Case number: 3:20-bk-06122 - Mara Capital, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Mara Capital, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    12/23/2020

  • Last Filing

    07/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV, ConsMem, Converted, Asset7, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-06122-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/23/2020
Date converted:  07/12/2021
341 meeting:  08/19/2021
Deadline for filing claims:  10/25/2021

Debtor

Mara Capital, LLC

2307 East Highway 98
Holtville, CA 92250
SAN DIEGO-CA
Tax ID / EIN: 46-5266020

represented by
Maria Cho

Faegre Drinker Biddle & Reath LLP
1800 Century Park East
Ste 1500
Los Angeles, CA 90067
310-203-4000
Email: maria.cho@faegredrinker.com

Trustee

Barbara R. Gross

PO Box 16346
San Diego, CA 92176-6346
619-782-9233
TERMINATED: 07/19/2021

 
 
Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.com

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: leslieg@flgsd.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
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/17/202373Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 8, Maricopa County Treasurer. filed by Peter Muthig on behalf of Maricopa County Treasurer .(Schmitt, T.) (Entered: 07/17/2023)
07/17/202372Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 1, Maricopa County Treasurer. filed by Peter Muthig on behalf of Maricopa County Treasurer .(Schmitt, T.) (Entered: 07/17/2023)
06/29/202371Notice of Change in Assigned Judge and Number. Assigned to Judge Christopher B. Latham. You are further notified that the case number and judges initials (CL) MUST appear on all papers in connection with the subject case. (Li, J.) (Entered: 06/29/2023)
04/18/202370Withdrawal of Document Gowan Seed Company's Notice of Withdrawal of its Motion for Relief From the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) filed by Kathryn M.S. Catherwood on behalf of Gowan Seed Company, LLC. (Attachments: # 1 Proof of Service) (related documents 67 Motion for Relief from Stay) (Catherwood, Kathryn) (Entered: 04/18/2023)
07/19/202269Notice of Filing of a Motion for Relief from Automatic Stay RS # KC-2. filed by Kathryn M.S. Catherwood on behalf of Gowan Seed Company, LLC. Notice Served On 7/19/2022. Request for Hearing & Opposition due on 08/1/2022 unless an objector is entitled to additional time under FRBP 9006. (related documents 67 Motion for Relief from Stay) (Catherwood, Kathryn) (Entered: 07/19/2022)
07/19/202268Receipt of Motion for Relief from Stay( 20-06122-LT7) [motion,185] ( 188.00) Filing Fee. Fee Amount 188.00 Receipt number A17384037 (re: Doc# 67); (U.S. Treasury) (Entered: 07/19/2022)
07/19/202267Motion for Relief from Stay, RS # KC-2 Fee Amount $ 188.00 filed by Kathryn M.S. Catherwood on behalf of Gowan Seed Company, LLC (Attachments: # 1 Gowan Seed Companys Memorandum of Points and Authorities ISO Motion for Relief From the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) # 2 Declaration of Kathryn M.S. Catherwood ISO Gowan Seed Companys Motion for Relief From the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) # 3 Exhibits 1-6 to Catherwood Declaration # 4 Request for Judicial Notice ISO Gowan Seed Companys Motion for Relief From the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1)) (Catherwood, Kathryn) (Entered: 07/19/2022)
06/24/202266Notice of Change in Assigned Judge and Number. Assigned to Judge Laura S. Taylor. You are further notified that the case number and judges initials (LT) MUST appear on all papers in connection with the subject case. (Chaco, J.) (Entered: 06/24/2022)
12/22/202165Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/22/2021). filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents 11 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) (Gladstone, Leslie) (Entered: 12/22/2021)
10/18/202164BNC Court Certificate of Notice. (related documents 63 Notice of Errors/Deficiencies) Notice Date 10/20/2021. (Admin.) (Entered: 10/20/2021)