Case number: 9:18-bk-10624 - Centrally Grown Holdings, LLC - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, MEMBER, DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:18-bk-10624-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2018
Date terminated:  08/16/2018
Debtor dismissed:  07/25/2018
341 meeting:  06/22/2018

Debtor

Centrally Grown Holdings, LLC

7432 Exotic Garden Drive
Cambria, CA 93428
SAN LUIS OBISPO-CA
Tax ID / EIN: 45-4498531

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: Monsi@MarguliesFaithLaw.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
08/16/201837Bankruptcy 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. (Bertelsen, Susan) (Entered: 08/16/2018)
07/27/201836BNC Certificate of Notice - PDF Document. (RE: related document(s) 33 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018)
07/27/201835BNC Certificate of Notice (RE: related document(s) 34 Notice of dismissal (BNC)) No. of Notices: 23. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018)
07/25/201834Notice of dismissal (BNC) (Handy, Brad) (Entered: 07/25/2018)
07/25/201833Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 7/25/2018 (RE: related document(s) 26 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (ND)). (Handy, Brad) (Entered: 07/25/2018)
07/19/201832Hearing Held RE: Chapter 11 Status Conference. Case Dismissed. (Rust, Kam) (Entered: 07/19/2018)
07/17/201831Hearing Vacated - Rescheduled for 7/19/18 at 10:30am (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Centrally Grown Holdings, LLC) (Handy, Brad) (Entered: 07/17/2018)
07/15/201830BNC Certificate of Notice - PDF Document. (RE: related document(s) 29 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2018. (Admin.) (Entered: 07/15/2018)
07/13/201829NOTICE OF RESCHEDULED CHAPTER 11 STATUS CONFERENCE - The new hearing date is July 19, 2018, at 10:30 a.m. (BNC-PDF) Signed on 7/13/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Centrally Grown Holdings, LLC). (Rust, Kam) (Entered: 07/13/2018)
07/13/2018Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Centrally Grown Holdings, LLC) Status Hearing to be held on 07/19/2018 at 10:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 1 , (Rust, Kam) (Entered: 07/13/2018)