented by |
Donna C Bullock
Law Offices of Donna Bullock 800 W 6th St Ste 1250 Los Angeles, CA 90017 562-726-0778 Fax : 562-683-0319 Email: donnabullockcarrera@yahoo.com TERMINATED: 12/06/2021 Carol Chow
Saul Ewing LLP 1888 Century Park East Suite 1500 Los Angeles, CA 90067 310-255-6108 Fax : 310-255-6200 Email: Carol.Chow@saul.com Danielle R Gabai
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Ste 450 Ste 450 Los Angeles, CA 90067 310-277-0077 Email: dgabai@danninggill.com Alphamorlai Lamine Kebeh
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Ste 450 Los Angeles, CA 90024 310-277-0077 Fax : 310-277-5735 Email: MKebeh@allenmatkins.com Christopher J Langley
Shioda Langley & Chang LLP 1063 E. Las Tunas Dr. 91776 San Gabriel, CA 91776 951-383-3388 Fax : 877-483-4434 Email: chris@slclawoffice.com TERMINATED: 06/03/2022 Leech Tishman Shantal Malmed
Danning Gill Israel and Krasnoff, LLP 1901 Avenue of the Stars, Ste. 450 Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: shantal.malmed@gmlaw.com Damian J. Martinez
Atkinson, Andelson, Loya, Ruud and Romo 1100 Glendon Ave 15th Fl Los Angeles, CA 90024 424-738-4400 Fax : 424-738-5080 Email: dmartinez@leechtishman.com SAUL EWING LLP
1888 Century Park East, Suite 1500 90067 United States 3102556100 Fax : 310.255.6200 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: Zev.Shechtman@saul.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Jeffrey W Dulberg
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Flr Los Angeles, CA 90067 (310) 277-6910 Email: jdulberg@pszjlaw.com Teddy M Kapur
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: tkapur@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
03/30/2025 | 717 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[713] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 03/30/2025. (Admin.) |
03/28/2025 | 716 | Hearing Set re [1] Order To Show Cause Re Conversion to Chapter 7 Case to show cause why this chapter 11 case should not be converted to a chapter 7 case for violation of Local Bankruptcy Rule 9011-2, which provides A corporationmay not file a petition or otherwise appear without counsel in any case or proceeding Show Cause hearing to be held on 4/17/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
03/28/2025 | 715 | Order To Show Cause Re Conversion to Chapter 7 Case to show cause why this chapter 11 case should not be converted to a chapter 7 case for violation of Local Bankruptcy Rule 9011-2, which provides 'A corporation...may not file a petition or otherwise appear without counsel in any case or proceeding...' Hearing April 17, 2025 at 10:00 a.m. (BNC-PDF) (Related Doc # [1]) Signed on 3/28/2025 (LG) |
03/28/2025 | 714 | Hearing Set re [671] Post confirmation Status hearing to be held on 4/17/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
03/28/2025 | 713 | Order Setting Post Confirmation Status Conference. April 17, 2025 at 10:00 a.m (BNC-PDF) (Related Doc # [671]) Signed on 3/28/2025 (LG) |
03/25/2025 | 712 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. The Filer Is Instructed to Re-File The Document In The Adversary proceeding 2:22-ap-01090-WB: JINZHENG GROUP (USA) LLC et al v. Betula Lenta Inc et al. (RE: related document(s)[711] Substitution of attorney filed by Creditor Betula Lenta, Inc.) (LG) |
03/24/2025 | 711 | Substitution of attorney Filed by Creditor Betula Lenta, Inc.. (Harrison, Matthew)WARNING: See entry [712] for corrective action. Modified on 3/25/2025 (LG). |
03/15/2025 | 710 | BNC Certificate of Notice (RE: related document(s)[709] Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 62. Notice Date 03/15/2025. (Admin.) |
03/12/2025 | 709 | Notice of order confirming chapter 11 plan re [671] Effective 7/26/24(BNC) (LG) |
03/03/2025 | 708 | In accordance with the Administrative Order 25-03 dated 02-04-2025, this case is hereby reassigned from Judge Sandra R. Klein to Judge Julia W. Brand. (LL2) |