New Meatco Provisions, LLC
11
Deborah J. Saltzman
05/08/2013
01/31/2022
Yes
v
Incomplete, APPEAL, DEFER |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor New Meatco Provisions, LLC
2652 Long Beach Avenue Los Angeles, CA 90058 LOS ANGELES-CA Tax ID / EIN: 45-0612666 dba King Seafood |
represented by |
Michael S Cryan
555 W 5th St 48 FL Los Angeles, CA 90073 213-443-7509 Fax : 213-629-7401 Email: cryan.michael@arentfox.com M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: flahaut.douglas@arentfox.com Mette H Kurth
Arent Fox LLP 555 W Fifth St 48th Flr Los Angeles, CA 90013 213-629-7400 Fax : 213-629-7401 Email: kurth.mette@arentfox.com |
Trustee Howard B Grobstein
6300 Canoga Ave Ste 1500W Woodland Hills, CA 91367 818-532-1020 |
represented by |
Reagan E Boyce
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St. Ste. 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: rboyce@bg.law Anthony A Friedman
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Bl Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyb.com Larry W Gabriel
Jenkins Mulligan & Gabriel LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: lgabriel@brutzkusgubner.com Eve H Karasik
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd., Ste. 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: ehk@lnbyb.com Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com |
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 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 TERMINATED: 02/23/2016 |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Anthony A Friedman
(See above for address) Gregory K Jones
AFRCT, LLP 199 S. Los Robles Avenue Suite 600 Pasadena, CA 91101 626-535-1900 Fax : 626-577-7764 Email: gjones@afrct.com Eve H Karasik
(See above for address) Gary E Klausner
Levene Neale Bender Yoo & Brill 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-3360 Fax : 310-229-1244 Email: gek@lnbyb.com Danielle A Pham
Gordon Silver 1888 Century Park East Suite 1500 Los Angeles, CA 90067 702-796-5555 Fax : 702-369-2666 Email: dpham@gordonsilver.com Lindsey L Smith
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/31/2022 | 893 | Notice - Notice to Creditors to Provide Tax Information to Disbursing Agent within 60 Days from this Notice Otherwise Claimants Claim Shall be Forever Barred - Filed by Trustee Howard B Grobstein. (Friedman, Anthony) |
12/08/2021 | 892 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor New Meatco Provisions, LLC, [16] Emergency motion filed by Debtor New Meatco Provisions, LLC, [17] Emergency motion filed by Debtor New Meatco Provisions, LLC, [38] Motion to Reject Lease or Executory Contract filed by Debtor New Meatco Provisions, LLC, [56] Hearing (Bk Motion) Set, [60] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [351] Motion for Examination filed by Debtor New Meatco Provisions, LLC, [356] Hearing (Bk Motion) Set, [367] Hearing (Bk Motion) Set, [380] Motion for Examination filed by Debtor New Meatco Provisions, LLC, [389] Generic Motion filed by Debtor New Meatco Provisions, LLC, [425] Hearing (Bk Motion) Set, [477] Motion to Extend/Limit Exclusivity Period filed by Debtor New Meatco Provisions, LLC, [520] Hearing (Bk Motion) Continued, [531] Hearing (Bk Motion) Continued, [552] Hearing (Bk Motion) Set, [580] Chapter 11 Plan filed by Creditor Committee Official Committee Of Unsecured Creditors, [584] Hearing (Bk Motion) Set, [587] Transcript, [592] Transcript, [639] Hearing (Bk Motion) Set, [710] Hearing (Bk Other) Set, [775] Motion to Extend Time filed by Attorney Liquidating Trust, doc Update Proof of Claim Deadline) (Bakchellian, Mary) |
12/08/2021 | 891 | USDC Dismissal of Appeal - Order Dismissing Appeal Pursuant to Federal Rules of Bankruptcy Procedure 8001(c)(2) RE: Appeal USDC Number: 2:13-cv-05597-GW (Originally filed at District Court 05/15/2015). (RE: related document(s)[245] Notice of Appeal filed by Creditor ML Long Beach, LLC). (Milano, Sonny) |
11/07/2021 | 890 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[888] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2021. (Admin.) |
11/05/2021 | 889 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey) |
11/05/2021 | 888 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [876]) Signed on 11/5/2021. (Lewis, Litaun) |
11/04/2021 | 887 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard B Grobstein (RE: related document(s)[876] Motion For Final Decree and Order Closing Case. - Notice of Motion and Motion for Entry of Final Decree Closing Debtors Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Howard B. Grobstein in Support Thereof -). (Friedman, Anthony) |
10/27/2021 | 886 | Notice of Change of Address - Notice of Change of Address or Law Firm -. (Friedman, Anthony) |
10/22/2021 | 885 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Starre, Gary. (Starre, Gary) |
10/21/2021 | 884 | Notice of Change of Address of Attorney Gary E. Klausner. (Klausner, Gary) |