California Central Bankruptcy Court

Case number: 9:18-bk-11353 - Centrally Grown Holdings, LLC - California Central Bankruptcy Court

Case Information
Case title
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

Repeat-cacb, PlnDue, DsclsDue, Incomplete




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:18-bk-11353-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  08/17/2018
341 meeting:  09/20/2018

Debtor

Centrally Grown Holdings, LLC

2200 Hollyridge Drive
Los Angeles, CA 90068
SAN LUIS OBISPO-CA
Tax ID / EIN: 45-4498531

represented by
Shaune B Arnold

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

John W Fricks

Ogden & Fricks LLP
656 Santa Rosa St
2nd fl
San Luis Obispo, CA 93401
805-544-5600
Fax : 805-544-7700
Email: [email protected]

Lewis R Landau

22287 Mulholland Hwy., # 318
Calabasas, CA 91302
888-822-4340
Fax : 888-822-4340
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
02/28/202266Docket 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)[55] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF)) (Rust, Kam)
02/28/202265Docket Text
Document - Copy of Chapter 7 Final Report (Filed in the Lead Case # 9:18-bk-11352, Docket #396, Filed on 10/27/21) (Rust, Kam)
02/18/202264Docket 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)
11/10/202163Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Gasteier, Philip)
01/15/202062Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[61] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/15/2020. (Admin.)
01/13/202061Docket Text
COPY OF ORDER ENTERED IN THE LEAD CASE (Off The Grid, LLC, Case #9:18-bk-11352-DS, Docket #[322]) - ORDER GRANTING MOTION TODISALLOW CLAIMS OF DAVID J.CANTOR [CLAIM NOS. 6 AND 10 OFFTHE GRID, 5 CENTRALLY GROWNHOLDINGS AND 2 RED MOUNTAINFARMS] (BNC-PDF) Signed on 1/13/2020 Centrally Grown Holdings, LLC). (Ortiz, Amber)
04/27/201960Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 2. Notice Date 04/27/2019. (Admin.)
04/25/201959Docket Text
COPY OF ORDER ENTERED IN THE LEAD CASE (Off The Grid, LLC, Case #9:18-bk-11352-DS, Docket #272) - ORDER SUSTAINING OBJECTION TO CLAIMS OF GARY D. ROBERTSON [Claim Nos. 8 (OTG) and 8 (CGH)] (BNC-PDF) (Related Doc [58]) 8 Signed on 4/25/2019. (Rust, Kam)
04/17/201958Docket Text
Motion to Disallow Claims Filed by Trustee Jerry Namba (TR) (Philip A. Gasteier) Entered by (Handy, Brad)
02/19/201957Docket Text
Statement - Request for payment of administrative by JMI Corporation for Chapter 11 bookkeeping, reporting and compliance services of debtor. Filed by Creditor JMI Corporation-Venture Services . (Ortiz, Amber)