Case number: 2:18-bk-10175 - American Ranch and Seafood Markets - California Central Bankruptcy Court

Case Information
  • Case title

    American Ranch and Seafood Markets

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    01/05/2018

  • Last Filing

    07/30/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-10175-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  01/05/2018
341 meeting:  02/09/2018
Deadline for filing claims:  05/18/2018
Deadline for objecting to discharge:  04/10/2018

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

Latest Dockets

Date Filed#Docket Text
03/15/2019163Monthly 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)
03/01/2019162Supplemental 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)
03/01/2019161Proof 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)
02/28/2019160BNC 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)
02/26/2019159Order 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)
02/19/2019158Notice 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)
02/19/2019157Amended 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)
02/19/2019156Amended 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)
02/19/2019155Amended 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)
02/15/2019154Monthly 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)