Case number: 2:21-bk-16454 - New Holland, LLC - California Central Bankruptcy Court

Case Information
Docket Header
BARDEBTOR, RestrictedDISMISSED, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-16454-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/13/2021
Date terminated:  06/17/2022
Debtor dismissed:  03/02/2022
341 meeting:  09/20/2021
Deadline for objecting to discharge:  11/19/2021

Debtor

New Holland, LLC

936 Monterey Blvd
Hermosa Beach, CA 90254
LOS ANGELES-CA
Tax ID / EIN: 87-2156095

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 02/07/2022

Michael R Totaro

Totaro & Shanahan
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com

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

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/21/2022163Mandate on Appeal RE: Appeal BAP Number: CC 22-1041 - Ruling: Dismissed for Lack of Prosecution (Originally filed at BAP 06/21/2022). (RE: related document(s)161 BAP/USDC dismissal of appeal). (SM) (Entered: 06/21/2022)
06/17/2022162Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (SF) (Entered: 06/17/2022)
05/27/2022161BAP Dismissal of Appeal for Lack of Prosecution RE: Appeal BAP Number: CC 22-1041 (Originally filed at BAP 05/27/2022). (RE: related document(s)129 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor New Holland, LLC). (SM) (Entered: 05/27/2022)
05/05/2022160Mandate on Appeal RE: Appeal BAP Number: CC 22-1040 - Ruling: Dismissed as Moot (Originally filed at BAP 05/05/2022). (RE: related document(s)158 BAP/USDC dismissal of appeal). (SM) (Entered: 05/05/2022)
04/14/2022159Certificate of Readiness of Record on Appeal to BAP - Case Number: CC 22-1041. (RE: related document(s)129 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor New Holland, LLC) (Milano, Sonny) (Entered: 04/14/2022)
04/14/2022158BAP Dismissal of Appeal as Moot RE: Appeal BAP Number: CC 22-1040 (Originally filed at BAP 04/14/2022). (RE: related document(s)128 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor New Holland, LLC). (Milano, Sonny) (Entered: 04/14/2022)
04/13/2022157Transcript regarding Hearing Held 01/11/22 RE: In Re: New Holland, LLC. Remote electronic access to the transcript is restricted until 07/12/2022. 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 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 4/20/2022. Redaction Request Due By 05/4/2022. Redacted Transcript Submission Due By 05/16/2022. Transcript access will be restricted through 07/12/2022. (Hyatt, Mitchell) (Entered: 04/13/2022)
04/13/2022156Acknowledgement of Request for Transcript (RE: Appeal) Received on 4/4/2022. The Reporter Expects to Have the Transcript Completed by 4/13/2022. (RE: related document(s) 150 Transcript Order Form related to an Appeal, regarding Hearing Date 01/11/2022 Filed by Debtor New Holland, LLC (RE: related document(s)36 Disclosure Statement).). (Hyatt, Mitchell) (Entered: 04/13/2022)
04/12/2022155Appellee Designation of Contents for Inclusion in Record of Appeal Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)128 Notice of Appeal and Statement of Election (Official Form 417A), 129 Notice of Appeal and Statement of Election (Official Form 417A), 130 Amended notice of appeal, 131 Amended notice of appeal, 136 Amended notice of appeal). (Clementson, Russell) (Entered: 04/12/2022)
04/05/2022154Transcript regarding Hearing Held 02/15/22 RE: In Re: New Holland, LLC. Remote electronic access to the transcript is restricted until 07/5/2022. 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 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 4/12/2022. Redaction Request Due By 04/26/2022. Redacted Transcript Submission Due By 05/6/2022. Transcript access will be restricted through 07/5/2022. (Hyatt, Mitchell) (Entered: 04/05/2022)