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

    04/15/2025

  • 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
04/15/2025484Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2025 Filed by Debtor 2nd Chance Investment Group, LLC. (Goodrich, David)
04/11/2025483BNC Certificate of Notice - PDF Document. (RE: related document(s)[482] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2025. (Admin.)
04/09/2025482ORDER Granting Motion To Approve Compromise Of Lawsuit And Controversy Between The Official Committee Of Unsecured Creditors And JPMorgan Chase Bank, N.A. 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 [474]) Signed on 4/9/2025. (NB8)
04/08/2025481Declaration 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)[474] 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 JPMorgan Chase Bank, N.A.; Declaration of Sajan Bhakta in Support Ther). (Goe, Robert)
04/03/2025480Assignment notice of USDC case/judge to appeal - Assigned USDC Case No.: 8:25-cv-634-FLA (filed at United States District Court on 4/2/2025) (RE: related document(s)[475] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Geoff Trapp) (NB8)
04/01/2025479Adversary case 8:25-ap-01223. Complaint by Official Committee of Unsecured Creditors against Salvador Jimenez. Fee Amount $350 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: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goe, Robert)
03/26/2025478Notice Of Referral Of Appeal To United States District Court with certificate of mailing (RE: related document(s)[475] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Geoff Trapp) (Attachments: # (1) Notice of Appeal and Statement of Election # (2) Notice of Transcript(s) Designated for An Appeal # (3) Transcript Order Form # (4) Amended Order Continuing the Bankruptcy Appellate Panel of the Ninth Circuit) (NB8)
03/25/2025477Hearing Held On Motion (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) - HEARING ON MOTION OFF CALENDAR PER 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 (2) CLOTEE DOWNING'S EX PARTE MOTION TO CONTINUE HEARING TO AUGUST 2025, AND TO IMMEDIATELY APPOINT COUNSEL (DOCKET [467] ENTERED 3-10-2025 - (DOCKET [471]) (NB8)
03/24/2025476Receipt of Appeal Filing Fee - $298.00 by TS. Receipt Number 81000955. (admin)
03/24/2025475Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Creditor Geoff Trapp (RE: related document(s)[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]) (BNC-PDF)). Appellant Designation due by 4/7/2025. (NB8)