California Central Bankruptcy Court

Case number: 9:18-bk-11352 - Off The Grid, LLC and Centrally Grown Holdings, LLC - California Central Bankruptcy Court

Case Information
Case title
Off The Grid, LLC and Centrally Grown Holdings, LLC
Chapter
7
Judge
Ronald A Clifford III
Filed
08/17/2018
Last Filing
02/28/2022
Asset
Yes
Vol
v
Docket Header

APPEAL, Repeat-cacb, PlnDue, DsclsDue, JNTADMN, CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:18-bk-11352-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/17/2018
Date converted:  12/11/2018
341 meeting:  03/11/2019
Deadline for filing claims:  02/19/2019
Deadline for filing claims (govt.):  02/13/2019

Debtor

Off The Grid, LLC

2200 Hollyridge Drive
Los Angeles, CA 90068
SAN LUIS OBISPO-CA
Tax ID / EIN: 27-3719688

represented by
Shaune B Arnold

FINNEY ARNOLD LLP
633 W. 5th Street, 28th Flor
Los Angeles, CA 90071
213-718-3468

Tal C. Finney

633 W. 5th Street, 28th Floor
Los Angeles, CA 90071
(310)729-7266

Lewis R Landau

22287 Mulholland Hwy., # 318
Calabasas, CA 91302
888-822-4340
Fax : 888-822-4340
Email: [email protected]

Joint Debtor

Centrally Grown Holdings, LLC

7432 Exotic Garden Drive
Cambria, CA 93428
SAN LUIS OBISPO-CA
Tax ID / EIN: 45-4498531

represented by
Lewis R Landau

(See above for address)

Joint Debtor

Red Mountain Farms, LLC

8455 Red Mountain Road
Cambria, CA 93428
SAN LUIS OBISPO-CA
Tax ID / EIN: 45-3642142

represented by
Lewis R Landau

(See above for address)

Trustee

Jerry Namba (TR)

504 East Chapel Street
Santa Maria, CA 93454
(805) 922-2575

represented by
Philip A Gasteier

Leven Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-299-1234
Fax : 310-299-1244
Email: [email protected]

Timothy J Yoo

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
02/28/2022399Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[172] Meeting of Creditors Chapter 7 Asset, [244] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Jerry Namba (TR), [384] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [385] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Rust, Kam)
02/18/2022398Docket Text
In accordance with the Administrative Order 22-06 dated 2/15/2022, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ronald A Clifford, III. (Davis, Cheri)
11/10/2021397Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Gasteier, Philip)
10/27/2021396Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Namba. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
05/28/2021395Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[394] Order (Generic) (BNC-PDF)) No. of Notices: 5. Notice Date 05/28/2021. (Admin.)
05/26/2021394Docket Text
ORDER APPROVING CHAPTER 7 TRUSTEES FINAL REPORT AND DISTRIBUTION (BNC-PDF) Signed on 5/26/2021 (RE: related document(s)[384] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Handy, Brad)
05/22/2021393Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[392] Order of Distribution (BNC-PDF) filed by Trustee Jerry Namba (TR), Creditor JMI Corporation-Venture Services) No. of Notices: 5. Notice Date 05/22/2021. (Admin.)
05/20/2021392Docket Text
Order of Distribution for Lewis R Landau, Debtor's Attorney, Fees awarded: $68991.00, Expenses awarded: $886.84; for SAM BIGGS, Other Professional, Fees awarded: $24017.50, Expenses awarded: $624.04; for LEVENE NEALE BENDER YOO & BRILL, Other Professional, Fees awarded: $347081.50, Expenses awarded: $3647.73; for Jerry Namba (TR), Trustee Chapter 7, Fees awarded: $190437.85, Expenses awarded: $789.71; Awarded on 5/20/2021; JMI Coprporation-Venture Services Fees Awarded: $4757.76, Expenses awarded: $0.00 (BNC-PDF) Signed on 5/20/2021. (Ortiz, Amber) Modified on 5/20/2021 (Ortiz, Amber).
05/18/2021391Docket Text
Hearing Held - Approved (RE: [384] Chapter 7 Trustee's Final Report, Application for Compensation) (Young, Susan)
05/15/2021390Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[389] Order on Application for Compensation (BNC-PDF)) No. of Notices: 5. Notice Date 05/15/2021. (Admin.)