Centrally Grown Holdings, LLC
11
Deborah J. Saltzman
04/24/2018
Yes
v
JNTADMN, MEMBER, DISMISSED, PlnDue, DsclsDue, CLOSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/16/2018 | 37 | Bankruptcy 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) |
07/27/2018 | 36 | BNC 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) |
07/27/2018 | 35 | BNC 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) |
07/25/2018 | 34 | Notice of dismissal (BNC) (Handy, Brad) (Entered: 07/25/2018) |
07/25/2018 | 33 | Order 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) |
07/19/2018 | 32 | Hearing Held RE: Chapter 11 Status Conference. Case Dismissed. (Rust, Kam) (Entered: 07/19/2018) |
07/17/2018 | 31 | Hearing 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) |
07/15/2018 | 30 | BNC 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) |
07/13/2018 | 29 | NOTICE 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) |
07/13/2018 | Hearing (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) |