Case number: 3:18-bk-02961 - SM Seed & Milling, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-02961-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/16/2018
Date terminated:  09/12/2019
Debtor dismissed:  03/18/2019
341 meeting:  06/19/2018
Deadline for objecting to discharge:  08/20/2018

Debtor

SM Seed & Milling, LLC

2050 Bennett Rd.
El Centro, CA 92243
IMPERIAL-CA
686-209-2928
Tax ID / EIN: 20-4727254

represented by
Dana M. Douglas

2100 Devonshire Street, Suite 112
Chatsworth, CA 91311
818-734-7223
Fax : 818-338-5821
Email: ddouglas@lorgr.com

Renay Grace Rodriguez

The Law Offices of R. Grace Rodriguez
21000 Devonshire Street
Ste 111
Chatsworth, CA 91311
818-734-7223
Email: ECF2@LORGR.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/12/201997Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Cary, B.) (Entered: 09/12/2019)
03/18/201996BNC Court Certificate of Notice. (related documents 94 Order Dismissing Bankruptcy Case) Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
03/18/201995BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
03/15/201994Order Regarding Dismissing Case and Judgment Liquidating UST Fees
as to Debtor SM Seed & Milling, LLC
; with BNC Service. Previously Lodged on 3/4/19 (related documents 5 Notice, 91 Notice) Signed on 3/15/2019. (Cary, B.) (Entered: 03/18/2019)
03/04/201993BNC Court Certificate of Notice. (related documents 92 Order re: Motion for Relief from Stay) Notice Date 03/06/2019. (Admin.) (Entered: 03/06/2019)
03/04/201992Order Regarding EH National Bank's Application for Relief from Stay Pursuant to Default Under Stipulation - RS No. NII-1; with Service by BNC (Related Doc # 26 Motion for Relief 50 Stipulation 86 Application) Signed on 3/4/2019. (Cary, B.) (Entered: 03/04/2019)
03/04/201991Notice of Lodgment of Order Dismissing Case and Judgment Liquidating UST Fees with Service filed by David Ortiz on behalf of United States Trustee. (Attachments: # 1 Proof of Service) (related documents 5 Notice of Status Conference on Chapter 11 Petition) (Ortiz, David) (Entered: 03/04/2019)
02/28/201990
Minute Order
. Hearing DATE: 02/28/2019, MATTER: STATUS CONFERENCE ON CHAPTER 11 VOLUNTARY PETITION (fr. 1/24/19) AND MOTION TO DISMISS BANKRUPTCY CASE FILED BY DEBTOR (fr. 1/24/19) AND STATUS CONFERENCE ON MOTION FOR RELIEF FROM STAY, RS # NII-1 FILED BY EH NATIONAL BANK (fr. 1/24/19) AND APPLICATION FOR RELIEF FROM STAY PURSUANT TO DEFAULT UNDER STIPULATION (RS: NII-1) FILED BY EH NATIONAL BANK
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (663147)). (related documents 1 , 64 , 26 , 86 )(LisaCruz) (Entered: 03/01/2019)
02/28/201989Fifth Status Report on Refinance and/or Reorganization, Proof of Service filed by Renay G Rodriguez on behalf of SM Seed & Milling, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez, Renay) (Entered: 02/28/2019)
02/15/201988BNC Court Certificate of Notice. (related documents 87 Notice of Hearing/Trial) Notice Date 02/17/2019. (Admin.) (Entered: 02/17/2019)