Grayn Company, a California corporation
11
Deborah J. Saltzman
07/18/2016
01/24/2020
Yes
v
DEFER |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2020 | 301 | Notice 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) |
01/23/2020 | 300 | Notice of Change of Address . (Brownstein, William) |
09/05/2019 | 299 | Bankruptcy 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.) |
08/02/2019 | 298 | BNC 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.) |
08/02/2019 | 297 | BNC 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.) |
07/31/2019 | 296 | Notice of dismissal with restriction for against debtor's refiling (1 year restriction)(BNC) (Garcia, Elaine L.) |
07/31/2019 | 295 | ORDER 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.) |
07/16/2019 | 294 | Motion Joinder in Motion of U.S. Trustee to Dismiss Case Filed by Respondent Attebury Grain LLC (Winick, Kimberly) |
07/13/2019 | 293 | BNC 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.) |
07/11/2019 | 292 | Certificate 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.) |