Case number: 2:18-bk-10443 - Eclipse Berry Farms, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Eclipse Berry Farms, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    01/16/2018

  • Last Filing

    01/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-10443-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  01/16/2018
Plan confirmed:  10/03/2018
341 meeting:  02/26/2018
Deadline for filing claims:  04/13/2018
Deadline for filing claims (govt.):  07/15/2018
Deadline for objecting to discharge:  04/27/2018

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

Latest Dockets

Date Filed#Docket Text
01/23/2024869Chapter 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)
01/19/2024868BNC 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.)
01/19/2024867Bankruptcy 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)
01/17/2024866Order Granting Ex Parte Application to destroy Documents Submited to the Court Under Seal (BNC-PDF) (Related Doc # [864]) Signed on 1/17/2024 (SF)
01/17/2024865Notice 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)
01/17/2024864Ex 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)
01/08/2024863USDC 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)
12/28/2023862BNC 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.)
12/28/2023861BNC 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.)
12/26/2023860ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (SF)