Case number: 8:13-bk-19146 - CIAJ Davis Land & Cattle Company, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DEFER, DISMISSED



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-19146-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2013
Debtor dismissed:  08/07/2014
341 meeting:  12/13/2013

Debtor

CIAJ Davis Land & Cattle Company, Inc.

12362 Chapman Ave.
Garden Grove, CA 92840
ORANGE-CA
Tax ID / EIN: 56-2656913
dba
Oggi's Garden Grove


represented by
David R Haberbush

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 & Associates 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 (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Michael J Hauser

411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/29/2016264Bankruptcy 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. (RE: related document(s)[251] Transcript, [260] Transcript) (Daniels, Sally)
01/28/2016263Mandate on appeals Re: Appeal BAP Number: CC-15-1306, Ruling: ORDER DISMISING APPEAL AS MOOT (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 12/30/2015) (Bolte, Nickie)
11/07/2015262BNC Certificate of Notice - PDF Document. (RE: related document(s)[261] Order on Motion To Stay Pending Appeal (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2015. (Admin.)
11/05/2015261Order Denying Motion for Stay Pending Appeal (BNC-PDF) (Related Doc [238]) Signed on 11/5/2015. (Reid, Rick)
11/04/2015260Transcript regarding Hearing Held 10/15/15 RE: NOTICE OF REMOVAL OF STATE COURT ACTION AND FILING OF UNDERLYING PLEADINGS. Remote electronic access to the transcript is restricted until 02/2/2016. 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: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/12/2015. Redaction Request Due By 11/25/2015. Redacted Transcript Submission Due By 12/7/2015. Transcript access will be restricted through 02/2/2016. (Martens, Holly)
10/19/2015259Hearing Held (RE: related document(s)[238] Motion To Stay Pending Appeal filed by Interested Party Haberbush & Associates, LLP) - DENY MOTION - (Law, Tamika)
10/16/2015258Acknowledgement of Request for Transcript (RE: Appeal) Received on 10/16/2016. The Reporter Expects to Have the Transcript Completed by 11/16/2016. (RE: related document(s) [256] Transcript Order Form related to an Appeal, regarding Hearing Date 10/15/15 Filed by Debtor CIAJ Davis Land & Cattle Company, Inc. (RE: related document(s)[232] Motion to Reopen Chapter 11 Case Notice of Motion and Motion to Reopen Chapter 11 Case for the Limited Purpose of Adjudicating Action Against Moving Parties; Declaration of David R. Haberbush in Support; With Proof Service. Fee Amount $1167, [238] Motion To Stay Pending Appeal (related documents [236] Notice of Appeal and Statement of Election (Official Form 17A)) With Proof of Service).). (Martens, Holly)
10/16/2015257Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 15-ES-49. RE Hearing Date: 10/15/15, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING, Telephone number 310-410-4151.] (RE: related document(s)[256] Transcript Order Form (Public Request) filed by Debtor CIAJ Davis Land & Cattle Company, Inc.) (Peres, Carlos)
10/15/2015256Transcript Order Form related to an Appeal, regarding Hearing Date 10/15/15 Filed by Debtor CIAJ Davis Land & Cattle Company, Inc. (RE: related document(s)[232] Motion to Reopen Chapter 11 Case Notice of Motion and Motion to Reopen Chapter 11 Case for the Limited Purpose of Adjudicating Action Against Moving Parties; Declaration of David R. Haberbush in Support; With Proof Service. Fee Amount $1167, [238] Motion To Stay Pending Appeal (related documents [236] Notice of Appeal and Statement of Election (Official Form 17A)) With Proof of Service). (Hezlep, S)
10/07/2015255Certificate Of Readiness Of Record On Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit RE: BAP Case Number: CC-15-1306 - (RE: related document(s)[236] Notice of Appeal and Statement of Election (Official Form 17A) filed by Interested Party Haberbush & Associates, LLP) (Bolte, Nickie)