American Ranch and Seafood Markets
11
Julia W. Brand
01/05/2018
07/30/2021
Yes
v
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor American Ranch and Seafood Markets
19105 Pioneer Boulevard Artesia, CA 90701 LOS ANGELES-CA Tax ID / EIN: 84-1645531 dba American Ranch & Seafood Market |
represented by |
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 210 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: sfrey@leechtishman.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/15/2019 | 163 | Monthly Operating Report. Operating Report Number: 14. For the Month Ending February 28, 2019 Filed by Debtor American Ranch and Seafood Markets. (Frey, Sandford) (Entered: 03/15/2019) |
03/01/2019 | 162 | Supplemental PROOF OF SERVICE OF: (1) FIRST AMENDED DISCLOSURE STATEMENT DESCRIBING FIRST AMENDED PLAN OF REORGANIZATION; (2) FIRST AMENDED PLAN OF REORGANIZATION; (3) ORDER AUTHORIZING AND APPROVING FIRST AMENDED DISCLOSURE STATEMENT [DOCKET NO. 159]; (4) NOTICE OF CONFIRMATION HEARING AND (5) BALLOTS Filed by Debtor American Ranch and Seafood Markets. (Frey, Sandford) (Entered: 03/01/2019) |
03/01/2019 | 161 | Proof of service (1) FIRST AMENDED DISCLOSURE STATEMENT DESCRIBING FIRST AMENDED PLAN OF REORGANIZATION; (2) FIRST AMENDED PLAN OF REORGANIZATION; (3) ORDER AUTHORIZING AND APPROVING FIRST AMENDED DISCLOSURE STATEMENT [DOCKET NO. 159]; (4) NOTICE OF CONFIRMATION HEARING AND (5) BALLOTS Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 157 Amended Disclosure Statement). (Frey, Sandford) (Entered: 03/01/2019) |
02/28/2019 | 160 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 159 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2019. (Admin.) (Entered: 02/28/2019) |
02/26/2019 | 159 | Order Authorizing And Approving: (1) The Motion For Order Authorizing And Approving First Amended Disclosure Statement Describing First Amended Plan Of Reorganization Proposed By Debtor, American Ranch And Seafood Markets, Inc.; (2) The Adequacy Of First Amended Disclosure Statement Describing First Amended Plan Of Reorganization Proposed By Debtor; (3) The Form, Scope, And Nature Of Solicitation, Balloting, Tabulation, And Notice With Respect Thereto; And (4) Related Confirmation Dates, Procedures, Deadlines And Notices (BNC-PDF) Signed on 2/26/2019 (RE: related document(s) 148 and 149 Amended Disclosure Statement filed by Debtor American Ranch and Seafood Markets). Confirmation hearing to be held on 4/25/2019 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Pennington-Jones, Patricia) (Entered: 02/26/2019) |
02/19/2019 | 158 | Notice of lodgment Order Authorizing and Approving Motion for Order Authorizing and Approving First Amended Disclosure Statement Describing First Amended Plan of Reorganization Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 149 Motion for approval of chapter 11 disclosure statement Filed by Debtor American Ranch and Seafood Markets). (Frey, Sandford) (Entered: 02/19/2019) |
02/19/2019 | 157 | Amended Disclosure Statement Submission of Solicitation Package for First Amended Plan of Reorganization Proposed by Debtor 147 [First Amended Disclosure Statement 148] Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 137 Disclosure Statement Filed by Debtor American Ranch and Seafood Markets. (Attachments: # 1 Exhibit)). (Frey, Sandford) (Entered: 02/19/2019) |
02/19/2019 | 156 | Amended Chapter 11 Plan Redline Modifications to First Amended Plan Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 147 Amended Chapter 11 Plan Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 136 Chapter 11 Plan of Reorganization Filed by Debtor American Ranch and Seafood Markets., 145 Amended Chapter 11 Plan Redline Changes for First Amended Plan Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 136 Chapter 11 Plan of Reorganization Filed by Debtor American Ranch and Seafood Markets.).).). (Frey, Sandford) (Entered: 02/19/2019) |
02/19/2019 | 155 | Amended Disclosure Statement Redline Modifications to First Amended Disclosure Statement [Docket 148] Filed by Debtor American Ranch and Seafood Markets (RE: related document(s) 137 Disclosure Statement Filed by Debtor American Ranch and Seafood Markets. (Attachments: # 1 Exhibit)). (Frey, Sandford) (Entered: 02/19/2019) |
02/15/2019 | 154 | Monthly Operating Report. Operating Report Number: 13. For the Month Ending January 2019 Filed by Debtor American Ranch and Seafood Markets. (Frey, Sandford) (Entered: 02/15/2019) |