Case number: 2:16-bk-19478 - Grayn Company, a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Grayn Company, a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    07/18/2016

  • Last Filing

    01/24/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-19478-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  07/18/2016
341 meeting:  08/22/2016
Deadline for filing claims:  11/15/2016

Debtor

Grayn Company, a California corporation, Debtor

4530 Seville Avenue
Vernon, CA 90058
LOS ANGELES-CA
3235891997
Tax ID / EIN: 46-0735098

represented by
William H Brownstein

11755 Wilshire Boulevard
Suite 1250
Los Angeles, CA 90025-1540
310-458-0048
Fax : 310-362-3212
Email: Brownsteinlaw.bill@gmail.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

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 11/03/2017

Queenie K Ng

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: queenie.k.ng@usdoj.gov
TERMINATED: 11/03/2016

Latest Dockets

Date Filed#Docket Text
01/24/2020301Notice to Filer of Correction Made/No Action Required: Document was filed on a closed case. The court will not take any action on this document. Additionally, the document has an incorrect debtor's name and case number. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[300] Notice of Change of Address (multi)) (Ventura, Olivia)
01/23/2020300Notice of Change of Address . (Brownstein, William)
09/05/2019299Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Garcia, Elaine L.)
08/02/2019298BNC Certificate of Notice - PDF Document. (RE: related document(s)[295] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2019. (Admin.)
08/02/2019297BNC Certificate of Notice (RE: related document(s)[296] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 30. Notice Date 08/02/2019. (Admin.)
07/31/2019296Notice of dismissal with restriction for against debtor's refiling (1 year restriction)(BNC) (Garcia, Elaine L.)
07/31/2019295ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 1 year. (BNC-PDF)Barred Debtor Grayn Company, a California corporation starting 7/31/2019 to 7/30/2020 Signed on 7/31/2019 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Grayn Company, a California corporation, [7] Meeting of Creditors Chapter 11, [38] Order on Generic Motion (BNC-PDF), Hearing (Bk Other) Continued, Hearing (Bk Motion) Set, Hearing (Bk Motion) Set, Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, [192] Hearing (Bk Motion) Set, [244] Hearing (Bk Motion) Set, [255] Hearing (Bk Other) Set, [263] Hearing (Bk Other) Continued, [267] Notice of Hearing filed by Debtor Grayn Company, a California corporation, [270] Hearing (Bk Other) Continued, [275] Motion to Allow Claims filed by Creditor RIF IV - West 33rd St, LLC, [278] Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (motion) filed by Debtor Grayn Company, a California corporation, [281] Motion to Withdraw as Attorney filed by Attorney William Harold Brownstein, [290] Order to Show Cause for Dismissal of Case (BNC-PDF), [291] Hearing (Bk Other) Set). (Garcia, Elaine L.)
07/16/2019294Motion Joinder in Motion of U.S. Trustee to Dismiss Case Filed by Respondent Attebury Grain LLC (Winick, Kimberly)
07/13/2019293BNC Certificate of Notice - PDF Document. (RE: related document(s)[290] Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2019. (Admin.)
07/11/2019292Certificate of Service by Mail of Order to Appear and Show Cause for Dismissal of Case on Debtor Grayn Company, A California Corporation; (RE: related document(s)[290] Order to Show Cause for Dismissal of Case (BNC-PDF)). (Garcia, Elaine L.)