Centrally Grown Holdings, LLC
7
Ronald A Clifford III
08/17/2018
02/28/2022
Yes
v
Repeat-cacb, PlnDue, DsclsDue, Incomplete |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Centrally Grown Holdings, LLC
2200 Hollyridge Drive Los Angeles, CA 90068 SAN LUIS OBISPO-CA Tax ID / EIN: 45-4498531 |
represented by |
Shaune B Arnold
FINNEY ARNOLD LLP 633 W. 5th Street, 28th Fllor Los Angeles, CA 90071 (213)718-3468 John W Fricks
Ogden & Fricks LLP 656 Santa Rosa St 2nd fl San Luis Obispo, CA 93401 805-544-5600 Fax : 805-544-7700 Email: jfricks@ogdenfricks.com Lewis R Landau
22287 Mulholland Hwy., # 318 Calabasas, CA 91302 888-822-4340 Fax : 888-822-4340 Email: Lew@Landaunet.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 |
---|---|---|
02/28/2022 | 66 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[55] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF)) (Rust, Kam) |
02/28/2022 | 65 | Document - Copy of Chapter 7 Final Report (Filed in the Lead Case # 9:18-bk-11352, Docket #396, Filed on 10/27/21) (Rust, Kam) |
02/18/2022 | 64 | In accordance with the Administrative Order 22-06 dated 2/15/2022, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ronald A Clifford, III. (Davis, Cheri) |
11/10/2021 | 63 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Gasteier, Philip) |
01/15/2020 | 62 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[61] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/15/2020. (Admin.) |
01/13/2020 | 61 | COPY OF ORDER ENTERED IN THE LEAD CASE (Off The Grid, LLC, Case #9:18-bk-11352-DS, Docket #[322]) - ORDER GRANTING MOTION TODISALLOW CLAIMS OF DAVID J.CANTOR [CLAIM NOS. 6 AND 10 OFFTHE GRID, 5 CENTRALLY GROWNHOLDINGS AND 2 RED MOUNTAINFARMS] (BNC-PDF) Signed on 1/13/2020 Centrally Grown Holdings, LLC). (Ortiz, Amber) |
04/27/2019 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 2. Notice Date 04/27/2019. (Admin.) |
04/25/2019 | 59 | COPY OF ORDER ENTERED IN THE LEAD CASE (Off The Grid, LLC, Case #9:18-bk-11352-DS, Docket #272) - ORDER SUSTAINING OBJECTION TO CLAIMS OF GARY D. ROBERTSON [Claim Nos. 8 (OTG) and 8 (CGH)] (BNC-PDF) (Related Doc [58]) 8 Signed on 4/25/2019. (Rust, Kam) |
04/17/2019 | 58 | Motion to Disallow Claims Filed by Trustee Jerry Namba (TR) (Philip A. Gasteier) Entered by (Handy, Brad) |
02/19/2019 | 57 | Statement - Request for payment of administrative by JMI Corporation for Chapter 11 bookkeeping, reporting and compliance services of debtor. Filed by Creditor JMI Corporation-Venture Services . (Ortiz, Amber) |