Case number: 2:13-bk-22155 - New Meatco Provisions, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    New Meatco Provisions, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    05/08/2013

  • Last Filing

    01/31/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, APPEAL, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-22155-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  05/08/2013
341 meeting:  06/13/2013

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)

Latest Dockets

Date Filed#Docket Text
01/31/2022893Notice - 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)
12/08/2021892Bankruptcy 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)
12/08/2021891USDC 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)
11/07/2021890BNC 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.)
11/05/2021889Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey)
11/05/2021888Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [876]) Signed on 11/5/2021. (Lewis, Litaun)
11/04/2021887Declaration 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)
10/27/2021886Notice of Change of Address - Notice of Change of Address or Law Firm -. (Friedman, Anthony)
10/22/2021885Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Starre, Gary. (Starre, Gary)
10/21/2021884Notice of Change of Address of Attorney Gary E. Klausner. (Klausner, Gary)