El Gramo LLC
11
Deborah J. Saltzman
11/26/2018
08/14/2019
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/10/2018 | 17 | Summary 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) |
12/10/2018 | 16 | Addendum to voluntary petition to correct EIN. Filed by Debtor El Gramo LLC. (Rodriguez, R) (Entered: 12/10/2018) |
12/06/2018 | 15 | BNC 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) |
12/01/2018 | 14 | BNC 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) |
11/29/2018 | 13 | BNC 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) |
11/29/2018 | 12 | BNC 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) |
11/29/2018 | 11 | BNC 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) |
11/29/2018 | 10 | BNC 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) |
11/29/2018 | 9 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lazar, George. (Lazar, George) (Entered: 11/29/2018) |
11/29/2018 | 8 | Meeting 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) |