Marine Wholesale & Warehouse Co.
11
Sheri Bluebond
07/12/2022
10/29/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Marine Wholesale & Warehouse Co.
727 W CAPITOL DRIVE San Pedro, CA 90731 LOS ANGELES-CA Tax ID / EIN: 95-2128187 |
represented by |
Lane K Bogard
Haberbush, LLP 444 W. Ocean Blvd., Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-0633 Email: lbogard@lbinsolvency.com David R Haberbush
Haberbush LLP 444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com Vanessa M Haberbush
Haberbush, LLP 444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: vhaberbush@lbinsolvency.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 TERMINATED: 12/12/2023 Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov TERMINATED: 06/07/2023 Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 476 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[474] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2025. (Admin.) |
| 10/29/2025 | 475 | Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:25-cv-07476-JFW (Originally filed at District Court 10/29/2025). (RE: related document(s) [395] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Marine Wholesale & Warehouse Co.) (SM) |
| 10/27/2025 | 474 | Order Scheduling Settlement Conference. A settlement conference to be held on November 4, 2025 at 9:00 a.m., before the Honorable Gregg W. Zive (BNC-PDF) (Related Doc # [469]) Signed on 10/27/2025 (PP) |
| 10/25/2025 | 473 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[469] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2025. (Admin.) |
| 10/25/2025 | 472 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[468] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2025. (Admin.) |
| 10/24/2025 | 471 | Certificate of Readiness of Record on Appeal to the District Court - Case Number: 2:25-cv-07476-JFW. (RE: related document(s)[395] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Marine Wholesale & Warehouse Co.) (SM) |
| 10/23/2025 | 470 | Hearing Rescheduled/Continued re [1] Scheduling and Case Management Conference in a Chapter 11 Case; Status hearing to be held on 12/17/2025 at 01:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (ME2) |
| 10/23/2025 | 469 | Order Assigning Matter To Mediation Program And Appointing Mediator: Honorable Judge Gregg W Zive And Alternate Mediator: N/A (BNC-PDF) Signed on 10/23/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Marine Wholesale & Warehouse Co.). (ME2) |
| 10/23/2025 | 467 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan) |
| 10/22/2025 | 466 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Marine Wholesale & Warehouse Co.. (Attachments: # (1) Attachments) (Haberbush, Vanessa) |