Case number: 9:21-bk-11023 - Sun Cress Distributors, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Sun Cress Distributors, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    12

  • Judge

    Martin R. Barash

  • Filed

    10/15/2021

  • Last Filing

    04/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:21-bk-11023-MB

Assigned to: Martin R. Barash
Chapter 12
Voluntary
Asset

Date filed:  10/15/2021
341 meeting:  11/10/2021
Deadline for filing claims:  12/27/2021
Deadline for filing claims (govt.):  04/13/2022

Debtor

Sun Cress Distributors, Inc.

3134 E. Telegraph Rd.
Fillmore, CA 93015
VENTURA-CA
Tax ID / EIN: 27-1220279

represented by
William E. Winfield

Nelson Comis Kettle & Kinney LLP
5811 Olivas Park Drive
Suite 202
Ventura, CA 93003
805-604-4106
Fax : 805-604-4150
Email: wwinfield@calattys.com

Trustee

Elizabeth (ND) F Rojas (TR)

Valley Executive Center
15260 Ventura Blvd., Suite 710
Sherman Oaks, CA 91403
818-933-5700

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
10/29/2021Receipt of Amended List of Creditors (Fee)( 9:21-bk-11023-MB) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A53556360. Fee amount 32.00. (re: Doc# 23) (U.S. Treasury) (Entered: 10/29/2021)
10/29/202123Addendum to voluntary petition (Amended Petition), Statement of Related Cases (LBR Form 1015-2.1) , 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) , 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) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) (Amended), Amendment to List of Creditors. Fee Amount $32, Statement of Corporate Ownership filed. Filed by Debtor Sun Cress Distributors, Inc.. (Winfield, William) (Entered: 10/29/2021)
10/28/202122Notice of 341(a) Meeting Zoom I.D. and Information Filed by Trustee Elizabeth (ND) F Rojas (TR). (Rojas (TR), Elizabeth (SV)) (Entered: 10/28/2021)
10/26/2021HEARING HELD AND HEARING CONTINUED. (RE: related document(s) 2 MOTION filed by Sun Cress Distributors, Inc.) Hearing to be held on 11/04/2021 at 09:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 2. (Rust, Kam). Modified on 10/26/2021 (Rust, Kam). (Entered: 10/26/2021)
10/25/202121Declaration Of Jeffrey W. Frey in Support of United Water Conservation District's Opposition to Motion for Order Determining Adequate Assurance of Payment for Post-Petition Utility Services Filed by Attorneys for United Water Conservation District (RE: related document(s) 19 Opposition). (Young, Susan) (Entered: 10/25/2021)
10/25/202120Declaration of Anthony Emmert in Support of United Water Conservation District's Opposition to Motion For Order Determining Adequate Assurance of Payment for Post-Petition Utility Services re: Filed by Attorneys for United Water Conservation District (RE: related document(s) 19 Opposition). (Young, Susan) (Entered: 10/25/2021)
10/25/202119Opposition to (related document(s): 2 Motion Pursuant to Local Bankruptcy Rule 2081-1(b) for Order Determining Adequate Assurance of Payment for Post-Petition Utility Services; Memorandum of Points and Authorities; Declaration of Susan Barbera filed by Debtor Sun Cress Distributors, Inc.) Filed by Attorneys for United Water Conservation District (Young, Susan) (Entered: 10/25/2021)
10/22/202118BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2021. (Admin.) (Entered: 10/22/2021)
10/22/202117Declaration re: Declaration of Sandy Cuevas Regarding Service of Notice of Hearing Set on Shortened Notice on Debtor's Motion Pursuant to Local Bankruptcy Rule 2081-1(b) for Order Determining Adequate Assurance of Payment of Post-Petition Utility Services Filed by Debtor Sun Cress Distributors, Inc. (RE: related document(s) 2 Motion Pursuant to Local Bankruptcy Rule 2081-1(b) for Order Determining Adequate Assurance of Payment for Post-Petition Utility Services; Memorandum of Points and Authorities; Declaration of Susan Barbera, 10 ORDER shortening time (BNC-PDF), 12 Notice of Hearing). (Winfield, William) (Entered: 10/22/2021)
10/21/202116BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor Sun Cress Distributors, Inc.) No. of Notices: 1. Notice Date 10/21/2021. (Admin.) (Entered: 10/21/2021)