Eclipse Berry Farms, LLC and Harvest Moon Strawberry Farms, LLC
11
Barry Russell
01/16/2018
01/23/2024
Yes
v
JNTADMN, LEAD, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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) (Entered: 01/23/2024) |
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.) (Entered: 01/19/2024) |
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) (Entered: 01/19/2024) |
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) |