Case number: 8:22-bk-12142 - 2nd Chance Investment Group, LLC and NBCUniversal LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2nd Chance Investment Group, LLC and NBCUniversal LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    12/21/2022

  • Last Filing

    01/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-12142-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  12/21/2022
Plan confirmed:  02/12/2024
341 meeting:  03/06/2023
Deadline for filing claims:  04/10/2023
Deadline for objecting to discharge:  03/27/2023

Debtor

2nd Chance Investment Group, LLC

600 W. Santa Ana Blvd.
PMB 5045
Santa Ana, CA 92701
ORANGE-CA
Tax ID / EIN: 81-4146980

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

Defendant

NBCUniversal LLC


represented by
Andrew Michael Cummings

Holland & Knight LLP
4675 MacArthur Court Ste 900
Suite 900
Newport Beach, CA 92660
949-833-8550
Fax : 949-833-8540
Email: andrew.cummings@hklaw.com

Defendant

NBCUniversal Media LLC


represented by
Andrew Michael Cummings

(See above for address)

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

Creditor Committee

Official Committee of Unsecured Creditors

c/o Goe Forsythe & Hodges LLP
17701 Cowan
Suite 210
Building D
Irvine, CA 92614
represented by
Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Latest Dockets

Date Filed#Docket Text
01/23/2025464Status Report for Chapter 11 Status Conference Filed by Debtor 2nd Chance Investment Group, LLC. (Sturdevant, Richard) (Entered: 01/23/2025)
01/22/2025463Stipulation By NBCUniversal LLC, NBCUniversal Media LLC and Official Committee of Unsecured Creditors For Extension of Time for NBCUniversal Media LLC and NBCUniversal LLC to Respond to the Complaint Filed by Defendants NBCUniversal LLC, NBCUniversal Media LLC (Cummings, Andrew) (Entered: 01/22/2025)
01/18/2025462BNC Certificate of Notice - PDF Document. (RE: related document(s)460 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) (Entered: 01/18/2025)
01/17/2025461Chapter 11 Post-Confirmation Report for the Quarter Ending: December 31, 2024 Filed by Other Professional David M Goodrich. (Goodrich (TR), David) (Entered: 01/17/2025)
01/16/2025460Order Advancing Hearing. IT IS ORDERED: The Hearing On "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]) Set For March 13, 2025 Is Hereby ADVANCED TO MARCH 12, 2025, AT 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # [445]) Signed on 1/16/2025 (NB8)
12/22/2024459BNC Certificate of Notice - PDF Document. (RE: related document(s)458 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024)
12/20/2024458Stipulation Between The Official Committee Of Unsecured Creditors And Salvador Jimenez To Toll Statute Of Limitation. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The 2-Year Statutory Deadline Set By Bankruptcy Code Section 546, Solely With Respect To Claims That May Exist Against Mr. Jimenez In Connection With The Bankruptcy Case, Is EXTENDED For NINETY (90) DAYS, Through And Including MARCH 31, 2025. (BNC-PDF) (Related Doc # 457 ) Signed on 12/20/2024 (NB8) (Entered: 12/20/2024)
12/20/2024457Stipulation By Official Committee of Unsecured Creditors and Salvador Jimenez to Toll Statute of Limitation Filed by Creditor Committee Official Committee of Unsecured Creditors (Goe, Robert) (Entered: 12/20/2024)
12/19/2024456Adversary case 8:24-ap-01164. Complaint by Official Committee of Unsecured Creditors against Zoom Media Connect, Zoom Media Corp., a Delaware company, Meta Platforms, Inc., Doing Business as Meta, a California corporation, Spectrum Reach, LLC, a Delaware limited liability company, Nexstar Broadcasting Inc., Clear Channel Outdoor Holdings Inc., a Delaware Corporation, Lightmark Media, NBCUniversal Media LLC, NBCUniversal LLC, EffecTV Advertising Solutions, 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)
12/19/2024455Adversary case 8:24-ap-01163. Complaint by Official Committee of Unsecured Creditors against Wendy Carillo 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)