Case number: 2:20-bk-14808 - SCHREINER'S FINE SAUSAGES, INC. - California Central Bankruptcy Court

Case Information
  • Case title

    SCHREINER'S FINE SAUSAGES, INC.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ernest M. Robles

  • Filed

    05/26/2020

  • Last Filing

    11/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-14808-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset


Date filed:  05/26/2020
341 meeting:  06/29/2020
Deadline for filing claims:  10/02/2020
Deadline for filing claims (govt.):  01/26/2021
Deadline for objecting to discharge:  08/28/2020

Debtor

SCHREINER'S FINE SAUSAGES, INC.

3417 Ocean View Blvd.
Glendale, CA 91208
LOS ANGELES-CA
8182444735
Tax ID / EIN: 95-2704099
dba
Schreiner's Fine Sausages


represented by
Robert B Rosenstein

Rosenstein & Associates
28600 Mercedes St Ste 100
Temecula, CA 92590
951-296-3888
Fax : 951-296-3889
Email: robert@thetemeculalawfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/20/2021127Small Business Monthly Operating Report for Filing Period 04/01/2021 to 04/30/2021 Filed by Debtor SCHREINER'S FINE SAUSAGES, INC.. (Rosenstein, Robert) (Entered: 05/20/2021)
04/27/2021126Proof of service Filed by Debtor SCHREINER'S FINE SAUSAGES, INC. (RE: related document(s) 120 Order (Generic) (BNC-PDF)). (Rosenstein, Robert) (Entered: 04/27/2021)
04/27/2021125Notice of Hearing on Confirmation of Debtor's Chapter 11 Plan of Reorganization Filed by Debtor SCHREINER'S FINE SAUSAGES, INC.. (Rosenstein, Robert) (Entered: 04/27/2021)
04/27/2021124Amended Chapter 11 Plan Filed by Debtor SCHREINER'S FINE SAUSAGES, INC. (RE: related document(s) 101 Chapter 11 Plan of Reorganization [proposed] Filed by Debtor SCHREINER'S FINE SAUSAGES, INC..). (Rosenstein, Robert) (Entered: 04/27/2021)
04/27/2021123Amended Disclosure Statement Filed by Debtor SCHREINER'S FINE SAUSAGES, INC. (RE: related document(s) 100 Disclosure Statement [proposed] Filed by Debtor SCHREINER'S FINE SAUSAGES, INC. (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by SCHREINER'S FINE SAUSAGES, INC. Chapter 11 Plan - Small Business due by 11/23/2020. Disclosure Statement due by 11/23/2020. (Rosenstein, Robert) WARNING: See entry 28 for corrective action. Obsolete petition form was filed for this case. Filer is instructed to re-file the Official Form 201 - Voluntary Petition for Non-Individuals Filing for Bankruptcy dated 04/20 IMMEDIATELY. Use the event code: Addendum to Vol Pet. Modified on 6/2/2020 (Lomeli, Lydia R.).).). (Rosenstein, Robert) (Entered: 04/27/2021)
04/24/2021122BNC Certificate of Notice - PDF Document. (RE: related document(s) 120 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2021. (Admin.) (Entered: 04/25/2021)
04/23/2021121BNC Certificate of Notice - PDF Document. (RE: related document(s) 119 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2021. (Admin.) (Entered: 04/25/2021)
04/22/2021120Order Approving Disclosure Statement In Support Of Debtors Chapter 11 Plan Of Reorganization. The Confirmation Hearing for approval of Debtors proposed Plan of Reorganization shall be heard on June 16, 2021, at 10:00 a.m. BNC-PDF) Signed on 4/22/2021 (RE: related document(s) 99 Motion for approval of chapter 11 disclosure statement filed by Debtor SCHREINER'S FINE SAUSAGES, INC.). (Lomeli, Lydia R.) (Entered: 04/22/2021)
04/21/2021119Order Granting Motion For Authorization To Use Cash Collateral (BNC-PDF) (Related Doc # 20 ) Signed on 4/21/2021 (Lomeli, Lydia R.) (Entered: 04/21/2021)
04/20/2021118Hearing Held re Hearing RE: 99 Motion for approval of chapter 11 disclosure statement RE: Notice of Motion and Motion to Approve Disclosure Statement - theDisclosure Statement is APPROVED. The following dates and deadlines will applyto solicitation and confirmation of the Debtors Plan. A hearing will be held on the confirmation of the Debtors Plan on June16, 2021, at 10:00 a.m. The Debtor is directed to lodge a conforming proposed order, incorporating this tentative ruling by reference, within seven days of the hearing (See Ruling Attached); (Evangelista, Maria) Additional attachment(s) added on 4/20/2021 (Evangelista, Maria). (Entered: 04/20/2021)