Case number: 9:25-bk-10915 - Outer Aisle Gourmet, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Outer Aisle Gourmet, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    07/10/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-10915-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  07/10/2025
341 meeting:  08/21/2025
Deadline for objecting to discharge:  09/29/2025

Debtor

Outer Aisle Gourmet, LLC

2879 Seaborg Ave., Suite 102
Ventura, CA 93003
VENTURA-CA
Tax ID / EIN: 46-2749790

represented by
Garrick A Hollander

Garrick A. Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wghlawyers.com

Jordyn Paperny

Winthrop Golubow Hollander, LLP
1301 Dove St Ste 500
Newport Beach, CA 92660
949-720-4180
Email: jpaperny@wghlawyers.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/09/2025135Notice Notice Of Corrected Exhibit To Debtors Disclosure Statement [Docket No. 92] Filed by Debtor Outer Aisle Gourmet, LLC (RE: related document(s)92 Disclosure Statement Debtor's Disclosure Statement to Accompany Debtor's Chapter 11 Plan of Reorganization Filed by Debtor Outer Aisle Gourmet, LLC.). (Hollander, Garrick) (Entered: 12/09/2025)
12/09/2025134Hearing Held- Motion granted in part pursuant to 11 U.S.C. § 363(b), approving the sale as to the equipment listed in Exhibit 1. Sale of equipment listed in Exhibit 2 is not approved. The sale is approved free and clear of liens pursuant to 11 U.S.C. § 363(f)(4) as to the U.S. Small Business Administration and the Ventura Tax Collector, and free and clear of liens of Varilease and Montgomery pursuant to 11 U.S.C. § 363(f)(2) (subject to declarations filed Varilease and Montgomery). Grant the 11 U.S.C. § 554 request. Movant to lodge a conforming order within 7 days. (RE: related document(s)115 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Outer Aisle Gourmet, LLC) (ES9) (Entered: 12/09/2025)
12/09/2025133Declaration re: non opposition Filed by Creditor Varilease Finance, Inc. (RE: related document(s)115 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Notice Of Motion And Motion For Order Authorizing (1) Auction Sale Of Certain Equipment Free And Clear Of Liens, Claims, And Interests Pursuant To 11 U.S.C. &#). (Mertz, Justin) (Entered: 12/09/2025)
12/09/2025132Notice to Filer of Error and/or Deficient Document
Incorrect PDF was attached to the docket entry. Deficient for mandatory proof of service form F9013-3.1.PROOF.SERVICE.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)131 Notice filed by Creditor Montgomery Capital Partners V, LP) (BH) (Entered: 12/09/2025)
12/09/2025131Notice of No Objection Filed by Creditor Montgomery Capital Partners V, LP (RE: related document(s)115 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Notice Of Motion And Motion For Order Authorizing (1) Auction Sale Of Certain Equipment Free And Clear Of Liens, Claims, And Interests Pursuant To 11 U.S.C. § 363(f), (2) Entry Into Auction Agreement, And (3) Abandonment Of Any Unsold Equipment Pursuant To 11 U.S.C. § 554; Declaration Of Charles Sweat In Support Thereof. Fee Amount $199, Filed by Debtor Outer Aisle Gourmet, LLC). (Lawrence, Scott) (Entered: 12/09/2025)
12/05/2025130Notice Notice Of Corrected Exhibit To Debtors Disclosure Statement [Docket No. 92] Filed by Debtor Outer Aisle Gourmet, LLC (RE: related document(s)92 Disclosure Statement Debtor's Disclosure Statement to Accompany Debtor's Chapter 11 Plan of Reorganization Filed by Debtor Outer Aisle Gourmet, LLC.). (Hollander, Garrick) (Entered: 12/05/2025)
12/04/2025129BNC Certificate of Notice - PDF Document. (RE: related document(s)126 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2025. (Admin.) (Entered: 12/04/2025)
12/04/2025128BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2025. (Admin.) (Entered: 12/04/2025)
12/03/2025127Hearing Rescheduled/Continued- Chapter 11 Status Conference continued to December 10, 2025 at 1:00PM. An updated status report is not required. (RE: related document(s) #1 Chapter 11 Status Conference) Status hearing to be held on 12/10/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (ES9) (Entered: 12/03/2025)
12/01/2025126Final Order (I) Approving Secured Financing Pursuant to Section 364(d); and (II) Granting Related Relief [11 U.S.C. 364] (BNC-PDF) (Related Doc # 87 ) Signed on 12/1/2025 (SM) (Entered: 12/01/2025)