Case number: 2:20-bk-13198 - Gardena Business Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Gardena Business Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    03/23/2020

  • Last Filing

    12/04/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13198-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/23/2020
Debtor dismissed:  05/08/2020
341 meeting:  05/12/2020
Deadline for objecting to discharge:  06/29/2020

Debtor

Gardena Business Group LLC

15332 Antioch Street
#144
Pacific Palisades, CA 90272
LOS ANGELES-CA
Tax ID / EIN: 47-4130299

represented by
Ronald W Ask

3600 Lime St Ste 412
Riverside, CA 92501
951-684-5608
Fax : 951-684-1106
Email: elc@elderlawcenter.net

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/16/202079BAP Dismissal of Appeal - Order Granting Motion to Voluntarily Dismiss Appeal RE: Appeal BAP Number: CC 20-1183 (Originally filed at BAP 11/13/2020). (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Gardena Business Group LLC). (Milano, Sonny) (Entered: 11/16/2020)
08/27/202078Certificate of Readiness of Record on Appeal to BAP - Case Number: CC 20-1183. (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Gardena Business Group LLC) (Milano, Sonny) (Entered: 08/27/2020)
08/17/202077Appellee Designation of Contents for Inclusion in Record of Appeal with proof of service Filed by Interested Party JOHN J MENCHACA (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A)). (Avery, Wesley) (Entered: 08/17/2020)
08/14/202076Appellee Designation of Contents for Inclusion in Record of Appeal ; Proof of Service Filed by Creditor Union Home Loan, Inc. (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A), 64 Appellant Designation, 67 Notice of transcripts, 69 Notice of transcripts, 70 Statement of Issues on Appeal, 71 Appellant Designation). (Smith, Jeffrey) (Entered: 08/14/2020)
08/11/202075Appellant Designation of Contents For Inclusion in Record On Appeal "Amended Designation" Filed by Debtor Gardena Business Group LLC (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A), 71 Appellant Designation). Appellee designation due by 08/25/2020. Transmission of Designation Due by 09/10/2020. (Ask, Ronald) (Entered: 08/11/2020)
08/07/202074Request for courtesy Notice of Electronic Filing (NEF) Filed by Clementson, Russell. (Clementson, Russell) (Entered: 08/07/2020)
08/04/202073Transcript regarding Hearing Held 07/15/20 RE: In Re: Gardena Business Group, LLC. Remote electronic access to the transcript is restricted until 11/2/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8882720022.]. Notice of Intent to Request Redaction Deadline Due By 8/11/2020. Redaction Request Due By 08/25/2020. Redacted Transcript Submission Due By 09/4/2020. Transcript access will be restricted through 11/2/2020. (Hyatt, Mitchell) (Entered: 08/04/2020)
08/04/202072Acknowledgement of Request for Transcript (RE: Appeal) Received on 7/30/2020. The Reporter Expects to Have the Transcript Completed by 8/4/2020. (RE: related document(s) 68 Transcript Order Form related to an Appeal, regarding Hearing Date AMENDED Transcript Request Filed by Debtor Gardena Business Group LLC (RE: related document(s) 62 Transcript Order Form (Public Request)). (Ask, Ronald)(ENTIRE HEARING WILL BE TRANSCRIBED BY BEN HYATT: SEE TRANSCRIPT NO 20BB26. NO ADDITIONAL ORDER FORM IS REQUIRED). Modified on 8/4/2020.). (Hyatt, Mitchell) (Entered: 08/04/2020)
08/03/202071Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Debtor Gardena Business Group LLC (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A), 64 Appellant Designation, 67 Notice of transcripts, 69 Notice of transcripts, 70 Statement of Issues on Appeal). Appellee designation due by 08/17/2020. Transmission of Designation Due by 09/2/2020. (Ask, Ronald) (Entered: 08/03/2020)
08/03/202070Statement of Issues on Appeal Filed by Debtor Gardena Business Group LLC (RE: related document(s) 55 Notice of Appeal and Statement of Election (Official Form 417A)). (Ask, Ronald) (Entered: 08/03/2020)