Case number: 9:18-bk-10202 - Red Mountain Farms, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Red Mountain Farms, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    02/14/2018

  • Last Filing

    08/20/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:18-bk-10202-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/14/2018
Debtor dismissed:  07/25/2018
341 meeting:  06/22/2018
Deadline for filing claims:  06/26/2018
Deadline for objecting to discharge:  05/29/2018

Debtor

Red Mountain Farms, LLC

8455 Red Mountain Road
Cambria, CA 93428
SAN LUIS OBISPO-CA
Tax ID / EIN: 45-3642142

represented by
Siamak E Nehoray

23901 Calabasas Road
Suite 1030
Calabasas, CA 91302
818-222-2227
Fax : 818-691-0405
Email: mac@nehoraylegalgroup.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian D Fittipaldi

United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/27/201899BNC Certificate of Notice - PDF Document. (RE: related document(s) 95 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018)
07/27/201898BNC Certificate of Notice (RE: related document(s) 96 Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018)
07/25/201897BNC Certificate of Notice - PDF Document. (RE: related document(s) 94 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2018. (Admin.) (Entered: 07/25/2018)
07/25/201896Notice of dismissal (BNC) (Handy, Brad) (Entered: 07/25/2018)
07/25/201895Order Granting Motion to Dismiss Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 83) Signed on 7/25/2018. (Handy, Brad) (Entered: 07/25/2018)
07/23/201894Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 81 ) Signed on 7/23/2018 (Handy, Brad) (Entered: 07/23/2018)
07/19/201893Hearing Held . Granted. (RE: related document(s) 83 Dismiss Debtor filed by U.S. Trustee United States Trustee (ND)) (Rust, Kam) (Entered: 07/19/2018)
07/18/201892BNC Certificate of Notice (RE: related document(s) 89 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 8. Notice Date 07/18/2018. (Admin.) (Entered: 07/18/2018)
07/17/2018Hearing Held and Hearing Continued (RE: related document(s) 36 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by San Luis Financial, Barry Purchase) Hearing to be held on 08/21/2018 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 36, (Handy, Brad) Modified on 7/17/2018 (Handy, Brad). (Entered: 07/17/2018)
07/17/201891Hearing Held - Granted (RE: related document(s) 45 Motion for Relief from Stay - Real Property filed by Creditor Bruce Leak) (Handy, Brad) (Entered: 07/17/2018)