Off The Grid, LLC and Centrally Grown Holdings, LLC
11
Deborah J. Saltzman
03/20/2018
01/09/2019
Yes
v
DISMISSED, JNTADMN |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Off The Grid, LLC
2200 Hollyridge Drive Los Angeles, CA 90068 SAN LUIS OBISPO-CA Tax ID / EIN: 27-3719688 |
represented by |
Craig G Margulies
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Craig@MarguliesFaithlaw.com Monserrat Morales
Margulies Faith LLP 16030 Ventura Boulevard Suite 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: mmorales@marguliesfaithlaw.com Meghann A Triplett
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Meghann@MarguliesFaithlaw.com |
Debtor In Possession Centrally Grown Holdings, LLC
SAN LUIS OBISPO-CA |
represented by |
Craig G Margulies
(See above for address) Monserrat Morales
(See above for address) Meghann A Triplett
(See above for address) |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/27/2018 | 159 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 156 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018) |
07/27/2018 | 158 | BNC Certificate of Notice (RE: related document(s) 157 Notice of dismissal (BNC)) No. of Notices: 32. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018) |
07/25/2018 | 157 | Notice of dismissal (BNC) (Handy, Brad) (Entered: 07/25/2018) |
07/25/2018 | 156 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 105) Signed on 7/25/2018. (Handy, Brad) (Entered: 07/25/2018) |
07/19/2018 | 155 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 142 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2018. (Admin.) (Entered: 07/19/2018) |
07/19/2018 | 154 | Hearing Held. MOTION TO DISMISS WAS GRANTED. (RE: related document(s) 1 Chapter 11 Status Conference. 74 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2220 Noel Way, Cambria, California; filed by Creditor San Luis Financial. 76 Motion filed by Creditor San Luis Financial, 84 Dismiss Case for Abuse and Notice of Motion (BNC) filed by Creditor San Luis Financial, Creditor Barry Purchase, 98 Application to Employ filed by Debtor Off The Grid, LLC, Debtor In Possession Centrally Grown Holdings, LLC, 102 Generic Motion filed by Debtor Off The Grid, LLC, Debtor In Possession Centrally Grown Holdings, LLC, 105 Dismiss Debtor filed by U.S. Trustee United States Trustee (ND), 137 Motion to Use Cash Collateral filed by Debtor In Possession Centrally Grown Holdings, LLC) (Rust, Kam) Modified on 7/23/2018 (Rust, Kam). (Entered: 07/19/2018) |
07/18/2018 | 153 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 136 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2018. (Admin.) (Entered: 07/18/2018) |
07/18/2018 | 152 | BNC Certificate of Notice (RE: related document(s) 133 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 32. Notice Date 07/18/2018. (Admin.) (Entered: 07/18/2018) |
07/18/2018 | 151 | Declaration re: Supplemental Declaration of Tal C. Finney Regarding Status of Post-Petition Financing (with proof of service) Filed by Debtor In Possession Centrally Grown Holdings, LLC, Debtor Off The Grid, LLC (RE: related document(s) 116 Opposition). (Morales, Monserrat) (Entered: 07/18/2018) |
07/17/2018 | 150 | Hearing Vacated - Rescheduled for 7/19/18 at 10:30am (Re: 76 Motion to Determine Case to be Single Asset Real Estate) (Handy, Brad) (Entered: 07/17/2018) |