Case number: 9:18-bk-11957 - El Gramo LLC - California Central Bankruptcy Court

Case Information
  • Case title

    El Gramo LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    11/26/2018

  • Last Filing

    08/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:18-bk-11957-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  11/26/2018
341 meeting:  01/03/2019

Debtor

El Gramo LLC

1835 Kennedy Place
Oxnard, CA 93033
VENTURA-CA
Tax ID / EIN: 47-3640448

represented by
R Grace Rodriguez

21000 Devonshire St
Ste 111
Chatsworth, CA 91311
818-734-7223
Fax : 818-338-5821
Email: ecf2@lorgr.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
12/10/201817Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor El Gramo LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Rodriguez, R) (Entered: 12/10/2018)
12/10/201816Addendum to voluntary petition to correct EIN. Filed by Debtor El Gramo LLC. (Rodriguez, R) (Entered: 12/10/2018)
12/06/201815BNC Certificate of Notice (RE: related document(s) 8 Meeting of Creditors Chapter 11) No. of Notices: 21. Notice Date 12/06/2018. (Admin.) (Entered: 12/06/2018)
12/01/201814BNC Certificate of Notice (RE: related document(s) 8 Meeting of Creditors Chapter 11) No. of Notices: 7. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018)
11/29/201813BNC Certificate of Notice (RE: related document(s) 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 11/29/2018. (Admin.) (Entered: 11/29/2018)
11/29/201812BNC Certificate of Notice - PDF Document. (RE: related document(s) 6 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/29/2018. (Admin.) (Entered: 11/29/2018)
11/29/201811BNC Certificate of Notice (RE: related document(s) 4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 11/29/2018. (Admin.) (Entered: 11/29/2018)
11/29/201810BNC Certificate of Notice (RE: related document(s) 3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/29/2018. (Admin.) (Entered: 11/29/2018)
11/29/20189Request for courtesy Notice of Electronic Filing (NEF) Filed by Lazar, George. (Lazar, George) (Entered: 11/29/2018)
11/29/20188Meeting of Creditors 341(a) meeting to be held on 1/3/2019 at 09:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Rust, Kam) (Entered: 11/29/2018)