Eclipse Berry Farms, LLC
11
Barry Russell
01/16/2018
01/23/2024
Yes
v
JNTADMN, LEAD, APLDIST, APPEAL |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Eclipse Berry Farms, LLC
11111 Santa Monica Blvd Ste 525 Los Angeles, CA 90025 LOS ANGELES-CA Tax ID / EIN: 95-4765837 |
represented by |
Barry A Chatz
Saul Ewing Arnstein & Lehr LLP 161 N Clark St Ste 4200 Chicago, IL 60601 312-876-6670 Fax : 312-876-6241 Email: barry.chatz@saul.com Amy L Goldman
633 West 5th Street, Suite 4000 Los Angeles, CA 90071 213-250-1800 Fax : 213-250-7900 Email: Amy.Goldman@lewisbrisbois.com Kevin H Morse
Clark Hill PLC 130 E. Randolph Street, Suite 3900 Chicago, IL 60601 312-985-5556 Fax : 312-517-7593 Email: kmorse@clarkhill.com Lovee D Sarenas
Lewis Brisbois Bisgaard & Smith LLP 633 W Fifth St Ste 4000 Los Angeles, CA 90071 213-250-1800 Fax : 213-250-7900 Email: lovee.sarenas@dinsmore.com |
Debtor In Possession Eclipse Berry Farms, LLC
11111 Santa Monica Blvd Ste 525 Los Angeles, CA, CA 90025 LOS ANGELES-CA Tax ID / EIN: 95-4765837 |
represented by |
Amy L Goldman
(See above for address) Lovee D Sarenas
(See above for address) |
Debtor In Possession Rosalyn Farms, LLC
11812 San Vicente Blvd Suite 250 Los Angeles, CA 90049 LOS ANGELES-CA Tax ID / EIN: 36-4828986 |
represented by |
Lovee D Sarenas
Sklar Kirsh LLP 1880 Century Park East Suite 300 Los Angeles, CA 90067 310.845.6416 Fax : 310.929.4468 Email: lovee.sarenas@dinsmore.com |
Debtor In Possession Harvest Moon Strawberry Farms, LLC
LOS ANGELES-CA |
represented by |
Lovee D Sarenas
Lewis Brisbois Bisgaard & Smith LLP 633 W Fifth St Ste 4000 Los Angeles, CA 90071 213-250-1800 Fax : 213-250-7900 Email: lovee.sarenas@dinsmore.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
John-Patrick M Fritz
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyg.com David L. Neale
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dln@lnbyg.com |
Date Filed | # | Docket Text |
---|---|---|
01/23/2024 | 869 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 -[Post-confirmation Report (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust. (Fritz, John-Patrick) |
01/19/2024 | 868 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[866] Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 01/19/2024. (Admin.) |
01/19/2024 | 867 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (sf) |
01/17/2024 | 866 | Order Granting Ex Parte Application to destroy Documents Submited to the Court Under Seal (BNC-PDF) (Related Doc # [864]) Signed on 1/17/2024 (SF) |
01/17/2024 | 865 | Notice of lodgment Filed by Attorney Trustee of the EBF Liquidation Trust (RE: related document(s)[864] Ex parte application -[Ex Parte Application To Destroy Documents Submitted To The Court Under Seal; Declaration Of John-Patrick M. Fritz In Support (POS Attached)]-). (Fritz, John-Patrick) |
01/17/2024 | 864 | Ex parte application -[Ex Parte Application To Destroy Documents Submitted To The Court Under Seal; Declaration Of John-Patrick M. Fritz In Support (POS Attached)]- Filed by Attorney Trustee of the EBF Liquidation Trust (Fritz, John-Patrick) |
01/08/2024 | 863 | USDC Dismissal of Appeal RE: Appeal USDC Number: 2:18-cv-07845-PA (Originally filed at District Court 02/04/2019). (RE: related document(s)[585] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Rosaelia Lopez Lopez, Creditor Paulina Lopez Lopez, Creditor Maribel Juarez Duran, Creditor Gregorio Gonzalez Martinez). (SM) |
12/28/2023 | 862 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[859] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 3. Notice Date 12/28/2023. (Admin.) |
12/28/2023 | 861 | BNC Certificate of Notice (RE: related document(s)[860] ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 429. Notice Date 12/28/2023. (Admin.) |
12/26/2023 | 860 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (SF) |