Case number: 2:22-bk-13785 - Marine Wholesale & Warehouse Co. - California Central Bankruptcy Court

Case Information
  • Case title

    Marine Wholesale & Warehouse Co.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    07/12/2022

  • Last Filing

    04/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-13785-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  07/12/2022
341 meeting:  10/24/2022
Deadline for filing claims:  10/03/2022
Deadline for filing claims (govt.):  01/24/2023
Deadline for objecting to discharge:  10/11/2022

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

Latest Dockets

Date Filed#Docket Text
04/27/2025354BNC Certificate of Notice - PDF Document. (RE: related document(s)[353] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2025. (Admin.)
04/25/2025353Order Approving Stipulation Between The Debtor And The United States Of America To Extend The Deadline To File Responses To The Parties Phase III Briefs And Continue The Claim Objection Hearing And Status Conference (BNC-PDF) The status conference is continued to May 14, 2025, at 1:00 p.m. (See order for more details) (Related Doc # [351]) Signed on 4/25/2025 (ME2)
04/24/2025352Notice of lodgment Filed by Creditor United States of America, on behalf of the Alcohol and Tobacco Tax and Trade Bureau (RE: related document(s)[351] Stipulation By United States of America, on behalf of the Alcohol and Tobacco Tax and Trade Bureau and Debtor Marine Wholesale and Warehouse, Co. to Extend the Deadline to File Responses to the Parties' Phase III Briefs and Continue the Claim Objection Hearing and Status Conference (RE: related document(s) [344] Scheduling Order) Filed by Creditor United States of America, on behalf of the Alcohol and Tobacco Tax and Trade Bureau). (Attachments: # (1) LOU Confirmation) (Tanner, Jolene)
04/24/2025351Stipulation By United States of America, on behalf of the Alcohol and Tobacco Tax and Trade Bureau and Debtor Marine Wholesale and Warehouse, Co. to Extend the Deadline to File Responses to the Parties' Phase III Briefs and Continue the Claim Objection Hearing and Status Conference (RE: related document(s) [344] Scheduling Order) Filed by Creditor United States of America, on behalf of the Alcohol and Tobacco Tax and Trade Bureau (Tanner, Jolene)
04/22/2025350Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Marine Wholesale & Warehouse Co.. (Attachments: # (1) Attachments) (Haberbush, Vanessa)
04/16/2025349Motion For Summary Judgment Phase III of the Claim Objection Litigation Filed by Creditor United States of America, on behalf of the Alcohol and Tobacco Tax and Trade Bureau (Tanner, Jolene)
04/16/2025348Brief Debtor's Phase III Brief Pursuant to Court's Scheduling Order for Phase III of Litigation of Objection to Claim No. 5-1 Filed by the United States of America on Behalf of its Agency the Alcohol and Tobacco Tax and Trade Bureau Filed by Debtor Marine Wholesale & Warehouse Co. (RE: related document(s)[344] Order on Motion RE: Objection to Claim (BNC-PDF)). (Attachments: # (1) Appendix 01 # (2) Appendix 2 # (3) Appendix 3 # (4) Exhibit A # (5) Exhibit B # (6) Exhibit C # (7) Exhibit D) (Haberbush, Vanessa)
04/07/2025347Request for Recording of Court Proceedings . Fee Amount $34, Filed by Debtor Marine Wholesale & Warehouse Co.. (Haberbush, Vanessa)
03/31/2025346PDF with attached Audio File. Court Date & Time [03/26/2025 12:17:08 PM]. File Size [ 1255 KB ]. Run Time [ 00:05:09 ]. (admin).
03/28/2025345BNC Certificate of Notice - PDF Document. (RE: related document(s)[344] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.)